Business directory in Rhode Island - Page 4855

by counties

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

Identification Number: 000103210

Principal Address: 814 GREAT ROAD, LINCOLN, RI, 02865, USA

Date formed: 30 Oct 1998 - 20 Nov 2000

Identification Number: 000103209

Date formed: 30 Oct 1998 - 22 Sep 1999

REF AUTO, INC. Revoked Entity

Identification Number: 000103208

Principal Address: 104 OLD TOWER HILL ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 30 Oct 1998 - 07 Oct 2005

Identification Number: 000103207

Principal Address: 2225 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 30 Oct 1998 - 09 Nov 2010

MAIN MART, INC. Revoked Entity

Identification Number: 000103206

Principal Address: 1627 WEST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 30 Oct 1998 - 07 Oct 2002

Identification Number: 000103205

Principal Address: 95 PECK HILL ROAD, JOHNSTON, RI, 02919, USA

Date formed: 30 Oct 1998 - 04 Oct 2006

Identification Number: 000103204

Date formed: 30 Oct 1998 - 22 Sep 1999

Identification Number: 000103203

Principal Address: 151 DOUGLAS PIKE UNIT 3, SMITHFIELD, RI, 02917, USA

Date formed: 30 Oct 1998

Identification Number: 000103202

Date formed: 30 Oct 1998 - 22 Sep 1999

Identification Number: 000103201

Principal Address: 1382 PLAINFIELD STREET, CRANSTON, RI, 02920, USA

Date formed: 30 Oct 1998 - 14 Sep 2012

Identification Number: 000103200

Principal Address: 57 ROCKWOOD AVENUE, CRANSTON, RI, 02970, USA

Date formed: 30 Oct 1998 - 26 Dec 2003

Identification Number: 000103228

Principal Address: 1170 EAST MAIN P.O. BOX 1290, PORTSMOUTH, RI, 02871, USA

Date formed: 29 Oct 1998 - 19 Oct 2001

M.J. Fisheries, Inc. Revoked Entity

Identification Number: 000103224

Principal Address: 19 HEMLOCK STREET, NARRAGANSETT, RI, 02882, USA

Date formed: 29 Oct 1998 - 03 Nov 2004

Identification Number: 000103220

Principal Address: 100 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, USA

Date formed: 29 Oct 1998

Identification Number: 000103219

Principal Address: 4143 WEAVER COURT, HILLARD, OH, 43206-, USA

Date formed: 29 Oct 1998 - 07 Nov 2003

Identification Number: 000103217

Principal Address: 111 BREWSTER STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 29 Oct 1998 - 12 Jul 2005

Identification Number: 000103214

Principal Address: 1342 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA

Date formed: 29 Oct 1998 - 14 Nov 2001

Identification Number: 000103199

Principal Address: 15 WESTMINSTER STREET SUITE 830, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 1998 - 07 Oct 2002

BOLI INC. Revoked Entity

Identification Number: 000103198

Principal Address: 285 1/2 THAYER STREET, PROVIDENCE, RI, 02906, USA

Date formed: 29 Oct 1998 - 20 Nov 2000

Identification Number: 000103197

Principal Address: 94 CHAMBLY AVENUE, WARWICK, RI, 02888, USA

Date formed: 29 Oct 1998 - 12 Dec 2011

Identification Number: 000103196

Principal Address: 220 EAST 42ND STREET 27TH FLOOR/DRA ADVISORS, NEW YORK, NY, 10017-, USA

Date formed: 29 Oct 1998 - 14 Oct 2003

Dipedaja, Inc. Revoked Entity

Identification Number: 000103194

Principal Address: 112 WESTFIELD STREET SUITE B, WEST SPRINGFIELD, MA, 01089, USA

