Business directory in Rhode Island - Page 4738

by counties

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

Identification Number: 000108990

Principal Address: 14 FALES STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 28 Oct 1999 - 03 Nov 2004

Identification Number: 000108986

Principal Address: 45 WELLS STREET, WESTERLY, RI, 02891-, USA

Date formed: 28 Oct 1999 - 20 Oct 2008

The Way We Were Ltd. Revoked Entity

Identification Number: 000108981

Principal Address: 86 WEYBOSSET STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 28 Oct 1999 - 07 Oct 2005

Identification Number: 000108979

Principal Address: 115 COWESSETT AVE, W WARWICK, RI, 02893-, USA

Date formed: 28 Oct 1999 - 14 Nov 2001

TRANSPERSONNEL, INC. Revoked Entity

Identification Number: 000108977

Principal Address: 5301 NORTH IRONWOOD ROAD, MILWAUKEE, WI, 53217-, USA

Date formed: 28 Oct 1999 - 26 Nov 2007

Identification Number: 000108976

Principal Address: 3 CORPORATE DRIVE SUITE 300, SHELTON, CT, 06484, USA

Date formed: 28 Oct 1999 - 21 Oct 2009

Identification Number: 000109095

Principal Address: 35 MEYERS COURT, WARWICK, RI, 02889-, USA

Date formed: 27 Oct 1999 - 03 Dec 2001

TRIAD GROUP, LLC Revoked Entity

Identification Number: 000109027

Principal Address: 40 CAMPBELL STREET, WEST WARWICK, RI, 02893-, USA

Date formed: 27 Oct 1999 - 19 Aug 2008

Identification Number: 000109021

Principal Address: 71 WOODLAND TRAIL, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 27 Oct 1999 - 08 Nov 2010

Identification Number: 000108995

Principal Address: 1004 BOSTON NECK ROAD SUITE 6, NARRAGANSETT, RI, 02882, USA

Date formed: 27 Oct 1999 - 15 Nov 2018

Identification Number: 000108994

Principal Address: 1004 BOSTON NECK ROAD SUITE 6, NARRAGANSETT, RI, 02882, USA

Date formed: 27 Oct 1999

Bessento, Inc. Revoked Entity

Identification Number: 000108993

Date formed: 27 Oct 1999 - 20 Nov 2000

Identification Number: 000108992

Principal Address: 11 BLOSSOM STREET, WEST WARWICK, RI, 02893, USA

Date formed: 27 Oct 1999 - 08 Feb 2017

Identification Number: 000108989

Principal Address: 65 FRANCIS LANE, LITTLE COMPTON, RI, 02837, USA

Date formed: 27 Oct 1999 - 18 Oct 2019

Identification Number: 000108987

Principal Address: 251 WATERMAN STREET, PROVIDENCE, RI, 02906, USA

Date formed: 27 Oct 1999

Identification Number: 000108985

Principal Address: 510 EAST MAIN ROAD UNIT 12, MIDDLETOWN, RI, 02842, USA

Date formed: 27 Oct 1999

L INTHAVONG, INC. Revoked Entity

Identification Number: 000108984

Principal Address: 23 ACORN STREET 3RD FLOOR, PROVIDENCE, RI, 02903-, USA

Date formed: 27 Oct 1999 - 04 Oct 2006

Identification Number: 000108983

Principal Address: 400 RESERVOIR AVENUE SUITE 1B, PROVIDENCE, RI, 02907, USA

Date formed: 27 Oct 1999 - 14 Sep 2011

Surgi-Textiles, Inc. Revoked Entity

Identification Number: 000108982

Principal Address: C/O JAMUNABAI PRAKASH 167 OLD COUNTY ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 27 Oct 1999 - 04 Apr 2012

Identification Number: 000108971

Principal Address: 97-29 64TH ROAD SUITE 2, REGO PARK, NY, 11374-, USA

Date formed: 27 Oct 1999 - 20 Oct 2008

Identification Number: 000108970

Date formed: 27 Oct 1999 - 14 Nov 2001

Identification Number: 000108967

Principal Address: 310 EVERGREEN ROAD SUITE 102, LOUISVILLE, KY, 40243, USA

Date formed: 27 Oct 1999 - 14 May 2014

Identification Number: 000109020

Principal Address: 19 BUTLER AVENUE, CENTRAL FALL, RI, 02863, USA

Date formed: 26 Oct 1999 - 19 Oct 2001

Identification Number: 000109019

Principal Address: 300 CHALKSTONE AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: 18 IMPERIAL PLACE STE. 1D 18 IMPERIAL PLACE SUITE D, PROVIDENCE, RI, 02903, USA

