Business directory in Rhode Island - Page 4347

by counties

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

Identification Number: 000135426

Principal Address: 9 ROGLER FARM ROAD, SMITHFIELD, RI, 02917-, USA

Date formed: 15 Oct 2003 - 02 Aug 2005

MORTGAGE M.D. L.L.C. Revoked Entity

Identification Number: 000135425

Principal Address: 1550 POST ROAD, WARWICK, RI, 02888-, USA

Date formed: 15 Oct 2003 - 19 Aug 2008

Identification Number: 000135424

Principal Address: 319 HOPE STREET 1ST FLOOR, PROVIDENCE, RI, 02906-, USA

Date formed: 15 Oct 2003 - 03 Oct 2006

Identification Number: 000135423

Principal Address: 274 STATE STREET, BRISTOL, RI, 02809, USA

Date formed: 15 Oct 2003 - 27 Jun 2017

Wild About Beads LLC Revoked Entity

Identification Number: 000135422

Principal Address: 436 MAIN ROAD, TIVERTON, RI, 02878, USA

Mailing Address: 336 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 15 Oct 2003 - 27 Jun 2017

Identification Number: 000135420

Principal Address: 54 CENTRAL PIKE, SCITUATE, RI, 02857, USA

Date formed: 15 Oct 2003

YOUNG KIM CORP Revoked Entity

Identification Number: 000135387

Date formed: 15 Oct 2003 - 03 Nov 2004

Identification Number: 000135386

Principal Address: 1 HALSEY DRIVE, SMITHFIELD, RI, 02917, USA

Date formed: 15 Oct 2003 - 28 Aug 2013

Identification Number: 000135384

Principal Address: 79 CHESTNUT STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 15 Oct 2003 - 30 Dec 2020

MTL HEATING INC Revoked Entity

Identification Number: 000135383

Principal Address: 237 GEORGE WATERMAN ROAD, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 2003 - 09 Nov 2010

Identification Number: 000135382

Principal Address: 583 CENTRAL AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 15 Oct 2003 - 26 Nov 2007

Identification Number: 000135381

Principal Address: 15 MAYFLOWER LANE, EAST GREENWICH, RI, 02818, USA

Date formed: 15 Oct 2003 - 09 Nov 2010

Identification Number: 000135380

Principal Address: 207 COLUMBUS AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 15 Oct 2003

Identification Number: 000135379

Date formed: 15 Oct 2003 - 03 Nov 2004

Identification Number: 000135378

Principal Address: 333 MAIN STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 15 Oct 2003

Identification Number: 000135357

Principal Address: 166 RALEIGH AVENUE UNIT 1, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 2003

RehabWorks, LLC Revoked Entity

Identification Number: 000135348

Principal Address: 7733 FORSYTH BOULEVARD SUITE 2300, ST. LOUIS, MO, 63105, USA

Date formed: 15 Oct 2003 - 08 Nov 2010

Identification Number: 000135347

Principal Address: 7525-J JEREZ CT., CARLSBAD, CA, 92009, USA

Date formed: 15 Oct 2003 - 15 Jun 2009

Identification Number: 000135336

Principal Address: 214 WEST 42ND ST, NEW YORK, NY, 10036, USA

Date formed: 15 Oct 2003

Identification Number: 001693389

Mailing Address: 58 CHARLES STREET, CAMBRIDGE, MA, 02141, USA

Principal Address: 600 GALLERIA PARKWAY SUITE 1800, ATLANTA, GA, 30339-5990, USA

Date formed: 14 Oct 2003

Identification Number: 000135594

Principal Address: 3852 MAIN ROAD, TIVERTON, RI, 02878-, USA

Date formed: 14 Oct 2003 - 04 Dec 2003

Identification Number: 000135593

Date formed: 14 Oct 2003 - 02 Aug 2005

CONNER CABARET, LLC Revoked Entity

Identification Number: 000135592

Principal Address: 1030 STATE STREET, ERIE, PA, 16501-, USA

Date formed: 14 Oct 2003 - 02 Aug 2005

The Kaminski Company Revoked Entity

Identification Number: 000135536

Principal Address: 229 FODDERING FARM ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 14 Oct 2003 - 06 Nov 2014

C B & SONS, INC. Revoked Entity

Identification Number: 000135535

Principal Address: 500 ANTHONY ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 14 Oct 2003 - 06 Nov 2014

Identification Number: 000135532

Principal Address: 46 KILVERT STREET 2ND FLOOR, WARWICK, RI, 02886, USA

Date formed: 14 Oct 2003

Identification Number: 000135513

Mailing Address: 601 OFFICE CENTER DRIVE SUITE 100, FORT WASHINGTON, PA, 19034, USA

