Business directory in Rhode Island - Page 4504

by counties

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

Identification Number: 000127660

Principal Address: ONE CHARLES RIVER PLACE 63 KENDRICK ST., NEEDHAM, MA, 02494-, USA

Date formed: 18 Oct 2002 - 07 Oct 2005

Identification Number: 000127659

Principal Address: ONE CHARLES RIVER PLACE 63 KENDRICK STREET, NEEDHAM, MA, 02494-, USA

Date formed: 18 Oct 2002 - 07 Oct 2005

Identification Number: 000127643

Principal Address: 3801 MARKET STREET SUITE 204, PHILADELPHIA, PA, 19104-, USA

Date formed: 18 Oct 2002 - 03 Nov 2004

Identification Number: 000127637

Principal Address: 33 HANARKISSIM STREET, NESHER, 36601-, ISR

Date formed: 18 Oct 2002 - 13 Jan 2006

Identification Number: 000127626

Principal Address: 94 CLEVELAND STREET, NORTH PROVIDENCE, RI, 02904-3525, USA

Date formed: 18 Oct 2002

HSC, Inc. Revoked Entity

Identification Number: 000127617

Principal Address: 5 DARIO DRIVE, LINCOLN, RI, 02865-, USA

Date formed: 18 Oct 2002 - 03 Nov 2004

Identification Number: 000127615

Principal Address: 205 NARRAGANSETT BAY AVENUE, WARWICK, RI, 02889-, USA

Date formed: 18 Oct 2002 - 02 Aug 2005

Identification Number: 000127614

Principal Address: 155 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 18 Oct 2002 - 18 Dec 2024

BRONCO REALTY, LLC Revoked Entity

Identification Number: 000127613

Principal Address: 1452 BRONCOS HIGHWAY, BURRILLVILLE, RI, 02830, USA

Mailing Address: PO BOX C, WOONSOCKET, RI, 02895, USA

Date formed: 18 Oct 2002 - 30 Jul 2018

Identification Number: 000127612

Principal Address: 50 REYNOLDS STREET, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 18 Oct 2002 - 20 Oct 2008

Identification Number: 000127611

Principal Address: 118 GANO STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 18 Oct 2002 - 20 Oct 2008

Identification Number: 000127610

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

Date formed: 18 Oct 2002

Identification Number: 000127609

Principal Address: 390 AIRPORT RD, FALL RIVER, MA, 02720-4707, USA

Date formed: 18 Oct 2002

Identification Number: 000127608

Principal Address: 616 BROADWAY, PAWTUCKET, RI, 02860-, USA

Date formed: 18 Oct 2002 - 03 Nov 2004

Identification Number: 000127607

Principal Address: 1130 TEN ROD ROAD SUITE F103, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 18 Oct 2002 - 04 Oct 2006

Identification Number: 000127606

Date formed: 18 Oct 2002 - 07 Nov 2003

Identification Number: 000127583

Principal Address: 219 ESCOHEAG HILL ROAD, WEST GREENWICH, RI, 02817, USA

Mailing Address: 519 MENDON ROAD PO BOX 8000, CUMBERLAND, RI, 02864, USA

Date formed: 18 Oct 2002

AMIGOS DO PERICLES Revoked Entity

Identification Number: 000127580

Principal Address: 47 STEUBEN STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 18 Oct 2002 - 16 May 2005

