Business directory in Rhode Island - Page 4744

by counties

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

Identification Number: 000108715

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

Date formed: 08 Oct 1999

Identification Number: 000108714

Principal Address: 41 EVERETT AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 08 Oct 1999

SASHA, LTD. Revoked Entity

Identification Number: 000108710

Principal Address: 70 JEFFERSON BOULEVARD, WARWICK, RI, 02888-, USA

Date formed: 08 Oct 1999 - 03 Nov 2004

Identification Number: 000108708

Date formed: 08 Oct 1999 - 20 Nov 2000

Identification Number: 000108707

Principal Address: 146 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 08 Oct 1999

Identification Number: 000108709

Principal Address: 33 COUNTRY DRIVE, CHARLESTOWN, RI, 02813-, USA

Date formed: 07 Oct 1999 - 25 Mar 2003

Identification Number: 000108706

Principal Address: 8 OAKWOOD TERRACE, NEWPORT, RI, 02840, USA

Mailing Address: 931 JEFFERSON BLVD. SUITE 2004, WARWICK, RI, 02886-, USA

Date formed: 07 Oct 1999 - 19 Aug 2008

Identification Number: 000108705

Principal Address: 1334 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 07 Oct 1999 - 22 Dec 2005

Identification Number: 000108704

Principal Address: C/O ADRETH B. POOLE 2 RIVERSIDE DR, RIVERSIDE, RI, 02915, USA

Date formed: 07 Oct 1999 - 11 Jun 2024

Identification Number: 000108703

Principal Address: 165 POPLAR DRIVE, CRANSTON, RI, 02920-, USA

Date formed: 07 Oct 1999 - 16 May 2005

Identification Number: 000108701

Principal Address: 328 COWESETT AVENUE SUITE 1, WEST WARWICK, RI, 02893, USA

Date formed: 07 Oct 1999

Identification Number: 000108677

Principal Address: 1800 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 07 Oct 1999

VisualizeIt, LLC Revoked Entity

Identification Number: 000108676

Principal Address: 13 HYDRAULION AVE., BRISTOL, RI, 02809-, USA

Date formed: 07 Oct 1999 - 07 Oct 2002

Identification Number: 000108675

Principal Address: P.O. BOX 75, WESTERLY, RI, 02891-, USA

Date formed: 07 Oct 1999 - 16 May 2005

BeavEx Incorporated Revoked Entity

Identification Number: 000108660

Principal Address: ONE ALLENS AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 07 Oct 1999 - 16 Apr 2002

Identification Number: 000108659

Principal Address: 1145 SANCTUARY PARKWAY SUITE 300, ALPHARETTA, GA, 30004-, USA

Date formed: 07 Oct 1999 - 07 Oct 2002

INSLOGIC CORPORATION Revoked Entity

Identification Number: 000108658

Principal Address: 5950 SYMPHONY WOODS RD.#510, COLUMBIA, MD, 21044-, USA

Date formed: 07 Oct 1999 - 14 Nov 2001

Nowlending, L.L.C. Revoked Entity

Identification Number: 000108657

Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, 06410-, USA

Date formed: 07 Oct 1999 - 02 Aug 2005

Identification Number: 000108695

Date formed: 06 Oct 1999 - 20 Nov 2000

Identification Number: 000108694

Date formed: 06 Oct 1999 - 20 Nov 2000

Identification Number: 000108690

Principal Address: 2 VALLEY VIEW DRIVE, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 06 Oct 1999 - 21 Oct 2009

Identification Number: 000108688

Principal Address: 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016-, USA

