Business directory in Rhode Island - Page 4973

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
Blue Rhino Corporation Revoked Authority

Identification Number: 000097231

Date formed: 21 Oct 1997 - 22 Sep 1999

RMC Holdings, Inc. Revoked Authority

Identification Number: 000097230

Date formed: 21 Oct 1997 - 10 Nov 1998

Identification Number: 000508800

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

Date formed: 20 Oct 1997

Nortel Networks Inc. Merged Into An Entity Of Record

Identification Number: 000097492

Principal Address: 200 ATHENS WAY, NASHVILLE, TN, 37228-01397, USA

Date formed: 20 Oct 1997 - 09 Jan 2001

Identification Number: 000097377

Principal Address: 129 SANDY BOTTOM ROAD, COVENTRY, RI, 02816, USA

Date formed: 20 Oct 1997 - 20 Nov 2000

MEARS/CPG, Inc. Revoked Entity

Identification Number: 000097372

Principal Address: 4500 N. MISSION, ROSEBUSH, MI, 48878, USA

Date formed: 20 Oct 1997 - 20 Nov 2000

Identification Number: 000097362

Principal Address: 7400 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 20 Oct 1997 - 08 Jun 2011

Identification Number: 000097350

Date formed: 20 Oct 1997 - 10 Nov 1998

Duckets, Inc. Revoked Entity

Identification Number: 000097344

Principal Address: 14 PILGRIM LANE, PORTSMOUTH, RI, 02871, USA

Date formed: 20 Oct 1997 - 20 Nov 2000

Identification Number: 000097343

Date formed: 20 Oct 1997 - 10 Nov 1998

RED Plating, Inc. Revoked Entity

Identification Number: 000097339

Principal Address: 202 KING PHILLIP STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 1997 - 20 Nov 2000

iTelsa (USA), Inc. Revoked Entity

Identification Number: 000097337

Principal Address: 444 BRICKELL AVENUE SUITE 650, MIAMI, FL, 33131, USA

Date formed: 20 Oct 1997 - 20 Nov 2000

Identification Number: 000097335

Principal Address: 8 MERRILL INDUSTRIAL DRIVE UNIT 8, HAMPTON, NH, 03842, USA

Date formed: 20 Oct 1997 - 02 Feb 2017

BoTech, LLC Revoked Entity

Identification Number: 000097330

Principal Address: 4 BROOKSIDE ROAD, WESTERLY, RI, 02891, USA

Date formed: 20 Oct 1997 - 03 Nov 2004

Identification Number: 000097329

Principal Address: 1 PARK AVENUE, NEW YORK, NY, 10016-, USA

Date formed: 20 Oct 1997 - 03 Jul 2007

Identification Number: 000097328

Principal Address: 25 COMMERCIAL DRIVE, WRENTHAM, MA, 02093, USA

Date formed: 20 Oct 1997 - 03 Nov 2004

ADMC, Inc. Revoked Entity

Identification Number: 000097303

Principal Address: 1302 INDUSTRIAL BLVD, TEMPLE, TX, 76503-, USA

Date formed: 20 Oct 1997 - 14 Nov 2001

Identification Number: 000097302

Principal Address: 133 MASSACHUSETTS AVENUE, LEXINGTON, MA, 02420, USA

Date formed: 20 Oct 1997 - 21 Oct 2009

Identification Number: 000097299

Principal Address: 2300 NORTH ORANGE AVENUE, ORLANDO, FL, 32804, USA

Date formed: 20 Oct 1997 - 03 Nov 2004

Identification Number: 000097297

Principal Address: 45 LOUISE LUTHER DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 20 Oct 1997 - 14 Sep 2012

DON T. AND SONS INC. Revoked Entity

Identification Number: 000097296

Principal Address: 55 SNAKE HILL ROAD, HARRISVILLE, RI, 02830, USA

Date formed: 20 Oct 1997 - 07 Oct 2002

Identification Number: 000097282

Date formed: 20 Oct 1997 - 10 Nov 1998

Identification Number: 000097281

Principal Address: 643 EAST AVENUE, WARWICK, RI, 02884, USA

Date formed: 20 Oct 1997 - 20 Oct 2008

A.C.A.S. Corp. Revoked Entity

Identification Number: 000097280

Principal Address: 643 EAST AVENUE, WARWICK, RI, 02886, USA

Date formed: 20 Oct 1997 - 07 Oct 2002

Identification Number: 000097279

Principal Address: 2 WILLIAMS STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 20 Oct 1997 - 26 Nov 2007

