Business directory in Rhode Island - Page 4859

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
PAMECO CORPORATION Revoked Entity

Identification Number: 000103012

Principal Address: 1000 CENTER PLACE, NORCROSS, GA, 30093, USA

Date formed: 16 Oct 1998 - 20 Nov 2000

Identification Number: 000103011

Principal Address: 111 PETERS CANYON ROAD, IRVINE, CA, 92606, USA

Date formed: 16 Oct 1998

Identification Number: 000103010

Principal Address: 260 LONSDALE AVE, PAWTUCKET, RI, 02860, USA

Date formed: 16 Oct 1998 - 14 Nov 2001

Identification Number: 000103009

Date formed: 16 Oct 1998 - 22 Sep 1999

Identification Number: 000103008

Principal Address: P.O. BOX 6671, PROVIDENCE, RI, 02940, USA

Date formed: 16 Oct 1998 - 08 Apr 2025

W-US-2, LLC Revoked Entity

Identification Number: 000103007

Principal Address: ONE WASHINGTON STREET, NEWPORT, RI, 02840, USA

Date formed: 16 Oct 1998 - 01 Jun 2015

Identification Number: 000103006

Principal Address: 501 CENTERVILLE RD. STE 103, WARWICK, RI, 02886, USA

Date formed: 16 Oct 1998 - 04 Oct 2006

Identification Number: 000103005

Principal Address: 770 MAIN STREET, W WARWICK, RI, 02893, USA

Date formed: 16 Oct 1998 - 07 Oct 2002

PORTACUZZI, INC. Revoked Entity

Identification Number: 000103004

Date formed: 16 Oct 1998 - 22 Sep 1999

Identification Number: 000103003

Principal Address: 1081 R. MINERAL SPRING AVE., NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 16 Oct 1998 - 07 Nov 2003

Identification Number: 000103002

Principal Address: 95 WATERMAN AVE, WARWICK, RI, 02889, USA

Date formed: 16 Oct 1998

Identification Number: 000103001

Principal Address: 588 PAWTUCKET AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 16 Oct 1998

Identification Number: 000102999

Date formed: 16 Oct 1998 - 22 Sep 1999

SkyTeller, L.L.C. Revoked Entity

Identification Number: 000102998

Principal Address: 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 80111-, USA

Date formed: 16 Oct 1998 - 22 Sep 2003

Identification Number: 000102996

Principal Address: 79 LOVE LANE, WARWICK, RI, 02886-, USA

Date formed: 16 Oct 1998 - 10 May 2007

Identification Number: 000102995

Principal Address: 17125 BREEDERS CUP DR, ODESSA, FL, 33556, USA

Date formed: 16 Oct 1998

Identification Number: 000103000

Date formed: 15 Oct 1998 - 22 Sep 1999

Identification Number: 000102997

Principal Address: 141 MAIN STREET, PITTSFIELD, ME, 04967, USA

Date formed: 15 Oct 1998

Identification Number: 000102994

Principal Address: 420 POPPASQUASH ROAD, BRISTOL, RI, 02809, USA

Date formed: 15 Oct 1998 - 20 Nov 2000

Identification Number: 000102993

Principal Address: 115A PRATT STREET, PROVIDENCE, RI, 02906, USA

Date formed: 15 Oct 1998

Identification Number: 000102992

Date formed: 15 Oct 1998 - 20 Nov 2000

Identification Number: 000102991

Principal Address: 70 PINE STREET, NEW YORK, NY, 10270, USA

Date formed: 15 Oct 1998 - 21 Oct 2009

Identification Number: 000102989

Principal Address: 1690 SOUTH CONGRESS AVENUE SUITE 210, DELRAY BEACH, FL, 33445-, USA

Date formed: 15 Oct 1998 - 05 Nov 2001

Identification Number: 000102988

Principal Address: 1800 CONCORD PIKE, WILMINGTON, DE, 19803, USA

Date formed: 15 Oct 1998 - 28 Feb 2025

Identification Number: 000102987

Principal Address: 4600 LAKEHURST COURT, DUBLIN, OH, 43016-, USA

Date formed: 15 Oct 1998 - 12 Dec 2001

Identification Number: 000102986

Principal Address: 30 DESOTO STREET, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 1998

