Business directory in Rhode Island - Page 4351

by counties

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

Identification Number: 000135256

Mailing Address: P.O. BOX 6187, WARWICK, RI, 02887, USA

Principal Address: 200 CENTERVILLE ROAD SUITE 10, WARWICK, RI, 02889, USA

Date formed: 06 Oct 2003

Identification Number: 000135255

Mailing Address: PO BOX 6187, WARWICK, RI, 02887, USA

Principal Address: 200 CENTREVILLE ROAD SUITE 10, WARWICK, RI, 02889, USA

Date formed: 06 Oct 2003

Identification Number: 000135243

Date formed: 06 Oct 2003 - 03 Nov 2004

Identification Number: 000135233

Principal Address: 100 FIRST STAMFORD PLACE SUITE 700 SUITE 700, STAMFORD, CT, 06902, USA

Date formed: 06 Oct 2003

Identification Number: 000135232

Principal Address: E10890 PENNY LANE, BARABOO, WI, 53913, USA

Date formed: 06 Oct 2003 - 18 Oct 2019

Identification Number: 000135231

Principal Address: 1421 WEST SHURE DRIVE SUITE 100, ARLINGTON HEIGHTS, IL, 60004, USA

Date formed: 06 Oct 2003 - 22 Feb 2019

Identification Number: 000135223

Principal Address: 235 NEW MEADOW ROAD, BARRINGTON, RI, 02806, USA

Date formed: 06 Oct 2003 - 31 Dec 2008

Compu-Abel Inc Revoked Entity

Identification Number: 000135222

Principal Address: 90 SPICEBUSH TRAIL, NARRAGANSETT, RI, 02882-2427, USA

Date formed: 06 Oct 2003 - 12 Dec 2011

Identification Number: 000135221

Principal Address: 55 NEW ATHOL ROAD, ORANGE, MA, 01364-, USA

Date formed: 06 Oct 2003 - 22 Nov 2005

Identification Number: 000135218

Principal Address: 1185 NORTH MAIN STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 06 Oct 2003 - 07 Oct 2005

Identification Number: 000135216

Principal Address: 193 CALIFORNIA AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 06 Oct 2003 - 12 Jun 2006

Identification Number: 000135213

Principal Address: 145 ROSEMARY STREET SUITE C/SOUPER SALAD INC., NEEDHAM, MA, 02494, USA

Date formed: 06 Oct 2003 - 21 Oct 2009

Identification Number: 000135338

Principal Address: 86 WEYBOSSET, PROVIDENCE, RI, 02903-, USA

Date formed: 03 Oct 2003 - 06 Jun 2006

Identification Number: 000135265

Principal Address: 37 PASADENA AVENUE, WESTERLY, RI, 02891, USA

Date formed: 03 Oct 2003

NBS RENTAL, LLC Revoked Entity

Identification Number: 000135264

Principal Address: 751 MAIN STREET, WEST WARWICK, RI, 02893, USA

Date formed: 03 Oct 2003 - 08 Jun 2016

Identification Number: 000135261

Principal Address: 5 NIPMUC TRAIL, WEST GREENWICH, RI, 02817-, USA

Date formed: 03 Oct 2003 - 02 Aug 2005

Identification Number: 000135238

Principal Address: 34 PONTIAC AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 03 Oct 2003 - 16 Sep 2024

Identification Number: 000135229

Date formed: 03 Oct 2003 - 03 Nov 2004

Identification Number: 000135228

Principal Address: 291 EAGLE RIDGE, DORSET, VT, 05251, USA

Date formed: 03 Oct 2003 - 09 Oct 2012

Identification Number: 000135220

Principal Address: 2970 MENDON ROAD UNIT 109, CUMBERLAND, RI, 02864, USA

Date formed: 03 Oct 2003 - 10 Jul 2013

Identification Number: 000135219

Principal Address: 19 PARK STREET, ATTLEBORO, MA, 02703-, USA

Date formed: 03 Oct 2003 - 07 Oct 2005

Identification Number: 000135214

Principal Address: 800 MARKET AVE N, CANTON, OH, 44702, USA

Mailing Address: 800 MARKET AVENUE, NORTH CANTON, OH, 44702, USA

Date formed: 03 Oct 2003 - 06 Jun 2011

Identification Number: 000135211

Principal Address: 55 DORRANCE STREET, PROVIDENCE, RI, 02903-, USA

Mailing Address: PO BOX 9167, PROVIDENCE, RI, 02940-, USA

Date formed: 03 Oct 2003 - 19 Jun 2007

Identification Number: 000135210

Principal Address: 4 LAMPERCOCK LANE, LINCOLN, RI, 02865-, USA

Date formed: 03 Oct 2003 - 26 Nov 2007

STONE LANDING LLC Revoked Entity

Identification Number: 000135207

Principal Address: 650 WASHINGTON HIGHWAY, LINCOLN, RI, 02865-, USA

Date formed: 03 Oct 2003 - 19 Jun 2007

Identification Number: 000135206

Principal Address: 817 MANTON AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 03 Oct 2003 - 03 Oct 2006

