Business directory in Rhode Island - Page 5087

by counties

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

Identification Number: 000091837

Principal Address: 13 CORAL SHELL TERRACE, NARRAGANSETT, RI, 02882, USA

Date formed: 17 Oct 1996 - 16 Feb 1998

DREAM BUILDERS, INC. Revoked Entity

Identification Number: 000091835

Principal Address: 49 CRYSTAL DRIVE, WARWICK, RI, 02889, USA

Date formed: 17 Oct 1996 - 20 Nov 2000

Identification Number: 000091834

Principal Address: 8 INDUSTRIAL LANE, JOHNSTON, RI, 02886, USA

Date formed: 17 Oct 1996 - 14 Nov 2001

Identification Number: 000091833

Date formed: 17 Oct 1996 - 03 Sep 1997

Identification Number: 000091832

Principal Address: 130 SQUANTUM DRIVE, WARWICK, RI, 02888, USA

Date formed: 17 Oct 1996 - 22 Sep 1999

Identification Number: 000091831

Principal Address: 17 JENCKES ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 1996 - 18 Oct 2019

RUBLES, INC. Revoked Entity

Identification Number: 000091830

Principal Address: 7366 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 17 Oct 1996 - 07 Oct 2002

Phase IIB, LLC Revoked Entity

Identification Number: 000091829

Principal Address: 75 FERRY LANE, BARRINGTON, RI, 02806, USA

Date formed: 17 Oct 1996 - 13 Aug 2002

Identification Number: 000086450

Date formed: 17 Oct 1996 - 28 Jul 1999

Identification Number: 000091927

Principal Address: ONE CONAIR DRIVE, PITTSBURGH, PA, 15202, USA

Date formed: 16 Oct 1996 - 14 Nov 2001

FRANKLIN PLAZA LLC. Revoked Entity

Identification Number: 000091897

Principal Address: 6 WILCOX ST PO BOX 126/COMPUVEST MGMT ASSOCIATES MGMT. ASSOC. INC., SIMSBURY, CT, 06070, USA

Mailing Address: 6 WILCOX ST PO BOX 126, SIMSBURY, CT, 06070, USA

Date formed: 16 Oct 1996 - 08 Jun 2016

Identification Number: 000091894

Principal Address: C/O WSA PROPERTY INC. 150 FRANKLIN STREET, BRISTOL, RI, 02809, USA

Date formed: 16 Oct 1996 - 23 May 2024

Identification Number: 000091881

Principal Address: 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA

Date formed: 16 Oct 1996

Identification Number: 000091880

Principal Address: 105 RHODE ISLAND AVENUE, FALL RIVER, MA, 02724, USA

Date formed: 16 Oct 1996 - 10 Nov 1998

Identification Number: 000091879

Principal Address: 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA

Date formed: 16 Oct 1996

GN Nettest (Atlanta) Inc. Revoked Authority

Identification Number: 000091878

Date formed: 16 Oct 1996 - 03 Sep 1997

Identification Number: 000091877

Principal Address: 70 PINE STREET, NEW YORK, NY, 10270, USA

Date formed: 16 Oct 1996 - 21 Oct 2009

Identification Number: 000091828

Principal Address: 4 SPRUCE AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 16 Oct 1996

Identification Number: 000091827

Principal Address: 21-I APACHE DRIVE MORNINGSIDE CNDO, WESTERLY, RI, 02891, USA

Date formed: 16 Oct 1996 - 03 Nov 2004

Identification Number: 000091826

Principal Address: 52 AMBROSE STREET, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 16 Oct 1996 - 07 Nov 2003

Identification Number: 000091825

Principal Address: 17 WELLS STREET STE 201, WESTERLY, RI, 02891, USA

Date formed: 16 Oct 1996 - 20 Nov 2000

Identification Number: 000091824

Principal Address: 2 INGLEWOOD ROAD, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 16 Oct 1996 - 11 Jul 2002

Identification Number: 000091823

Principal Address: 390 BROADWAY, PROVIDENCE, RI, 02909, USA

Date formed: 16 Oct 1996 - 10 Nov 1998

O.P.R.E., LLC Revoked Entity

Identification Number: 000091822

Principal Address: 725 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 16 Oct 1996 - 15 Jun 2009

