Business directory in Rhode Island - Page 4500

by counties

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

Identification Number: 000127779

Principal Address: 1271 AVENUE OF THE AMERICAS 37 FLOOR, NEW YORK, NY, 10020, USA

Date formed: 30 Oct 2002 - 02 Nov 2022

Identification Number: 000127759

Principal Address: 56 GREATON DRIVE, PROVIDENCE, RI, 02906, USA

Date formed: 30 Oct 2002

Identification Number: 000508851

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

Date formed: 29 Oct 2002

Jakob Foods, Inc. Revoked Entity

Identification Number: 000127926

Principal Address: 65 WEYBOSSET STREET UNIT 20, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 2002 - 23 Mar 2009

Identification Number: 000127921

Principal Address: 3060 PEACHTREE ROAD NW SUITE 600, ATLANTA, GA, 30305-2240, USA

Date formed: 29 Oct 2002

Identification Number: 000127812

Principal Address: 555 PLEASANT STREET SUITE 201, ATTLEBORO, MA, 02703, USA

Date formed: 29 Oct 2002 - 31 Dec 2024

Identification Number: 000127778

Principal Address: 1100 RIDGEWAY LOOP ROAD, MEMPHIS, TN, 38120-, USA

Date formed: 29 Oct 2002 - 21 Jan 2004

Identification Number: 000127766

Principal Address: 26 GORDON STREET, CRANSTON, RI, 02910-, USA

Date formed: 29 Oct 2002 - 03 Nov 2004

Identification Number: 000127765

Principal Address: 38 ANCHORAGE COURT, BRISTOL, RI, 02809, USA

Mailing Address: 7 PETER ROAD, BRISTOL, RI, 02809, USA

Date formed: 29 Oct 2002

Identification Number: 000127764

Principal Address: 100 ARMENTO ST., JOHNSTON, RI, 02919, USA

Date formed: 29 Oct 2002

Identification Number: 000127762

Principal Address: 10 TURTLE CREEK DRIVE, WARWICK, RI, 02886-, USA

Date formed: 29 Oct 2002 - 19 Aug 2008

Identification Number: 000127761

Principal Address: 140 WEST COVE POINT ROAD, CHARLESTOWN, RI, 02813-, USA

Date formed: 29 Oct 2002 - 02 Aug 2005

Identification Number: 000127760

Principal Address: 55 BAYBERRY ROAD, PORTSMOUTH, RI, 02871-, USA

Date formed: 29 Oct 2002 - 26 Jan 2007

Identification Number: 000127758

Principal Address: 400 HIGHLAND CORPORATE DR, CUMBERLAND, RI, 02864, USA

Date formed: 29 Oct 2002

Identification Number: 000127757

Principal Address: 5 WEST MENDENHALL STE. 105 STE. 105, BOZEMAN, MT, 59715, USA

Date formed: 29 Oct 2002

Identification Number: 000127753

Principal Address: 6 GARNER AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 29 Oct 2002

Identification Number: 000127752

Principal Address: 191 LYNDON ROAD, CRANSTON, RI, 02905-, USA

Date formed: 29 Oct 2002 - 07 Oct 2005

Identification Number: 000127751

Principal Address: 25 HOBART STREET, WESTERLY, RI, 02891-, USA

Date formed: 29 Oct 2002 - 04 Mar 2005

Eatspicy, Inc. Revoked Entity

Identification Number: 000127750

Principal Address: 111 CLIFFORD STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 29 Oct 2002 - 07 Oct 2005

Identification Number: 000127749

Principal Address: 100 SIGNAL RIDGE WAY, EAST GREENWICH, RI, 02818-, USA

Date formed: 29 Oct 2002 - 04 Oct 2006

Identification Number: 000127748

Principal Address: 110 HAMILTON DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 29 Oct 2002 - 15 Nov 2017

Identification Number: 000127747

Principal Address: 30 BEECHER STREET, PAWTUCKET, RI, 02862, USA

Date formed: 29 Oct 2002 - 14 Sep 2012

Identification Number: 000127746

Principal Address: 10 EXCHANGE CT. UNIT 605, PAWTUCKET, RI, 02860, US

Date formed: 29 Oct 2002 - 29 Jul 2021

Identification Number: 000127743

Principal Address: 34 WELBY ROAD, NEW BEDFORD, MA, 02745-, USA

Date formed: 29 Oct 2002 - 26 Nov 2007

Identification Number: 000127742

Principal Address: 928 PARK AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 29 Oct 2002 - 16 May 2005

Identification Number: 000127741

Principal Address: 18 IMPERIAL PLACE/CHARLAND & MARICANO CPAS, PROVIDENCE, RI, 02903, USA

