Business directory in Rhode Island - Page 4861

by counties

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

Identification Number: 000102914

Principal Address: 26 EAST GEORGE ST. 3RD FLOOR, PROVIDENCE, RI, 02906, USA

Date formed: 08 Oct 1998 - 20 Nov 2000

Identification Number: 000102912

Principal Address: 309 GREENWICH AVENUE APT. C320, WARWICK, RI, 02886-, USA

Date formed: 08 Oct 1998 - 07 Oct 2002

THE MAJK GROUP, INC. Revoked Entity

Identification Number: 000102898

Principal Address: 693 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA

Date formed: 08 Oct 1998 - 25 May 2011

Identification Number: 000102897

Principal Address: 599 KINGSTOWN ROAD, WAKEFIELD, RI, 02879-, USA

Date formed: 08 Oct 1998 - 07 Nov 2003

Identification Number: 000102896

Principal Address: 471 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 08 Oct 1998 - 20 Oct 2004

MAX-PAX, INC. Dissolved

Identification Number: 000102894

Principal Address: 161 BENNETT ROAD, VOLUNTOWN, CT, 06384, USA

Date formed: 08 Oct 1998 - 24 Jun 2013

EXIUM INC. Revoked Entity

Identification Number: 000102891

Principal Address: 1107 CAPELLA SOUTH, NEWPORT, RI, 02840, USA

Date formed: 08 Oct 1998 - 14 Nov 2001

HERBAL MAGICK INC. Revoked Entity

Identification Number: 000102889

Principal Address: 750 WEST STORE ROAD, WARWICK, RI, 02889-, USA

Date formed: 08 Oct 1998 - 03 Nov 2004

Identification Number: 000102888

Principal Address: 725 BRANCH AVENUE, PROVIDENCE, RI, 02904-04000, USA

Date formed: 08 Oct 1998 - 20 Sep 1999

Identification Number: 000102887

Principal Address: 353 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 08 Oct 1998 - 20 Nov 2000

L.A.M., Inc. Dissolved

Identification Number: 000102886

Date formed: 08 Oct 1998 - 13 Dec 2000

Identification Number: 000102953

Principal Address: 37 SIXTH STREET, PROVIDENCE, RI, 02906, USA

Date formed: 07 Oct 1998

Identification Number: 000102928

Principal Address: 7 DAVIS SQUARE, SOMERVILLE, MA, 02144, USA

Date formed: 07 Oct 1998

Identification Number: 000102908

Date formed: 07 Oct 1998 - 20 Sep 1999

Identification Number: 000102906

Date formed: 07 Oct 1998 - 22 Sep 1999

Identification Number: 000102904

Date formed: 07 Oct 1998 - 20 Nov 2000

RED OCTOBER, INC. Revoked Entity

Identification Number: 000102903

Principal Address: 245 ALLENS AVENUE, PROVIDENCE, RI, 02905, USA

Date formed: 07 Oct 1998 - 26 Oct 2016

Identification Number: 000102901

Principal Address: 83 VERMONT AVENUE BUILDING 5, WARWICK, RI, 02888, USA

Date formed: 07 Oct 1998 - 16 Oct 2000

A-1 Management Corp. Revoked Entity

Identification Number: 000102900

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

Date formed: 07 Oct 1998 - 07 Oct 2002

Xelapan Bakery, Inc. Revoked Entity

Identification Number: 000102899

Principal Address: 904 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863, USA

