Business directory in Rhode Island - Page 4969

by counties

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

Identification Number: 000097473

Principal Address: 50 SHIRLEU STREET PO BOX CB 13937, NASSAU, BHS

Date formed: 31 Oct 1997 - 22 Sep 2003

SUNWAY TRADERS LLC Revoked Entity

Identification Number: 000097472

Date formed: 31 Oct 1997 - 20 Nov 2000

Identification Number: 000097471

Principal Address: 2438 WEST SHORE ROAD, WARWICK, RI, 02889, USA

Date formed: 31 Oct 1997

Identification Number: 000097470

Date formed: 31 Oct 1997 - 12 Aug 1999

Identification Number: 000097468

Date formed: 31 Oct 1997 - 10 Nov 1998

Maur Ennis, Inc. Revoked Entity

Identification Number: 000097465

Principal Address: 11 JOHN STREET, BRISTOL, RI, 02809-, USA

Date formed: 31 Oct 1997 - 20 Oct 2008

Identification Number: 000097464

Principal Address: 33 OGDEN AVENUE, WARWICK, RI, 02889, USA

Date formed: 31 Oct 1997 - 07 Oct 2005

Identification Number: 000097463

Principal Address: 950 SMITH STREET, PROVIDENCE, RI, 02908, USA

Date formed: 31 Oct 1997 - 22 Sep 1999

Identification Number: 000504114

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

Date formed: 30 Oct 1997

Identification Number: 000097488

Principal Address: 8180 GREENSBORO DRIVE SUITE 700, MCLEAN, VA, 22102, USA

Date formed: 30 Oct 1997 - 03 Nov 2004

Identification Number: 000097483

Principal Address: 1561 PLAINFIELD PIKE, CLAYVILLE, RI, 02815, USA

Date formed: 30 Oct 1997 - 21 Oct 2019

B & G FUNDING, LLC Revoked Entity

Identification Number: 000097482

Principal Address: 292 ACADEMY AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: 292 ACADEMY AVENUE, PROVIDENCE, RI, 02908-, USA

Date formed: 30 Oct 1997 - 19 Aug 2008

Identification Number: 000097467

Principal Address: 223 CENTER STREET, PEMBROKE, MA, 02359, USA

Date formed: 30 Oct 1997 - 03 Nov 2004

Identification Number: 000097462

Date formed: 30 Oct 1997 - 22 Sep 1999

Identification Number: 000097461

Principal Address: 70 FRENCHTOWN RD #144 HUNT RVR COM., NORTH KINGSTOWN, RI, 02852, USA

Date formed: 30 Oct 1997 - 20 Nov 2000

Identification Number: 000097460

Principal Address: 1051 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 30 Oct 1997 - 22 Dec 2022

Identification Number: 000097459

Principal Address: 1051 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 30 Oct 1997 - 27 Dec 2022

