Business directory in Rhode Island - Page 5086

by counties

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

Identification Number: 000091902

Principal Address: 961 BOSTON NECK ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 22 Oct 1996 - 09 Nov 2010

Identification Number: 000091901

Principal Address: 1414 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 22 Oct 1996 - 22 Sep 2003

Identification Number: 000091892

Principal Address: 55 DORRANCE ST., PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 1996 - 22 Oct 1999

Identification Number: 000091891

Principal Address: 302 KENT DRIVE, EAST GREENWICH, RI, 02818-, USA

Date formed: 22 Oct 1996 - 03 Feb 2005

900 CORP. Dissolved

Identification Number: 000091864

Principal Address: 120 HOPWORTH AVENUE, BRISTOL, RI, 02809, USA

Date formed: 22 Oct 1996 - 13 Sep 2019

Identification Number: 000092226

Principal Address: 61 LINCOLN HIGHWAY #6, SOUTH KEARNY, NJ, 07032, USA

Date formed: 21 Oct 1996 - 10 Nov 1998

Identification Number: 000091993

Principal Address: 44 W. BROADWAY # 502 BOX # 7946, EUGENE, OR, 97401, USA

Date formed: 21 Oct 1996 - 14 Nov 2001

Identification Number: 000091932

Principal Address: 50 NORTH THIRD STREET, FAIRFIELD, IA, 52556, USA

Date formed: 21 Oct 1996 - 20 Nov 2000

TelSave Corporation Revoked Authority

Identification Number: 000091931

Date formed: 21 Oct 1996 - 03 Sep 1997

Identification Number: 000091930

Principal Address: 56 NORTH MAIN STREET, FALL RIVER, MA, 02720, USA

Date formed: 21 Oct 1996 - 12 Aug 1999

Identification Number: 000091929

Principal Address: ONE INTERMEDIA WAY, TAMPA, FL, 33647-, USA

Date formed: 21 Oct 1996 - 07 Oct 2002

Identification Number: 000091893

Date formed: 21 Oct 1996 - 10 Aug 2000

TRAC INC. Revoked Entity

Identification Number: 000091863

Date formed: 21 Oct 1996 - 27 Aug 1997

THE ALI GROUP, INC. Revoked Entity

Identification Number: 000091862

Principal Address: 200 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 21 Oct 1996 - 20 Sep 1999

Identification Number: 000091861

Principal Address: 12 MORRISON STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 21 Oct 1996 - 20 Oct 2008

Identification Number: 000091860

Principal Address: 3188 POST ROAD, WARWICK, RI, 02886, USA

Date formed: 21 Oct 1996 - 07 Oct 2002

Identification Number: 000091859

Principal Address: 404 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 1996 - 07 Nov 2003

Identification Number: 000091858

Date formed: 21 Oct 1996 - 03 Sep 1997

Identification Number: 000091857

Principal Address: 428 PAWTUCKET AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 21 Oct 1996 - 10 Nov 1998

Identification Number: 000091856

Principal Address: 10 MESSER STREET APT 1, WARWICK, RI, 02889, USA

Date formed: 21 Oct 1996 - 10 Nov 1998

Identification Number: 000091855

Principal Address: 97 DEXTERDALE ROAD, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 1996 - 25 May 2010

Identification Number: 000091849

Principal Address: 40 AGNES STREET, PROVIDENCE, RI, 02909, USA

Date formed: 21 Oct 1996

Identification Number: 000500483

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

Date formed: 18 Oct 1996

Identification Number: 000091928

Principal Address: 2160 W BROADWAY ROAD STE 103, MESA, AZ, 85202, USA

Date formed: 18 Oct 1996

Identification Number: 000091900

Principal Address: 15 MANCHESTER DRIVE, WRENTHAM, MA, 02093, USA

Date formed: 18 Oct 1996 - 19 Nov 2024

QTS, Inc. Dissolved

Identification Number: 000091899

Principal Address: 63 COMMERCIAL WAY, EAST PROVIDENCE, RI, 02914, USA

Date formed: 18 Oct 1996 - 29 Dec 1999

Identification Number: 000091898

Principal Address: 839C MINISTERIAL RD, WAKEFIELD, RI, 02879, USA

Mailing Address: 136 HICKORY DRIVE, RAYNHAM, MA, 02767, USA

Date formed: 18 Oct 1996

Identification Number: 000091896

Principal Address: 183 EUSTIS AVENUE, NEWPORT, RI, 02840, USA

Date formed: 18 Oct 1996 - 22 May 2017

O.S.Y.S.A., INC. Revoked Entity

Identification Number: 000091890

Principal Address: 45 ARCADIA DRIVE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 18 Oct 1996 - 22 Sep 2003

