Business directory in Rhode Island - Page 4345

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies

Identification Number: 000135567

Principal Address: 14 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917-, USA

Date formed: 20 Oct 2003 - 19 Jun 2007

Super SJD, LLC Revoked Entity

Identification Number: 000135565

Date formed: 20 Oct 2003 - 02 Aug 2005

Identification Number: 000135563

Principal Address: 2000 WARWICK AVENUE, WARWICK, RI, 02889, USA

Date formed: 20 Oct 2003

Identification Number: 000135562

Principal Address: 9 BRIDLE DRIVE, LINCOLN, RI, 02865-, USA

Date formed: 20 Oct 2003 - 02 Aug 2005

Fradaco Inc. Revoked Entity

Identification Number: 000135556

Principal Address: 42 FISHER AVENUE, WARWICK, RI, 02886-, USA

Date formed: 20 Oct 2003 - 07 Oct 2005

Identification Number: 000135555

Principal Address: 237 LAKE DRIVE, CHEPACHET, RI, 02814-, USA

Date formed: 20 Oct 2003 - 04 Oct 2006

Identification Number: 000135534

Principal Address: 336 WILLIAMS STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 20 Oct 2003 - 20 Oct 2008

Identification Number: 000135533

Principal Address: 25 DERBY AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2003

Identification Number: 000135530

Principal Address: 31 KETTLE COURT, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 20 Oct 2003 - 26 Nov 2007

Identification Number: 000135528

Principal Address: 52 MEADOW SWEET TRAIL, SAUNDERSTOWN, RI, 02874, USA

Date formed: 20 Oct 2003 - 24 Feb 2017

Identification Number: 000135527

Principal Address: 15 GRAND AVENUE, PAWTUCKET, RI, 02861-, USA

Date formed: 20 Oct 2003 - 04 Oct 2006

Helja, Inc. Revoked Entity

Identification Number: 000135526

Principal Address: 532 ANGELL ROAD, LINCOLN, RI, 02865-, USA

Date formed: 20 Oct 2003 - 20 Oct 2008

Identification Number: 000135525

Principal Address: 3 EDELWEISS AVENUE, LINCOLN, RI, 02865, USA

Date formed: 20 Oct 2003 - 09 Nov 2010

Identification Number: 000135524

Principal Address: 145 SABIN STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 20 Oct 2003 - 13 Feb 2008

Nurses PRN, LLC. Revoked Entity

Identification Number: 000135519

Principal Address: 2260 PALM BEACH LAKES BOULEVARD SUITE 200, WEST PALM BEACH, FL, 33409-, USA

Date formed: 20 Oct 2003 - 02 Aug 2005

Identification Number: 000135516

Principal Address: 1700 SUMMIT LAKE DRIVE, TALLAHASSEE, FL, 32317-7935, USA

Mailing Address: MAINLINE INFORMATION SYSTEMS INC 1700 SUMMIT LAKE DRIVE, TALLAHASSEE, FL, 32317, USA

Date formed: 20 Oct 2003 - 04 Jan 2011

Identification Number: 000135508

Principal Address: 244 FARMS VILLAGE ROAD P.O. BOX 311, WEST SIMSBURY, CT, 06092, US

Date formed: 20 Oct 2003

Identification Number: 000135507

Principal Address: 440 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473-, USA

Date formed: 20 Oct 2003 - 26 Nov 2007

Identification Number: 000135505

Principal Address: 14001 UNIVERSITY AVE, CLIVE, IA, 50325, USA

Date formed: 20 Oct 2003

Identification Number: 000135503

Principal Address: 10701 DANKA WAY NORTH SUITE 100, ST. PETERSBURG, FL, 33716, USA

Date formed: 20 Oct 2003 - 06 Nov 2014

Identification Number: 000135491

Principal Address: 2971 KRAFT DRIVE, NASHVILLE, TN, 37204-, USA

Date formed: 20 Oct 2003 - 03 Nov 2004

Identification Number: 000135488

Principal Address: 301 MERRITT SEVEN 6TH FLOOR, NORWALK, CT, 06851, USA

Mailing Address: C/O EMCOR GROUP INC. 301 MERRITT SEVEN 6TH FLOOR, NORWALK, CT, 06851, USA

Date formed: 20 Oct 2003 - 09 Sep 2016

Identification Number: 000135487

Principal Address: 11911 FREEDOM DRIVE SUITE 250, RESTON, VA, 20190, US

Date formed: 20 Oct 2003

Identification Number: 000135484

Principal Address: 444 E HWY 96 P O BOX 64444, ST. PAUL, MN, 55164, USA

Date formed: 20 Oct 2003

Identification Number: 000135479

Principal Address: 647 TREMONT STREET, BOSTON, MA, 02118-, USA

Date formed: 20 Oct 2003 - 10 May 2004

Identification Number: 000135478

Principal Address: 1130 TEN ROD ROAD SUITE D302, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 20 Oct 2003

