Business directory in Rhode Island - Page 4619

by counties

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

Identification Number: 000114861

Date formed: 12 Oct 2000 - 14 Nov 2001

Identification Number: 000114860

Principal Address: 132 WEST 31ST STREET 31ST FLOOR, NEW YORK, NY, 10001-, USA

Date formed: 12 Oct 2000 - 14 Nov 2001

Blue Comet Inc. Revoked Entity

Identification Number: 000114859

Date formed: 12 Oct 2000 - 14 Nov 2001

Identification Number: 000114858

Principal Address: 50 PARK ROW WEST APT 805, PROVIDENCE, RI, 02903, USA

Date formed: 12 Oct 2000 - 01 Jun 2015

Identification Number: 000114857

Principal Address: 50 WHITECAP DRIVE SUITE 102, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 12 Oct 2000

Identification Number: 000114854

Principal Address: 1005 MAIN STREET #2102, PAWTUCKET, RI, 02860, USA

Date formed: 12 Oct 2000 - 28 Dec 2016

Foster Auto, LLC Revoked Entity

Identification Number: 000114852

Principal Address: 40 MILL RD., FOSTER, RI, 02825-, USA

Mailing Address: 40 MILL RD. PO BOX 3, FOSTER, RI, 02825-, USA

Date formed: 12 Oct 2000 - 03 Oct 2006

Identification Number: 000114851

Principal Address: 188 AIRPORT ROAD, WARWICK, RI, 02886-, USA

Date formed: 12 Oct 2000 - 04 Oct 2006

Identification Number: 000114850

Principal Address: 646 KILLINGLY STREET, JOHNSTON, RI, 02919-, USA

Date formed: 12 Oct 2000 - 07 Nov 2003

Identification Number: 000114831

Principal Address: 56 PINE ST SUITE 3B, PROVIDENCE, RI, 02903, USA

Date formed: 12 Oct 2000

Identification Number: 000502519

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

Date formed: 11 Oct 2000

Identification Number: 000114856

Principal Address: 18 BROOKS AVENUE, NEWPORT, RI, 02840-, USA

Mailing Address: PO BOX 3902, NEWPORT, RI, 02840-, USA

Date formed: 11 Oct 2000 - 19 Jun 2007

Identification Number: 000114855

Principal Address: 1151 AQUIDNECK AVE. # 439, MIDDLETOWN, RI, 02842, USA

Date formed: 11 Oct 2000 - 16 Jan 2025

Identification Number: 000114853

Principal Address: 1600 TYSONS BLVD 14TH FLOOR, TYSONS, VA, 22102, USA

Date formed: 11 Oct 2000

COMTEL NETWORK, LLC Revoked Entity

Identification Number: 000114849

Principal Address: 670 EAST BULLARD SUITE 103, FRESNO, CA, 93710-, USA

Date formed: 11 Oct 2000 - 22 Sep 2003

EAC REALTY, LLC Revoked Entity

Identification Number: 000114846

Principal Address: 400 MASSASOIT AVENUE SUITE 109, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 11 Oct 2000 - 02 Aug 2005

RG Realty, LLC Revoked Entity

Identification Number: 000114845

Principal Address: 225 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 11 Oct 2000 - 15 Jun 2009

Identification Number: 000114844

Principal Address: LAKESIDE DRIVE P.O. BOX 1506, BLOCK ISLAND, RI, 02807, USA

Mailing Address: PO BOX 1506 775 LAKESIDE DR, BLOCK ISLAND, RI, 02807, USA

Date formed: 11 Oct 2000

Identification Number: 000114843

Principal Address: 121 SOUTH MAIN STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 11 Oct 2000 - 15 Jan 2010

Identification Number: 000114842

Principal Address: 130 HEMLOCK AVENUE, WARWICK, RI, 02886, USA

Date formed: 11 Oct 2000 - 27 Jun 2011

Bliss Homes, LLC Revoked Entity

Identification Number: 000114841

Principal Address: 91 FRIENDSHIP STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 11 Oct 2000 - 19 Aug 2008

Identification Number: 000114840

Principal Address: PO BOX 232, HOPE, RI, 02831, USA

Date formed: 11 Oct 2000 - 05 Mar 2012

Identification Number: 000114839

Principal Address: 123 DORRANCE STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 11 Oct 2000 - 18 Feb 2005

BEAM Video, Inc. Revoked Entity

Identification Number: 000114838

Principal Address: 121 PHENIX AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 11 Oct 2000 - 26 Nov 2007

