Business directory in Rhode Island - Page 4614

by counties

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

Identification Number: 000115105

Principal Address: 349 CENTERVILLE ROAD BUILDING 6, WARWICK, RI, 02886, USA

Date formed: 27 Oct 2000 - 12 Oct 2022

Identification Number: 000115104

Principal Address: 23 ELBOW STREET, WOONSOCKET, RI, 02895, USA

Date formed: 27 Oct 2000

Identification Number: 000115101

Principal Address: TWO NORTH RIVERSIDE PLAZA, CHICAGO, IL, 60606-, USA

Date formed: 27 Oct 2000 - 20 Oct 2008

Identification Number: 000115099

Principal Address: 200 OLD HOOK ROAD, HARRINGTON PARK, NJ, 07640-, USA

Date formed: 27 Oct 2000 - 29 Mar 2004

B. Jordan, Inc. Revoked Entity

Identification Number: 000115098

Principal Address: 80019 NEW LOUDIN ROAD, LATHAM, NY, 12110-, USA

Date formed: 27 Oct 2000 - 14 Nov 2001

Identification Number: 001762639

Principal Address: 350 MT. KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA

Date formed: 26 Oct 2000

Identification Number: 000115137

Date formed: 26 Oct 2000 - 14 Nov 2001

Identification Number: 000115129

Principal Address: 652 BROADWAY ST., PAWTUCKET, RI, 02860-, USA

Date formed: 26 Oct 2000 - 07 Jun 2007

Identification Number: 000115120

Principal Address: 256 HULL STREET, HINGHAM, MA, 02043-, USA

Date formed: 26 Oct 2000 - 07 Oct 2002

Identification Number: 000115108

Principal Address: 37 MILL STREET, NEWPORT, RI, 02840, USA

Date formed: 26 Oct 2000

Identification Number: 000115106

Principal Address: 244 BEECHWOOD DRIVE, CRANSTON, RI, 02921, USA

Date formed: 26 Oct 2000

Identification Number: 000115103

Principal Address: 55 DEXTER ROAD, SCITUATE, RI, 02857-1919, USA

Date formed: 26 Oct 2000 - 04 Oct 2006

Identification Number: 000115102

Principal Address: 135 BERKELEY STREET, NEWTON, MA, 02465-, USA

Date formed: 26 Oct 2000 - 21 Aug 2002

Avaya Inc. Conversion

Identification Number: 000115100

Principal Address: 350 MT. KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA

Date formed: 26 Oct 2000 - 06 Sep 2023

Identification Number: 000115097

Principal Address: 11 MEMORIAL BOULEVARD, NEWPORT, RI, 02840-, USA

Date formed: 26 Oct 2000 - 22 Oct 2002

RJM Holdings, LLC Revoked Entity

Identification Number: 000115096

Principal Address: 170 WESTMINSTER STREET SUITE 201/RICHARD J. MIGUE, PROVIDENCE, RI, 02903, USA

Mailing Address: 170 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 26 Oct 2000 - 05 Oct 2010

Wildwood Avenue, LLC Revoked Entity

Identification Number: 000115095

Principal Address: 222 RESERVOIR AVENUE, PROVIDENCE, RI, 02907-, USA

Date formed: 26 Oct 2000 - 07 Oct 2002

Identification Number: 000115094

Principal Address: 460 BLACKSTONE BOULEVARD, PROVIDENCE, RI, 02906, USA

Date formed: 26 Oct 2000 - 02 May 2016

Identification Number: 000115093

Principal Address: 130 FRANKLIN STREET BUILDINGS L4 & L5, WARREN, RI, 02885, USA

Mailing Address: 130 FRANKLIN STREET BLDG. L4 & L5, WARREN, RI, 02885, USA

Date formed: 26 Oct 2000 - 08 Apr 2025

Identification Number: 000115092

Principal Address: 27 LYMAN STREET, WOONSOCKET, RI, 02895, USA

Date formed: 26 Oct 2000 - 27 Jun 2011

Identification Number: 000115091

Principal Address: 9495 BLIND PASS ROAD NO. 308, ST. PETE BEACH, FL, 33706-, USA

Date formed: 26 Oct 2000 - 19 Jun 2007

Identification Number: 000115090

Principal Address: 650 E. GREENWICH AVENUE SUITE 2404, WEST WARWICK, RI, 02893-, USA

