Business directory in Rhode Island - Page 4348

by counties

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

Identification Number: 000135389

Principal Address: 100 SOUTH ST, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 2003

BRADY HOMES INC. Revoked Entity

Identification Number: 000135388

Date formed: 14 Oct 2003 - 03 Nov 2004

Identification Number: 000135356

Principal Address: 29 GREYLOCK ROAD, BRISTOL, RI, 02809-, USA

Date formed: 14 Oct 2003 - 29 Jan 2008

Identification Number: 000135355

Principal Address: 100 WEST SIDE ROAD, BLOCK ISLAND, RI, 02807, USA

Mailing Address: P.O. BOX 246, BLOCK ISLAND, RI, 02807, USA

Date formed: 14 Oct 2003

Identification Number: 000135354

Principal Address: 100 HIGH STREET, BLOCK ISLAND, RI, 02807, USA

Mailing Address: P.O. BOX 246, BLOCK ISLAND, RI, 02807-, USA

Date formed: 14 Oct 2003

Identification Number: 000135345

Principal Address: 2720 SOUTH RIVER ROAD SUITE 140, DES PLAINES, IL, 60018-, USA

Date formed: 14 Oct 2003 - 04 Oct 2006

Identification Number: 000135344

Principal Address: 4200 WILDWOOD PARKWAY, ATLANTA, GA, 30339-8402, USA

Date formed: 14 Oct 2003 - 28 Feb 2019

Identification Number: 000135343

Principal Address: 200 HADCO ROAD, WILMINGTON, DE, 19804-, USA

Date formed: 14 Oct 2003 - 03 Nov 2004

Identification Number: 001042121

Principal Address: 1201 ELM STREET SUITE 3500, DALLAS, TX, 75270, USA

Mailing Address: 325 N ST PAUL STREET SUITE 800, DALLAS, TX, 75270, USA

Date formed: 10 Oct 2003 - 15 Jan 2021

Identification Number: 000503883

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

Date formed: 10 Oct 2003

Identification Number: 000503294

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

Date formed: 10 Oct 2003

Identification Number: 000489999

Date formed: 10 Oct 2003

KATOOSH.COM LLC Revoked Entity

Identification Number: 000135575

Principal Address: 10 POST ROAD, WARWICK, RI, 02888-, USA

Date formed: 10 Oct 2003 - 03 Oct 2006

Identification Number: 000135486

Principal Address: 101 INTERNATIONAL DRIVE, MISSOULA, MT, 59808, USA

Date formed: 10 Oct 2003

Identification Number: 000135481

Principal Address: 2231 NE 25TH AVENUE #1, POMPANO BEACH, FL, 33062, USA

Date formed: 10 Oct 2003 - 21 Oct 2009

Kent Heights PTA Inc Revoked Entity

Identification Number: 000135476

Date formed: 10 Oct 2003 - 16 May 2005

NAMASKAR INDIA Revoked Entity

Identification Number: 000135470

Principal Address: 30 ALPINE ESTATES DRIVE, CRANSTON, RI, 02921, USA

Date formed: 10 Oct 2003 - 06 May 2021

HAM REALTY, LLC Revoked Entity

Identification Number: 000135457

Principal Address: 18 IMPERIAL PLACE SUITE 3E, PROVIDENCE, RI, 02903-, USA

Date formed: 10 Oct 2003 - 02 Aug 2005

Identification Number: 000135456

Principal Address: 767 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 10 Oct 2003

Identification Number: 000135455

Principal Address: 25 STAMP FARM ROAD, CRANSTON, RI, 02921, USA

Date formed: 10 Oct 2003

AES, LLC. Dissolved

Identification Number: 000135454

Principal Address: 262 MAIN STREET, HARRISVILLE, RI, 02830, USA

Mailing Address: 262 MAIN STREET, HARRISVILLE, RI, 02830, USA

Date formed: 10 Oct 2003 - 10 Jun 2013

Identification Number: 000135453

Principal Address: 170 AQUIDNECK AVE, MIDDLETOWN, RI, 02842-, USA

Date formed: 10 Oct 2003 - 03 Oct 2006

Identification Number: 000135452

Principal Address: 194 WATERMAN STREET, PROVIDENCE, RI, 02906-, USA

Mailing Address: 514 BROADWAY, PROVIDENCE, RI, 02906-, USA

Date formed: 10 Oct 2003 - 19 Jun 2007

Identification Number: 000135450

Principal Address: 56 MAIN STREET, HARRISVILLE, RI, 02830-, USA

Date formed: 10 Oct 2003 - 02 Aug 2005

Identification Number: 000135396

Principal Address: 2 CHACE DRIVE, PROVIDENCE, RI, 02906-, USA

Date formed: 10 Oct 2003 - 14 Dec 2005

Gil Remodeling, Inc. Revoked Entity

Identification Number: 000135395

Principal Address: 76 PAYTON AVENUE, WARWICK, RI, 02889-, USA

Date formed: 10 Oct 2003 - 04 Oct 2006

TSHP, Inc. Revoked Entity

Identification Number: 000135394

Principal Address: 6 CARRIAGE TRAIL, BARRINGTON, RI, 02806-, USA

Date formed: 10 Oct 2003 - 26 Nov 2007

Identification Number: 000135393

Principal Address: 931 JEFFERSON BOULEVARD SUITE 2006, WARWICK, RI, 02886, USA

Date formed: 10 Oct 2003

Identification Number: 000135392

Principal Address: 31 SLEEPY HOLLOW DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 10 Oct 2003 - 15 Nov 2018