Identification Number: 000497619

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

Date formed: 17 Oct 2002

Identification Number: 000127642

Principal Address: 5850 WATERLOO ROAD SUITE 240, COLUMBIA, MD, 21045, USA

Date formed: 17 Oct 2002 - 28 Aug 2013

Identification Number: 000127622

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

Date formed: 17 Oct 2002 - 16 May 2005

Identification Number: 000127618

Principal Address: 125 BIDWELL ROAD, SOUTH WINDSOR, CT, 06074, USA

Date formed: 17 Oct 2002

Identification Number: 000127616

Principal Address: 465 SPRING STREET, NEWPORT, RI, 02840, US

Date formed: 17 Oct 2002

Identification Number: 000127591

Principal Address: 8 NEWCOMB STREET, BOSTON, MA, 02118-, USA

Date formed: 17 Oct 2002 - 16 Dec 2004

Identification Number: 000127590

Principal Address: 571 MIDDLE ROAD, COLCHESTER, VT, 05446, USA

Date formed: 17 Oct 2002 - 08 Jun 2016

Identification Number: 000127589

Principal Address: 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA

Date formed: 17 Oct 2002 - 22 Apr 2013

Identification Number: 000127588

Principal Address: 7 TRAP FALLS ROAD, SHELTON, CT, 06484, USA

Date formed: 17 Oct 2002

Identification Number: 000127587

Principal Address: 60 DEWOLF AVENUE, BRISTOL, RI, 02809, USA

Mailing Address: PO BOX 222, BRISTOL, RI, 02809, USA

Date formed: 17 Oct 2002

Identification Number: 000127585

Date formed: 17 Oct 2002 - 03 Nov 2004

Identification Number: 000127584

Principal Address: 1050 MAIN STREET SUITE 24, EAST GREENWICH, RI, 02818-, USA

Date formed: 17 Oct 2002 - 14 Oct 2004

Identification Number: 000127582

Principal Address: 224 WILLOW LANE, PORTSMOUTH, RI, 02871-, USA

Date formed: 17 Oct 2002 - 19 Aug 2008

Identification Number: 000127581

Principal Address: 83 SULLIVAN ROAD, LISBON, CT, 06351-, USA

Date formed: 17 Oct 2002 - 03 Oct 2006

REEL ADDICTION, INC. Revoked Entity

Identification Number: 000127579

Principal Address: 18 GARDEN COURT, NARRAGANSETT, RI, 02882-, USA

Date formed: 17 Oct 2002 - 04 Oct 2006

Dane Farm, Inc. Revoked Entity

Identification Number: 000127578

Principal Address: 60 GEORGE STREET, BARRINGTON, RI, 02806, USA

Date formed: 17 Oct 2002 - 12 Dec 2011

Identification Number: 000127569

Principal Address: 2141 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 17 Oct 2002

Identification Number: 000127568

Date formed: 17 Oct 2002 - 07 Nov 2003

Identification Number: 000127564

Principal Address: 68 SHERMAN AVENUE, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 2002 - 20 Oct 2008

VienTek, LLC Cancelled

Identification Number: 000127559

Principal Address: 100 BAYVIEW CIRCLE SUITE 6000, NEWPORT BEACH, CA, 92660, USA

Mailing Address: VIENTEK LLC C/O CORPORATION SERVICE COMPANY 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Date formed: 17 Oct 2002 - 27 Apr 2015

Zinsser Co., Inc. Revoked Entity

Identification Number: 000127555

Principal Address: 173 BELMONT DRIVE, SOMERSET, NJ, 08875-1285, USA

Date formed: 17 Oct 2002 - 09 Nov 2010

Identification Number: 000127554

Principal Address: 1515 BROADWAY, NEW YORK, NY, 10036, USA

Date formed: 17 Oct 2002 - 18 Oct 2019

Identification Number: 000127552

Date formed: 17 Oct 2002 - 09 Jun 2004

Identification Number: 000127550

Principal Address: 216 GRAY CRAIG, MIDDLETOWN, RI, 02842, USA

Date formed: 17 Oct 2002

D&GG, LLC Revoked Entity

Identification Number: 000127605

Principal Address: 1235 WEST MAIN ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 16 Oct 2002 - 19 Aug 2008

KONG HOME FINDER LLC Revoked Entity

Identification Number: 000127600

Principal Address: 3 KIRKER DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 16 Oct 2002 - 15 Jun 2009

JBJ Nantucket, LLC Revoked Entity

Identification Number: 000127598

Principal Address: 166 NYATT ROAD, BARRINGTON, RI, 02806, USA

Mailing Address: 166 NAYATT ROAD, BARRINGTON, RI, 02806, USA

Date formed: 16 Oct 2002 - 15 Jun 2009

Identification Number: 000127597

Principal Address: 1478 ATWOOD AVENUE SUITE 11, JOHNSTON, RI, 02919-, USA

Date formed: 16 Oct 2002 - 03 Nov 2004

Identification Number: 000127595

Principal Address: 35 TIMBERLAND DRIVE, LINCOLN, RI, 02865, USA

Date formed: 16 Oct 2002

Identification Number: 000127594

Principal Address: 16 BUTTERWORTH AVENUE, BRISTOL, RI, 02809, USA

Date formed: 16 Oct 2002 - 29 Dec 2020

Identification Number: 000127577

Date formed: 16 Oct 2002 - 07 Nov 2003

ITEM Time, Inc. Revoked Entity

Identification Number: 000127573

Principal Address: 55 DUPONT DRIVE, PROVIDENCE, RI, 02907-, USA

Date formed: 16 Oct 2002 - 20 Oct 2008