Business directory in Rhode Island - Page 4743

by counties

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

Identification Number: 000488526

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

Date formed: 12 Oct 1999

FERIYAL CORPORATION Revoked Entity

Identification Number: 000108795

Principal Address: 94 GEORGE WATERMAN ROAD, JOHNSTON, RI, 02919-, USA

Date formed: 12 Oct 1999 - 14 Nov 2001

Identification Number: 000108794

Principal Address: 15 ELMWOOD DRIVE, CUMBERLAND, RI, 02864-, USA

Date formed: 12 Oct 1999 - 14 Nov 2001

Identification Number: 000108772

Date formed: 12 Oct 1999 - 20 Nov 2000

Identification Number: 000108771

Principal Address: P.O. BOX 8523, WARWICK, RI, 02888-, USA

Date formed: 12 Oct 1999 - 16 May 2005

Identification Number: 000108769

Principal Address: 21 SECOND STREET, PORTSMOUTH, RI, 02871-, USA

Date formed: 12 Oct 1999 - 11 Jul 2006

Identification Number: 000108760

Principal Address: 79 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10003, USA

Date formed: 12 Oct 1999

Identification Number: 000108759

Principal Address: 8730 SUNSET BLVD. #700, WEST HOLLYWOOD, CA, 90069-, USA

Date formed: 12 Oct 1999 - 07 Oct 2005

Identification Number: 000108756

Principal Address: 650 CIT DRIVE, LIVINGSTON, NJ, 07039-, USA

Date formed: 12 Oct 1999 - 05 Dec 2001

Identification Number: 000108755

Principal Address: 570 KIRTS BLVD SUITE 237 TROY MI 48084 STE 237, TROY, MI, 48084, USA

Date formed: 12 Oct 1999

Identification Number: 000108752

Date formed: 12 Oct 1999 - 20 Nov 2000

Identification Number: 000108751

Date formed: 12 Oct 1999 - 20 Nov 2000

Identification Number: 000108749

Principal Address: 35 EMELINE STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 12 Oct 1999 - 07 Oct 2002

PG&B, INC. Receivership

Identification Number: 000108748

Principal Address: 335 PROVIDENCE STREET, WARWICK, RI, 02886, USA

Date formed: 12 Oct 1999 - 22 Feb 2011

Little Pond Farm LLC Revoked Entity

Identification Number: 000108747

Principal Address: 16 CHESTNUT STREET, BOSTON, MA, 02108-, USA

Date formed: 12 Oct 1999 - 22 Sep 2003

PG&B REALTY, LLC Receivership

Identification Number: 000108746

Principal Address: 335 PROVIDENCE STREET, WARWICK, RI, 02886, USA

Date formed: 12 Oct 1999 - 22 Feb 2011

NMMC, Inc. Revoked Entity

Identification Number: 000108745

Date formed: 12 Oct 1999 - 15 Nov 2000

Identification Number: 000108744

Principal Address: 1000 WESTINGHOUSE DRIVE, CRANBERRY TOWNSHIP, PA, 16066, USA

Mailing Address: 1000 WESTINGHOUSE DRIVE SUITE 103, CRANBERRY TWP, PA, 16066, USA

Date formed: 12 Oct 1999 - 11 Oct 2022

Identification Number: 000108743

Principal Address: 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, USA

Date formed: 12 Oct 1999 - 21 Aug 2008

Identification Number: 000108742

Principal Address: 1019 ROUTE 519, EIGHTY FOUR, PA, 15330-2813, USA

Date formed: 12 Oct 1999 - 03 Nov 2004

Identification Number: 000108741

Principal Address: 835 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 12 Oct 1999 - 02 Aug 2005

Identification Number: 000108740

Date formed: 12 Oct 1999 - 19 Oct 2001

Identification Number: 000108739

Principal Address: 31 WEST ST, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 1999

