Business directory in Rhode Island - Page 4621

by counties

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

Identification Number: 000114748

Principal Address: 6675 CORPORATE CENTER PARKWAY SUITE 340, JACKSONVILLE, FL, 32216-, USA

Date formed: 05 Oct 2000 - 19 Aug 2008

Identification Number: 000114747

Principal Address: 502 EAST JOHN STREET, CARSON CITY, NV, 89706-, USA

Mailing Address: 161 INVERNESS DRIVE, WEST ENGLEWOOD, CO, 80112-, USA

Date formed: 05 Oct 2000 - 22 Dec 2000

Identification Number: 000114746

Principal Address: 7770 FRONTAGE RD., SKOKIE, IL, 60077, USA

Date formed: 05 Oct 2000 - 18 Oct 2019

Identification Number: 000114745

Principal Address: 2215 SANDERS ROAD SUITE 500, NORTHBROOK, IL, 60062-, USA

Date formed: 05 Oct 2000 - 17 Jan 2006

Identification Number: 000114744

Principal Address: 11431 CRONHILL DRIVE, OWINGS MILLS, MD, 21117-, USA

Date formed: 05 Oct 2000 - 07 Oct 2002

Identification Number: 000114743

Date formed: 05 Oct 2000 - 07 Oct 2002

Identification Number: 000114742

Principal Address: 25 BARRINGTON MALL ROAD #300, BURLINGTON, MA, 01803-, USA

Mailing Address: 25 BURLINGTON MALL ROAD #300, BURLINGTON, MA, 01803-, USA

Date formed: 05 Oct 2000 - 19 Aug 2008

Identification Number: 000114741

Principal Address: 10306 REGENCY PARKWAY DRIVE, OMAHA, NE, 68114-, USA

Date formed: 05 Oct 2000 - 12 Jun 2006

Identification Number: 000114740

Principal Address: 740 -744 DEXTER STREET, CENTRAL FALLS, RI, 02863-, USA

Date formed: 05 Oct 2000 - 07 Nov 2003

Identification Number: 000114734

Principal Address: 18 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 05 Oct 2000 - 28 Aug 2013

Identification Number: 000114733

Principal Address: 10606 WILLIAMS RD, MINT HILL, NC, 28227, USA

Date formed: 05 Oct 2000 - 23 Dec 2021

Identification Number: 000114728

Date formed: 05 Oct 2000 - 14 Nov 2001

Identification Number: 000114775

Principal Address: ONE CALCAGNI PLACE, GREENVILLE, RI, 02828, USA

Date formed: 04 Oct 2000

Identification Number: 000114774

Principal Address: 32 CONNECTICUT AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 04 Oct 2000

Identification Number: 000114773

Principal Address: 137 PECK STREET, REHOBETH, MA, 02769-, USA

Date formed: 04 Oct 2000 - 16 Dec 2004

Identification Number: 000114768

Principal Address: 89 BRADLEY STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 04 Oct 2000 - 05 Dec 2002

ERIKA'S CLOSET, LLC Revoked Entity

Identification Number: 000114767

Principal Address: 89 BRADLEY STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 04 Oct 2000 - 05 Dec 2002

Tartufo, LLC Revoked Entity

Identification Number: 000114766

Principal Address: 758 HOPE ST., PROVIDENCE, RI, 02906-, USA

Date formed: 04 Oct 2000 - 03 Nov 2004

Identification Number: 000114765

Principal Address: 4 GEORGE WASHINGTON HIGHWAY, FOSTER, RI, 02825, USA

Date formed: 04 Oct 2000 - 30 Jan 2020

Identification Number: 000114757

Principal Address: FIVE CATHEDRAL SQUARE, PROVIDENCE, RI, 02903, USA

Mailing Address: 5 CATHEDRAL SQUARE, PROVIDENCE, RI, 02903, USA

Date formed: 04 Oct 2000 - 16 Sep 2024

OUR CHILDRENS FUTURE Revoked Entity

Identification Number: 000114755

Date formed: 04 Oct 2000 - 07 Oct 2002

Identification Number: 000114754

Date formed: 04 Oct 2000 - 07 Oct 2002

Identification Number: 000114753

Principal Address: 123 DYER STREET SUITE 2, PROVIDENCE, RI, 02903, USA

Date formed: 04 Oct 2000 - 04 May 2012

Identification Number: 000114752

Principal Address: P.O. BOX 8068, CUMBERLAND, RI, 02864, USA

Date formed: 04 Oct 2000

Identification Number: 000114739

Principal Address: 202 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 04 Oct 2000

