Business directory in Rhode Island - Page 4503

by counties

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

Identification Number: 000127652

Principal Address: 200 STATE STREET SUITE 302, BOSTON, MA, 02109, USA

Date formed: 22 Oct 2002

Identification Number: 000127645

Principal Address: 275 GIBRALTAR DRIVE, SUNNYVALE, CA, 94089-, USA

Date formed: 22 Oct 2002 - 07 Nov 2003

Identification Number: 000127644

Principal Address: 10 TWO ROD WAY, REHOBOTH, MA, 02769, USA

Date formed: 22 Oct 2002 - 17 Sep 2024

Identification Number: 000127641

Principal Address: ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA

Date formed: 22 Oct 2002 - 14 Aug 2013

STARBASE CORPORATION Revoked Entity

Identification Number: 000127640

Principal Address: 100 ENTERPRISE WAY, SCOTTS VALLEY, CA, 95066-3249, USA

Date formed: 22 Oct 2002 - 03 Nov 2004

Identification Number: 000127635

Principal Address: 1313 BELMONT STREET, BROCKTON, MA, 02301-, USA

Date formed: 22 Oct 2002 - 20 Oct 2008

4 Life, Inc. Revoked Entity

Identification Number: 000127627

Principal Address: PO BOX 442, PROVIDENCE ANNEX, RI, 02901-, USA

Date formed: 22 Oct 2002 - 16 May 2005

Identification Number: 000127625

Principal Address: 47 FENNER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2002

Identification Number: 000127620

Principal Address: 14 ROBIN WAY, WESTERLY, RI, 02891, USA

Mailing Address: 77 GOUNOD ROAD, WESTERLY, RI, 02891-, USA

Date formed: 22 Oct 2002 - 16 Sep 2024

Identification Number: 000508791

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

Date formed: 21 Oct 2002

Identification Number: 000508754

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

Date formed: 21 Oct 2002

Identification Number: 000504207

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

Date formed: 21 Oct 2002

Identification Number: 000503816

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

Date formed: 21 Oct 2002

Identification Number: 000498856

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

Date formed: 21 Oct 2002

Identification Number: 000491183

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

Date formed: 21 Oct 2002

Identification Number: 000489714

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

Date formed: 21 Oct 2002

Identification Number: 000488888

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

Date formed: 21 Oct 2002

Identification Number: 000488830

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

Date formed: 21 Oct 2002

Identification Number: 000127805

Principal Address: 131 LEXINGTON AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 21 Oct 2002 - 01 Aug 2012

MODANA TRADING LLC Revoked Entity

Identification Number: 000127774

Principal Address: 14 CHEMIN DE NORMANDIE CASE POSTALE 564 121, GENEVE 12 SUISSE, GEN

Mailing Address: 509 MADISON AVENUE #612, NEW YORK, NY, 10022, USA

Date formed: 21 Oct 2002 - 05 Oct 2010

Identification Number: 000127773

Principal Address: CALLE OBARRIO 53 TORRE SWISS BANK, PANAMA I PANAMA, USA

Date formed: 21 Oct 2002 - 21 Mar 2007

Identification Number: 000127754

Principal Address: 30 CENTENNIAL ST, PASCOAG, RI, 02859, USA

Date formed: 21 Oct 2002

Identification Number: 000127745

Principal Address: 6100 NEIL ROAD SUITE 500, RENO, NV, 89511-, USA

Date formed: 21 Oct 2002 - 28 Apr 2003

Identification Number: 000127744

Principal Address: 191 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, USA

Mailing Address: 5910 MINERAL POINT ROAD, MADISON, WI, 53705, USA

Date formed: 21 Oct 2002 - 07 Jul 2015

Identification Number: 000127739

Principal Address: 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 21 Oct 2002 - 16 May 2005

Viking Hockey Club Revoked Entity

Identification Number: 000127738

Principal Address: 37 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 2002 - 15 Jan 2020

Identification Number: 000127735

Principal Address: 120 PRESIDENTIAL WAY SUITE 300/EASTERN DEVELOPMEN, WOBURN, MA, 01801-, USA