Identification Number: 000114837

Principal Address: 26 CONDUIT STREET, CENTRAL FALLS, RI, 02863-, USA

Date formed: 11 Oct 2000 - 03 Nov 2004

Identification Number: 000114836

Principal Address: 10 BALLOU STREET, PAWTUCKET, RI, 02860, USA

Date formed: 11 Oct 2000

Identification Number: 000114830

Principal Address: PO BOX 6830, WARWICK, RI, 02887-, USA

Date formed: 11 Oct 2000 - 07 Nov 2003

Identification Number: 000114829

Principal Address: PO BOX 6830, WARWICK, RI, 02887-, USA

Date formed: 11 Oct 2000 - 07 Nov 2003

Identification Number: 000114828

Principal Address: 60 WEST 13TH STREET STE 5B, NEW YORK, NY, 10011, USA

Date formed: 11 Oct 2000 - 09 May 2011

Identification Number: 000114827

Principal Address: 228 HIGH SERVICE AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 11 Oct 2000 - 18 Oct 2019

Identification Number: 000114824

Date formed: 11 Oct 2000 - 07 Oct 2002

Identification Number: 000114823

Principal Address: 2 MONUMENT SQUARE, WOONSOCKET, RI, 02895-, USA

Date formed: 11 Oct 2000 - 07 Jun 2007

Identification Number: 000114822

Principal Address: 105 DODGE STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 11 Oct 2000 - 13 Aug 2003

Identification Number: 000114821

Principal Address: 301 BLACKSTONE BOULEVARD, PROVIDENCE, RI, 02906-, USA

Date formed: 11 Oct 2000 - 30 Dec 2005

Identification Number: 000114820

Principal Address: 60 SOUTH OF COMMONS ROAD, LITTLE COMPTON, RI, 02837, USA

Date formed: 11 Oct 2000 - 11 Jun 2024

CIT Bank Withdrawn

Identification Number: 000114814

Principal Address: 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA

Mailing Address: C/O CIT GROUP INC 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA

Date formed: 11 Oct 2000 - 20 Jan 2017

KEVIN MALONE Cancelled

Identification Number: 000507837

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

Date formed: 10 Oct 2000 - 14 Jun 2001

Identification Number: 000114863

Principal Address: 224 THAYER ST., PROVIDENCE, RI, 02906-, USA

Date formed: 10 Oct 2000 - 01 Nov 2002

Identification Number: 000114862

Principal Address: 411 EAGLEVIEW BOULEVARD, EXTON, PA, 19341-, USA

Date formed: 10 Oct 2000 - 18 Dec 2006

RK FASHION LLC Revoked Entity

Identification Number: 000114848

Principal Address: 131 SCENIC DRIVE, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 10 Oct 2000 - 03 Nov 2004

Identification Number: 000114847

Principal Address: 44 ANGELL ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 10 Oct 2000 - 23 Mar 2018

Identification Number: 000114835

Date formed: 10 Oct 2000 - 14 Nov 2001

Identification Number: 000114834

Principal Address: P.O. BOX 977, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 10 Oct 2000 - 02 Dec 2013

Identification Number: 000114833

Principal Address: 2348 POST RD SUITE 501, WARWICK, RI, 02886, USA

Date formed: 10 Oct 2000

Identification Number: 000114832

Principal Address: 1 CAPE MAY STREET, HARRISON, NJ, 07029-, USA

Date formed: 10 Oct 2000 - 07 Oct 2002

Mariner Seafood Marketing, Inc. Merged Into An Entity Of Record

Identification Number: 000114826

Principal Address: 14 SOUTH STREET, NEW BEDFORD, MA, 02740, USA

Date formed: 10 Oct 2000 - 13 Feb 2019

Identification Number: 000114825

Principal Address: 107 SPRING STREET, WOONSOCKET, RI, 02895-, USA

Date formed: 10 Oct 2000 - 04 Oct 2006

Identification Number: 000114819

Principal Address: 4001 N. RODNEY PARHAM ROAD, LITTLE ROCK, AR, 72212, USA

Date formed: 10 Oct 2000 - 02 Dec 2022

Identification Number: 000114818

Principal Address: 9757 METCALF AVENUE, OVERLAND PARK, KS, 66212-2219, USA

Date formed: 10 Oct 2000 - 07 Oct 2002

Identification Number: 000114817

Principal Address: 10 W WALNUT ST 5TH FLOOR, PASADENA, CA, 91103, USA

Date formed: 10 Oct 2000