Date formed: 26 Oct 2000 - 04 Oct 2006

Identification Number: 000115089

Principal Address: 111 JOHN STREET 2ND FLOOR, LINCOLN, RI, 02865, USA

Date formed: 26 Oct 2000 - 09 Nov 2010

Identification Number: 000115088

Principal Address: 200 CLEARBROOK ROAD SUITE 142, ELMSFORD, NY, 10523, USA

Date formed: 26 Oct 2000 - 15 Nov 2018

Identification Number: 000115087

Principal Address: 1300 ARLINGTON HEIGHTS ROAD, ITASCA, IL, 60143-, USA

Date formed: 26 Oct 2000 - 14 Nov 2001

C.M.A. Group, LLC Revoked Entity

Identification Number: 000115084

Principal Address: 19 STONEBRIDGE ROAD, CHEPACHET, RI, 02814-, USA

Date formed: 26 Oct 2000 - 03 Oct 2006

Identification Number: 000115082

Principal Address: 590 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 26 Oct 2000 - 28 Aug 2013

Identification Number: 000489374

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

Date formed: 25 Oct 2000

Identification Number: 000115085

Principal Address: P.O. BOX 340, BARRINGTON, RI, 02806, USA

Date formed: 25 Oct 2000 - 11 May 2015

UNITED CABLE, INC. Revoked Entity

Identification Number: 000115083

Date formed: 25 Oct 2000 - 14 Nov 2001

Identification Number: 000115081

Principal Address: 60 CREST DRIVE, CRANSTON, RI, 02921, USA

Date formed: 25 Oct 2000 - 27 Jun 2011

Friar-Lee, LLC Revoked Entity

Identification Number: 000115060

Principal Address: 90 ELM STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 25 Oct 2000 - 22 Sep 2003

Identification Number: 000115059

Principal Address: 90 ELM STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 25 Oct 2000 - 22 Sep 2003

Identification Number: 000115058

Principal Address: 241 HUXLEY AVENUE, PROVIDENCE, RI, 02908-, USA

Date formed: 25 Oct 2000 - 07 Oct 2002

Identification Number: 000115057

Principal Address: 438 BROADWAY, PROVIDENCE, RI, 02909-, USA

Date formed: 25 Oct 2000 - 22 Sep 2003

Identification Number: 000115056

Principal Address: 126 BROOKLINE AVENUE, BOSTON, MA, 02215, USA

Mailing Address: C/O RICK GALLAGHER 126 BROOKLINE AVENUE, BOSTON, MA, 02215, USA

Date formed: 25 Oct 2000 - 25 Jan 2010

Identification Number: 000115053

Principal Address: 599 ISLAND LANE PO BOX 30, WEST HAVEN, CT, 06516, USA

Date formed: 25 Oct 2000

Identification Number: 000115052

Principal Address: 2300 NORTH RIDGETOP ROAD, SANTA FE, NM, 87506, USA

Date formed: 25 Oct 2000 - 18 May 2009

collab9, Inc. Withdrawn

Identification Number: 000115051

Principal Address: 27520 HAWTHORNE BLVD SUITE 180, ROLLING HILLS ESTATES, CA, 90274, USA

Mailing Address: 27620 HAWTHORNE BOULEVARD SUITE 180, ROLLING HILLS ESTATES, CA, 90274, USA

Date formed: 25 Oct 2000 - 21 Sep 2018

Identification Number: 000115050

Principal Address: 8377B GREENSBORO DRIVE, MCLEAN, VA, 22102-, USA

Date formed: 25 Oct 2000 - 12 Jun 2006

Identification Number: 000115048

Principal Address: 273 GREAT ROAD SUITE 1A, NORTH SMITHFIELD, RI, 02896-, USA

Date formed: 25 Oct 2000 - 09 Jun 2004

Jaloppy Corp. Revoked Entity

Identification Number: 000115040

Date formed: 25 Oct 2000 - 14 Nov 2001

Identification Number: 000115039

Date formed: 25 Oct 2000 - 14 Nov 2001

Identification Number: 000115016

Principal Address: 1791 ELMWOOD AVE, WARWICK, RI, 02888, USA

Date formed: 25 Oct 2000

Identification Number: 000115062

Principal Address: 15 NEWMAN ROAD, PAWTUCKET, RI, 02860, USA

Date formed: 24 Oct 2000

Identification Number: 000115061

Principal Address: 13 WESTWOOD MANOR DR. 2L, PROVIDENCE, RI, 02909-5934, USA

Date formed: 24 Oct 2000 - 03 Oct 2006

Identification Number: 000115055

Principal Address: 1019 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 24 Oct 2000 - 28 Nov 2003

Identification Number: 000115049

Principal Address: 222 BROADWAY, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2000

Identification Number: 000115044

Principal Address: 154 BLACK POND ROAD, CHARLESTOWN, RI, 02813-, USA

Date formed: 24 Oct 2000 - 07 Oct 2002

Identification Number: 000115043

Principal Address: 100 GILBANE STREET, WARWICK, RI, 02886-, USA

Date formed: 24 Oct 2000 - 18 Dec 2007