Business directory in Rhode Island - Page 4502

by counties

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

Identification Number: 000127634

Principal Address: 101 DYER STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 33 WOOD COVE DRIVE, COVENTRY, RI, 02816, USA

Date formed: 24 Oct 2002 - 16 Sep 2024

Identification Number: 000127633

Mailing Address: 33 WOOD COVE DRIVE, COVENTRY, RI, 02816, USA

Date formed: 24 Oct 2002 - 16 Sep 2024

Identification Number: 000127632

Mailing Address: 33 WOOD COVE DRIVE, COVENTRY, RI, 02816, USA

Date formed: 24 Oct 2002 - 16 Sep 2024

Identification Number: 000127631

Principal Address: 21 BEACH STREET, COVENTRY, RI, 02816, USA

Date formed: 24 Oct 2002

Identification Number: 000127630

Principal Address: 55 CROMWELL ST. STE 1C, PROVIDENCE, RI, 02907, USA

Date formed: 24 Oct 2002

Identification Number: 000127624

Principal Address: 70 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888-, USA

Date formed: 24 Oct 2002 - 24 Oct 2003

Identification Number: 000127623

Principal Address: 931 JEFFERSON BOULEVARD SUITE 2004, WARWICK, RI, 02886, USA

Date formed: 24 Oct 2002

Identification Number: 000127621

Principal Address: 521 S MAIN ST, WOONSOCKET, RI, 02895, USA

Date formed: 24 Oct 2002

Identification Number: 000488849

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

Date formed: 23 Oct 2002

HARBOR ROCK, LLC Revoked Entity

Identification Number: 000127882

Principal Address: 3852 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 23 Oct 2002 - 01 Aug 2012

Identification Number: 000127873

Principal Address: 28 OLD TOWER HILL RD., WAKEFIELD, RI, 02879-, USA

Date formed: 23 Oct 2002 - 03 Nov 2004

Identification Number: 000127865

Principal Address: 3595 POST ROAD APT. 21-305, WARWICK, RI, 02886-, USA

Date formed: 23 Oct 2002 - 20 Apr 2005

Identification Number: 000127841

Principal Address: 236 EAST CAPITOL STREET, JACKSON, MS, 39201-, USA

Date formed: 23 Oct 2002 - 07 Oct 2005

CMX Inc Revoked Entity

Identification Number: 000127777

Principal Address: 200 STATE HIGHWAY NINE, MANALAPAN, NJ, 07726, USA

Date formed: 23 Oct 2002 - 09 Nov 2010

Identification Number: 000127704

Principal Address: 11 ELTON STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 23 Oct 2002 - 19 Aug 2008

XTOGRI, LLC Revoked Entity

Identification Number: 000127703

Principal Address: 595 GREENHAVEN ROAD, PAWCATUCK, CT, 06379, USA

Date formed: 23 Oct 2002 - 22 Jul 2019

Hand/Leonard, LLC Revoked Entity

Identification Number: 000127700

Principal Address: 32 HOMESTEAD AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 23 Oct 2002 - 02 Feb 2005

Identification Number: 000127693

Principal Address: 228 ATWELLS AVE, PROVIDENCE, RI, 02903, USA

Mailing Address: 1 CHRISTOPHER DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 23 Oct 2002 - 01 Nov 2017

River Yoga LLC Revoked Entity

Identification Number: 000127685

Principal Address: 12 BROAD STREET UNIT 5, WESTERLY, RI, 02891-, USA

Date formed: 23 Oct 2002 - 19 Aug 2008

Identification Number: 000127677

Principal Address: 58 WILLOW STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 23 Oct 2002 - 26 Nov 2007

Identification Number: 000127676

Principal Address: 2 WILLIAMS STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 23 Oct 2002 - 07 Oct 2005

Identification Number: 000127675

Principal Address: 119 OCEAN AVENUE, CRANSTON, RI, 02905-3626, USA

Date formed: 23 Oct 2002 - 21 Oct 2009

TNT Enterprises Inc. Revoked Entity

Identification Number: 000127674

Principal Address: 355 FOUNTAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 23 Oct 2002 - 21 Oct 2009

Rubicon, Ltd. Revoked Entity

Identification Number: 000127672

Principal Address: 1394 DOUGLAS AVENUE UNIT 5, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 23 Oct 2002 - 03 Nov 2004

