Business directory in Rhode Island - Page 4352

by counties

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

Identification Number: 000135212

Principal Address: 9 FERRY STREET, JAMESTOWN, RI, 02835-, USA

Date formed: 02 Oct 2003 - 24 Jul 2006

Identification Number: 000135209

Principal Address: 10 TRI POND COURT, PEACE DALE, RI, 02879, USA

Date formed: 02 Oct 2003 - 15 Jan 2020

Dresser Marine, LLC Revoked Entity

Identification Number: 000135208

Principal Address: 344 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Mailing Address: 344 AQUIDNECK AVE, MIDDLETOWN, RI, 02842, USA

Date formed: 02 Oct 2003 - 11 Sep 2023

Identification Number: 000135204

Principal Address: 7 HILL AVENUE, SMITHFIELD, RI, 02917, USA

Date formed: 02 Oct 2003 - 29 Jul 2021

Identification Number: 000135194

Principal Address: 443 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 02 Oct 2003 - 31 Jul 2023

MMG HOLDINGS, INC. Revoked Entity

Identification Number: 000135192

Principal Address: 33 UNION STREET SUITE 10, WEYMOUTH, MA, 02109-, USA

Date formed: 02 Oct 2003 - 20 Oct 2008

Identification Number: 000135191

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

Date formed: 02 Oct 2003 - 17 Apr 2025

Identification Number: 000135187

Principal Address: 580 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 02 Oct 2003 - 15 Jun 2009

Identification Number: 000135181

Principal Address: 629 PHOENIX DRIVE SUITE 175, VIRGINIA BEACH, VA, 23453-, USA

Date formed: 02 Oct 2003 - 03 Oct 2006

Identification Number: 000135180

Principal Address: 37 ELM STREET, WEST SPRINGFIELD, MA, 01089-, USA

Date formed: 02 Oct 2003 - 03 Nov 2004

Identification Number: 000135174

Principal Address: 11808 MIRACLE HILLS DRIVE, OMAHA, NE, 68154-, USA

Date formed: 02 Oct 2003 - 04 Oct 2006

Identification Number: 000135155

Principal Address: 588 PAWTUCKET AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 02 Oct 2003

911 JEFFERSON, LLC Revoked Entity

Identification Number: 000135154

Principal Address: 220 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 02 Oct 2003 - 29 Dec 2020

J D RENTALS LLC Revoked Entity

Identification Number: 000135153

Principal Address: 1010 TIOGUE AVENUE, COVENTRY, RI, 02816, USA

Mailing Address: 12 MARION DRIVE, COVENTRY, RI, 02816, USA

Date formed: 02 Oct 2003 - 01 Aug 2012

Identification Number: 000135152

Principal Address: 31 AMERICA'S CUP AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 02 Oct 2003 - 19 Jun 2007

Identification Number: 000135151

Principal Address: 31 AMERICA'S CUP AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 02 Oct 2003 - 03 Mar 2006

Identification Number: 000135150

Principal Address: 31 AMERICA'S CUP AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 02 Oct 2003 - 03 Mar 2006

JPE Express, LLC Revoked Entity

Identification Number: 000135148

Principal Address: 28 KAREE COURT, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 02 Oct 2003 - 27 Jun 2011

Monarch Design Inc. Revoked Entity

Identification Number: 000135145

Date formed: 02 Oct 2003 - 10 May 2004

Identification Number: 000135144

Principal Address: 22 PASCO CIRCLE, WARWICK, RI, 02886, USA

Date formed: 02 Oct 2003

ROCO Gourmet, Inc. Revoked Entity

Identification Number: 000135143

Principal Address: 37-H LARK INDUSTRIAL PARKWAY, GREENVILLE, RI, 02828, USA

Date formed: 02 Oct 2003 - 26 Oct 2016

Identification Number: 000135142

Date formed: 02 Oct 2003 - 03 Nov 2004

Identification Number: 000135141

Principal Address: 7 KYLE TERRACE, NEWPORT, RI, 02840-, USA

Date formed: 02 Oct 2003 - 20 Oct 2008

Identification Number: 000135140

Principal Address: 31 ADELAIDE AVENUE, SMITHFIELD, RI, 02917, USA

Date formed: 02 Oct 2003

Identification Number: 000135139

Principal Address: 385 INTERLOCKEN CRESCENT SUITES 1000 AND 1100, BROOMFIELD, CO, 80021, USA

