Business directory in Rhode Island - Page 4613

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies

Identification Number: 001698285

Principal Address: 1015 WINDWARD RIDGE PARKWAY, ALPHARETTA, GA, 30005, USA

Date formed: 30 Oct 2000

Identification Number: 000115195

Principal Address: 20 BUENA VISTA DRIVE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 30 Oct 2000

Identification Number: 000115172

Principal Address: 2 ASH STREET SUITE 3000, CONSHOHOCKEN, PA, 19428, USA

Date formed: 30 Oct 2000

Identification Number: 000115170

Principal Address: 179 FRONT STREET, WOONSOCKET, RI, 02895-, USA

Date formed: 30 Oct 2000 - 31 Mar 2003

Identification Number: 000115169

Principal Address: 243 SILVERLAKE AVENUE, WAKEFIELD, RI, 02879, USA

Date formed: 30 Oct 2000 - 15 May 2015

FOUR P'S, LLC Revoked Entity

Identification Number: 000115168

Principal Address: 11 BRIARWOOD DRIVE, CUMBERLAND, RI, 02864-, USA

Date formed: 30 Oct 2000 - 07 Oct 2002

Identification Number: 000115167

Principal Address: 16 SUNNYSIDE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 30 Oct 2000

C M K REALTY, LLC Revoked Entity

Identification Number: 000115166

Principal Address: 5 DORMAN DRIVE, SEEKONK, MA, 02771-, USA

Date formed: 30 Oct 2000 - 22 Sep 2003

Identification Number: 000115164

Principal Address: 163 GLEN FARM RD., PORTSMOUTH, RI, 02871-, USA

Mailing Address: PO BOX 129, PORTSMOUTH, RI, 02871-, USA

Date formed: 30 Oct 2000 - 19 Aug 2008

Identification Number: 000115163

Principal Address: 3 DAVOL SQUARE S-A100, PROVIDENCE, RI, 02903, USA

Date formed: 30 Oct 2000 - 15 Jun 2009

Identification Number: 000115160

Principal Address: P.O. BOX 1726, EAST GREENWICH, RI, 02818-, USA

Date formed: 30 Oct 2000 - 03 Nov 2004

Identification Number: 000115159

Principal Address: 274 LIGOUSKI PROSPECT, SAINT PETERSBURG RUSSIA, RUS

Mailing Address: PO BOX 1726, EAST GREENWICH, RI, 02818-, USA

Date formed: 30 Oct 2000 - 03 Oct 2006

SPANBURG HOLDING LLC Revoked Entity

Identification Number: 000115158

Principal Address: 1 GAGARINA STREET OFF. 316, ST PETERSBURG, RUS

Date formed: 30 Oct 2000 - 22 Sep 2003

Identification Number: 000115156

Principal Address: 29 GEORGE STREET, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 30 Oct 2000 - 03 Nov 2004

Identification Number: 000115150

Date formed: 30 Oct 2000 - 07 Oct 2002

Identification Number: 000115149

Date formed: 30 Oct 2000 - 07 Oct 2002

Identification Number: 000115148

Principal Address: 8500 SHAWNEE MISSION PKWY. #200, MERRIAM, KS, 66202, USA

Date formed: 30 Oct 2000

Identification Number: 000115147

Principal Address: 73 DEFCO PARK ROAD, NORTH HAVEN, CT, 06473-, USA

Date formed: 30 Oct 2000 - 28 Nov 2003

Identification Number: 000115146

Principal Address: 3130 S DELAWARE, SPRINGFIELD, MO, 65804, USA

Date formed: 30 Oct 2000 - 22 Jul 2019

VER, INC. Revoked Entity

Identification Number: 000115144

Principal Address: 144 SCAPAFLOW ROAD, CHARLESTOWN, RI, 02813-, USA

Date formed: 30 Oct 2000 - 04 Oct 2006

Identification Number: 000115143

Principal Address: 16 SUNNYSIDE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 30 Oct 2000

Identification Number: 000115140

Principal Address: 21 CARLTON AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 30 Oct 2000 - 09 Dec 2004

E & D PACKING, INC. Revoked Entity

Identification Number: 000115139

Date formed: 30 Oct 2000 - 14 Nov 2001

Identification Number: 000115138

Principal Address: 389 MISHNOCK ROAD, WEST GREENWICH, RI, 02817, USA

Date formed: 30 Oct 2000

Identification Number: 000115134

Principal Address: 831 SEVEN MILE ROAD, CRANSTON, RI, 02831-, USA

Date formed: 30 Oct 2000 - 28 Nov 2003

Identification Number: 000115130

Principal Address: 464 SUMMER STREET, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 2000 - 01 Dec 2015

