Business directory in Rhode Island - Page 4856

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
AV Associates, Inc. Revoked Authority

Identification Number: 000103168

Date formed: 27 Oct 1998 - 22 Sep 1999

Identification Number: 000103165

Date formed: 27 Oct 1998 - 20 Nov 2000

Identification Number: 000103158

Principal Address: 1093 DIAMOND HILL ROAD, WOONSOCKET, RI, 02895, USA

Date formed: 27 Oct 1998 - 09 Jan 2020

Identification Number: 000103156

Principal Address: 3890 POST ROAD SUITE 7, WARWICK, RI, 02886-, USA

Date formed: 27 Oct 1998 - 04 Oct 2006

Identification Number: 000103154

Principal Address: 23 ASHTON PARKWAY, CUMBERLAND, RI, 02864-, USA

Date formed: 27 Oct 1998 - 07 Oct 2002

Identification Number: 000103153

Principal Address: 84 PROSPECT STREET APT 5, PAWTUCKET, RI, 02860-, USA

Date formed: 27 Oct 1998 - 07 Nov 2003

Village Lumber, Inc. Revoked Entity

Identification Number: 000103152

Principal Address: 1401 VICTORY HIGHWAY, SLATERSVILLE, RI, 02876, USA

Date formed: 27 Oct 1998 - 14 Nov 2001

daly.commerce, inc. Revoked Entity

Identification Number: 000103150

Principal Address: 1351 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818-, USA

Date formed: 27 Oct 1998 - 20 Apr 2005

Identification Number: 000103146

Date formed: 27 Oct 1998 - 20 Nov 2000

Identification Number: 000103145

Principal Address: 50 SHIRLEY STREET P.O. BOX CB-13937, NASSAU BAHAMAS, USA

Mailing Address: P.O. BOX 1726, EAST GREENWICH, RI, 02818-, USA

Date formed: 27 Oct 1998 - 19 Jun 2007

Identification Number: 000103144

Principal Address: 100 VOSSTANYA STREET, ST. PETERSBERG, RUS

Mailing Address: P.O. BOX 1726, EAST GREENWICH, RI, 02818-, USA

Date formed: 27 Oct 1998 - 03 Oct 2006

Identification Number: 000103143

Principal Address: 8 SAPERNY PR., ST. PETERSBERG, RUS

Date formed: 27 Oct 1998 - 07 Oct 2002

Identification Number: 000103142

Principal Address: 1 GAGARINA PROSPECT, ST. PETERSBERG, RUS

Date formed: 27 Oct 1998 - 07 Oct 2002

Identification Number: 000103139

Principal Address: 90 ANAWAN ROAD, PAWTUCKET, RI, 02861, USA

Date formed: 27 Oct 1998 - 07 Oct 2002

Identification Number: 000103138

Principal Address: 141 PHENIX AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 20 FERNCREST DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 27 Oct 1998

Identification Number: 000103137

Principal Address: 515 SMITH STREET, PROVIDENCE, RI, 02908, USA

Date formed: 27 Oct 1998 - 07 Oct 2002

Identification Number: 000103181

Principal Address: 17 GOODWIN STREET, NEWPORT, RI, 02840, USA

Date formed: 26 Oct 1998 - 22 Sep 2003

Identification Number: 000103169

Principal Address: 8433 N BLACK CANYON HIGHWAY SUITE 100, PHOENIX, AZ, 85021, USA

Date formed: 26 Oct 1998

Identification Number: 000103159

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

Date formed: 26 Oct 1998 - 07 Oct 2002

Identification Number: 000103157

Principal Address: 16 MAIN STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 26 Oct 1998 - 06 Jan 2010

Identification Number: 000103155

Principal Address: 1305 B KINGSTOWN ROAD, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 26 Oct 1998

Identification Number: 000103151

Principal Address: 250 SUMMER STREET, BOSTON, MA, 02110-01181, USA

Date formed: 26 Oct 1998 - 26 Oct 2008

Identification Number: 000103149

Principal Address: 257 USHERS ROAD, CLIFTON PARK, NY, 12065, USA

Date formed: 26 Oct 1998

CSI Services, Inc. Revoked Entity

Identification Number: 000103148

Principal Address: 835 INNOVATION DRIVE, KNOXVILLE, TN, 37932-, USA

Date formed: 26 Oct 1998 - 26 Nov 2007

Identification Number: 000103147

Date formed: 26 Oct 1998 - 22 Sep 1999

Identification Number: 000103141

Principal Address: 80 BENTLEY STREET, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 74 PLYMOUTH AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 26 Oct 1998 - 01 Feb 2016