Identification Number: 000108738

Principal Address: KAISERSTRASSE 8 POSTFACH 628, CH-4310 RHEINFELDEN, CHE

Date formed: 12 Oct 1999 - 29 Jul 2002

Identification Number: 000108737

Principal Address: 6 ALBION ROAD, LINCOLN, RI, 02865, USA

Date formed: 12 Oct 1999 - 19 Oct 2001

Identification Number: 000502764

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

Date formed: 08 Oct 1999

Identification Number: 000500190

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

Date formed: 08 Oct 1999

Identification Number: 000108753

Principal Address: 2 COOPER DRIVE, LINCOLN, RI, 02865-, USA

Date formed: 08 Oct 1999 - 04 Oct 2006

Identification Number: 000108750

Principal Address: 116 HIGH STREET SUITE 301, WESTERLY, RI, 02891-, USA

Date formed: 08 Oct 1999 - 11 Aug 2000

Identification Number: 000108736

Principal Address: 244 ELM STREET, NEW CANAAN, CT, 02840-, USA

Date formed: 08 Oct 1999 - 14 Nov 2001

Identification Number: 000108735

Principal Address: 1330 LAKE ROBBINS DRIVE STE. 400, WOODLANDS, TX, 77380-, USA

Date formed: 08 Oct 1999 - 04 Oct 2006

Identification Number: 000108734

Principal Address: 2211 FRUITVILLE ROAD, SARASOTA, FL, 34237-, USA

Date formed: 08 Oct 1999 - 07 Oct 2005

Identification Number: 000108733

Principal Address: 900 CHELMSFORD STREET, LOWELL, MA, 01851, USA

Date formed: 08 Oct 1999 - 21 Oct 2009

Identification Number: 000108732

Principal Address: 240 BEDFORD STREET SUITE 2, LEXINGTON, MA, 02420-, USA

Date formed: 08 Oct 1999 - 07 Oct 2005

Identification Number: 000108731

Principal Address: 101 ACCORD PARK DR. STE. 104 SUITE 104, NORWELL, MA, 02061, USA

Date formed: 08 Oct 1999

Identification Number: 000108730

Principal Address: 17 ASHTON PARKWAY, CUMBERLAND, RI, 02864-, USA

Date formed: 08 Oct 1999 - 07 Oct 2005

Seas the Day, Inc. Revoked Entity

Identification Number: 000108729

Principal Address: 312 WEST 77TH STREET APT. 4F, NEW YORK, NY, 10024-, USA

Date formed: 08 Oct 1999 - 11 Jun 2003

Right Move Inc. Revoked Entity

Identification Number: 000108728

Date formed: 08 Oct 1999 - 20 Nov 2000

Identification Number: 000108727

Principal Address: 336 SYLVAN COURT, SAUNDERSTOWN, RI, 02874, USA

Date formed: 08 Oct 1999

PICKTOWIN, INC. Revoked Entity

Identification Number: 000108726

Principal Address: 180 GANO ST, PROVIDENCE, RI, 02906-, USA

Date formed: 08 Oct 1999 - 14 Nov 2001

KDC Aviation, Inc. Revoked Entity

Identification Number: 000108725

Principal Address: 324 BEVERAGE HILL AVENUE, PAWTUCKET, RI, 02861-, USA

Date formed: 08 Oct 1999 - 14 Nov 2001

Identification Number: 000108724

Principal Address: 1051 TEN ROD ROAD UNIT 4, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 08 Oct 1999

PEST PRO, INC. Revoked Entity

Identification Number: 000108723

Principal Address: 279 ORCHARDS STREET P.O.BOX 3513, CRANSTON, RI, 02910-, USA

Date formed: 08 Oct 1999 - 07 Oct 2002

Identification Number: 000108722

Principal Address: 22 NEWELL DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 08 Oct 1999

Identification Number: 000108721

Principal Address: 105 CROWN AVENUE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 08 Oct 1999 - 01 Aug 2012

TLC Realty, LLC Revoked Entity

Identification Number: 000108720

Principal Address: 6900 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 08 Oct 1999 - 03 Nov 2004

Identification Number: 000108719

Principal Address: 167 POINT STREET, PROVIDENCE, RI, 02903, USA

Date formed: 08 Oct 1999 - 19 Oct 2001

Identification Number: 000108718

Principal Address: 900 POST ROAD APT. 122, WARWICK, RI, 02888, USA

Mailing Address: 900 POST ROAD APT. 122, WARWICK, RI, 02888-, USA

Date formed: 08 Oct 1999 - 19 Jun 2007

NBSG II, Inc. Withdrawn

Identification Number: 000108717

Principal Address: 60 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880-3208, USA

Date formed: 08 Oct 1999 - 28 Jan 2004

Identification Number: 000108716

Principal Address: 711 HIGH STREET, DES MOINES, IA, 50392, USA

Date formed: 08 Oct 1999 - 10 Oct 2000