Business directory in Rhode Island - Page 4617

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
PLE Group, Inc. Revoked Entity

Identification Number: 000114960

Principal Address: 144 WEST PARK ROAD, CENTERVILLE, OH, 45459-, USA

Date formed: 18 Oct 2000 - 07 Oct 2002

Identification Number: 000114959

Principal Address: 461 WATER STREET, WARREN, RI, 02885-, USA

Date formed: 18 Oct 2000 - 06 Mar 2003

Identification Number: 000114958

Date formed: 18 Oct 2000 - 14 Nov 2001

Identification Number: 000114957

Principal Address: 1388 WESTMINSTER STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 18 Oct 2000 - 07 Nov 2003

Identification Number: 000114956

Principal Address: 110 SEYMOUR STREET, WARREN, RI, 02885, USA

Date formed: 18 Oct 2000

Identification Number: 000114955

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

Date formed: 18 Oct 2000 - 04 Oct 2006

CARBONWORKS, INC. Revoked Entity

Identification Number: 000114954

Principal Address: 98 LAURISTON STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 18 Oct 2000 - 07 Oct 2002

Identification Number: 000114953

Principal Address: 2300 FINANCIAL PLAZA, PROVIDENCE, RI, 02903-, USA

Date formed: 18 Oct 2000 - 07 Oct 2005

Identification Number: 000114936

Principal Address: 3 ERICA DRIVE, LINCOLN, RI, 02865, USA

Date formed: 18 Oct 2000

Identification Number: 000114935

Principal Address: 3 ERICA DRIVE, LINCOLN, RI, 02865, USA

Date formed: 18 Oct 2000 - 09 Aug 2023

Identification Number: 000114929

Principal Address: 5601 EAST LA PALMA AVENUE, ANAHEIM, CA, 92807-, USA

Date formed: 18 Oct 2000 - 06 Apr 2001

Identification Number: 000114920

Principal Address: 1214 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 18 Oct 2000 - 21 Oct 2009

Identification Number: 000114916

Principal Address: 717 TEXAS STREET SUITE 2400, HOUSTON, TX, 77002, USA

Date formed: 18 Oct 2000 - 02 Jun 2014

Identification Number: 000114915

Principal Address: 647 JEFFERSON BOULEVARD, WARWICK, RI, 02888-, USA

Date formed: 18 Oct 2000 - 26 Nov 2007

Identification Number: 000489324

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

Date formed: 17 Oct 2000

HEK LLC Revoked Entity

Identification Number: 000114944

Principal Address: c/o CHEEKY MONKEY LTD. 14 PERRY MILL WHARF, NEWPORT, RI, 02840-, USA

Mailing Address: 222 WILLIAMS STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 17 Oct 2000 - 19 Jun 2007

Identification Number: 000114942

Principal Address: 12 GRECO LANE SUITE 20, WARWICK, RI, 02886-, USA

Date formed: 17 Oct 2000 - 30 Sep 2003

Identification Number: 000114941

Principal Address: 360 SUNSET AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 17 Oct 2000 - 11 Apr 2022

Identification Number: 000114940

Principal Address: 154 WYNDHAM HILL, MIDDLETOWN, RI, 02842, USA

Date formed: 17 Oct 2000 - 15 Jun 2009

SPARTHOS, LLC Revoked Entity

Identification Number: 000114939

Principal Address: 205 GOVERNOR STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 17 Oct 2000 - 07 Oct 2002

Identification Number: 000114938

Principal Address: 2 MULBERRY COURT, EAST GREENWICH, RI, 02818, USA

Date formed: 17 Oct 2000 - 14 Apr 2015

Identification Number: 000114937

Principal Address: 3150 E JEWELL AVE, DENVER, CO, 80210, USA

Date formed: 17 Oct 2000 - 19 Aug 2013

Identification Number: 000114934

Principal Address: 2 1/2 PARK DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 17 Oct 2000