Identification Number: 000135477

Principal Address: 45 BURNETT STREET, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2003 - 13 Apr 2012

CENTRO AMERICA UNIDA Revoked Entity

Identification Number: 000135468

Principal Address: 133 LINWOOD AVENUE, PROVIDENCE, RI, 02907-, USA

Date formed: 20 Oct 2003 - 07 Jun 2007

Identification Number: 000135601

Principal Address: 56 GREATON DRIVE, PROVIDENCE, RI, 02906, USA

Date formed: 17 Oct 2003

Identification Number: 000135599

Principal Address: 46 WISTERIA DRIVE, COVENTRY, RI, 02816, USA

Date formed: 17 Oct 2003 - 21 May 2020

Identification Number: 000135570

Principal Address: 75 WARNER LANE, PASCOAG, RI, 02859, USA

Date formed: 17 Oct 2003

Identification Number: 000135569

Principal Address: 21 OAK STREET, MIDDLETOWN, CT, 06457, USA

Date formed: 17 Oct 2003

Identification Number: 000135561

Principal Address: 217 NANAQUAKET ROAD, TIVERTON, RI, 02878-, USA

Mailing Address: ONE DEVONSHIRE PLACE UNIT 3913, BOSTON, MA, 02109-, USA

Date formed: 17 Oct 2003 - 01 Jun 2012

Identification Number: 000135551

Principal Address: 55 MEMORIAL BLVD. UNIT 6, NEWPORT, RI, 02840-3679, USA

Date formed: 17 Oct 2003

Identification Number: 000135511

Principal Address: 1100 PONTIAC COURT BUSHY RUN CORPORATE PARK, EXPORT, PA, 15632, USA

Date formed: 17 Oct 2003

Identification Number: 000135510

Principal Address: 10 ELLERY ROAD, NEWPORT, RI, 02840, USA

Date formed: 17 Oct 2003 - 08 Nov 2010

Identification Number: 000135502

Principal Address: 38 FRONT STREET FL 3, WORCESTER, MA, 01608, USA

Mailing Address: 38 FRONT STREET FLOOR 3, WORCESTER, MA, 01608, USA

Date formed: 17 Oct 2003 - 03 Feb 2022

Identification Number: 000135485

Principal Address: 35 PINELAWN RD STE 120, MELVILLE, NY, 11747, USA

Date formed: 17 Oct 2003

Identification Number: 000135471

Date formed: 17 Oct 2003 - 16 May 2005

Identification Number: 000135463

Principal Address: 128C ROSE HILL ROAD, PEACE DALE, RI, 02883, USA

Date formed: 17 Oct 2003 - 12 Dec 2011

Identification Number: 000135462

Principal Address: 14 SYDNEY LANE, NARRAGANSETT, RI, 02882, USA

Mailing Address: 931 JEFFERSON BOULEVARD SUITE 2004, WARWICK, RI, 02886, USA

Date formed: 17 Oct 2003 - 31 Aug 2015

Identification Number: 000135461

Principal Address: 4063 SOUTH COUNTY TRAIL, CHARLESTOWN, RI, 02813, USA

Date formed: 17 Oct 2003

Identification Number: 000135460

Principal Address: 1220 BROAD STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 390 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 17 Oct 2003

VIKING DRYWALL, LLC Revoked Entity

Identification Number: 000135459

Principal Address: 2274 SCITUATE AVE, HOPE, RI, 02831-, USA

Mailing Address: PO BOX 41270, PROVIDENCE, RI, 02940-, USA

Date formed: 17 Oct 2003 - 19 Jun 2007

Identification Number: 000135458

Principal Address: 17 VIRGINIA AVENUE SUITE 100, PROVIDENCE, RI, 02905, USA

Date formed: 17 Oct 2003 - 14 Feb 2018

Identification Number: 000135406

Principal Address: 650 GEORGE WASHINGTON HIGHWAY SUITE 200, LINCOLN, RI, 02865, USA

Date formed: 17 Oct 2003 - 19 Jan 2018

Woodfield Farm LLC Revoked Entity

Identification Number: 000135405

Principal Address: 81 CARRIAGE DRIVE, WARWICK, RI, 02886, USA

Date formed: 17 Oct 2003 - 15 Jun 2009

Identification Number: 000135404

Principal Address: 48 FLAGG AVENUE, WARWICK, RI, 02886, USA

Date formed: 17 Oct 2003 - 27 Nov 2019

OPEN HEARTS INC. Revoked Entity

Identification Number: 000135402

Principal Address: 20 OAKRIDGE DRIVE, CRANSTON, RI, 02921-, USA

Date formed: 17 Oct 2003 - 07 Jun 2007

Identification Number: 000135401

Principal Address: 4 PEARL STREET, MATTAPOISETT, MA, 02739-, USA

Date formed: 17 Oct 2003 - 03 Nov 2004