Date formed: 21 Oct 2002 - 17 Dec 2002

Identification Number: 000127715

Principal Address: 84 BOTKA DRIVE, CHARLESTOWN, RI, 02813-, USA

Date formed: 21 Oct 2002 - 19 Jun 2007

Identification Number: 000127714

Principal Address: 14 ABBOTTS CROSSING ROAD, COVENTRY, RI, 02816, USA

Mailing Address: 1070 MAIN STREET, COVENTRY, RI, 02816, USA

Date formed: 21 Oct 2002 - 06 Oct 2023

Identification Number: 000127698

Principal Address: 2 OLIVER STREET SUITE 500, BOSTON, MA, 02109, USA

Mailing Address: 2 OLIVER STREET, BOSTON, MA, 02109, USA

Date formed: 21 Oct 2002 - 11 Oct 2022

Identification Number: 000127697

Principal Address: 43 ROBINCREST CT, SEEKONK, MA, 02771-, USA

Date formed: 21 Oct 2002 - 03 Oct 2006

Identification Number: 000127696

Principal Address: 109 LONG WHARF, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 2002 - 08 Nov 2010

Identification Number: 000127695

Principal Address: 19 JACOBS POINT ROAD, WARREN, RI, 02885-, USA

Date formed: 21 Oct 2002 - 18 Mar 2005

BODY IN ACTION, LLC Revoked Entity

Identification Number: 000127694

Principal Address: 1639 WARWICK AVENUE, WARWICK, RI, 02889, USA

Date formed: 21 Oct 2002 - 27 Jun 2011

Identification Number: 000127691

Principal Address: 1958 SMITH STREET, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 21 Oct 2002 - 27 Jul 2004

LA TAVERNA DE. INC. Revoked Entity

Identification Number: 000127669

Date formed: 21 Oct 2002 - 07 Nov 2003

Identification Number: 000127668

Date formed: 21 Oct 2002 - 28 Nov 2003

Identification Number: 000127666

Principal Address: 401 CLINTON STREET, WOONSOCKET, RI, 02898, USA

Date formed: 21 Oct 2002 - 14 Aug 2008

Identification Number: 000127663

Date formed: 21 Oct 2002 - 07 Nov 2003

Identification Number: 000127662

Principal Address: 269 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 2002 - 02 Nov 2017

Identification Number: 000127661

Principal Address: 40 STARLINE WAY UNIT 6, CRANSTON, RI, 02921, USA

Date formed: 21 Oct 2002 - 12 Sep 2023

Identification Number: 000127653

Principal Address: 1111 EAST TOUHY AVENUE SUITE 240, DES PLAINES, IL, 60018, USA

Mailing Address: 1111 EAST TOUHY AVENUE SUITE 240, DES PLAINES, IL, 60018, USA

Date formed: 21 Oct 2002 - 01 Aug 2012

EOTEK, LLC Cancelled

Identification Number: 000127651

Principal Address: 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255, USA

Mailing Address: 800 SAMOSET DRIVE BANK OF AMERICA LEGAL ORDER PROCESSING, NEWARK, DE, 19713, USA

Date formed: 21 Oct 2002 - 09 May 2019

Identification Number: 000127646

Principal Address: 3100 CUMBERLAND BOULEVARD SUITE 1700, ATLANTA, GA, 30339, USA

Date formed: 21 Oct 2002 - 15 Nov 2018

Identification Number: 000127638

Principal Address: 19C BUCK HILL ROAD, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 2002 - 09 Nov 2010

Identification Number: 000127629

Principal Address: 8 DORR STREET, PROVIDENCE, RI, 02908, USA

Date formed: 21 Oct 2002

Identification Number: 000127628

Principal Address: 2 CORPORATE PLACE SUITE 203, MIDDLETOWN, RI, 02842, USA

Date formed: 21 Oct 2002

Identification Number: 000508892

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

Date formed: 18 Oct 2002

Identification Number: 000127692

Principal Address: 26 WEST END ROAD, CHARLESTOWN, RI, 02813-, USA

Date formed: 18 Oct 2002 - 03 Oct 2006

Identification Number: 000127673

Principal Address: 1200 HARTFORD AVE. SUITE 105, JOHNSTON, RI, 02919-, USA

Date formed: 18 Oct 2002 - 03 Nov 2004