Business directory in Rhode Island - Page 4740

by counties

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

Identification Number: 000108892

Principal Address: 1010 WASHINGTON BLVD. SUITE 800, STAMFORD, CT, 06901, USA

Mailing Address: 1010 WASHINGTON BLVD. SUITE 800 946 CENTERVILLE ROAD, STAMFORD, CT, 06901, USA

Date formed: 21 Oct 1999

Pontiac Mills, LLC Revoked Entity

Identification Number: 000108891

Principal Address: 334 KNIGHT STREET, WARWICK, RI, 02886, USA

Date formed: 21 Oct 1999 - 07 Oct 2002

Identification Number: 000108890

Principal Address: 10 BOYD AVENUE, EAST PROVIDENCE, RI, 02914-01201, USA

Date formed: 21 Oct 1999 - 19 Oct 2001

Identification Number: 000108889

Date formed: 21 Oct 1999 - 20 Nov 2000

Identification Number: 000108888

Principal Address: 478 ANGELL ROAD, LINCOLN, RI, 02865, USA

Date formed: 21 Oct 1999 - 15 Oct 2008

Identification Number: 000108887

Date formed: 21 Oct 1999 - 24 Mar 2000

Benedict J. Ingegneri, Jr., D.M.D., P.C., Inc. Merged Into An Entity Of Record

Identification Number: 000108874

Principal Address: 3231 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 21 Oct 1999 - 29 Aug 2022

Identification Number: 000108873

Principal Address: 941 WEST SHORE ROAD, WARWICK, RI, 02889-, USA

Date formed: 21 Oct 1999 - 04 Oct 2006

Identification Number: 000108872

Principal Address: 192 LAWTON FOSTER ROAD NORTH, HOPE VALLEY, RI, 02832, USA

Date formed: 21 Oct 1999

Identification Number: 000108871

Principal Address: 289 COWESETT AVENUE, WEST WARWICK, RI, 02893-, USA

Date formed: 21 Oct 1999 - 14 Nov 2001

SUNRISE CAFE LTD. Revoked Entity

Identification Number: 000108870

Principal Address: 1155 WEST SHORE ROAD, WARWICK, RI, 02889-, USA

Date formed: 21 Oct 1999 - 14 Nov 2001

Identification Number: 000108869

Principal Address: 60 CHURCH STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 21 Oct 1999

Identification Number: 000108868

Principal Address: 18 DUNNELL LANE, PAWTUCKET, RI, 02861-, USA

Date formed: 21 Oct 1999 - 07 Apr 2008

Identification Number: 000108867

Principal Address: 1 BEN MONDOR WAY, PAWTUCKET, RI, 02860, USA

Date formed: 21 Oct 1999 - 07 Mar 2017

Identification Number: 000108866

Principal Address: 449 THAMES STREET SUITE 300A, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 1999

Identification Number: 000108865

Principal Address: 133 OLD TOWER HILL ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 21 Oct 1999 - 21 Oct 2000

Identification Number: 000108864

Principal Address: 389 EAST MAIN STREET, SPENCER, MA, 01562-, USA

Date formed: 21 Oct 1999 - 07 Oct 2002

Identification Number: 000108862

Principal Address: 8501 IBM DRIVE, CHARLOTTE, NC, 28262, USA

Date formed: 21 Oct 1999

Identification Number: 001735800

Principal Address: 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044-3831, USA

Date formed: 20 Oct 1999

Identification Number: 000108907

Principal Address: 220 BEAR HILL ROAD, WALTHAM, MA, 02451-, USA

Date formed: 20 Oct 1999 - 19 Aug 2008

Identification Number: 000108902

Principal Address: 529 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Mailing Address: 12 D'AGNILLO DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 20 Oct 1999

P.S.W., Inc. Receivership

Identification Number: 000108881

Principal Address: 175 VINTON AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 20 Oct 1999 - 06 Mar 2006

Identification Number: 000108877

Principal Address: 732 WILLET AVENUE, EAST PROVIDENCE, RI, 02915-, USA

Date formed: 20 Oct 1999 - 14 Nov 2001

Identification Number: 000108876

Principal Address: 41 STADIUM ROAD, PROVIDENCE, RI, 02906-, USA

Date formed: 20 Oct 1999 - 07 Oct 2002

Identification Number: 000108863

Principal Address: 101 CONVENTION CENTER DRIVE SUITE 1225, LAS VEGAS, NV, 89109-, USA