Identification Number: 000114738

Principal Address: 6 NARRAGANSETT COURT, NARRAGANSETT, RI, 02882-, USA

Date formed: 04 Oct 2000 - 03 Nov 2004

A-1 MORTGAGE CORP. Revoked Entity

Identification Number: 000114732

Principal Address: 2820 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 04 Oct 2000 - 21 Oct 2009

Identification Number: 000114731

Date formed: 04 Oct 2000 - 07 Oct 2002

H C COLLECTION LTD. Revoked Entity

Identification Number: 000114730

Principal Address: 444 PURGATORY ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 04 Oct 2000 - 06 Nov 2014

Identification Number: 000114729

Date formed: 04 Oct 2000 - 14 Nov 2001

Identification Number: 000114724

Principal Address: 475 HILLSIDE AVE SUITE 5, NEEDHAM HEIGHTS, MA, 02494, USA

Date formed: 04 Oct 2000

Identification Number: 000114723

Principal Address: 6300 LEGACY DRIVE, PLANO, TX, 75024-, USA

Date formed: 04 Oct 2000 - 16 Apr 2004

Identification Number: 000502685

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

Date formed: 03 Oct 2000

Identification Number: 000114772

Principal Address: 213 ROBINSON STREET 2ND FLOOR, WAKEFIELD, RI, 02879, USA

Date formed: 03 Oct 2000

MACONDO LLC Revoked Entity

Identification Number: 000114771

Principal Address: 242 MIDDLE STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 03 Oct 2000 - 07 Oct 2002

KOW PROPERTIES, LLC Revoked Entity

Identification Number: 000114770

Principal Address: 1661 LONSDALE AVE., LINCOLN, RI, 02865-, USA

Date formed: 03 Oct 2000 - 22 Sep 2003

Identification Number: 000114769

Principal Address: 29 MAYFLOWER STREET, PLYMOUTH, MA, 02360-, USA

Date formed: 03 Oct 2000 - 19 Aug 2008

Identification Number: 000114750

Principal Address: 71 AVICE ST, NARRAGANSETT, RI, 02882, USA

Date formed: 03 Oct 2000

Identification Number: 000114749

Principal Address: 170 ADAMS POINT ROAD, BARRINGTON, RI, 02806, USA

Date formed: 03 Oct 2000

Identification Number: 000114737

Principal Address: 267 THAYER STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 03 Oct 2000 - 07 Nov 2003

Mortgage World, Inc. Revoked Entity

Identification Number: 000114736

Principal Address: 1986 SMITH STREET, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 03 Oct 2000 - 07 Oct 2002

MULHEARN LAW LTD. Revoked Entity

Identification Number: 000114735

Principal Address: 55 INDIAN HILL ROAD, WARWICK, RI, 02886-, USA

Date formed: 03 Oct 2000 - 28 Nov 2003

Identification Number: 000114727

Principal Address: 575 WEST STREET SUITE 110, MANSFIELD, MA, 02048, USA

Mailing Address: C/O SAMSONITE LLC 575 WEST STREET SUITE 110, MANSFIELD, MA, 02048, USA

Date formed: 03 Oct 2000 - 18 May 2010

Identification Number: 000114726

Principal Address: P.O. BOX 585, WINTERPORT, ME, 04496-0585, USA

Date formed: 03 Oct 2000 - 14 Nov 2001

Identification Number: 000114725

Principal Address: 129 SOUTH STREET, BOSTON, MA, 02111, USA

Date formed: 03 Oct 2000 - 21 Oct 2009

Identification Number: 000114721

Principal Address: 44 MAIN STREET, NARRAGANSETT, RI, 02879-, USA

Date formed: 03 Oct 2000 - 02 Aug 2005

Identification Number: 000114718

Principal Address: 875 CENTRAL AVENUE, PAWTUCKET, RI, 02861-, USA

Date formed: 03 Oct 2000 - 26 Nov 2007

Identification Number: 000114711

Principal Address: 931 JEFFERSON BLVD STE 2004, WARWICK, RI, 02886, USA

Date formed: 03 Oct 2000 - 28 Dec 2023

Identification Number: 000508924

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

Date formed: 02 Oct 2000

Identification Number: 000114756

Principal Address: 68 SCHOOL STREET APT. 1, WESTERLY, RI, 02891, USA

Date formed: 02 Oct 2000 - 03 Apr 2019