Business directory in Rhode Island - Page 4741

by counties

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

Identification Number: 000108842

Principal Address: 761 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 19 Oct 1999

Identification Number: 000108839

Date formed: 19 Oct 1999 - 05 Sep 2001

Identification Number: 000108838

Date formed: 19 Oct 1999 - 10 Oct 2001

Identification Number: 001654183

Principal Address: 8051 CONGRESS AVENUE, BOCA RATON, FL, 33487, USA

Date formed: 18 Oct 1999

Identification Number: 000503100

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

Date formed: 18 Oct 1999

Identification Number: 000108991

Principal Address: 37 BELMONT STREET, BROCKTON, MA, 02301, USA

Date formed: 18 Oct 1999

ZERO, LLC Revoked Entity

Identification Number: 000108905

Principal Address: P.O. BOX 1685/BONNIE J. STOUGH, WESTERLY, RI, 02891, USA

Date formed: 18 Oct 1999 - 19 Oct 2001

Identification Number: 000108903

Principal Address: 13912 GRAMBLING CIRCLES, WESTMINSTER, CA, 92683, USA

Date formed: 18 Oct 1999 - 03 Jun 2021

Identification Number: 000108900

Principal Address: P.O. BOX 196, HOPKINTON, RI, 02833, USA

Date formed: 18 Oct 1999 - 25 Sep 2002

Identification Number: 000108899

Principal Address: P.O. BOX 196, HOPKINTON, RI, 02833, USA

Date formed: 18 Oct 1999 - 19 Oct 2001

Identification Number: 000108898

Principal Address: P.O. BOX 196, HOPKINTON, RI, 02833, USA

Date formed: 18 Oct 1999 - 07 Oct 2002

Goosewing L.L.C. Merged Into An Entity Of Record

Identification Number: 000108897

Principal Address: 76 WILCOX AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 1999 - 16 Nov 1999

Identification Number: 000108893

Principal Address: 660 PROSPECT AVENUE #7, HARTFORD, CT, 06105, USA

Date formed: 18 Oct 1999 - 05 Jul 2016

Identification Number: 000108882

Principal Address: 378 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 18 Oct 1999 - 24 Apr 2000

Identification Number: 000108859

Date formed: 18 Oct 1999 - 20 Nov 2000

Chace Street, Inc. Revoked Entity

Identification Number: 000108858

Principal Address: 124 WASHINGTON STREET/VERDOLINO & LOWEY, FOXBOROUGH, MA, 02036-, USA

Date formed: 18 Oct 1999 - 07 Nov 2003

Identification Number: 000108857

Principal Address: 15 FARADAY DRIVE, DOVER, NH, 03820, USA

Date formed: 18 Oct 1999

Identification Number: 000108856

Principal Address: 5900 BROKEN SOUND PARKWAY NORTHWEST, BOCA RATON, FL, 33487, USA

Date formed: 18 Oct 1999 - 21 Sep 2015

Identification Number: 000108853

Principal Address: 106 COLD SPRING ROAD, FREEHOLD, NJ, 07728-, USA

Date formed: 18 Oct 1999 - 14 Nov 2001

Identification Number: 000108845

Principal Address: 3950 REGENT, IRVING, TX, 75063, USA

Mailing Address: 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610, USA

Date formed: 18 Oct 1999 - 08 Nov 2010

SELECT FUNDING, INC. Revoked Entity

Identification Number: 000108844

Date formed: 18 Oct 1999 - 20 Nov 2000

Identification Number: 000108841

Principal Address: 81 NORTH CARPENTER ST, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 18 Oct 1999 - 07 Jul 2004

Identification Number: 000108840

Date formed: 18 Oct 1999 - 20 Nov 2000

Identification Number: 000108837

Principal Address: 2800 BANKBOSTON PLAZA/ E & A, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 1999 - 16 Sep 2024