Identification Number: 000135205

Principal Address: 68 FOX RUN, CRANSTON, RI, 02921-, USA

Date formed: 03 Oct 2003 - 15 Mar 2005

Identification Number: 000135203

Principal Address: 16 HIGH STREET, WESTERLY, RI, 02891-, USA

Date formed: 03 Oct 2003 - 04 Oct 2006

Identification Number: 000135202

Principal Address: 76 BLOOR STREET, WARWICK, RI, 02889-, USA

Date formed: 03 Oct 2003 - 04 Oct 2006

CYB Welding Inc. Revoked Entity

Identification Number: 000135201

Principal Address: 234 ARNOLDS NECK ROAD, WARWICK, RI, 02886-, USA

Date formed: 03 Oct 2003 - 07 Oct 2005

Identification Number: 000135200

Principal Address: 10 WORTHINGTON ROAD SUITE K, CRANSTON, RI, 02921, USA

Date formed: 03 Oct 2003

Sun Pok Dance, Inc. Revoked Entity

Identification Number: 000135199

Principal Address: 49 SHERIDAN STREET, CENTRAL FALLS, RI, 02863-, USA

Date formed: 03 Oct 2003 - 04 Oct 2006

Identification Number: 000135198

Principal Address: 151 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 03 Oct 2003 - 22 May 2012

Identification Number: 000135197

Principal Address: 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, USA

Mailing Address: 3300 ENTERPRISE PARKWAY C/O SITE CENTERS CORP. ATTN: M. OWENDOFF, BEACHWOOD, OH, 44122, USA

Date formed: 03 Oct 2003 - 05 Dec 2022

Identification Number: 000135196

Principal Address: 111 WESTMINSTER STREET, PROVIDENCE, RI, 02904, USA

Mailing Address: 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523, USA

Date formed: 03 Oct 2003 - 15 Jun 2009

Identification Number: 000135195

Principal Address: 111 WESTMINSTER STREET, PROVIDENCE, RI, 02904, USA

Mailing Address: 2901 BATTLEFILED ROAD, OAK BROOK, IL, 60523, USA

Date formed: 03 Oct 2003 - 15 Jun 2009

Identification Number: 000135193

Principal Address: 4335 HURRICANE CREEK BOULEVARD, ANTIOCH, TN, 37013-, USA

Date formed: 03 Oct 2003 - 03 Nov 2004

Travers Family, LLC Revoked Entity

Identification Number: 000135190

Principal Address: 76 GARDNER AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 03 Oct 2003 - 02 Aug 2005

Identification Number: 000135188

Principal Address: 300 CENTERVILLE ROAD SUITE 320 E, WARWICK, RI, 02886, USA

Mailing Address: 18 IMPERIAL PLACE SUITE 1G, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 2003 - 29 May 2009

Identification Number: 000135186

Principal Address: 1728 CRANSTON STREET, CRANSTON, RI, 02920-, USA

Mailing Address: 1728 CRANSTON ST, CRANSRON, RI, 02920-

Date formed: 03 Oct 2003 - 19 Aug 2008

SELF REALTY, LLC Revoked Entity

Identification Number: 000135185

Principal Address: 50 HURON STREET, PROVIDENCE, RI, 02908, USA

Mailing Address: 50 HURON STREET, PROVIDENCE, RI, 02808, USA

Date formed: 03 Oct 2003 - 15 Jun 2009

Identification Number: 000135184

Principal Address: 244 OAK STREET APT. 2A, PROVIDENCE, RI, 02909-, USA

Date formed: 03 Oct 2003 - 02 Aug 2005

Identification Number: 000135183

Principal Address: 55 PINE STREET 3RD FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 2003 - 25 Sep 2023

Identification Number: 000135182

Date formed: 03 Oct 2003 - 03 Nov 2004

Identification Number: 000135172

Principal Address: 1800 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 03 Oct 2003 - 17 Feb 2006

Identification Number: 001789021

Principal Address: 27 MICA LANE SUITE 301, WELLESLEY, MA, 02481, USA

Date formed: 02 Oct 2003

Identification Number: 000135268

Principal Address: 72 WESTMINSTER STREET, WESTERLY, RI, 02891, USA

Date formed: 02 Oct 2003

Identification Number: 000135267

Principal Address: 020 PIER ROAD, PRUDENCE ISLAND, RI, 02872-, USA

Date formed: 02 Oct 2003 - 03 Oct 2006

Identification Number: 000135224

Principal Address: 39 CENTRAL AVENUE, PAWTUCKET, RI, 02860-, USA

Date formed: 02 Oct 2003 - 26 Nov 2007

Identification Number: 000135215

Principal Address: 800 KING FARM BOULEVARD #600, ROCKVILLE, MD, 20850, USA

Mailing Address: 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA

Date formed: 02 Oct 2003 - 08 Mar 2011