Business directory in Rhode Island - Page 4615

by counties

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

Identification Number: 000115021

Principal Address: 132 HERB LEVY ROAD, MARION, SC, 29571, USA

Date formed: 24 Oct 2000

Identification Number: 000115020

Principal Address: 806 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 24 Oct 2000 - 11 Aug 2009

Identification Number: 000115018

Principal Address: 323 CHEMUNG ST., STOUGHTON, MA, 02072-, USA

Date formed: 24 Oct 2000 - 07 Oct 2002

Identification Number: 000115017

Principal Address: 1515 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 24 Oct 2000 - 14 Sep 2012

Identification Number: 000115014

Date formed: 24 Oct 2000 - 14 Nov 2001

Identification Number: 000115005

Principal Address: 1001 LOUISIANA STREET, HOUSTON, TX, 77002-5089, USA

Date formed: 24 Oct 2000 - 28 Aug 2013

Identification Number: 000115004

Principal Address: 2025 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA

Date formed: 24 Oct 2000

Identification Number: 000115003

Principal Address: C/O WGS - COMPLIANCE SERVICES 3110 KETTERING BOULEVARD, MORAINE, OH, 45439, USA

Mailing Address: C/O WGS-COMPLIANCE SERVICES 3110 KETTERING BOULEVARD, MORAINE, OH, 45439-1924, USA

Date formed: 24 Oct 2000 - 15 Oct 2020

Identification Number: 000115002

Principal Address: 419 SOUTH FIRST STREET UPPER, MT. VERNON, WA, 98273-, USA

Date formed: 24 Oct 2000 - 13 Aug 2003

Identification Number: 000115001

Principal Address: 2950 S. RAINBOW BLVD. SUITE 220, LAS VEGAS, NV, 89146-, USA

Date formed: 24 Oct 2000 - 24 Oct 2003

Phenix Partners, LLC Revoked Entity

Identification Number: 000115080

Principal Address: 33 COLLEGE HILL ROAD SUITE 15A, WARWICK, RI, 02886-, USA

Date formed: 23 Oct 2000 - 03 Nov 2004

Identification Number: 000115074

Principal Address: 35 ANNANDALE ROAD, NEWPORT, RI, 02840, USA

Date formed: 23 Oct 2000

Identification Number: 000115073

Principal Address: 45 SHORE DRIVE, BARRINGTON, RI, 02806, USA

Date formed: 23 Oct 2000 - 16 Sep 2011

Identification Number: 000115054

Principal Address: 1940 AIR LANE DRIVE SUITE 200, NASHVILLE, TN, 37210, USA

Date formed: 23 Oct 2000 - 20 Jul 2021

CAPRI CORPORATION Revoked Entity

Identification Number: 000115046

Date formed: 23 Oct 2000 - 14 Nov 2001

Identification Number: 000115045

Principal Address: 30 LAWRENCE STREET, CRANSTON, RI, 02920-, USA

Date formed: 23 Oct 2000 - 04 Oct 2006

Identification Number: 000115041

Principal Address: PO BOX 10266, CRANSTON, RI, 02910, USA

Date formed: 23 Oct 2000

Identification Number: 000115038

Principal Address: 644 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 23 Oct 2000 - 07 Oct 2002

Identification Number: 000115031

Date formed: 23 Oct 2000 - 14 Nov 2001

Identification Number: 000115030

Principal Address: 400 RESERVOIR AVENUE SUITE 3L, PROVIDENCE, RI, 02907-, USA

Date formed: 23 Oct 2000 - 03 Nov 2004

Identification Number: 000115029

Principal Address: 11 BRIGGS ROAD, FOSTER, RI, 02825-, USA

Date formed: 23 Oct 2000 - 26 Nov 2007

Identification Number: 000115028

Principal Address: 420 SCRABBLETOWN ROAD SUITE H, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 23 Oct 2000 - 21 Oct 2009

Identification Number: 000115019

Principal Address: 900 PHENIX AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 23 Oct 2000 - 07 Oct 2002