Identification Number: 000108835

Principal Address: 500 JEFFERSON BLVD., WARWICK, RI, 02886-, USA

Date formed: 18 Oct 1999 - 07 Oct 2002

Identification Number: 000108834

Principal Address: 30 OAKLAWN AVE. APT. 212, CRANSTON, RI, 02920-, USA

Date formed: 18 Oct 1999 - 22 Sep 2003

Identification Number: 000108833

Principal Address: 535 CENTERVILLE ROAD #302, WARWICK, RI, 02886, USA

Date formed: 18 Oct 1999 - 12 Jan 2010

Identification Number: 000108832

Principal Address: 390 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 18 Oct 1999 - 12 Dec 2011

Identification Number: 000108831

Principal Address: 1089 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 18 Oct 1999 - 10 Apr 2020

Identification Number: 000108829

Principal Address: 100 BIGNALL STREET, WARWICK, RI, 02888, USA

Date formed: 18 Oct 1999

Identification Number: 000108827

Principal Address: ONE PENN PLAZA, NEW YORK, NY, 10119-, USA

Date formed: 18 Oct 1999 - 07 Feb 2003

Identification Number: 000489063

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

Date formed: 15 Oct 1999

Identification Number: 000108860

Principal Address: ONE AMGEN CENTER DRIVE, THOUSAND OAKS, CA, 91320-, USA

Date formed: 15 Oct 1999 - 21 Mar 2006

Identification Number: 000108830

Principal Address: 55 VAUCLUSE AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 15 Oct 1999

JPC, INC. Revoked Entity

Identification Number: 000108826

Principal Address: 35 SUNSET VIEW DRIVE, TIVERTON, RI, 02878, USA

Date formed: 15 Oct 1999 - 14 Sep 2012

Identification Number: 000108825

Date formed: 15 Oct 1999 - 22 Mar 2001

Identification Number: 000108824

Principal Address: 23 ACORN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 15 Oct 1999 - 19 Oct 2001

WebMD, Inc. Revoked Entity

Identification Number: 000108823

Date formed: 15 Oct 1999 - 20 Nov 2000

BARTER NETWORK, INC. Revoked Entity

Identification Number: 000108822

Principal Address: 303 SECOND STREET SUITE 200 SOUTH TOWER, SAN FRANCISCO, CA, 94107-, USA

Date formed: 15 Oct 1999 - 14 Nov 2001

Identification Number: 000108821

Principal Address: 8439 TRIAD DRIVE, GREENSBORO, NC, 27409-, USA

Date formed: 15 Oct 1999 - 22 Jun 2005

Identification Number: 000108820

Principal Address: 4 BATTERYMARCH PARK, QUINCY, MA, 02169-7468, USA

Date formed: 15 Oct 1999 - 02 Feb 2006

Identification Number: 000108819

Principal Address: 200 WEST STREET, WALTHAM, MA, 02451-, USA

Date formed: 15 Oct 1999 - 16 Jan 2001

LNT, INC. Bankruptcy

Identification Number: 000108818

Principal Address: 6 BRIGHTON ROAD, CLIFTON, NJ, 07015, USA

Date formed: 15 Oct 1999 - 27 May 2008

Identification Number: 000108817

Principal Address: 292 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 1999 - 15 Jun 2009

Identification Number: 000108815

Date formed: 15 Oct 1999 - 19 Oct 2001

Identification Number: 000108814

Principal Address: 20 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 15 Oct 1999 - 07 Oct 2002

Identification Number: 000108813

Principal Address: QIJANO CHAMBERS P.O. BOX 3159, ROAD TOWN TORTOLA, VGB

Date formed: 15 Oct 1999 - 06 Feb 2017

Identification Number: 000108812

Principal Address: 292 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 1999 - 20 Oct 2008

Identification Number: 000108811

Date formed: 15 Oct 1999 - 20 Nov 2000

Sorano, Inc. Revoked Entity

Identification Number: 000108810

Principal Address: 227 CENTERVILLE ROAD, WARWICK, RI, 02886-, USA

Date formed: 15 Oct 1999 - 07 Oct 2005