Identification Number: 000115127

Principal Address: 955 FORT GETTY ROAD, JAMESTOWN, RI, 02835, USA

Date formed: 30 Oct 2000 - 08 Jun 2011

Identification Number: 000115126

Principal Address: 6392 VIA REAL, CARPINTERIA, CA, 93013, USA

Date formed: 30 Oct 2000 - 17 Sep 2024

A.C. Dellovade, Inc. Revoked Entity

Identification Number: 000115122

Principal Address: 108 CAVASINA DRIVE, CANONSBURG, PA, 15317, USA

Date formed: 30 Oct 2000 - 29 Jul 2021

Identification Number: 000115118

Principal Address: 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210, USA

Date formed: 30 Oct 2000 - 21 Oct 2009

Identification Number: 000115111

Principal Address: 3535 GRANDVIEW PARKWAY SUITE 600, BIRMINGHAM, AL, 35243, USA

Date formed: 30 Oct 2000

Identification Number: 001706929

Principal Address: 1000 WESTINGHOUSE DR, CRANBERRY TOWNSHIP, PA, 16066, USA

Mailing Address: 1000 WESTINGHOUSE DRIVE STE 103, CRANBERRY TOWNSHIP, PA, 16066, USA

Date formed: 27 Oct 2000 - 11 Oct 2022

Identification Number: 000115165

Principal Address: 136 NEWELL STREET, WEST WARWICK, RI, 02893-, USA

Date formed: 27 Oct 2000 - 21 Dec 2001

Identification Number: 000115162

Principal Address: P.O. BOX 1134, NEWPORT, RI, 02840-, USA

Mailing Address: PO BOX 1134, NEWPORT, RI, 02840-, USA

Date formed: 27 Oct 2000 - 03 Oct 2006

Identification Number: 000115161

Principal Address: 12 GILROY, NEWPORT, RI, 02840, USA

Mailing Address: 12 GILROY ST, NEWPORT, RI, 02840, USA

Date formed: 27 Oct 2000 - 28 Dec 2021

Identification Number: 000115145

Principal Address: 1001 RESERVOIR AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 27 Oct 2000 - 07 Oct 2002

Melissa A. Hamilton, D.M.D., Inc. Merged Into An Entity Of Record

Identification Number: 000115136

Principal Address: 35 SUNNER STREET SUITE 102, TAUNTON, MA, 02780-, USA

Date formed: 27 Oct 2000 - 10 Jul 2006

Identification Number: 000115128

Principal Address: 25 RICHARDSON TRAIL, CHEPACHET, RI, 02814, USA

Date formed: 27 Oct 2000

Identification Number: 000115125

Principal Address: 70 ELM STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 27 Oct 2000 - 07 Oct 2005

Identification Number: 000115124

Principal Address: 2941 FAIRVIEW PARK DRIVE SUITE 2000, FALLS CHURCH, VA, 22042-, USA

Date formed: 27 Oct 2000 - 22 Jul 2002

Identification Number: 000115123

Principal Address: 29 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110-, USA

Date formed: 27 Oct 2000 - 20 Aug 2007

Identification Number: 000115121

Principal Address: 160 VERANDA STREET, PORTLAND, ME, 04103, USA

Date formed: 27 Oct 2000 - 08 Apr 2025

Identification Number: 000115119

Principal Address: 111 ELM STREET, DARTMOUTH, MA, 02748, USA

Date formed: 27 Oct 2000 - 12 Sep 2023

Identification Number: 000115117

Principal Address: 50 KENNEDY PLAZA 18TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2000 - 02 Jan 2018

Identification Number: 000115116

Principal Address: 55 GLENLAKE PARKWAY NE, ATLANTA, GA, 30328-, USA

Date formed: 27 Oct 2000 - 23 Dec 2003

Identification Number: 000115115

Principal Address: 1000 WESTINGHOUSE DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA

Date formed: 27 Oct 2000 - 16 Apr 2020

Identification Number: 000115113

Date formed: 27 Oct 2000 - 07 Oct 2002

Identification Number: 000115112

Principal Address: 92 MAIN STREET, SWANSEA, MA, 02777-, USA

Date formed: 27 Oct 2000 - 07 Oct 2002

Identification Number: 000115109

Principal Address: 474 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 27 Oct 2000 - 09 Nov 2016

Identification Number: 000115107

Principal Address: 4614 POST ROAD, WARWICK, RI, 02818, USA

Date formed: 27 Oct 2000