Business directory in Rhode Island - Page 4346

by counties

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

Identification Number: 000135400

Date formed: 17 Oct 2003 - 03 Nov 2004

Identification Number: 000135399

Principal Address: 888 RESERVOIR AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 17 Oct 2003 - 07 Oct 2005

Identification Number: 000135398

Date formed: 17 Oct 2003

DH RESTAURANTS, INC. Revoked Entity

Identification Number: 000135370

Principal Address: 127 DORRANCE STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 17 Oct 2003 - 04 Oct 2006

DGB Seafood, Inc. Revoked Entity

Identification Number: 000135369

Principal Address: 993 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 17 Oct 2003 - 07 Oct 2005

Identification Number: 000135577

Principal Address: 527 MAIN STREET, EAST GREENWICH, RI, 02818-, USA

Date formed: 16 Oct 2003 - 02 Jan 2008

Identification Number: 000135547

Principal Address: 638A GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 16 Oct 2003 - 12 Jan 2022

Identification Number: 000135501

Principal Address: 25 MATHEWSON DRIVE SUITE 120, WEYMOUTH, MA, 02189, USA

Date formed: 16 Oct 2003

Identification Number: 000135500

Principal Address: 3260 TILLMAN DRIVE SUITE 75, BENSALEM, PA, 19020, USA

Date formed: 16 Oct 2003

Identification Number: 000135499

Principal Address: 6303 WATERFORD DISTRICT DRIVE SUITE 225, MIAMI, FL, 33126, USA

Date formed: 16 Oct 2003

Identification Number: 000135419

Principal Address: 1059 EAST SHORE ROAD, JAMESTOWN, RI, 02835-, USA

Date formed: 16 Oct 2003 - 02 Aug 2005

Identification Number: 000135418

Principal Address: 120 ROCKY HILL ROAD, NORTH SCITUATE, RI, 02857-, USA

Date formed: 16 Oct 2003 - 27 Jun 2005

Identification Number: 000135417

Principal Address: 120 ROCKY HILL ROAD, NORTH SCITUATE, RI, 02857-, USA

Date formed: 16 Oct 2003 - 30 Jun 2005

Identification Number: 000135416

Principal Address: 1076 CHALKSTONE AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: 38 HERSCHEL STREET, PROVIDENCE, RI, 02909, USA

Date formed: 16 Oct 2003 - 30 Oct 2014

Identification Number: 000135415

Principal Address: 15 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 16 Oct 2003 - 22 Mar 2021

Identification Number: 000135414

Principal Address: 65 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817-, USA

Mailing Address: 856 ROUTE 206 NORTH, BELLE MEAD, NJ, 08502-, USA

Date formed: 16 Oct 2003 - 03 Oct 2006

Identification Number: 000135413

Principal Address: 65 VALLEY STREET, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 16 Oct 2003 - 02 Aug 2005

Rescue Productions, LLC Merged Into An Entity Of Record

Identification Number: 000135411

Principal Address: 59 HALSEY STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 16 Oct 2003 - 30 Sep 2005

Identification Number: 000135410

Principal Address: 7 HAMPTON ROAD, COVENTRY, RI, 02816, USA

Date formed: 16 Oct 2003

Identification Number: 000135407

Principal Address: 179 ORMS STREET 1ST FLOOR, PROVIDENCE, RI, 02908-, USA

Date formed: 16 Oct 2003 - 02 Aug 2005

Identification Number: 000135377

Principal Address: 220 BENJAMIN STREET, PAWTUCKET, RI, 02861-, USA

Date formed: 16 Oct 2003 - 22 Nov 2004

Identification Number: 000135376

Principal Address: 17 ROYAL AVENUE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 2003 - 12 Dec 2011

Identification Number: 000135375

Principal Address: C/O LEO LYONS 4 KATHERINE DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2003 - 25 May 2010

Identification Number: 000135374

Principal Address: 83 SOUTH ROSE STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 16 Oct 2003