Identification Number: 000114932

Principal Address: 165 CONCORD AVENUE, CRANSTON, RI, 02910, USA

Date formed: 17 Oct 2000

Identification Number: 000114928

Principal Address: 302 KENYON AVENUE, EAST GREENWICH, RI, 02818, USA

Date formed: 17 Oct 2000 - 06 Nov 2007

Identification Number: 000114927

Principal Address: 43 JEFFERSON BLVD., WARWICK, RI, 02888-, USA

Date formed: 17 Oct 2000 - 07 Oct 2002

RAMAGON REALTY CORP. Revoked Entity

Identification Number: 000114926

Principal Address: 14 CARRIAGE WAY, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 17 Oct 2000 - 07 Nov 2003

Identification Number: 000114925

Principal Address: 111 HILL TOP DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 17 Oct 2000 - 01 Aug 2014

Identification Number: 000114924

Date formed: 17 Oct 2000 - 14 Nov 2001

Identification Number: 000114913

Date formed: 17 Oct 2000 - 14 Nov 2001

Identification Number: 000114912

Principal Address: 1 THURBER BOULEVARD SUITE D, SMITHFIELD, RI, 02917, USA

Date formed: 17 Oct 2000

Identification Number: 000114908

Principal Address: 336 COWESETT AVENUE, WEST WARWICK, RI, 02893, USA

Date formed: 17 Oct 2000

Identification Number: 000114900

Principal Address: 385 NEW MEADOW RD., BARRINGTON, RI, 02806-, USA

Date formed: 17 Oct 2000 - 09 Jun 2004

Identification Number: 000114899

Principal Address: 5784 POST ROAD SUITE 5, EAST GREENWICH, RI, 02818-, USA

Date formed: 17 Oct 2000 - 19 Dec 2006

Identification Number: 000114898

Principal Address: 5784 POST ROAD SUITE 5, EAST GREENWICH, RI, 02818-, USA

Date formed: 17 Oct 2000 - 19 Dec 2006

Identification Number: 000114897

Principal Address: C/O BEACON COMMUNITIES TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, USA

Mailing Address: TWO OLIVER STREET/THE BEACON COMPANIES, BOSTON, MA, 02109-, USA

Date formed: 17 Oct 2000

Huntington LT Revoked Entity

Identification Number: 000114896

Principal Address: 41 SOUTH HIGH STREET HC-0910, COLUMBUS, OH, 43215, USA

Date formed: 17 Oct 2000 - 12 Dec 2011

Identification Number: 000114891

Principal Address: C/O BEACON COMMUNITIES TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, USA

Date formed: 17 Oct 2000

Identification Number: 000114887

Principal Address: 5775-E GLENRIDGE, ATLANTA, GA, 30328-, USA

Date formed: 17 Oct 2000 - 14 Nov 2001

Identification Number: 001742656

Principal Address: 2323 VICTORY AVENUE SUITE 1400, DALLAS, TX, 75219, USA

Date formed: 16 Oct 2000

Identification Number: 000503038

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

Date formed: 16 Oct 2000

Identification Number: 000114947

Principal Address: 915 TIOGUE AVENUE, COVENTRY, RI, 02816-, USA

Date formed: 16 Oct 2000 - 19 Jun 2007

GOLDEN DREAM, LLC Revoked Entity

Identification Number: 000114946

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

Date formed: 16 Oct 2000 - 01 Jun 2015

Identification Number: 000114945

Principal Address: 147 WEST BEACH RD., WESTPORT, MA, 02790-, USA

Date formed: 16 Oct 2000 - 03 Nov 2004

Identification Number: 000114943

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

Date formed: 16 Oct 2000 - 24 Oct 2000

Identification Number: 000114931

Principal Address: 301 CHURCH STREET APT. 309, WAKEFIELD, RI, 02879, USA

Date formed: 16 Oct 2000

Identification Number: 000114930

Principal Address: 26 SHIP STREET 2ND. FLOOR, PROVIDENCE, RI, 02903-, USA

Date formed: 16 Oct 2000 - 29 Nov 2004

Identification Number: 000114923

Principal Address: 2 GEORGE STREET, WARREN, RI, 02885-, USA

Date formed: 16 Oct 2000 - 31 Jan 2005

NAVONOD Inc. Revoked Entity

Identification Number: 000114922

Date formed: 16 Oct 2000 - 19 Oct 2001

Identification Number: 000114921

Principal Address: 5 PURITAN DRIVE, BARRINGTON, RI, 02806-, USA

Date formed: 16 Oct 2000 - 03 Nov 2004