Principal Address: C/O NEWREZ LLC 1100 VIRGINIA DR. SUITE 125, FORT WASHINGTON, PA, 19034, USA

Date formed: 14 Oct 2003 - 02 Aug 2024

Identification Number: 000135512

Principal Address: 157 NEWTON ROAD, WOODBRIDGE, CT, 06490, USA

Date formed: 14 Oct 2003 - 15 Jun 2009

Identification Number: 000135490

Principal Address: 1000 POTATO ROLL LANE, CHAMBERSBURG, PA, 17202, USA

Date formed: 14 Oct 2003

Identification Number: 000135489

Principal Address: 388 GREENWICH STREET, NEW YORK, NY, 10013, USA

Mailing Address: CITI 388 GREENWICH STREET TOWER 17TH FLOOR, NEW YORK, NY, 10013, USA

Date formed: 14 Oct 2003 - 19 Apr 2024

Identification Number: 000135475

Principal Address: 224 BUTTONWOODS AVENUE, WARWICK, RI, 02886, USA

Date formed: 14 Oct 2003 - 15 Jul 2024

Identification Number: 000135474

Principal Address: 170 EAST SHORE DRIVE APT SUITE FLOOR ETC., COVENTRY, RI, 02816, USA

Date formed: 14 Oct 2003

JCTG & Company, LLC Revoked Entity

Identification Number: 000135449

Principal Address: 11 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 14 Oct 2003 - 14 May 2014

RGF, LLC Revoked Entity

Identification Number: 000135448

Principal Address: 100 HIGH STREET P.O. BOX 246, BLOCK ISLAND, RI, 02807-, USA

Mailing Address: PO BOX 246 HIGH STREET, BLOCK ISLAND, RI, 02807-, USA

Date formed: 14 Oct 2003 - 03 Oct 2006

Identification Number: 000135447

Principal Address: 100 WEST SIDE ROAD P.O. BOX 246, BLOCK ISLAND, RI, 02807-, USA

Date formed: 14 Oct 2003 - 19 Aug 2008

Identification Number: 000135446

Principal Address: 8 VIGUE CIRCLE, FRAMINGHAM, MA, 01701, USA

Date formed: 14 Oct 2003 - 23 Nov 2009

Identification Number: 000135445

Principal Address: PO BOX 22001, CRANSTON, RI, 02920, USA

Date formed: 14 Oct 2003

Identification Number: 000135444

Date formed: 14 Oct 2003 - 02 Aug 2005

Identification Number: 000135443

Date formed: 14 Oct 2003 - 02 Aug 2005

Identification Number: 000135442

Principal Address: 204 SECOND AVENUE UNIT 1, WALTHAM, MA, 02451, USA

Date formed: 14 Oct 2003

Identification Number: 000135441

Principal Address: 750 BOSTON NECK ROAD, NARRAGANSETT, RI, 02882-, USA

Date formed: 14 Oct 2003 - 19 Aug 2008

Identification Number: 000135440

Principal Address: 320 NARRAGANSETT PARK DRIVE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 14 Oct 2003 - 22 Oct 2010

Identification Number: 000135439

Principal Address: 16 MAIN ROAD P.O. BOX 366, ADAMSVILLE, RI, 02801-, USA

Date formed: 14 Oct 2003 - 02 Aug 2005

Identification Number: 000135438

Principal Address: 176 BUTTERNUT DRIVE, NORTH KINGSTOWN, RI, 02852, USA

Mailing Address: 176 BUTTERNUT DRIVE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 14 Oct 2003 - 22 Jan 2013

Identification Number: 000135437

Principal Address: 24 WEST STREET- #3, ATTLEBORO, MA, 02703-, USA

Mailing Address: PO BOX 7791, CUMBERLAND, RI, 02864-, USA

Date formed: 14 Oct 2003 - 03 Oct 2006

Identification Number: 000135436

Principal Address: 650 GEO. WASHINGTON HWY. SUITE 200, LINCOLN, RI, 02865, USA

Mailing Address: 650 GEORGE WASHINGTON HWY SUITE 200, LINCOLN, RI, 02865, USA

Date formed: 14 Oct 2003

Identification Number: 000135435

Principal Address: 483 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Mailing Address: 29 ARMENTO STREET, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 2003 - 28 Dec 2021

Identification Number: 000135408

Principal Address: ONE WASHINGTON STREET, NEWPORT, RI, 02840, USA

Date formed: 14 Oct 2003 - 11 Jan 2023

A-Band, Inc. Revoked Entity

Identification Number: 000135391

Principal Address: 47 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA

Date formed: 14 Oct 2003 - 23 Mar 2009

Identification Number: 000135390

Principal Address: 204 OLD MOUNTAIN ROAD, WEST KINGSTON, RI, 02892, USA

Date formed: 14 Oct 2003