Identification Number: 000097458

Date formed: 30 Oct 1997 - 10 Nov 1998

Identification Number: 000097457

Principal Address: 151 LATEN KNIGHT ROAD, CRANSTON, RI, 02821-, USA

Date formed: 30 Oct 1997 - 03 Nov 2004

Identification Number: 000097456

Principal Address: 91 LONG WHARF, NEWPORT, RI, 02840, USA

Date formed: 30 Oct 1997 - 12 Sep 2023

Identification Number: 000097455

Principal Address: 333 STRAWBERRY FIELD ROAD, WARWICK, RI, 02886, USA

Date formed: 30 Oct 1997 - 07 Oct 2002

Identification Number: 000097450

Principal Address: 31 SPRUCE ROAD, SWANSEA, MA, 02777, USA

Date formed: 30 Oct 1997 - 12 Jul 2011

Identification Number: 000097449

Principal Address: 863 CRESCENT STREET, BROCKTON, MA, 02302-, USA

Date formed: 30 Oct 1997 - 03 Nov 2004

Identification Number: 000097448

Date formed: 30 Oct 1997 - 22 Sep 1999

Identification Number: 000097487

Principal Address: 4 COMMERCIAL ROAD, SCARBOROUGH, ME, 04074, USA

Mailing Address: PO BOX 908, SCARBOROUGH, ME, 04070-0908, USA

Date formed: 29 Oct 1997 - 16 Jan 2019

Identification Number: 000097477

Principal Address: 85 EMERALD STREET SUITE 150, KEENE, NH, 03461, USA

Date formed: 29 Oct 1997 - 22 Sep 1999

IT Network, Inc. Revoked Entity

Identification Number: 000097466

Principal Address: 5400 LBJ FREEWAY SUITE 680, DALLAS, TX, 75240-, USA

Date formed: 29 Oct 1997 - 14 Nov 2001

PJS LIQUORS INC. Revoked Entity

Identification Number: 000097454

Principal Address: 1358 PLAINFIELD STREET, CRANSTON, RI, 02920, USA

Date formed: 29 Oct 1997 - 12 Dec 2011

Identification Number: 000097452

Date formed: 29 Oct 1997 - 10 Nov 1998

NS CORPORATION Revoked Entity

Identification Number: 000097451

Principal Address: 93 GROVE STREET, LINCOLN, RI, 02865-, USA

Date formed: 29 Oct 1997 - 26 Nov 2007

Identification Number: 000097447

Principal Address: C/O WINOGRAD 123 DYER STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 123 DYER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 1997 - 19 Feb 2010

BILLMARK, LLC Dissolved

Identification Number: 000097446

Principal Address: 28395 NORTH OAK LANE, LIBERTYVILLE, IL, 60048, USA

Date formed: 29 Oct 1997 - 02 Feb 2018

Nelmark, LLC Dissolved

Identification Number: 000097445

Principal Address: C/O CHACE RUTTENBERG & FREEDMAN LLP ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

Mailing Address: ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 1997 - 19 Oct 2015

KLP Realty, LLC Revoked Entity

Identification Number: 000097444

Principal Address: 688 ATWELLS AVE., PROVIDENCE, RI, 02908, USA

Date formed: 29 Oct 1997 - 20 Nov 2000

Identification Number: 000097441

Principal Address: 1100 CROWN COLONY DRIVE, QUINCY, MA, 02269-, USA

Date formed: 29 Oct 1997 - 07 Feb 2005

Identification Number: 000097439

Principal Address: 14 FRATERNITY CIRCLE, KINGSTON, RI, 02881, USA

Date formed: 29 Oct 1997

JEANIE'S KIDS Revoked Entity

Identification Number: 000097438

Date formed: 29 Oct 1997 - 12 Aug 1999

Identification Number: 000097435

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

Date formed: 29 Oct 1997 - 14 Sep 2012

COMPULINK, inc. Revoked Entity

Identification Number: 000097434

Principal Address: 6770 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 29 Oct 1997 - 20 Nov 2000

DDI, Incorporated Revoked Entity

Identification Number: 000097431

Principal Address: 180 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 29 Oct 1997 - 22 Sep 1999

Identification Number: 000097430

Date formed: 29 Oct 1997 - 10 Nov 1998

GJM REALTY, LLC Revoked Entity

Identification Number: 000097429

Principal Address: 1200 BROAD STREET, CENTRAL FALLS, RI, 02863-, USA

Mailing Address: 70 TOWER HILL ROAD, CUMBERLAND, RI, 02864-, USA

Date formed: 29 Oct 1997 - 03 Oct 2006

Identification Number: 000097428

Principal Address: 250B CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Date formed: 29 Oct 1997

Identification Number: 000097427

Principal Address: 490 OLD BAPTIST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 29 Oct 1997 - 11 Sep 2023

Identification Number: 000097426

Principal Address: 1210 PONTIAC AVENUE 3RD FLOOR, CRANSTON, RI, 02920, USA

Mailing Address: 1210 PONTIAC AVE 3RD FLOOR, CRANSTON, RI, 02920, USA

Date formed: 29 Oct 1997

Identification Number: 000503015

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

Date formed: 28 Oct 1997

HUGS, Inc. Revoked Entity

Identification Number: 000097453

Date formed: 28 Oct 1997 - 10 Nov 1998

MANITOU, LLC Revoked Entity

Identification Number: 000097443

Principal Address: 23 JOHNNYCAKE HILL, MIDDLETOWN, RI, 02842, USA

Date formed: 28 Oct 1997 - 14 May 2014

Covista, Inc. Revoked Entity

Identification Number: 000097442

Principal Address: 4289 BONNY OAKS DRIVE SUITE 102, CHATTANOOGA, TN, 37402, USA

Date formed: 28 Oct 1997 - 06 Nov 2014

Identification Number: 000097440

Principal Address: 274 SOUTH MAIN STREET #28, PROVIDENCE, RI, 02903-, USA

Date formed: 28 Oct 1997 - 07 Apr 2008