Date formed: 29 Oct 1998 - 09 Nov 2010

Identification Number: 000103193

Principal Address: 53 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA

Date formed: 29 Oct 1998 - 09 Nov 2010

Identification Number: 000103192

Principal Address: 780 DANIELSON PIKE, NORTH SCITUATE, RI, 02857-, USA

Date formed: 29 Oct 1998 - 07 Oct 2005

Identification Number: 000103190

Date formed: 29 Oct 1998 - 22 Sep 1999

Garbonzo Bros., Inc. Revoked Entity

Identification Number: 000103183

Principal Address: P.O. BOX 368 246 MAIN STREET, HARRISVILLE, RI, 02830, USA

Date formed: 29 Oct 1998 - 07 Oct 2002

Identification Number: 000103176

Principal Address: 2205 BRONCO HIGHWAY, BURRILLVILLE, RI, 02830, USA

Date formed: 29 Oct 1998

Headcount LLC Cancelled

Identification Number: 000103166

Principal Address: 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA

Date formed: 29 Oct 1998 - 09 Oct 2001

Identification Number: 000103226

Principal Address: 200 HIGHPOINT AVE STE B2, PORTSMOUTH, RI, 02871, USA

Date formed: 28 Oct 1998 - 14 Apr 2016

Identification Number: 000103195

Principal Address: 113 REED AVE, LEXINGTON, SC, 29072, USA

Date formed: 28 Oct 1998 - 16 Nov 1999

Identification Number: 000103191

Principal Address: 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

Date formed: 28 Oct 1998 - 28 Aug 2013

Identification Number: 000103189

Principal Address: 33 APPLEGATE ROAD, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1998

Identification Number: 000103188

Date formed: 28 Oct 1998 - 22 Sep 1999

TRA Unlimited, Inc. Revoked Entity

Identification Number: 000103187

Date formed: 28 Oct 1998 - 20 Nov 2000

Identification Number: 000103186

Principal Address: 164 SUMMIT AVENUE/MIRIAM HOSPITAL, PROVIDENCE, RI, 02906, USA

Date formed: 28 Oct 1998 - 31 Jan 2002

Identification Number: 000103185

Principal Address: 400 WARREN AVENUE SUITE 2L, EAST PROVIDENCE, RI, 02914, USA

Date formed: 28 Oct 1998 - 29 Jul 2021

Powerhook, Inc. Merged Into An Entity Of Record

Identification Number: 000103184

Principal Address: 601 MINERAL SPRING AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 28 Oct 1998 - 10 Dec 1999

Identification Number: 000103182

Principal Address: 33 APPLE GATE ROAD, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1998 - 30 Dec 2021

Maximum Realty LLC Revoked Entity

Identification Number: 000103180

Principal Address: 45 ZENITH DRIVE, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1998 - 20 Nov 2000

Identification Number: 000103179

Principal Address: 100 LAFAYETTE STREET SUITE 305, PAWTUCKET, RI, 02860, USA

Mailing Address: 100 LAYFAYETTE STREET SUITE 305, PAWTUCKET, RI, 02860, USA

Date formed: 28 Oct 1998 - 23 Jan 2013

Identification Number: 000103178

Principal Address: 460 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 28 Oct 1998

Identification Number: 000103177

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

Date formed: 28 Oct 1998 - 06 Nov 2001

Identification Number: 000103175

Principal Address: 100 KING ST. WEST - HAMILTON, ON L8N 4J6, 00000, USA

Date formed: 28 Oct 1998 - 20 Nov 2000

Ezenia! Inc. Withdrawn

Identification Number: 000103174

Principal Address: 63 THIRD AVENUE, BURLINGTON, MA, 01803, USA

Date formed: 28 Oct 1998 - 16 Jan 2001

Identification Number: 000103172

Principal Address: 1064 GOFFS FALLS ROAD, MANCHESTER, NH, 03103-, USA

Date formed: 28 Oct 1998 - 26 Nov 2007

Identification Number: 000103171

Date formed: 28 Oct 1998 - 22 Sep 1999

Identification Number: 000103170

Principal Address: 385 COURT STREET STE. 309, PLYMOUTH, MA, 02360, USA

Date formed: 28 Oct 1998 - 14 Nov 2001

Identification Number: 000103167

Principal Address: 2300 WINDY RIDGE PARKWAY SUITE 1100, ATLANTA, GA, 30339, USA

Date formed: 28 Oct 1998 - 11 Aug 2000

Identification Number: 000103164

Principal Address: 283 WEST BEACH ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 28 Oct 1998

Identification Number: 000103173

Principal Address: 38 CHAUNCY STREET, BOSTON, MA, 02111, USA

Date formed: 27 Oct 1998 - 07 Oct 2002