Business directory in Rhode Island - Page 4620

by counties

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

Identification Number: 000114816

Principal Address: 11 PENN PLAZA 5TH FLOOR, NEW YORK, NY, 10001-, USA

Date formed: 10 Oct 2000 - 07 Nov 2003

Identification Number: 000114815

Principal Address: 702 KING FARM BLVD. STE 600, ROCKVILLE, MD, 20850, USA

Date formed: 10 Oct 2000

Identification Number: 000114811

Principal Address: 108 MEADOWBROOK LANE, WESTPORT, MA, 02790-, USA

Date formed: 10 Oct 2000 - 22 Dec 2004

Alydar Corp. Revoked Entity

Identification Number: 000114810

Principal Address: 145 TWIN RIVER ROAD, LINCOLN, RI, 02865-, USA

Date formed: 10 Oct 2000 - 07 Oct 2005

Identification Number: 000114808

Principal Address: 419 PRAIRIE AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 10 Oct 2000 - 07 Nov 2003

Finn Inc. Revoked Entity

Identification Number: 000114807

Principal Address: 2 SUNSET BLVD., NARRAGANSETT, RI, USA

Date formed: 10 Oct 2000 - 07 Nov 2003

UTHMANS CORPORATION Revoked Entity

Identification Number: 000114806

Principal Address: 858 ADMIRAL STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 10 Oct 2000 - 16 May 2005

BYOB, INC Revoked Entity

Identification Number: 000114805

Principal Address: 8 OAKDALE STREET, WARWICK, RI, 02888-, USA

Date formed: 10 Oct 2000 - 07 Oct 2002

Identification Number: 000114804

Principal Address: 89 WOOD COVE DR., COVENTRY, RI, 02816, USA

Date formed: 10 Oct 2000 - 31 Dec 2021

JUMP!, INC. Dissolved

Identification Number: 000114802

Principal Address: PO BOX 6271, PROVIDENCE, RI, 02940, USA

Date formed: 10 Oct 2000 - 29 Jan 2020

Identification Number: 000114793

Principal Address: 653 COMMONWEALTH AVE., WARWICK, RI, 02886-, USA

Date formed: 10 Oct 2000 - 22 Sep 2003

Identification Number: 000115690

Principal Address: C/O CALPINE CORPORATION 717 TEXAS AVENUE SUITE 100, HOUSTON, TX, 77002, USA

Mailing Address: C/O CALPINE CORPORATION 50 W. SAN FERNANDO STREET, SAN JOSE, CA, 95113, USA

Date formed: 07 Oct 2000 - 27 Mar 2009

Experis US LLC Revoked Entity

Identification Number: 001740626

Principal Address: 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA

Date formed: 06 Oct 2000 - 11 Sep 2023

Identification Number: 000114813

Principal Address: 159 ELM STREET, NORTH HAMPTON, MA, 01060, USA

Date formed: 06 Oct 2000 - 21 Dec 2009

Identification Number: 000114812

Principal Address: 137 LEPES ROAD, PORTSMOUTH, RI, 02871-, USA

Date formed: 06 Oct 2000 - 07 Oct 2002

Identification Number: 000114809

Date formed: 06 Oct 2000 - 14 Nov 2001

Identification Number: 000114803

Date formed: 06 Oct 2000 - 03 Dec 2001

Identification Number: 000114801

Principal Address: 25505 WEST TWELVE MILE ROAD, SOUTHFIELD, MI, 48034-, USA

Date formed: 06 Oct 2000 - 15 Oct 2002

Identification Number: 000114800

Principal Address: ONE POST STREET, SAN FRANCISCO, CA, 94104, USA

Mailing Address: 3055 LEBANON PIKE SUITE 1000, NASHVILLE, TN, 37214, USA

Date formed: 06 Oct 2000 - 29 May 2018

Identification Number: 000114799

Principal Address: 7912 DEEPWELL DRIVE, BETHESDA, MD, 20817-, USA

Date formed: 06 Oct 2000 - 14 Nov 2001

Identification Number: 000114798

Principal Address: 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA

Date formed: 06 Oct 2000 - 18 May 2022

Identification Number: 000114797

Principal Address: 200 WEST MARKET STREET, YORK, PA, 17401-, USA

Date formed: 06 Oct 2000 - 14 Nov 2001

Identification Number: 000114796

Principal Address: 7770 JEFFERSON NORTHEAST SUITE 101, ALBUQUERQUE, NM, 87109, USA

