Business directory in Rhode Island - Page 4501

by counties

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

Identification Number: 000127734

Principal Address: 2500 N. BUFFALO DRIVE SUITE 210, LAS VEGAS, NV, 89128, USA

Date formed: 28 Oct 2002 - 28 Aug 2013

Identification Number: 000127733

Principal Address: 1 SAVVIS PARKWAY, TOWN & COUNTRY, MO, 63017, USA

Date formed: 28 Oct 2002 - 22 Dec 2016

Identification Number: 000127862

Principal Address: 755 OLD SMITHFIELD ROAD, NORTH SMITHFIELD, RI, 02896-, USA

Date formed: 25 Oct 2002 - 20 Oct 2008

Identification Number: 000127843

Principal Address: 112 NORTH COURTLAND STREET, EAST STROUDSBURG, PA, 18301-, USA

Date formed: 25 Oct 2002 - 03 Nov 2004

Identification Number: 000127776

Principal Address: 2 LUCAS AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 25 Oct 2002 - 03 Nov 2004

Identification Number: 000127763

Principal Address: 12 LARCHWOOD DRIVE, CUMBERLAND, RI, 02864, USA

Mailing Address: 12 LARCHWOOD DRIVE P.O. BOX 8000, CUMBERLAND, RI, 02864, USA

Date formed: 25 Oct 2002

Identification Number: 000127727

Mailing Address: P.O. BOX 403, BLOCK ISLAND, RI, 02807, USA

Principal Address: C/O CLIFFORD R. MCGINNES PO BOX 403, BLOCK ISLAND, RI, 02807, USA

Date formed: 25 Oct 2002 - 13 Mar 2025

Identification Number: 000127726

Principal Address: 345 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 25 Oct 2002 - 09 Nov 2010

Identification Number: 000127725

Principal Address: 151 7TH AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 25 Oct 2002 - 12 Dec 2011

Identification Number: 000127724

Principal Address: 21 KAY BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 25 Oct 2002 - 09 Nov 2010

Identification Number: 000127723

Date formed: 25 Oct 2002 - 07 Nov 2003

Identification Number: 000127722

Principal Address: 414 N. ORLEANS SUITE 202, CHICAGO, IL, 60610-, USA

Date formed: 25 Oct 2002 - 03 Nov 2004

Identification Number: 000127706

Principal Address: P.O. BOX 721147, OKLAHOMA CITY, OK, 73172-1147, USA

Date formed: 25 Oct 2002 - 27 Jun 2011

Triple B. LLC Revoked Entity

Identification Number: 000127686

Principal Address: 669 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 25 Oct 2002 - 02 Aug 2005

Identification Number: 000127684

Principal Address: 6 JONSPIN ROAD, WILMINGTON, MA, 01887, USA

Date formed: 25 Oct 2002 - 30 Dec 2020

Identification Number: 000127683

Principal Address: 383 ELMWOOD AVENUE, PROVIDENCE, RI, 02907-, USA

Date formed: 25 Oct 2002 - 24 Nov 2006

Identification Number: 000127682

Date formed: 25 Oct 2002 - 07 Nov 2003

Identification Number: 000489524

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

Date formed: 24 Oct 2002

Identification Number: 000127910

Principal Address: 21 WICKLOW ROAD, WESTERLY, RI, 02891, USA

Date formed: 24 Oct 2002 - 07 Jan 2019

Identification Number: 000127881

Principal Address: 38 BELLEVUE AVE SUITE H, NEWPORT, RI, 02840, USA

Date formed: 24 Oct 2002

Identification Number: 000127877

Principal Address: 43 WEST RIVER STREET, SEEKONK, MA, 02771, USA

Date formed: 24 Oct 2002 - 12 Dec 2022

Identification Number: 000127867

Principal Address: 3 GREENOUGH PLACE, NEWPORT, RI, 02840, USA

Date formed: 24 Oct 2002 - 25 Feb 2010

Identification Number: 000127866

Date formed: 24 Oct 2002 - 07 Nov 2003

Identification Number: 000127864

Principal Address: 295 MASSACHUSETTS AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 24 Oct 2002 - 07 Oct 2005

Identification Number: 000127863

Principal Address: 43 DENDRON ROAD, WAKEFIELD, RI, 02879-, USA

Date formed: 24 Oct 2002 - 03 Nov 2004

Identification Number: 000127859

Mailing Address: 832 OCEAN AVENUE P.O. BOX 1675, BLOCK ISLAND, RI, 02807, USA

Principal Address: 832 OCEAN AVENUE, BLOCK ISLAND, RI, 02807, USA

Date formed: 24 Oct 2002

Identification Number: 000127840

Principal Address: 190 COMMERCE WAY ATTN: U.S. LEGAL AFFAIRS, PORTSMOUTH, NH, 03801, USA