Date formed: 02 Oct 2003

Identification Number: 000135137

Principal Address: 8403 COLESVILLE RD., SILVER SPRING, MD, 20910, USA

Date formed: 02 Oct 2003 - 11 Jul 2017

Identification Number: 000135134

Principal Address: 283 MANTON AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 02 Oct 2003 - 12 Jun 2006

Identification Number: 000135098

Principal Address: 60 OBER ROAD, NEWTON, MA, 02459, USA

Date formed: 02 Oct 2003 - 27 Jun 2011

Identification Number: 000135097

Principal Address: 43B MEMORIAL BLVD., NEWPORT, RI, 02840, USA

Date formed: 02 Oct 2003

Identification Number: 000135096

Principal Address: 2 MEADOW LANE, JAMESTOWN, RI, 02835, USA

Date formed: 02 Oct 2003 - 15 Aug 2015

Identification Number: 000135095

Principal Address: 79 CATO STREET APT. 2, WOONSOCKET, RI, 02895-, USA

Date formed: 02 Oct 2003 - 02 Aug 2005

Identification Number: 000135059

Principal Address: 39 PUTNAM AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 02 Oct 2003 - 18 Oct 2019

Identification Number: 000135058

Date formed: 02 Oct 2003 - 03 Nov 2004

Identification Number: 000503346

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

Date formed: 01 Oct 2003

Identification Number: 000135494

Principal Address: 8330 ALLISON POINTE TRAIL SUITE 200, INDIANAPOLIS, IN, 46250, USA

Date formed: 01 Oct 2003

Identification Number: 000135227

Principal Address: 221 MAIN ROAD, TIVERTON, RI, 02878-, USA

Date formed: 01 Oct 2003 - 16 May 2005

Nina Corporation Revoked Entity

Identification Number: 000135226

Principal Address: 221 MAIN ROAD, TIVERTON, RI, 02878-, USA

Date formed: 01 Oct 2003 - 16 May 2005

Identification Number: 000135225

Date formed: 01 Oct 2003 - 03 Nov 2004

Identification Number: 000135217

Principal Address: 501 HIGH STREET, PEACE DALE, RI, 02881, USA

Date formed: 01 Oct 2003 - 21 Oct 2009

Identification Number: 000135189

Principal Address: 9 URSA WAY, CUMBERLAND, RI, 02864, USA

Date formed: 01 Oct 2003

Identification Number: 000135179

Principal Address: 236 RAM ISLAND ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 01 Oct 2003 - 18 Oct 2019

Identification Number: 000135178

Principal Address: 1111 ROUTE 22 EAST, MOUNTAINSIDE, NJ, 07092-, USA

Date formed: 01 Oct 2003 - 03 Nov 2004

Identification Number: 000135177

Principal Address: 15 ABBI LANE, HOPE, RI, 02831, USA

Date formed: 01 Oct 2003

Identification Number: 000135176

Principal Address: 131 ROGER WILLIAMS AVENUE, RUMFORD, RI, 02916-, USA

Date formed: 01 Oct 2003 - 04 Oct 2006

Identification Number: 000135175

Principal Address: 112 WATER STREET SUITE 600, BOSTON, MA, 02109, USA

Date formed: 01 Oct 2003 - 01 Jun 2015

Identification Number: 000135173

Principal Address: 57 MAKIN STREET, PAWTUCKET, RI, 02861-, USA

Date formed: 01 Oct 2003 - 20 Mar 2007

Identification Number: 000135171

Principal Address: 456 WHITING STREET, HANOVER, MA, 02339-, USA

Date formed: 01 Oct 2003 - 08 Mar 2005

Identification Number: 000135149

Principal Address: 14 KINGSTON AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 01 Oct 2003 - 30 Jul 2018

Identification Number: 000135147

Principal Address: 26 CANYON DR, WESTERLY, RI, 02891, USA

Date formed: 01 Oct 2003

Print Box, Inc. Revoked Entity

Identification Number: 000135146

Principal Address: 100 MESSINA DRIVE, BRAINTREE, MA, 02184-, USA

Date formed: 01 Oct 2003 - 16 Feb 2006