Date formed: 26 Oct 1999

Identification Number: 000109017

Principal Address: 14 COOKE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 26 Oct 1999 - 29 Jan 2025

Identification Number: 000109005

Principal Address: 269 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 26 Oct 1999 - 01 Dec 2015

Identification Number: 000108996

Principal Address: 47 ERIN DRIVE, WAKEFIELD, RI, 02879, USA

Date formed: 26 Oct 1999

Identification Number: 000108980

Principal Address: 155 STEAMBOAT AVENUE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 26 Oct 1999

Identification Number: 000108974

Principal Address: 2313 TIMBER SHADOWS DRIVE SUITE 200, KINGWOOD, TX, 77339-, USA

Date formed: 26 Oct 1999 - 07 Nov 2003

Identification Number: 000108973

Principal Address: 196 VAN BUREN STREET, HERNDON, VA, 20170, USA

Mailing Address: ATTENTION TAX DEPARTMENT 196 VAN BUREN STREET, HERNDON, VA, 20170, USA

Date formed: 26 Oct 1999 - 25 Feb 2008

Identification Number: 000108972

Principal Address: 1490 WESTFORK DRIVE SUITE G, LITHIA SPRINGS, GA, 30122-, USA

Date formed: 26 Oct 1999 - 14 Nov 2000

Identification Number: 000108969

Principal Address: 201 MERRITT 7, NORWALK, CT, 06851, USA

Mailing Address: 901 MAIN AVENUE, NORWALK, CT, 06851, USA

Date formed: 26 Oct 1999 - 31 May 2017

Identification Number: 000108968

Principal Address: 5400 WESTHEIMER COURT, HOUSTON, TX, 77056, USA

Date formed: 26 Oct 1999 - 11 Jul 2005

Identification Number: 000108965

Principal Address: 110 CORPORATE DRIVE SUITE 10, PORTSMOUTH, NH, 03801, USA

Mailing Address: 1200 ABERNATHY ROAD SUITE 1200, ATLANTA, GA, 30328, USA

Date formed: 26 Oct 1999 - 24 Mar 2010

Identification Number: 000108964

Date formed: 26 Oct 1999 - 10 Nov 2009

Identification Number: 000108963

Date formed: 26 Oct 1999 - 20 Feb 2008

Identification Number: 000108962

Date formed: 26 Oct 1999 - 28 Dec 2011

Identification Number: 000108961

Principal Address: 21 LEIGH ST, WARWICK, RI, 02889-, USA

Date formed: 26 Oct 1999 - 03 May 2005

Identification Number: 000508904

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

Date formed: 25 Oct 1999

Identification Number: 000499816

Date formed: 25 Oct 1999

Identification Number: 000498790

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

Date formed: 25 Oct 1999

Identification Number: 000109018

Principal Address: PO BOX 208 19 SOUTH DOCTORS LANE, HOPE, RI, 02831, USA

Mailing Address: P.O. BOX 208, HOPE, RI, 02831, USA

Date formed: 25 Oct 1999 - 26 May 2015

Identification Number: 000109010

Principal Address: 4 OWEN LANE, BARRINGTON, RI, 02806, USA

Date formed: 25 Oct 1999

Identification Number: 000109007

Date formed: 25 Oct 1999 - 20 Nov 2000

Identification Number: 000109006

Principal Address: 60 BENT ROAD, RUMFORD, RI, 02916, USA

Date formed: 25 Oct 1999 - 05 Feb 2010

Identification Number: 000108988

Principal Address: 654 THAMES STREET, NEWPORT, RI, 02840-, USA

Date formed: 25 Oct 1999 - 14 Nov 2001

Identification Number: 000108975

Principal Address: 288 MARTIN STREET, BLAINE, WA, 98230-, USA

Date formed: 25 Oct 1999 - 10 May 2004

Identification Number: 000108966

Principal Address: 1747 PENNSYLVANIA AVENUE NW SUITE 1000, WASHINGTON, DC, 20006-, USA

Date formed: 25 Oct 1999 - 22 Sep 2003

Identification Number: 000108960

Principal Address: 501 PARK AVENUE, PORTSMOUTH, RI, 02871-, USA

Date formed: 25 Oct 1999 - 07 Oct 2002

Identification Number: 000108959

Principal Address: 40 TOLL GATE ROAD, WARWICK, RI, 02886, USA

Date formed: 25 Oct 1999