Mailing Address: 18 IMPERIAL PALCE/CHARLAND & MARCIANO CPAS, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 2002

Identification Number: 001669374

Principal Address: 2333 PONCE DE LEON BLVD. SUITE 900 SUITE 900, CORAL GABLES, FL, 33134, USA

Date formed: 28 Oct 2002

Identification Number: 000507839

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

Date formed: 28 Oct 2002 - 31 Dec 2002

Identification Number: 000503865

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

Date formed: 28 Oct 2002

Identification Number: 000127951

Principal Address: 7825 WASHINGTON AVENUE SOUTH SUITE 200, MINNEAPOLIS, MN, 55439, USA

Date formed: 28 Oct 2002 - 01 Dec 2015

Identification Number: 000127917

Principal Address: 1101 SECOND AVENUE SUITE 100, SEATTLE, WA, 98101-2923, USA

Date formed: 28 Oct 2002

Ca Bo Lo, llc Revoked Entity

Identification Number: 000127913

Principal Address: 461 WOODWARD ROAD, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 28 Oct 2002 - 03 Nov 2004

Gordon-Kibbee LLC Revoked Entity

Identification Number: 000127904

Principal Address: 11 QUAIL RUN ROAD, BELLINGHAM, MA, 02019-, USA

Date formed: 28 Oct 2002 - 19 Aug 2008

GSO LLC Revoked Entity

Identification Number: 000127897

Principal Address: 11 QUAIL RUN ROAD, BELLINGHAM, MA, 02019-, USA

Date formed: 28 Oct 2002 - 09 Jan 2008

Identification Number: 000127875

Principal Address: 16 OREGON AVENUE, TIVERTON, RI, 02878, USA

Date formed: 28 Oct 2002 - 08 Jul 2015

JAI Trans., Inc. Revoked Entity

Identification Number: 000127869

Date formed: 28 Oct 2002 - 07 Nov 2003

Identification Number: 000127852

Principal Address: 6110 EXECUTIVE BOULEVARD SUITE 903, ROCKVILLE, MD, 20852-, USA

Date formed: 28 Oct 2002 - 07 Nov 2003

Identification Number: 000127847

Principal Address: 592 PUTNAM PIKE SUITE 6, GREENVILLE, RI, 02828-, USA

Date formed: 28 Oct 2002 - 28 Oct 2003

Identification Number: 000127839

Principal Address: 17250 PALMER DRIVE, HOMEWOOD, IL, 60430-, USA

Date formed: 28 Oct 2002 - 07 Oct 2005

Identification Number: 000127775

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

Date formed: 28 Oct 2002 - 02 Aug 2005

Stella Marketing LLC Revoked Entity

Identification Number: 000127772

Principal Address: 1410 WARWICK AVENUE, WARWICK, RI, 02889-, USA

Date formed: 28 Oct 2002 - 03 Oct 2006

JLK Marketing, LLC Revoked Entity

Identification Number: 000127771

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

Date formed: 28 Oct 2002 - 15 Jun 2009

Solferino, L.L.C. Revoked Entity

Identification Number: 000127770

Principal Address: 4 MOY STREET, PROVIDENCE, RI, 02904-, USA

Date formed: 28 Oct 2002 - 19 Jun 2007

Identification Number: 000127769

Principal Address: 61 LEDGE ROAD UNIT G, NEWPORT, RI, 02840, USA

Mailing Address: 1 PARK ROW UNIT G, NEWPORT, RI, 02840, USA

Date formed: 28 Oct 2002

Identification Number: 000127768

Principal Address: 71 CYPRESS STREET, WARWICK, RI, 02888, USA

Date formed: 28 Oct 2002 - 02 Mar 2020

Identification Number: 000127767

Principal Address: 6 CAPRON ROAD, SMITHFIELD, RI, 02917-, USA

Date formed: 28 Oct 2002 - 26 Jan 2004

Akram Staffing Inc. Revoked Entity

Identification Number: 000127755

Date formed: 28 Oct 2002 - 07 Nov 2003

Jeyo, Inc. Revoked Entity

Identification Number: 000127740

Principal Address: 2058 FELL STREET, SAN FRANCISCO, CA, 94117, USA

Date formed: 28 Oct 2002 - 14 Sep 2012

Identification Number: 000127737

Principal Address: 734 BOUND ROAD, WOONSOCKET, RI, 02895, USA

Date formed: 28 Oct 2002 - 18 Apr 2018

Identification Number: 000127736

Principal Address: 142 NORTH MAIN STREET, LONDON, OH, 43140-, USA

Date formed: 28 Oct 2002 - 03 Oct 2006