Identification Number: 000135373

Principal Address: 1289 STAFFORD ROAD, TIVERTON, RI, 02878-2600, USA

Date formed: 16 Oct 2003 - 12 Oct 2022

Identification Number: 000135372

Principal Address: 176 TOLLGATE ROAD SUITE 103, WARWICK, RI, 02886, USA

Date formed: 16 Oct 2003 - 03 Nov 2010

Identification Number: 000135371

Principal Address: 177 SHENANDOAH ROAD, WARWICK, RI, 02886, USA

Date formed: 16 Oct 2003 - 14 Apr 2011

Identification Number: 000135368

Principal Address: 13 PRINCESS PINE ROAD, LINCOLN, RI, 02865, USA

Date formed: 16 Oct 2003 - 16 Mar 2015

Identification Number: 000135367

Principal Address: 84 CREST ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 16 Oct 2003 - 21 Oct 2009

Identification Number: 000135366

Principal Address: 15 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 16 Oct 2003 - 22 Mar 2021

Identification Number: 000135365

Principal Address: 1595 WESTMINSTER STREET #2, PROVIDENCE, RI, 02909-, USA

Date formed: 16 Oct 2003 - 09 Jun 2004

Identification Number: 000135363

Principal Address: 5757 ALPHA ROAD #480, DALLAS, TX, 75240, USA

Mailing Address: 5757 ALPHA ROAD SUITE 480, DALLAS, TX, 75240, USA

Date formed: 16 Oct 2003 - 08 May 2024

D D D Company Revoked Entity

Identification Number: 000135362

Principal Address: 8000 CORPORATE DRIVE SUITE 100, LANDOVER, MD, 20785-, USA

Date formed: 16 Oct 2003 - 03 Nov 2004

Identification Number: 000504340

Principal Address: #, #, #, #, #

Date formed: 15 Oct 2003

Identification Number: 000502751

Principal Address: #, #, #, #, #

Date formed: 15 Oct 2003

MEI-WAH, LLC Revoked Entity

Identification Number: 000135605

Principal Address: 246 BRETTON WOODS DRIVE, CRANSTON, RI, 02920-, USA

Date formed: 15 Oct 2003 - 02 Aug 2005

DELFINO REALTY, LLC Revoked Entity

Identification Number: 000135603

Principal Address: 2850 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

Date formed: 15 Oct 2003 - 27 Jun 2017

Identification Number: 000135540

Principal Address: 9 WEST RIDGE DR, TIVERTON, RI, 02878, USA

Date formed: 15 Oct 2003

Identification Number: 000135495

Principal Address: 1220 WASHINGTON STREET, NEWTON, MA, 02465, USA

Date formed: 15 Oct 2003

Identification Number: 000135493

Principal Address: 27 CAPITAL DRIVE, WEST SPRINGFIELD, MA, 01089-, USA

Date formed: 15 Oct 2003 - 03 Nov 2004

Identification Number: 000135492

Principal Address: 568 VICTORY HIGHWAY, WEST GREENWICH, RI, 02817-, USA

Date formed: 15 Oct 2003 - 01 May 2008

Identification Number: 000135483

Principal Address: 10900 NESBITT AVE S, BLOOMINGTON, MN, 55437, USA

Date formed: 15 Oct 2003

Identification Number: 000135434

Principal Address: 135 MAIN STREET, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 15 Oct 2003

TONKA TRANSPORT LLC Revoked Entity

Identification Number: 000135433

Principal Address: 25 ARTHUR AVENUE #6, EAST PROVIDENCE, RI, 02914, USA

Date formed: 15 Oct 2003 - 14 May 2014

Identification Number: 000135432

Principal Address: 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 2003 - 14 May 2014

Identification Number: 000135431

Date formed: 15 Oct 2003 - 30 Dec 2004

Identification Number: 000135430

Principal Address: 65 WILD STREET, PROVIDENCE, RI, 02904, USA

Mailing Address: 1 PARK ROW SUITE 5, PROVIDENCE, RI, 02903, USA

Date formed: 15 Oct 2003

Identification Number: 000135429

Principal Address: 24 CHANTILLY COURT, SEEKONK, MA, 02771, USA

Date formed: 15 Oct 2003

Identification Number: 000135428

Principal Address: 14 SQUANTO STREET, PROVIDENCE, RI, 02904, USA

Date formed: 15 Oct 2003 - 15 Jun 2009

S M Goff LLC Revoked Entity

Identification Number: 000135427

Date formed: 15 Oct 2003 - 02 Aug 2005