Business directory in Rhode Island - Page 4860

by counties

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

Identification Number: 000102943

Principal Address: 75 ARLINGTON STREET SUITE 704, BOSTON, MA, 02116-, USA

Date formed: 14 Oct 1998 - 26 Nov 2007

Identification Number: 000503281

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

Date formed: 13 Oct 1998

Identification Number: 000489879

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

Date formed: 13 Oct 1998

Identification Number: 000102979

Principal Address: 243 PROMENADE AVENUE, WARWICK, RI, 02886, USA

Date formed: 13 Oct 1998 - 21 Feb 2008

Identification Number: 000102977

Principal Address: 635 BLACK HUT ROAD, GLENDALE, RI, 02826, USA

Date formed: 13 Oct 1998 - 31 Oct 2019

Stone Trucking inc Revoked Entity

Identification Number: 000102975

Principal Address: 26 GARLAND AVENUE, CRANSTON, RI, 02910, USA

Date formed: 13 Oct 1998 - 03 Nov 2004

Identification Number: 000102972

Date formed: 13 Oct 1998 - 22 Sep 1999

Identification Number: 000102967

Principal Address: 150 MOUNT BETHEL ROAD, WARREN, NJ, 07059-, USA

Date formed: 13 Oct 1998 - 10 Oct 2006

Identification Number: 000102963

Principal Address: 45 CLIFF DRIVE, NARRAGANSETT, RI, 02882, USA

Date formed: 13 Oct 1998 - 07 Oct 2002

ANDERPAUL, LLC Revoked Entity

Identification Number: 000102962

Date formed: 13 Oct 1998 - 19 Oct 2001

rosenco llc Revoked Entity

Identification Number: 000102961

Principal Address: 3131 NINTH STREET, BOULDER, CO, 80304, USA

Mailing Address: 3131 NINTH AVENUE, BOULDER, CO, 80304, USA

Date formed: 13 Oct 1998 - 15 Jun 2009

Identification Number: 000102960

Principal Address: 163 SILVERWOOD LANE, WEST WARWICK, RI, 02893-, USA

Date formed: 13 Oct 1998 - 07 Oct 2002

D&A Capital, LLC Revoked Entity

Identification Number: 000102959

Principal Address: 15 JENNIFER COURT, NARRAGANSETT, RI, 02882, USA

Date formed: 13 Oct 1998 - 07 Oct 2002

Identification Number: 000102958

Principal Address: 55 BUDLONG ROAD, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 1998

Identification Number: 000102956

Principal Address: 627 CRANSTON STREET, PROVIDENCE, RI, 02907, USA

Date formed: 13 Oct 1998 - 16 Sep 2024

Identification Number: 000102955

Principal Address: 103 RANKIN AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 13 Oct 1998

Identification Number: 000102950

Principal Address: 2038 IOWA AVE # 100, RIVERSIDE, CA, 92507, USA

Date formed: 13 Oct 1998 - 18 May 2001

Identification Number: 000102949

Principal Address: 90 LEONARD STREET SELBERT PERKINS DESIGN, BELMONT, MA, 02478, USA

Date formed: 13 Oct 1998 - 29 Jul 2021

Identification Number: 000102946

Principal Address: 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, USA

Date formed: 13 Oct 1998 - 10 Mar 2006

Identification Number: 000102945

Date formed: 13 Oct 1998 - 22 Sep 1999

Identification Number: 000102942

Principal Address: 601 POYDRAS STREET SUITE 2600, NEW ORLEANS, LA, 70130, USA

Date formed: 13 Oct 1998 - 04 Oct 2006

Phoenixstar, Inc. Revoked Entity

Identification Number: 000102941

Principal Address: 8085 SOUTH CHESTER STREET, ENGLEWOOD, CO, 80112, USA

Date formed: 13 Oct 1998 - 20 Nov 2000

Identification Number: 000102970

Principal Address: 200 BALD HILL ROAD ST. JAMES PLACE, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1998 - 28 Nov 2003