Date formed: 20 Oct 1999 - 07 Oct 2002

Identification Number: 000108861

Principal Address: ONE ADP BOULEVARD, ROSELAND, NJ, 07068-, USA

Date formed: 20 Oct 1999 - 15 Sep 2004

AFFERENT CORPORATION Revoked Entity

Identification Number: 000108851

Principal Address: 275 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 20 Oct 1999 - 21 Oct 2009

Identification Number: 000108850

Principal Address: 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044, USA

Date formed: 20 Oct 1999 - 07 Feb 2022

Identification Number: 000108849

Principal Address: 6551 PARK OF COMMERCE BLVD NW #200, BOCA RATON, FL, 33487-, USA

Date formed: 20 Oct 1999 - 19 Nov 2002

Identification Number: 000108846

Principal Address: 175 BERKELEY STREET, BOSTON, MA, 02116, USA

Date formed: 20 Oct 1999 - 17 Jan 2012

Alacazam, LLC Revoked Entity

Identification Number: 000108906

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

Date formed: 19 Oct 1999 - 02 Aug 2005

Identification Number: 000108904

Principal Address: 11 C BRIDGE STREET, NEWPORT, RI, 02840, USA

Mailing Address: 25 BRIDGE STREET, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 1999

Park Row Realty LLC Revoked Entity

Identification Number: 000108901

Principal Address: ONE PARK ROW 4TH FLOOR, PROVIDENCE, RI, 02903, USA

Mailing Address: ONE PARK ROW 5TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 1999 - 22 Apr 2013

Identification Number: 000108896

Principal Address: 687 FAIRFIELD BEACH RD., FAIRFIELD, CT, 06430-, USA

Date formed: 19 Oct 1999 - 06 Sep 2002

Identification Number: 000108895

Principal Address: 18 J.H. DWYER DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 19 Oct 1999 - 19 Oct 2001

NAVIPLEX, LLC Dissolved

Identification Number: 000108894

Principal Address: 49 BEL AIR AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 19 Oct 1999 - 23 Aug 2000

CJJ Incorporated Revoked Entity

Identification Number: 000108886

Principal Address: 90 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 1999 - 21 Oct 2009

Identification Number: 000108885

Principal Address: 65 CREST DR, CRANSTON, RI, 02921-, USA

Date formed: 19 Oct 1999 - 18 May 2001

Identification Number: 000108884

Principal Address: 12 WATERVIEW LANE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 19 Oct 1999 - 06 Dec 2012

ORIENTAL PLAZA, INC. Revoked Entity

Identification Number: 000108883

Principal Address: 123 BERNON ST UNIT 2, PROVIDENCE, RI, 02908, USA

Date formed: 19 Oct 1999 - 17 Sep 2024

Identification Number: 000108880

Principal Address: 10 DORRANCE STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 19 Oct 1999 - 07 Oct 2005

STITCHING USA, INC. Revoked Entity

Identification Number: 000108879

Principal Address: 224 RHODE ISLAND MALL, WARWICK, RI, 02886-, USA

Date formed: 19 Oct 1999 - 14 Nov 2001

Identification Number: 000108878

Principal Address: 110 RAILROAD AVENUE, SAUNDERSTOWN, RI, 02874, USA

Date formed: 19 Oct 1999

Identification Number: 000108875

Date formed: 19 Oct 1999 - 20 Nov 2000

Identification Number: 000108855

Principal Address: 11 ROBBIE ROAD, AVON, MA, 02322, USA

Date formed: 19 Oct 1999 - 21 Oct 2009

Identification Number: 000108854

Principal Address: 875 ELM STREET, MANCHESTER, NH, 03101, USA

Date formed: 19 Oct 1999 - 21 Oct 2009

Identification Number: 000108852

Principal Address: 384 LOWELL STREET, WAKEFIELD, MA, 01880-, USA

Date formed: 19 Oct 1999 - 04 Oct 2006

LoanCity Revoked Entity

Identification Number: 000108848

Principal Address: 5671 SANTA TERESA BOULEVARD SUITE 100, SAN JOSE, CA, 95123, USA

Date formed: 19 Oct 1999 - 20 Oct 2008

Identification Number: 000108847

Principal Address: 12110 SUNSET HILLS ROAD SUITE 600, RESTON, VA, 20190-, USA

Date formed: 19 Oct 1999 - 07 Oct 2005

Identification Number: 000108843

Principal Address: 265 MASON ROAD, LA VERGNE, TN, 37086, USA

Date formed: 19 Oct 1999