Identification Number: 000103140

Principal Address: 25 NAVAHO STREET, CRANSTON, RI, 02907, USA

Mailing Address: 43 NAVAHO STREET, CRANSTON, RI, 02907, USA

Date formed: 26 Oct 1998 - 08 Jun 2016

Identification Number: 000103136

Principal Address: 1000 DIVISION STREET, E GREENWICH, RI, 02818, USA

Date formed: 26 Oct 1998 - 07 Oct 2002

DHR INTERNATIONAL, INC. Revoked Authority

Identification Number: 000103135

Date formed: 26 Oct 1998 - 22 Sep 1999

Identification Number: 000103131

Principal Address: 71 BROAD COMMON ROAD, BRISTOL, RI, 02809, USA

Mailing Address: 326 STONE CHURCH ROAD, TIVERTON, RI, 02878, USA

Date formed: 26 Oct 1998 - 15 Jun 2009

Identification Number: 000103128

Principal Address: 421 ELMWOOD AVENUE, PROVIDENCE, RI, 02907-, USA

Date formed: 26 Oct 1998 - 07 Apr 2008

Identification Number: 000103127

Principal Address: 39 BROOKSIDE AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 26 Oct 1998 - 22 Sep 2003

Identification Number: 000103125

Date formed: 26 Oct 1998 - 22 Sep 1999

Stone House, L.L.C. Revoked Entity

Identification Number: 000103124

Principal Address: 122 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA

Date formed: 26 Oct 1998 - 28 Nov 2014

Identification Number: 000103123

Date formed: 26 Oct 1998 - 20 Nov 2000

MESA GROUP LTD. Revoked Entity

Identification Number: 000103121

Principal Address: 20 VETERANS MEMORIAL DRIVE, WARWICK, RI, 02886, USA

Date formed: 26 Oct 1998 - 14 Nov 2001

Identification Number: 000103120

Principal Address: 725 BRANCH AVENUE, PROVIDENCE, RI, 02904, USA

Date formed: 26 Oct 1998 - 07 Oct 2002

Identification Number: 000103119

Principal Address: 761 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817, USA

Date formed: 26 Oct 1998 - 23 Jul 2014

Identification Number: 000103118

Date formed: 26 Oct 1998 - 20 Sep 1999

Identification Number: 000103117

Principal Address: 383 HOPE STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 26 Oct 1998 - 07 Nov 2003

Identification Number: 000103132

Principal Address: 2000 NEWPOINT PLACE PARKWAY NW SUITE 900, LAWRENCEVILLE, GA, 30043-, USA

Date formed: 23 Oct 1998 - 03 Nov 2004

Identification Number: 000103129

Principal Address: 65 SMITH ROAD, HARRISVILLE, RI, 02830, USA

Date formed: 23 Oct 1998 - 04 Oct 2006

Identification Number: 000103122

Principal Address: 1210 WEST SHORE ROAD, WARWICK, RI, 02889, USA

Date formed: 23 Oct 1998 - 07 Oct 2005

Identification Number: 000103116

Principal Address: 62 SHORE DRIVE, WARREN, RI, 02885, USA

Date formed: 23 Oct 1998

Identification Number: 000103113

Principal Address: 38 FIRST ST., EAST PROVIDENCE, RI, 02914-, USA

Date formed: 23 Oct 1998 - 24 Sep 2003

Identification Number: 000103112

Principal Address: 1 BRADFORD STREET, BRISTOL, RI, 02809, USA

Date formed: 23 Oct 1998 - 25 Feb 2011

Identification Number: 000103111

Principal Address: 8 CINNAMON DR, JOHNSTON, RI, 02919, USA

Date formed: 23 Oct 1998

Identification Number: 000103110

Principal Address: 28 PELHAM STREET, NEWPORT, RI, 02840, USA

Mailing Address: 28 PELHAM ST., NEWPORT, RI, 02840-, USA

Date formed: 23 Oct 1998 - 19 Aug 2008

GfM Holding, LLC Revoked Entity

Identification Number: 000103109

Principal Address: 134 ATWELLS AVENUE, PROVIDENCE, RI, 02903, USA

Date formed: 23 Oct 1998 - 19 Oct 2001

UniSite, Inc. Revoked Entity

Identification Number: 000103108

Principal Address: 116 HUNTINGTON AVENUE 11TH FLOOR, BOSTON, MA, 02116, USA

Date formed: 23 Oct 1998 - 12 Dec 2011