Identification Number: 000102944

Principal Address: 25001 EMERY ROAD STE 400, CLEVELAND, OH, 44128, USA

Date formed: 09 Oct 1998

Identification Number: 000102940

Principal Address: 4000 W. BROWN DEER ROAD, BROWN DEER, WI, 53209-1221, USA

Mailing Address: 4000 W. BROWN DEER ROAD, MILWAUKEE, WI, 53209, USA

Date formed: 09 Oct 1998 - 28 Oct 2020

Identification Number: 000102933

Principal Address: 85 RICHMOND ST, PROVIDENCE, RI, 02903, USA

Date formed: 09 Oct 1998 - 14 Nov 2001

Identification Number: 000102932

Principal Address: 21 DIVISION STREET, PAWTUCKET, RI, 02860, USA

Date formed: 09 Oct 1998 - 08 Mar 2019

Identification Number: 000102931

Principal Address: 8 JUPITER LN UNIT H, WYOMING, RI, 02898-3209, USA

Mailing Address: C/O JONATHAN V. KALANDER 931 JEFFERSON BLVD SUITE 2004, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1998

SYCT Corp. Revoked Entity

Identification Number: 000102926

Principal Address: 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536-, USA

Date formed: 09 Oct 1998 - 14 Nov 2001

Staff All, Inc. Revoked Entity

Identification Number: 000102925

Principal Address: 1144 EAST NEWPORT CENTER DRIVE, DEEFIELD BEACH, FL, 33442, USA

Date formed: 09 Oct 1998 - 14 Nov 2001

Identification Number: 000102924

Principal Address: 600 NORTH BUFFALO GROVE RD., BUFFALO GROVE, IL, 60089, USA

Date formed: 09 Oct 1998 - 15 Jul 2002

Identification Number: 000102923

Principal Address: 43 HARVARD STREET, WORCESTER, MA, 01609, USA

Date formed: 09 Oct 1998

Identification Number: 000102913

Principal Address: 1000 WINDERMERE WAY, VERO BEACH, FL, 32963, USA

Date formed: 09 Oct 1998

Identification Number: 000102911

Date formed: 09 Oct 1998 - 20 Nov 2000

FORTY TWO, INC Revoked Entity

Identification Number: 000102910

Date formed: 09 Oct 1998 - 20 Sep 1999

Identification Number: 000102909

Principal Address: 3276 WEST SHORE ROAD, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1998 - 20 Nov 2000

Identification Number: 000102893

Principal Address: 363 SMITHFIELD AVE LEVEL ONE, PAWTUCKET, RI, 02860-, USA

Date formed: 09 Oct 1998 - 14 Nov 2001

Identification Number: 000102892

Principal Address: 407 PRAIRIE AVE, PROVIDENCE, RI, 02907, USA

Date formed: 09 Oct 1998 - 19 May 1999

SYDCO Incorporated Revoked Entity

Identification Number: 000102890

Principal Address: 15 HARBORVIEW DRIVE, WARWICK, RI, 02889, USA

Date formed: 09 Oct 1998 - 14 Nov 2001

Identification Number: 000102930

Principal Address: 455 FORTUNE BOULEVARD, MILFORD, MA, 01757, USA

Date formed: 08 Oct 1998 - 07 Oct 2005

Identification Number: 000102929

Principal Address: 1577 SPRING HILL ROAD 2ND FLOOR, VIENNA, VA, 22182, USA

Date formed: 08 Oct 1998 - 29 May 2001

Identification Number: 000102927

Date formed: 08 Oct 1998 - 22 Sep 1999

RDW REALTY, LLC Revoked Entity

Identification Number: 000102922

Principal Address: 255 DYER STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 255 DYER STREET RDW GROUP INC, PROVIDENCE, RI, 02908, USA

Date formed: 08 Oct 1998 - 17 Sep 2024

Identification Number: 000102921

Date formed: 08 Oct 1998 - 20 Nov 2000

Identification Number: 000102920

Principal Address: 100 JEFFERSON BLVD. SUITE 205, WARWICK, RI, 02888-, USA

Date formed: 08 Oct 1998 - 22 Sep 2003

MACIEL DONUTS, LLC Revoked Entity

Identification Number: 000102919

Principal Address: 1515 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 08 Oct 1998 - 22 Jul 2019

Identification Number: 000102918

Principal Address: 235 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

Date formed: 08 Oct 1998 - 20 Nov 2000

Identification Number: 000102917

Principal Address: 415 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA

Mailing Address: 415 CENTRAL AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 08 Oct 1998 - 19 Jun 2007

Identification Number: 000102916

Principal Address: 650 WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Date formed: 08 Oct 1998 - 19 Oct 2001

Identification Number: 000102915

Principal Address: 1267 WEST SIDE ROAD, NEW SHOREHAM, RI, 02807, USA

Mailing Address: 4080 SOUTH COUNTY TRAIL SUITE 1, CHARLESTOWN, RI, 02813, USA

Date formed: 08 Oct 1998 - 29 Dec 2020