Business directory in Rhode Island - Page 4349

by counties

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

Identification Number: 000135364

Principal Address: 9800 METRIC BOULEVARD, AUSTIN, TX, 78758, USA

Mailing Address: C/O DJO GLOBAL INC. ATTN JOSEPH G MARTINEZ 1430 DECISION STREET, VISTA, CA, 92081, USA

Date formed: 09 Oct 2003 - 14 Jul 2011

Identification Number: 000135361

Principal Address: 1675 FLAT RIVER ROAD, COVENTRY, RI, 02816-, USA

Date formed: 09 Oct 2003 - 14 May 2007

Identification Number: 000135353

Principal Address: 444 JACKSONVILLE ROAD, WARMINSTER, PA, 18974-, USA

Mailing Address: 444 JACKSONVILLE ROAD, WARMINSTER, PA, 18974, USA

Date formed: 09 Oct 2003 - 09 Jun 2009

Identification Number: 000135341

Principal Address: 717 NORTH HARWOOD SUITE 2500, DALLAS, TX, 75201-, USA

Date formed: 09 Oct 2003 - 21 Oct 2004

Identification Number: 000135340

Principal Address: 555 TURNPIKE STREET, CANTON, MA, 02021, USA

Date formed: 09 Oct 2003 - 21 Oct 2009

Identification Number: 000135324

Principal Address: 31 BOULEVARD, MIDDLETOWN, RI, 02842, USA

Mailing Address: 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA

Date formed: 09 Oct 2003 - 22 Jul 2019

NETHERCLIFFE, L.L.C. Revoked Entity

Identification Number: 000135323

Principal Address: 31 BOULEVARD, MIDDLETOWN, RI, 02842, USA

Mailing Address: 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA

Date formed: 09 Oct 2003 - 30 Jul 2018

Identification Number: 000135322

Principal Address: 9 SHARPE STREET, WEST GREENWICH, RI, 02817-, USA

Date formed: 09 Oct 2003 - 28 Sep 2005

Identification Number: 000135321

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

Date formed: 09 Oct 2003 - 14 May 2014

Identification Number: 000135320

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

Date formed: 09 Oct 2003 - 14 May 2014

Identification Number: 000135319

Principal Address: 85 KERRI LYN ROAD, WARWICK, RI, 02889-, USA

Date formed: 09 Oct 2003 - 03 Oct 2006

Identification Number: 000135318

Principal Address: 1370 PLAINFIELD STREET, CRANSTON, RI, 02920-, USA

Date formed: 09 Oct 2003 - 19 Aug 2008

Identification Number: 000135317

Principal Address: 1370 PLAINFIELD STREET, CRANSTON, RI, 02920-, USA

Date formed: 09 Oct 2003 - 19 Aug 2008

Identification Number: 000135316

Principal Address: 1370 PLAINFIELD PIKE, CRANSTON, RI, 02920, USA

Date formed: 09 Oct 2003 - 15 Jun 2009

Identification Number: 000135314

Principal Address: 1 SHERI DRIVE, COVENTRY, RI, 02816-, USA

Date formed: 09 Oct 2003 - 02 Aug 2005

Identification Number: 000135313

Principal Address: ONE WOODMEISTER WAY, HOLDEN, MA, 01520, USA

Date formed: 09 Oct 2003 - 02 Jun 2010

Identification Number: 000135310

Principal Address: 205 SAUNDERST BROOK ROAD, CHEPACHET, RI, 02814-, USA

Date formed: 09 Oct 2003 - 28 Oct 2004

Identification Number: 000135309

Principal Address: 8 GRANT STREET UNIT 1, PAWTUCKET, RI, 02860, USA

Mailing Address: P.O. BOX 14350, EAST PROVIDENCE, RI, 02914, USA

Date formed: 09 Oct 2003 - 15 Jun 2009

Identification Number: 000135308

Principal Address: 433 THAMES STREET UNIT A, NEWPORT, RI, 02840, USA

Mailing Address: P.O. BOX 933, NEWPORT, RI, 02840, USA

Date formed: 09 Oct 2003 - 27 Jun 2011

Identification Number: 000135306

Principal Address: 66 CHAFFEE ST, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 2003

Identification Number: 000135305

Principal Address: P.O. BOX 825, COVENTRY, RI, 02816, USA

Date formed: 09 Oct 2003

Identification Number: 000135304

Principal Address: 233 WEST LOG BRIDGE ROAD, COVENTRY, RI, 02816, USA

Date formed: 09 Oct 2003 - 01 Mar 2017

Identification Number: 000135303

Date formed: 09 Oct 2003 - 03 Nov 2004

Identification Number: 000135301

Principal Address: 951 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 09 Oct 2003 - 01 Mar 2023