Identification Number: 001718665

Principal Address: 44 THOMSON PLACE, BOSTON, MA, 02210, USA

Date formed: 15 Oct 1996

Identification Number: 000091992

Date formed: 15 Oct 1996 - 03 Sep 1997

Identification Number: 000091926

Principal Address: 50 EDWARD STREET, COVENTRY, RI, 02816-, USA

Date formed: 15 Oct 1996 - 07 Nov 2003

Identification Number: 000091925

Principal Address: 6757 SPENCER STREET, LAS VEGAS, NV, 85260, USA

Mailing Address: 6355 SOUTH BUFFALO DRIVE, LAS VEGAS, NV, 89113, USA

Date formed: 15 Oct 1996 - 31 Jan 2018

Identification Number: 000091876

Principal Address: 10 MUTUAL PLACE, PROVIDENCE, RI, 02906, USA

Date formed: 15 Oct 1996 - 01 Feb 2021

Nielsen Media Research, Inc. Merged Into An Entity Of Record

Identification Number: 000091875

Principal Address: 299 PARK AVENUE, NEW YORK, NY, 10071-, USA

Date formed: 15 Oct 1996 - 15 Dec 2000

Identification Number: 000091874

Principal Address: 6465 EAST JOHNS CROSSING, JOHNS CREEK, GA, 30097, USA

Date formed: 15 Oct 1996 - 21 Oct 2009

126 BOON STREET CORP Revoked Entity

Identification Number: 000091850

Principal Address: 16 JEAN STREET, NARRAGANSETT, RI, 02882, USA

Date formed: 15 Oct 1996 - 20 Nov 2000

Identification Number: 000091821

Date formed: 15 Oct 1996 - 10 Nov 1998

LKC CORPORATION Revoked Entity

Identification Number: 000091820

Principal Address: 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Date formed: 15 Oct 1996 - 12 Dec 2011

Identification Number: 000091819

Date formed: 15 Oct 1996 - 20 Nov 2000

Identification Number: 000091818

Principal Address: 1100 NEW LONDON AVENUE, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 1996 - 22 Sep 1999

Identification Number: 000091817

Principal Address: 34 ALBATROSS DRIVE P.O. BOX 705, SAUNDERSTOWN, RI, 02874, USA

Date formed: 15 Oct 1996

Identification Number: 000091816

Principal Address: 15 ROYAL AVENUE, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 1996

Identification Number: 000091815

Principal Address: 24 ALAN AVENUE, PASCOAG, RI, 02859, USA

Date formed: 15 Oct 1996 - 20 Nov 2015

Quarta-DVM, Ltd. Revoked Entity

Identification Number: 000091814

Principal Address: 34 HUMBOLDT AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 15 Oct 1996 - 10 Nov 1998

Identification Number: 000091813

Principal Address: 3BELLAVISTA CRT, BLUFFTON, SC, 29909, USA

Date formed: 15 Oct 1996 - 30 Apr 2024

Radican-Astin, Inc. Revoked Entity

Identification Number: 000091799

Principal Address: PO BOX 9240, WARWICK, RI, 02889-, USA

Date formed: 15 Oct 1996 - 03 Nov 2004

Identification Number: 000091798

Principal Address: P.O. BOX 263, PORTSMOUTH, RI, 02871, USA

Mailing Address: 50 WATSON AVENUE, BARRINGTON, RI, 02806, USA

Date formed: 15 Oct 1996 - 08 Feb 2016

Identification Number: 000091797

Principal Address: 366 CHILD STREET, WARREN, RI, 02885, USA

Date formed: 15 Oct 1996 - 31 Dec 1999

Identification Number: 000091796

Principal Address: STE116 GEORGE WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Date formed: 15 Oct 1996 - 16 Feb 1999

Identification Number: 000091766

Date formed: 15 Oct 1996 - 15 May 1998

Identification Number: 000091763

Date formed: 15 Oct 1996 - 16 Sep 2024

Identification Number: 000092164

Principal Address: 200 E RANDOLPH STREET, CHICAGO, IL, 60601-, USA

Date formed: 11 Oct 1996 - 03 Nov 2004

Identification Number: 000091924

Date formed: 11 Oct 1996 - 27 Aug 1997

AIR EXPRESS, INC. Revoked Entity

Identification Number: 000091923

Principal Address: 838 GRATTAN STREET, CHICOPEE, MA, 01020, USA

Date formed: 11 Oct 1996 - 20 Nov 2000