Business directory in Rhode Island - Page 4742

by counties

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

Identification Number: 000108805

Principal Address: 1025 LENOX PARK BLVD NE, ATLANTA, GA, 30319, USA

Date formed: 15 Oct 1999

SUMMIT LTD. Revoked Entity

Identification Number: 000108804

Principal Address: 7 CHARLTON STREET, EVERETT, MA, 02149-, USA

Date formed: 15 Oct 1999 - 07 Jan 2004

Identification Number: 000108803

Date formed: 15 Oct 1999 - 05 Sep 2001

Identification Number: 000108828

Principal Address: 101 WEETAMOE DR, WARWICK, RI, 02888, USA

Date formed: 14 Oct 1999 - 12 Mar 2014

ECR INVESTMENTS, LLC Revoked Entity

Identification Number: 000108816

Principal Address: 659 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 14 Oct 1999 - 19 Oct 2001

Identification Number: 000108809

Principal Address: 1151 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 14 Oct 1999 - 20 Oct 2008

Identification Number: 000108808

Date formed: 14 Oct 1999 - 20 Nov 2000

Identification Number: 000108807

Principal Address: 2433 CURTIS STREET, DENVER, CO, 80205-, USA

Date formed: 14 Oct 1999 - 09 Oct 2001

Identification Number: 000108806

Date formed: 14 Oct 1999 - 20 Nov 2000

Identification Number: 000108801

Principal Address: 22 SHERIDAN AVENUE, RUMFORD, RI, 02916, USA

Date formed: 14 Oct 1999

Identification Number: 000108800

Principal Address: 15 TAMBOURINE LANE, LITTLE COMPTON, RI, 02837-, USA

Date formed: 14 Oct 1999 - 06 Jan 2004

Identification Number: 000108796

Principal Address: 118 STAPLES ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 14 Oct 1999