Identification Number: 000091889

Principal Address: 11 SOUTH ANGELL STREET PO BOX 394, PROVIDENCE, RI, 02906, USA

Date formed: 18 Oct 1996

Identification Number: 000091886

Principal Address: 11600 SALLIE MAE DRIVE, RESTON, VA, 20193, USA

Date formed: 18 Oct 1996 - 28 Dec 2001

BOGIE, INC. Dissolved

Identification Number: 000091848

Date formed: 18 Oct 1996 - 13 Oct 1998

WebSight, Inc. Revoked Entity

Identification Number: 000091847

Principal Address: P.O. BOX 480, PORTSMOUTH, RI, 02871, USA

Date formed: 18 Oct 1996 - 22 Sep 1999

FOXFIRE STUDIO, INC. Revoked Entity

Identification Number: 000091846

Principal Address: 20 JOHN KENRICK ROAD, ORLEANS, MA, 02653, USA

Date formed: 18 Oct 1996 - 01 Dec 2015

Identification Number: 000091845

Principal Address: 39 1/2 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 18 Oct 1996 - 20 Nov 2000

Identification Number: 000091844

Date formed: 18 Oct 1996 - 03 Sep 1997

Identification Number: 000091843

Principal Address: 12 RED MAPLE ROAD, COVENTRY, RI, 02816, USA

Date formed: 18 Oct 1996 - 07 Oct 2005

Identification Number: 000091842

Principal Address: 294 MAIN STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 18 Oct 1996

Identification Number: 000091841

Principal Address: 172 KIMBERLY DRIVE, WEST GREENWICH, RI, 02817, USA

Date formed: 18 Oct 1996 - 02 Feb 2017

Identification Number: 000091840

Principal Address: 258 PINE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 1996 - 20 Sep 1999

CECI, LLC Revoked Entity

Identification Number: 000091839

Principal Address: 400 SMITH STREET, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 1996 - 19 Oct 2001

Identification Number: 000091838

Principal Address: 476 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA

Date formed: 18 Oct 1996 - 20 Nov 2000

Agnes Little PTO Revoked Entity

Identification Number: 000092063

Principal Address: 60 SOUTH BEND STREET, PAWTUCKET, RI, 02860, USA

Date formed: 17 Oct 1996 - 16 May 2005

Identification Number: 000091884

Principal Address: 407 BOSTON POST ROAD, SUDBURY, MA, 01776, USA

Date formed: 17 Oct 1996 - 10 Nov 1998

Identification Number: 000091883

Date formed: 17 Oct 1996 - 03 Sep 1997

Identification Number: 000091882

Principal Address: 470 CALLAHAN ROAD, NORTH KINGSTOWN, RI, 00000, USA

Date formed: 17 Oct 1996 - 20 Nov 2000

Identification Number: 000091854

Date formed: 17 Oct 1996 - 03 Sep 1997

Identification Number: 000091853

Principal Address: 71 PHILLIPS LANE. BOX 25, HARMONY, RI, 02829, USA

Date formed: 17 Oct 1996 - 07 Nov 2003

Identification Number: 000091852

Principal Address: 30 WHITWELL AVENUE, NEWPORT, RI, 02840, USA

Date formed: 17 Oct 1996 - 22 Sep 1999

CONSCIGAR, INC. Revoked Entity

Identification Number: 000091851

Principal Address: 45 SHARPE DRIVE, CRANSTON, RI, 02920, USA

Date formed: 17 Oct 1996 - 10 Nov 1998