Identification Number: 000127671

Principal Address: 1500 PONTIAC AVENUE, CRANSTON, RI, 02920, USA

Date formed: 23 Oct 2002

Identification Number: 000127658

Principal Address: 50 SOUTH MAIN STREET, PROVIDENCE, RI, 02903-2919, USA

Date formed: 23 Oct 2002 - 07 Jun 2007

Identification Number: 000127656

Principal Address: 3267 MAIN STREET 2ND FLOOR, STRATFORD, CT, 06614-, USA

Date formed: 23 Oct 2002 - 19 Aug 2008

CEF 2002, LLC Cancelled

Identification Number: 000127655

Principal Address: 901 MAIN AVENUE, NORWALK, CT, 06851, USA

Mailing Address: 901 MAIN AVNEUE, NORWALK, CT, 06851, USA

Date formed: 23 Oct 2002 - 29 Aug 2017

Identification Number: 000127654

Principal Address: 83 WOOSTER HEIGHTS ROAD SUITE 503, DANBURY, CT, 06810, USA

Date formed: 23 Oct 2002

Identification Number: 000127648

Principal Address: 5753 SANTA ANA CANYON RD. SUITE G-609, ANAHEIM HILLS, CA, 92807, USA

Mailing Address: 18400 VON KARMAN AVENUE #800, IRVINE, CA, 92612, USA

Date formed: 23 Oct 2002 - 30 Apr 2014

Identification Number: 000127647

Principal Address: 3475 EAST FOOTHILL BOULEVARD, PASADENA, CA, 91107, USA

Date formed: 23 Oct 2002 - 24 Mar 2009

Identification Number: 000127639

Principal Address: 1 AUGUSTA CIR, REHOBOTH, MA, 02769-2229, USA

Date formed: 23 Oct 2002

Identification Number: 000821370

Principal Address: NGV 170 DATA DRIVE, WALTHAM, MA, 02451, USA

Date formed: 22 Oct 2002

Identification Number: 000127756

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

Date formed: 22 Oct 2002 - 12 Sep 2023

Identification Number: 000127732

Principal Address: 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA

Date formed: 22 Oct 2002 - 21 Oct 2009

Identification Number: 000127731

Principal Address: 1089 SOUTH BROADWAY, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 22 Oct 2002 - 19 Jun 2007

Identification Number: 000127730

Principal Address: 410 SOUTH MAIN STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 22 Oct 2002 - 19 Jun 2007

BBIN Holdings, LLC Revoked Entity

Identification Number: 000127729

Principal Address: 88 DALEHILL DRIVE, EAST GREENWICH, RI, 02818-, USA

Date formed: 22 Oct 2002 - 03 Oct 2006

Identification Number: 000127728

Date formed: 22 Oct 2002 - 03 Nov 2004

Identification Number: 000127713

Principal Address: 31 WOODSIDE AVENUE, WEST WARWICK, RI, 02893, USA

Date formed: 22 Oct 2002 - 11 Sep 2023

Identification Number: 000127711

Principal Address: 113 MEMORIAL BOULEVARD WEST, NEWPORT, RI, 02840, USA

Date formed: 22 Oct 2002

Identification Number: 000127705

Principal Address: 44 WAYSIDE AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 22 Oct 2002 - 19 Jun 2007

RICK'S PUB, LLC Revoked Entity

Identification Number: 000127699

Principal Address: 14 SALVAS COURT, CUMBERLAND, RI, 02864-, USA

Date formed: 22 Oct 2002 - 03 Oct 2006

Identification Number: 000127690

Principal Address: 650 GEO. WASHINGTON HWY. SUITE 200, LINCOLN, RI, 02865, USA

Date formed: 22 Oct 2002

Identification Number: 000127689

Principal Address: 104 BERTHA AVE, WOONSOCKET, RI, 02895, USA

Date formed: 22 Oct 2002

Identification Number: 000127688

Principal Address: 99 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

Mailing Address: 33 ACORN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2002 - 19 Feb 2009

EVOLUTION YOGA, LLC Revoked Entity

Identification Number: 000127687

Principal Address: 127 KING TOM DRIVE, CHARLESTOWN, RI, 02813-, USA

Date formed: 22 Oct 2002 - 03 Nov 2004

Identification Number: 000127670

Date formed: 22 Oct 2002 - 07 Nov 2003

Identification Number: 000127665

Date formed: 22 Oct 2002 - 07 Nov 2003

Identification Number: 000127664

Date formed: 22 Oct 2002 - 07 Nov 2003