Identification Number: 000135360

Date formed: 10 Oct 2003

Identification Number: 000135358

Principal Address: 8 GRENORE STREET, WARWICK, RI, 02888-, USA

Date formed: 10 Oct 2003 - 07 Apr 2008

Identification Number: 000135350

Principal Address: 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521, USA

Date formed: 10 Oct 2003 - 30 Jan 2012

Identification Number: 000135339

Principal Address: 40 BURTON HILLS BOULEVARD SUITE 500, NASHVILLE, TN, 37215, USA

Mailing Address: C/O SYMBION INC. 40 BURTON HILLS BOULEVARD SUITE 500, NASHVILLE, TN, 37215, USA

Date formed: 10 Oct 2003 - 03 Apr 2009

Identification Number: 000135335

Principal Address: 13 LYNN DRIVE, COVENTRY, RI, 02816-, USA

Date formed: 10 Oct 2003 - 02 Aug 2005

Identification Number: 000135334

Principal Address: 34 PEVERIL ROAD, CRANSTON, RI, 02921, USA

Date formed: 10 Oct 2003

Identification Number: 000135333

Principal Address: 1711 WARWICK AVENUE, WARWICK, RI, 02889-, USA

Date formed: 10 Oct 2003 - 03 Oct 2006

Identification Number: 000135332

Principal Address: VIALE STAZIONE 11 88060, SAN SOSTENE, ITA

Mailing Address: PO BOX 1726, EAST GREENWICH, RI, 02818-, USA

Date formed: 10 Oct 2003 - 03 Oct 2006

Identification Number: 000135331

Principal Address: 3347 NORRIS AVENUE, SACRAMENTO, CA, 95821-, USA

Date formed: 10 Oct 2003 - 19 Aug 2008

Identification Number: 000135330

Principal Address: 1938 OSPREY DRIVE, REDMOND, OR, 97756, USA

Date formed: 10 Oct 2003 - 08 Nov 2010

Identification Number: 000135329

Principal Address: 57 COVE ROAD, STONINGTON, CT, 06378, USA

Mailing Address: P.O. BOX 127, MYSTIC, CT, 06355, USA

Date formed: 10 Oct 2003 - 22 Apr 2013

Identification Number: 000135328

Principal Address: 151 SOUTH WYMORE ROAD SUITE 3000, ALTAMONTE SPRINGS, FL, 32714-, USA

Date formed: 10 Oct 2003 - 21 Aug 2008

Identification Number: 000135327

Principal Address: ONE MOUNTAIN ROAD, BURLINGTON, MA, 01803-, USA

Date formed: 10 Oct 2003 - 20 Oct 2008

Identification Number: 000135326

Principal Address: 128 DORRANCE STREET SUITE 300, PROVIDENCE, RI, 02903, USA

Date formed: 10 Oct 2003 - 09 Nov 2010

Identification Number: 000135325

Principal Address: 185 BURNHAM STREET, EAST HARTFORD, CT, 06108-, USA

Date formed: 10 Oct 2003 - 03 Nov 2004

Identification Number: 000135311

Principal Address: 217 OLD RIVER ROAD, LINCOLN, RI, 02865, USA

Date formed: 10 Oct 2003

Identification Number: 000135307

Principal Address: 42 LINCOLN STREET, SMITHFIELD, RI, 02917-, USA

Date formed: 10 Oct 2003 - 02 Aug 2005

Identification Number: 000135412

Principal Address: 135 BOON STREET, NARRAGANSETT, RI, 02882, USA

Date formed: 09 Oct 2003

2friends LLC Revoked Entity

Identification Number: 000135409

Principal Address: 258 BUTTERNUT DRIVE, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 09 Oct 2003 - 03 Oct 2006

Identification Number: 000135403

Principal Address: 1865 POST RD. SUITE 108 SUITE 108, WARWICK, RI, 02886, USA

Mailing Address: 1865 POST RD. SUITE 108, WARWICK, RI, 02886, USA

Date formed: 09 Oct 2003 - 08 Jan 2024

Identification Number: 000135397

Principal Address: 1222 BROAD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 09 Oct 2003 - 30 Dec 2020