Date formed: 24 Oct 2002

Identification Number: 000127838

Principal Address: 3501 FRONTAGE RD, TAMPA, FL, 33607, USA

Date formed: 24 Oct 2002 - 16 May 2018

Identification Number: 000127817

Principal Address: PO BOX 378, WYOMING, RI, 02898, USA

Mailing Address: 19 MARIE COURT, WEST GREENWICH, RI, 02817, USA

Date formed: 24 Oct 2002

Identification Number: 000127796

Principal Address: 170 COMMERCE WAY 200, PORTSMOUTH, NH, 03801, USA

Date formed: 24 Oct 2002

Identification Number: 000127721

Principal Address: 728 VALLEY STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 24 Oct 2002 - 03 Oct 2006

Identification Number: 000127720

Principal Address: 728 VALLEY STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 24 Oct 2002 - 03 Oct 2006

Identification Number: 000127719

Principal Address: PO BOX 114007, NORTH PROVIDENCE, RI, 02911-, USA

Mailing Address: 728 VALLEY STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 24 Oct 2002 - 19 Jun 2007

Identification Number: 000127718

Principal Address: 390 BROADWAY, PROVIDENCE, RI, 02909, USA

Mailing Address: 54 SEAVIEW AVE, CRANSTON, RI, 02905, USA

Date formed: 24 Oct 2002

Identification Number: 000127717

Date formed: 24 Oct 2002 - 03 Nov 2004

TEA REALTY, LLC Revoked Entity

Identification Number: 000127716

Principal Address: 195 FRANKLIN STREET, BRISTOL, RI, 02809, USA

Date formed: 24 Oct 2002 - 11 Oct 2022

Identification Number: 000127712

Principal Address: 34 SPRING STREET, JOHNSTON, RI, 02919, USA

Date formed: 24 Oct 2002 - 15 Dec 2009

Identification Number: 000127710

Principal Address: 1283 PARK AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 24 Oct 2002 - 03 Nov 2004

RLR LLC Dissolved

Identification Number: 000127709

Principal Address: 59 CHANNEL VIEW UNIT #2, WARWICK, RI, 02889, USA

Date formed: 24 Oct 2002 - 14 Nov 2023

Identification Number: 000127708

Principal Address: 40 HUNTERS RUN, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 24 Oct 2002 - 15 Feb 2012

Identification Number: 000127707

Principal Address: 113 CARR STREET P.O. BOX 25273, PROVIDENCE, RI, 02905-, USA

Date formed: 24 Oct 2002 - 30 Dec 2003

Identification Number: 000127702

Principal Address: 110 THOMPSON STREET #1E, NEW YORK, NY, 10012, USA

Date formed: 24 Oct 2002 - 13 Jan 2010

Identification Number: 000127701

Principal Address: 337 NORTH LANE, BRISTOL, RI, 02809, USA

Mailing Address: 711 PLEASANT STREET, BRISTOL, MA, 02723, USA

Date formed: 24 Oct 2002

Identification Number: 000127681

Principal Address: 8 ATLANTIC CROSSING, BARRINGTON, RI, 02806, USA

Date formed: 24 Oct 2002

FAUCI'S CAFE, INC Revoked Entity

Identification Number: 000127680

Principal Address: 335 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

Date formed: 24 Oct 2002 - 15 Nov 2018

Identification Number: 000127679

Date formed: 24 Oct 2002 - 07 Nov 2003

Brushstrokes, Inc. Revoked Entity

Identification Number: 000127678

Principal Address: 99 FORTIN ROAD, KINGSTON, RI, 02881-, USA

Date formed: 24 Oct 2002 - 04 Oct 2006

JALEE INC. Dissolved

Identification Number: 000127657

Principal Address: 141 ATWELLS AVENUE, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2002 - 28 Jan 2010

Identification Number: 000127650

Principal Address: 2390 E ORANGEWOOD AVE STE 100, ANAHEIM, CA, 92806, USA

Mailing Address: 8101 WEST SAM HOUSTON PARKWAY SUITE 150, HOUSTON, TX, 77072, USA

Date formed: 24 Oct 2002 - 27 Oct 2009

Identification Number: 000127649

Principal Address: EP4 11350 MCCORMICK ROAD SUITE 600, HUNT VALLEY, MD, 21031-, USA

Date formed: 24 Oct 2002 - 31 Oct 2005