Date formed: 06 Oct 2000 - 21 Oct 2009

Fiddler - US 46 LLC Revoked Entity

Identification Number: 000114795

Principal Address: 50 SOUTH MAIN STREET, PROVIDENCE, RI, 02903-2919, USA

Date formed: 06 Oct 2000 - 22 Sep 2003

Identification Number: 000114794

Principal Address: 1130 TEN ROD ROAD SUITE D102, NORTH KINGSTOWN, RI, 02852, USA

Mailing Address: 88 DONIZETTI RD, WESTERLY, RI, 02891, USA

Date formed: 06 Oct 2000 - 02 Dec 2022

Identification Number: 000114792

Principal Address: 22 JANE STREET, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 06 Oct 2000 - 07 Nov 2003

Identification Number: 000114791

Principal Address: 920 WINTER ST., WALTHAM, MA, 02451, USA

Date formed: 06 Oct 2000

SIDESIGN, INC. Revoked Entity

Identification Number: 000114790

Principal Address: 56 SOMERSET ST., EAST GREENWICH, RI, 02818, USA

Date formed: 06 Oct 2000 - 26 Oct 2016

STOCK AND ROLL, INC. Revoked Entity

Identification Number: 000114789

Date formed: 06 Oct 2000 - 14 Nov 2001

Identification Number: 000114788

Date formed: 06 Oct 2000 - 14 Nov 2001

Identification Number: 000114787

Principal Address: 4 PADDOCK DRIVE, LINCOLN, RI, 02865, USA

Date formed: 06 Oct 2000 - 05 Oct 2021

ADESSA, INC. Revoked Entity

Identification Number: 000114786

Date formed: 06 Oct 2000 - 07 Oct 2002

Identification Number: 000114785

Principal Address: 1700 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 06 Oct 2000

F.E.B. Inc. Revoked Entity

Identification Number: 000114784

Date formed: 06 Oct 2000 - 14 Nov 2001

SEVENTH HEAVEN, LLC Revoked Entity

Identification Number: 000114783

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

Mailing Address: 11 MEMORIAL BLVD., NEWPORT, RI, 02840-, USA

Date formed: 06 Oct 2000 - 19 Aug 2008

Vitreum Networks LLC Revoked Entity

Identification Number: 000114782

Principal Address: 30 LOCKBRIDGE STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 06 Oct 2000 - 03 Nov 2004

Triple Crown, LLC Revoked Entity

Identification Number: 000114781

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

Date formed: 06 Oct 2000 - 22 Sep 2003

Identification Number: 000114780

Principal Address: 630 ROSE HILL ROAD, WAKEFIELD, RI, 02879-, USA

Date formed: 06 Oct 2000 - 07 Oct 2002

Identification Number: 000114779

Principal Address: 400 PUTNAM PIKE SUITE D #506, SMITHFIELD, RI, 02917-2442, USA

Date formed: 06 Oct 2000 - 10 May 2004

Identification Number: 000114778

Principal Address: 410 BROADWAY, SANTA MONICA, CA, 90401-, USA

Date formed: 06 Oct 2000 - 07 Oct 2002

Identification Number: 000114777

Principal Address: 24 HIGH VIEW DRIVE, SMITHFIELD, RI, 02917-, USA

Date formed: 06 Oct 2000 - 28 Feb 2006

YAKSAK NEWPORT, LLC Revoked Entity

Identification Number: 000114776

Date formed: 05 Oct 2000 - 07 Oct 2002

Identification Number: 000114764

Principal Address: 171 BROADWAY, PROVIDENCE, RI, 02903, USA

Date formed: 05 Oct 2000 - 15 Jun 2009

Identification Number: 000114763

Principal Address: PO BOX 6004, MIDDLETOWN, RI, 02842-, USA

Date formed: 05 Oct 2000 - 22 Sep 2003

Identification Number: 000114762

Principal Address: 954 WARWICK AVENUE, WARWICK, RI, 02888, USA

Date formed: 05 Oct 2000

Identification Number: 000114761

Principal Address: 1625 DIAMOND HILL ROAD, WOONSOCKET, RI, 02895-, USA

Date formed: 05 Oct 2000 - 23 Nov 2005

Identification Number: 000114760

Principal Address: 1172 WEST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 05 Oct 2000 - 21 Aug 2019

Identification Number: 000114759

Principal Address: 72 PARKER STREET, WOONSOCKET, RI, 02895, USA

Date formed: 05 Oct 2000 - 29 Dec 2020

Identification Number: 000114758

Principal Address: 20 INDIA STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 05 Oct 2000 - 04 Oct 2006

Identification Number: 000114751

Principal Address: 94 SHORE DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 05 Oct 2000