Identification Number: 000115015

Principal Address: 1 LITTLE HARBOR LANDING, PORTSMOUTH, RI, 02871-, USA

Date formed: 23 Oct 2000 - 07 Oct 2002

Identification Number: 000115013

Principal Address: 4801 SPRINGFIELD STREET, DAYTON, OH, 45431-, USA

Date formed: 23 Oct 2000 - 20 Jan 2004

Identification Number: 000115012

Principal Address: 2400 PARK DRIVE SUITE 102, HARRISBURG, PA, 17110, USA

Date formed: 23 Oct 2000

AMEX, Inc. Revoked Entity

Identification Number: 000115011

Principal Address: 256 MARGINAL ST 2, EAST BOSTON, MA, 02128, USA

Date formed: 23 Oct 2000 - 29 Jul 2021

Identification Number: 000114999

Principal Address: 208 ST. JAMES AVENUE SUITE A, GOOSE CREEK, SC, 29445, USA

Date formed: 23 Oct 2000 - 10 Jan 2013

Identification Number: 000115079

Principal Address: 355 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Date formed: 20 Oct 2000

Identification Number: 000115078

Principal Address: 93 WINSOR ROAD, FOSTER, RI, 02825-, USA

Date formed: 20 Oct 2000 - 07 Oct 2002

Identification Number: 000115077

Principal Address: CORN NECK ROAD, BLOCK ISLAND, RI, 02807-, USA

Date formed: 20 Oct 2000 - 07 Oct 2002

Identification Number: 000115076

Principal Address: 420 ANGELL STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 20 Oct 2000 - 09 Jan 2008

Identification Number: 000115075

Principal Address: 600 SANDY LANE, WARWICK, RI, 02886-, USA

Date formed: 20 Oct 2000 - 22 Sep 2003

KJM Realty, LLC Revoked Entity

Identification Number: 000115072

Principal Address: 33 WEST GREENVILLE ROAD, GREENVILLE, RI, 02828-, USA

Mailing Address: 33 WEST GREENVILLE RD., GREENVILLE, RI, 02828-, USA

Date formed: 20 Oct 2000 - 19 Jun 2007

Identification Number: 000115071

Principal Address: 55 DORRANCE STREET SUITE 403, PROVIDENCE, RI, 02903, USA

Mailing Address: 8245 TOURNAMENT DRIVE SUITE 230, MEMPHIS, TN, 38125, USA

Date formed: 20 Oct 2000 - 08 Jun 2016

Identification Number: 000115070

Principal Address: 207 QUAKER LANE SUITE 300, WEST WARWICK, RI, 02893, USA

Date formed: 20 Oct 2000 - 08 Jun 2016

Identification Number: 000115069

Principal Address: 10 ALBERT DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2000 - 17 Sep 2024

Identification Number: 000115068

Principal Address: 34 OAKDALE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2000 - 04 Feb 2025

Identification Number: 000115067

Principal Address: 55 WINFIELD ROAD, PROVIDENCE, RI, 02906, USA

Date formed: 20 Oct 2000

Identification Number: 000115066

Principal Address: 101 RAILROAD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2000

Identification Number: 000115065

Principal Address: 101 RAILROAD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2000

Identification Number: 000115064

Principal Address: 101 RAILROAD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2000

Identification Number: 000115063

Principal Address: 16 SPRAGUE HILL ROAD, GLOCESTER, RI, 02814, USA

Date formed: 20 Oct 2000

Identification Number: 000115047

Date formed: 20 Oct 2000 - 14 Nov 2001

Identification Number: 000115042

Principal Address: 1601 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 20 Oct 2000 - 09 Nov 2010

ELSHANT & SONS, INC. Revoked Entity

Identification Number: 000115037

Principal Address: 1567 WEST MAIN ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 20 Oct 2000 - 03 Nov 2004

Identification Number: 000115036

Principal Address: 627 CLINTON AVENUE, WOONSOCKET, RI, 02895-, USA

Date formed: 20 Oct 2000 - 07 Nov 2003

SamSyd, Inc Revoked Entity

Identification Number: 000115035

Principal Address: 44 SPRAGUE CIRCLE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2000 - 28 Aug 2013

Identification Number: 000115034

Principal Address: 644 PUTNAM PIKE, GREENVILLE, RI, 02828, USA

Date formed: 20 Oct 2000

Identification Number: 000115033

Principal Address: 1100 BROAD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 20 Oct 2000 - 09 Jan 2009