Identification Number: 000102985

Principal Address: 30 DESOTO STREET, PROVIDENCE, RI, 02909, USA

Mailing Address: 30 DE SOTO STREET, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 1998 - 30 Mar 2020

JEM Realty, LLC Revoked Entity

Identification Number: 000102984

Principal Address: 5 CHESTNUT DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 15 Oct 1998 - 08 Nov 2010

Identification Number: 000102983

Principal Address: 708 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 15 Oct 1998

Identification Number: 000102981

Principal Address: 25 VILLAGE PLAZA WAY P.O. BOX 175, NORTH SCITUATE, RI, 02857, USA

Date formed: 15 Oct 1998

Identification Number: 000102971

Principal Address: 141 INDUSTRIAL HIGHWAY, SLATERSVILLE, RI, 02876, USA

Date formed: 15 Oct 1998 - 10 Dec 2014

Identification Number: 000102968

Principal Address: 1120 S. TRYON STREET SUITE 700, CHARLOTTE, NC, 28203, USA

Mailing Address: 1120 S TRYON STREET SUITE 700, CHARLOTTE, NC, 28203, USA

Date formed: 15 Oct 1998 - 03 Jul 2024

Identification Number: 000102966

Principal Address: 300 EAST LOMBARD STREET SUITE 1200, BALTIMORE, MD, 21202-, USA

Date formed: 15 Oct 1998 - 29 Sep 2005

Future Homes, LLC Revoked Entity

Identification Number: 000102964

Principal Address: 42B MARGIN STREET, WESTERLY, RI, 02891, USA

Mailing Address: 2 NOB COURT, WESTERLY, RI, 02891, USA

Date formed: 15 Oct 1998 - 01 Jun 2015

Identification Number: 000488564

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

Date formed: 14 Oct 1998

EKK Eagle America, Inc. Merged Into An Entity Of Record

Identification Number: 000102990

Principal Address: 33 PLAN WAY BUILDING 5, WARWICK, RI, 02886, USA

Date formed: 14 Oct 1998 - 19 Jan 2006

Identification Number: 000102982

Date formed: 14 Oct 1998 - 20 Nov 2000

Identification Number: 000102980

Principal Address: 287 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 14 Oct 1998 - 13 Nov 2007

Identification Number: 000102978

Principal Address: 636 METACOM AVENUE, BRISTOL, RI, 02809, USA

Date formed: 14 Oct 1998 - 07 Oct 2002

SRJ REALTY, INC. Revoked Entity

Identification Number: 000102976

Principal Address: 1070 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 14 Oct 1998 - 12 Dec 2011

Identification Number: 000102974

Principal Address: 14 COLONIAL AVENUE, TIVERTON, RI, 02878, USA

Date formed: 14 Oct 1998 - 03 Nov 2004

B. W. FLOORING, INC. Revoked Entity

Identification Number: 000102973

Date formed: 14 Oct 1998 - 22 Sep 1999

Identification Number: 000102969

Principal Address: 23 WINSOR DRIVE, BARRINGTON, RI, 02886, USA

Date formed: 14 Oct 1998 - 22 Dec 2021

Identification Number: 000102965

Date formed: 14 Oct 1998 - 19 Oct 2001

NTD, LLC Revoked Entity

Identification Number: 000102957

Principal Address: 1481 MINERAL SPRING AVE/MEINEKE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 14 Oct 1998 - 20 Nov 2000

Identification Number: 000102954

Principal Address: 62 DOYLE AVENUE, PROVIDENCE, RI, 02906-, USA

Date formed: 14 Oct 1998 - 20 Nov 2000

Identification Number: 000102952

Principal Address: 100 TECHNOLOGY DRIVE, ALPHARETTA, GA, 30005, USA

Date formed: 14 Oct 1998

Identification Number: 000102951

Principal Address: 14490 CATALINA STREET, SAN LEANDRO, CA, 94577, USA

Date formed: 14 Oct 1998 - 30 May 2002

Identification Number: 000102948

Principal Address: 5673 AIRPORT ROAD, ROANOKE, VA, 24012, USA

Date formed: 14 Oct 1998 - 26 Feb 2007

Identification Number: 000102947

Principal Address: 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA

Date formed: 14 Oct 1998