Date formed: 06 Oct 1999 - 25 Apr 2006

Identification Number: 000108687

Principal Address: 143 PECKHAM LANE, MIDDLETOWN, RI, 02842, USA

Date formed: 06 Oct 1999

Identification Number: 000108685

Principal Address: 4A PIER MARKET, NARRAGANSETT, RI, 02882, USA

Date formed: 06 Oct 1999 - 22 Sep 2003

Identification Number: 000108684

Principal Address: 63 SAWMILL ROAD, CHEPACHET, RI, 02814, USA

Date formed: 06 Oct 1999 - 02 Aug 2005

Identification Number: 000108682

Principal Address: 42 WICKLOW ROAD, WESTERLY, RI, 02891, USA

Date formed: 06 Oct 1999 - 30 Jul 2018

Identification Number: 000108674

Principal Address: 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210, USA

Date formed: 06 Oct 1999 - 21 Oct 2009

Identification Number: 000108673

Principal Address: 1714 HEIL QUAKER BOULEVARD, LA VERGNE, TN, 37086, USA

Mailing Address: 1714 HEIL QUAKER BOULEVARD SUITE 130, LA VERGNE, TN, 37086, USA

Date formed: 06 Oct 1999 - 21 Nov 2019

Identification Number: 000108654

Principal Address: 602 SMITH STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 06 Oct 1999 - 16 May 2005

Identification Number: 000108653

Date formed: 06 Oct 1999 - 05 Sep 2001

Identification Number: 000108650

Principal Address: 1901 MAIN STREET SUITE 900, COLUMBIA, SC, 29201, USA

Date formed: 06 Oct 1999 - 07 Dec 2006

Identification Number: 000108649

Principal Address: 55 PARK PLACE, ATLANTA, GA, 30303, USA

Date formed: 06 Oct 1999 - 07 Oct 2002

Identification Number: 000108648

Principal Address: 106 CORPORATE DR SUITE 307 H. SHAW, WHITE PLAINS, NY, 10604-03806, USA

Date formed: 06 Oct 1999 - 15 Aug 2006

MegaPath Corporation Revoked Entity

Identification Number: 000108645

Principal Address: 6800 KOLL CENTER PARKWAY SUITE 200, PLEASANTON, CA, 94566, USA

Date formed: 06 Oct 1999 - 26 Oct 2016

Identification Number: 000503806

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

Date formed: 05 Oct 1999

Identification Number: 000108702

Principal Address: 179 FRONT STREET, WOONSOCKET, RI, 02895-, USA

Date formed: 05 Oct 1999 - 22 Oct 2001

Identification Number: 000108698

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

Date formed: 05 Oct 1999 - 12 Dec 2011

Easy Street Co. Revoked Entity

Identification Number: 000108697

Principal Address: 202 SIXTH STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 05 Oct 1999 - 03 Nov 2004

KAS, INC. Revoked Entity

Identification Number: 000108696

Principal Address: 208 GLEANER CHAPEL ROAD, N SCITUATE, RI, 02857-, USA

Date formed: 05 Oct 1999 - 07 Oct 2002

Identification Number: 000108693

Principal Address: 5 BENEFIT STREET, PROVIDENCE, RI, 02904, USA

Date formed: 05 Oct 1999 - 16 Dec 2015

Identification Number: 000108692

Principal Address: 128 DORRANCE STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 05 Oct 1999 - 03 Nov 2004

Identification Number: 000108691

Date formed: 05 Oct 1999 - 20 Nov 2000

Identification Number: 000108689

Principal Address: C/O SANDRA BISCEGLIO 94 STONY LANE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 05 Oct 1999 - 09 Mar 2022

RAILROAD REALTY, LLC Revoked Entity

Identification Number: 000108686

Date formed: 05 Oct 1999 - 07 Oct 2002

Identification Number: 000108683

Principal Address: 1201 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 05 Oct 1999 - 22 Sep 2003

Identification Number: 000108681

Principal Address: 790 IVES ROAD, WARWICK, RI, 02818, USA

Date formed: 05 Oct 1999 - 19 Oct 2001

Identification Number: 000108680

Principal Address: 790 IVES ROAD, WARWICK, RI, 02818, USA

Date formed: 05 Oct 1999 - 19 Oct 2001

Identification Number: 000108679

Principal Address: 790 IVES ROAD, WARWICK, RI, 02818, USA

Date formed: 05 Oct 1999 - 19 Oct 2001

Identification Number: 000108678

Principal Address: 545 SOUTH MAIN STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 05 Oct 1999 - 22 Sep 2003

Identification Number: 000108671

Principal Address: 300 EAST JOPPA ROAD SUITE 700, TOWSON, MD, 21286, USA

Date formed: 05 Oct 1999 - 01 Dec 2015