MASSIMO, INC. Revoked Entity

Identification Number: 000097278

Date formed: 20 Oct 1997 - 10 Nov 1998

Identification Number: 000097277

Date formed: 20 Oct 1997 - 22 Sep 1999

Identification Number: 000097276

Principal Address: 525 BROAD ST., CUMBERLAND, RI, 02864, USA

Date formed: 20 Oct 1997

Identification Number: 000097275

Principal Address: 275 WEST NATICK ROAD SUITE 200, WARWICK, RI, 02886, USA

Date formed: 20 Oct 1997 - 12 Dec 2011

Identification Number: 000097274

Principal Address: 154 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 20 Oct 1997 - 03 Nov 2004

Identification Number: 000097264

Principal Address: 15 KEEL AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 20 Oct 1997 - 14 Nov 2001

Identification Number: 000097261

Principal Address: 180 MATUNUCK SCHOOL HOUSE ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 20 Oct 1997 - 28 Aug 2003

Identification Number: 000097255

Principal Address: 4000 POST ROAD, WARWICK, RI, 02886, USA

Date formed: 20 Oct 1997 - 08 Nov 2010

Identification Number: 000097254

Principal Address: 81 PILSUDSKI STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 1997

Identification Number: 000097253

Principal Address: 41 WOODLAND ROAD, BARRINGTON, RI, 02806-, USA

Date formed: 20 Oct 1997 - 18 Aug 2005

Identification Number: 000097252

Date formed: 20 Oct 1997 - 10 Nov 1998

Identification Number: 000097249

Principal Address: ONE LAMBERT LIND HIGHWAY, WARWICK, RI, 02886, USA

Date formed: 20 Oct 1997

Identification Number: 000097235

Principal Address: 225 ASYLUM STREET 27TH FLOOR, HARTFORD, CT, 06103, USA

Date formed: 20 Oct 1997

THE KERITE COMPANY Revoked Entity

Identification Number: 000097234

Principal Address: 49 DAY STREET, SEYMOUR, CT, 06483, USA

Date formed: 20 Oct 1997 - 20 Nov 2000

Identification Number: 000097233

Principal Address: 1701 GOLF ROAD SUITE 1 - 100, ROLLING MEADOWS, IL, 60008, USA

Date formed: 20 Oct 1997 - 18 Oct 2019

Identification Number: 000097232

Principal Address: 9999 WESTOVER HILLS BOULEVARD, SAN ANTONIO, TX, 78251, USA

Date formed: 20 Oct 1997 - 26 Nov 2007

Warren Avenue CVS, Inc. Merged Into An Entity Of Record

Identification Number: 000097263

Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 17 Oct 1997 - 01 Jan 2009

Sherman, Clay & Co. Revoked Entity

Identification Number: 000097229

Principal Address: 1350 OLD BAYSHORE HWY SUITE 200, BURLINGAME, CA, 94010, USA

Date formed: 17 Oct 1997 - 12 Oct 2022

Identification Number: 000097228

Principal Address: 46 FRANK STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 17 Oct 1997 - 28 Nov 2003

Identification Number: 000097227

Principal Address: 435 ELM STREET SUITE 300, CINCINNATI, OH, 45202, USA

Date formed: 17 Oct 1997 - 10 May 2010

HAFCO, Inc. Revoked Entity

Identification Number: 000097226

Principal Address: 180 ACRES OF PINE ROAD, COVENTRY, RI, 02816, USA

Date formed: 17 Oct 1997 - 22 Sep 1999

Identification Number: 000097225

Principal Address: 1 MERCY STREET, PROVIDENCE, RI, 02909, USA

Date formed: 17 Oct 1997 - 22 Sep 1999

Identification Number: 000097224

Principal Address: 231 WICKENDON STREET, PROVIDENCE, RI, 02903, USA

Date formed: 17 Oct 1997 - 20 Nov 2000

Identification Number: 000097223

Date formed: 17 Oct 1997 - 10 Nov 1998

Identification Number: 000097222

Principal Address: 36 COUNTRYSIDE DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 1997 - 20 Oct 2008