Date formed: 07 Oct 1998 - 20 Oct 2008

F/V Seaquel, Inc. Revoked Entity

Identification Number: 000102895

Principal Address: 660 WINDWOOD DRIVE, TIVERTON, RI, 02878, USA

Date formed: 07 Oct 1998 - 21 Oct 2009

ASIAN BUFFET CORP. Revoked Entity

Identification Number: 000102885

Principal Address: 2488 WARWICK AVE, WARWICK, RI, 02889, USA

Date formed: 07 Oct 1998 - 20 Nov 2000

Identification Number: 000102884

Principal Address: 595 JEFFERSON BLVD, WARWICK, RI, 02886, USA

Date formed: 07 Oct 1998 - 14 Sep 2012

Identification Number: 000102883

Date formed: 07 Oct 1998 - 22 Sep 1999

GAZEBO JOE INC. Revoked Entity

Identification Number: 000102882

Principal Address: 1683 OLD LOUISQUISSET PIKE, LINCOLN, RI, 02865, USA

Date formed: 07 Oct 1998 - 03 Nov 2004

Identification Number: 000102880

Principal Address: 1920 MAIN ST STE 650, IRVINE, CA, 92614-07244, USA

Date formed: 07 Oct 1998 - 07 Nov 2003

Identification Number: 000102877

Principal Address: 275 SCHOOLHOUSE RD., CHESHIRE, CT, 06410, USA

Date formed: 07 Oct 1998

Identification Number: 000102876

Principal Address: 101 CONSTITUTION BLVD SUITE E, FRANKLIN, MA, 02038, USA

Date formed: 07 Oct 1998

Identification Number: 000102875

Principal Address: 24 SHELTER ROCK ROAD, DANBURY, CT, 06810, USA

Date formed: 07 Oct 1998 - 20 Nov 2000

Identification Number: 000102874

Principal Address: ONE TURKS HEAD PLACE SUITE 900, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 1998 - 30 Jul 1999

Identification Number: 000102870

Principal Address: 38 SILKIRK ROAD, CRANSTON, RI, 02905, USA

Date formed: 07 Oct 1998 - 13 Jan 2005

Identification Number: 000102869

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

Date formed: 07 Oct 1998 - 01 Nov 2005

Identification Number: 000102868

Principal Address: 55 PINE STREET FLOOR 2, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 1998

Identification Number: 000501087

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

Date formed: 06 Oct 1998

Identification Number: 000500171

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

Date formed: 06 Oct 1998

Identification Number: 000102907

Principal Address: 403 BROADWAY, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 1998

WHISPER PAGE, INC. Revoked Entity

Identification Number: 000102905

Date formed: 06 Oct 1998 - 22 Sep 1999

CODI Acquisition Corp. Merged Into An Entity Of Record

Identification Number: 000102902

Date formed: 06 Oct 1998 - 30 Oct 1998

Identification Number: 000102881

Principal Address: 111 TECH DRIVE, SANFORD, FL, 32771, USA

Date formed: 06 Oct 1998 - 07 Oct 2002

SOLAR WORKS, INC. Revoked Entity

Identification Number: 000102879

Principal Address: 64 MAIN STREET, MONTPELIER, VT, 05602, USA

Date formed: 06 Oct 1998 - 07 Oct 2002

Identification Number: 000102878

Principal Address: 316 WEST FOURTH STREET SUITE 600, CINCINNATI, OH, 45202, USA

Date formed: 06 Oct 1998 - 21 Sep 2010

Identification Number: 000102873

Principal Address: 20 DUCARL DRIVE, LINCOLN, RI, 02865, USA

Date formed: 06 Oct 1998 - 20 Nov 2000

Identification Number: 000102872

Principal Address: 93 MIANTONOMI AVE, MIDDLETOWN, RI, 02842, USA

Date formed: 06 Oct 1998

Y.J.R., L.L.C. Revoked Entity

Identification Number: 000102871

Principal Address: 1223 GREEN END AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 06 Oct 1998 - 14 May 2014

Identification Number: 000102866

Principal Address: 85 CARLSON DRIVE, CUMBERLAND, RI, 02864-, USA

Date formed: 06 Oct 1998 - 07 Oct 2002

Identification Number: 000102865

Date formed: 06 Oct 1998 - 22 Mar 2001

Identification Number: 000102858

Principal Address: 10 WOODCREST DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 06 Oct 1998 - 02 Dec 1998

AERO LAND LLC Dissolved

Identification Number: 000102857

Principal Address: 220 WALKER STREET, SEEKONK, MA, 02771-, USA

Date formed: 06 Oct 1998 - 17 Oct 2005

Identification Number: 000102840

Principal Address: 324 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 06 Oct 1998 - 20 Nov 2000

Identification Number: 000102839

Principal Address: 12 SUMAC TRAIL, NARRAGANSETT, RI, 02882, USA

Date formed: 06 Oct 1998 - 28 Aug 2013