Identification Number: 000108790

Mailing Address: P.O. BOX 162, HEBER, AZ, 82928, USA

Principal Address: 654 CASS AVENUE P O BOX 162, WOONSOCKET, RI, 02895, USA

Date formed: 14 Oct 1999

Identification Number: 000108789

Date formed: 14 Oct 1999 - 19 Oct 2001

Identification Number: 000108788

Date formed: 14 Oct 1999 - 19 Oct 2001

VELTAR TRADING LLC Revoked Entity

Identification Number: 000108782

Principal Address: P.O. BOX 1726, E GREENWICH, RI, 02818, USA

Date formed: 14 Oct 1999 - 19 Oct 2001

Identification Number: 000108779

Principal Address: 297 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

Date formed: 14 Oct 1999 - 01 Dec 2015

Identification Number: 000108775

Date formed: 14 Oct 1999 - 20 Nov 2000

Identification Number: 000108774

Principal Address: 18774 FOLLEYS LND, WARWICK, RI, 02886-, USA

Date formed: 14 Oct 1999 - 14 Nov 2001

B & M TRUCKING, INC. Revoked Entity

Identification Number: 000108773

Principal Address: 77 ABERDEEN STREET, WEST WARWICK, RI, 02893-, USA

Date formed: 14 Oct 1999 - 03 Nov 2004

Identification Number: 000108763

Principal Address: 550 SPRING STREET, NAUGATUCK, CT, 06770, USA

Date formed: 14 Oct 1999 - 12 Dec 2011

Concord Steel, Inc. Revoked Entity

Identification Number: 000108762

Principal Address: 40 WESTMINSTER STREET 9TH FLR, PROVIDENCE, RI, 02903-, USA

Date formed: 14 Oct 1999 - 07 Oct 2002

Identification Number: 000108761

Principal Address: 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA

Date formed: 14 Oct 1999

Identification Number: 000108758

Principal Address: 4921 FERNLEE AVENUE, ROYAL OAK, MI, 48073-, USA

Date formed: 14 Oct 1999 - 07 Nov 2003

Identification Number: 000108802

Principal Address: PO BOX 8193, CRANSTON, RI, 02920-, USA

Date formed: 13 Oct 1999 - 12 Jun 2006

Identification Number: 000108799

Date formed: 13 Oct 1999 - 20 Nov 2000

Identification Number: 000108798

Principal Address: 19 AMAZON DRIVE, PORTSMOUTH, RI, 02871, USA

Date formed: 13 Oct 1999 - 14 Feb 2022

Identification Number: 000108797

Principal Address: 167 CENTER VIEW DR, PORTSMOUTH, RI, 02871, USA

Date formed: 13 Oct 1999 - 06 Jan 2021

Identification Number: 000108793

Date formed: 13 Oct 1999 - 20 Nov 2000

Identification Number: 000108792

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

Date formed: 13 Oct 1999 - 07 Oct 2002

Identification Number: 000108791

Principal Address: 326 CODDINGTON HIGHWAY, MIDDLETOWN, RI, 02842, USA

Date formed: 13 Oct 1999 - 03 Nov 2004

FLAMAS REALTY, LLC Revoked Entity

Identification Number: 000108787

Principal Address: 33 COLLEGE HILL ROAD SUITE 20D, WARWICK, RI, 02886, USA

Mailing Address: 33 COLLEGE HILL RD. STE.20D, WARWICK, RI, 02886-, USA

Date formed: 13 Oct 1999 - 19 Jun 2007

Identification Number: 000108786

Principal Address: 22 PHENIX RIDGE DRIVE, CRANSTON, RI, 02921, USA

Date formed: 13 Oct 1999 - 10 Dec 2013

Identification Number: 000108785

Principal Address: 48 HAMLET AVENUE, WOONSOCKET, RI, 02895, USA

Mailing Address: 48 HAMLET AVE., WOONSOCKET, RI, 02895-, USA

Date formed: 13 Oct 1999 - 19 Aug 2008

JHP, LLC Revoked Entity

Identification Number: 000108784

Principal Address: 101 WALNUT STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 13 Oct 1999 - 19 Oct 2001

DILTAR TRADING LLC Revoked Entity

Identification Number: 000108783

Principal Address: P.O. BOX 1726, E GREENWICH, RI, 02818, USA

Date formed: 13 Oct 1999 - 19 Oct 2001

Identification Number: 000108781

Principal Address: 656 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 13 Oct 1999

Cordima Incorporated Revoked Entity

Identification Number: 000108780

Date formed: 13 Oct 1999 - 20 Nov 2000

Identification Number: 000108778

Principal Address: 132 OLD RIVER ROAD SUITE 205, LINCOLN, RI, 02865-, USA

Date formed: 13 Oct 1999 - 20 Apr 2005

JSKI Inc Dissolved

Identification Number: 000108777

Principal Address: 2016 MAIN STREET, TIVERTON, RI, 02878-, USA

Date formed: 13 Oct 1999 - 09 Jun 2000

Identification Number: 000108776

Principal Address: 296 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Date formed: 13 Oct 1999 - 28 Nov 2011

Identification Number: 000108770

Principal Address: 99 GOLDSMITH AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 13 Oct 1999 - 09 Jun 2004

Identification Number: 000108768

Principal Address: 370 WABASHA AVENUE NORTH, ST. PAUL, MN, 55102-, USA

Date formed: 13 Oct 1999 - 07 Nov 2003

Identification Number: 000108767

Principal Address: 344 COURT STREET, NEW BEDFORD, MA, 02740, USA

Date formed: 13 Oct 1999 - 21 Oct 2009

Identification Number: 000108766

Principal Address: 250 N. SHADELAND AVENUE, INDIANAPOLIS, IN, 46219-, USA

Date formed: 13 Oct 1999 - 26 Jul 2004

Identification Number: 000108765

Principal Address: 4400 MAIN STREET, KANSAS CITY, MO, 64111-, USA

Date formed: 13 Oct 1999 - 19 Apr 2004

Identification Number: 000108764

Principal Address: 482 PAYNE ROAD, SCARBOROUGH, ME, 04074, USA

Mailing Address: 200 10160 - 112 STREET, EDMONTON AB T5K 2L6, CAN

Date formed: 13 Oct 1999 - 05 Nov 2008

Identification Number: 000108757

Principal Address: 278 NORTH FIFTH STREET, COLUMBUS, OH, 43215-, USA

Date formed: 13 Oct 1999 - 07 Oct 2002

Identification Number: 000504306

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

Date formed: 12 Oct 1999

Identification Number: 000503083

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

Date formed: 12 Oct 1999