Identification Number: 000135299

Principal Address: 261 MIDDLE HIGHWAY, BARRINGTON, RI, 02806, USA

Date formed: 09 Oct 2003 - 16 Sep 2024

Identification Number: 000135297

Principal Address: 5858 RIDGEWAY CENTER PARKWAY, MEMPHIS, TN, 38120-, USA

Mailing Address: 5858 RIDGEWAY CENTER PARKWAY, MEMPHIS, TN, 03812-0, USA

Date formed: 09 Oct 2003 - 19 Aug 2008

Identification Number: 000135287

Principal Address: 434 CHILD STREET, WARREN, RI, 02885, USA

Date formed: 09 Oct 2003 - 08 Nov 2010

Identification Number: 000135286

Principal Address: 878 WAPPING ROAD, PORTSMOUTH, RI, 02871-, USA

Date formed: 09 Oct 2003 - 19 Oct 2004

Identification Number: 000135539

Date formed: 08 Oct 2003 - 10 May 2004

DUMB & DUMBER, LLC Revoked Entity

Identification Number: 000135451

Principal Address: 438 WASHINGTON STREET, COVENTRY, RI, 02816, USA

Date formed: 08 Oct 2003 - 11 Sep 2023

Identification Number: 000135421

Principal Address: C/O JAMES T. TODD 4245 NORTH A1A UNIT 7, FORT PIERCE, FL, 34949, USA

Mailing Address: 4245 NORTH A1A UNIT 7, FORT PIERCE, FL, 34949, USA

Date formed: 08 Oct 2003 - 09 Sep 2014

Identification Number: 000135385

Principal Address: 320 FRANKLIN ROAD, COVENTRY, RI, 02816, USA

Date formed: 08 Oct 2003 - 12 Dec 2011

Identification Number: 000135351

Principal Address: 777 YAMATO ROAD SUITE 420, BOCA RATON, FL, 33431-, USA

Date formed: 08 Oct 2003 - 19 Aug 2008

Identification Number: 000135349

Principal Address: 5230 LAS VIRGENES ROAD SUITE 106, CALABASAS, CA, 91302, USA

Date formed: 08 Oct 2003 - 22 Jul 2019

Identification Number: 000135346

Principal Address: 2750 SOUTH WADSWORTH BOULEVARD SUITE D-201, DENVER, CO, 80227-, USA

Date formed: 08 Oct 2003 - 03 Nov 2004

Identification Number: 000135342

Principal Address: 100 NORTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570-, USA

Date formed: 08 Oct 2003 - 20 Oct 2008

Identification Number: 000135296

Principal Address: 2 CORPORATE CENTER DRIVE SUITE 110, MELVILLE, NY, 11747, USA

Date formed: 08 Oct 2003

Identification Number: 000135295

Principal Address: 2111 N. MOLTER ROAD, LIBERTY LAKE, WA, 99019, USA

Date formed: 08 Oct 2003

kIMagine Design, LLC Revoked Entity

Identification Number: 000135293

Principal Address: 16 HIGHLAND DRIVE, JAMESTOWN, RI, 02835-, USA

Date formed: 08 Oct 2003 - 03 Oct 2006

Identification Number: 000135292

Principal Address: 80 KILVERT STREET, WARWICK, RI, 02886, USA

Date formed: 08 Oct 2003

American Beauty, LLC Revoked Entity

Identification Number: 000135291

Principal Address: 39A MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 08 Oct 2003 - 27 Jun 2011

Identification Number: 000135285

Mailing Address: 10 HIGH MEADOW ROAD, LITTLE COMPTON, RI, 02837, USA

Principal Address: PO BOX 3474, WESTPORT, MA, 02790, USA

Date formed: 08 Oct 2003

Identification Number: 000135284

Principal Address: 35 LOST ACRES DRIVE, CHEPACHET, RI, 02814-, USA

Date formed: 08 Oct 2003 - 02 Aug 2005

Identification Number: 000135283

Principal Address: 653 HILL FARM ROAD, COVENTRY, RI, 02816, USA

Date formed: 08 Oct 2003

Identification Number: 000135282

Principal Address: 66 CHAFFEE ST, PROVIDENCE, RI, 02909, USA

Mailing Address: ONE CURTIS STREET, PROVIDENCE, RI, 02909, USA

Date formed: 08 Oct 2003

Identification Number: 000135281

Principal Address: 56 MAPLE STREET, WARWICK, RI, 02886-, USA

Date formed: 08 Oct 2003 - 19 Jun 2007

Identification Number: 000135280

Date formed: 08 Oct 2003 - 02 Aug 2005

Identification Number: 000135279

Principal Address: 1020 BALD HILL ROAD SUITE 3, WARWICK, RI, 02886-, USA

Date formed: 08 Oct 2003 - 25 Oct 2004

Identification Number: 000135278

Principal Address: 60 BLAKE STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 08 Oct 2003 - 02 Aug 2005

Identification Number: 000135277

Principal Address: 325 HOWARD AVENUE, SCITUATE, RI, 02831, USA

Date formed: 08 Oct 2003 - 30 Dec 2020