Business directory in Rhode Island - Page 5120

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
RIMA RACING, INC. Revoked Entity

Identification Number: 000097578

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

Date formed: 31 Oct 1997 - 07 Oct 2005

Identification Number: 000097553

Principal Address: 23 SPICE BUSH TRAIL, NARRAGANSETT, RI, 02882, USA

Date formed: 31 Oct 1997 - 28 Jul 1999

Identification Number: 000097545

Principal Address: 333 WYMAN STREET, WALTHAM, MA, 02254, USA

Date formed: 31 Oct 1997 - 20 Nov 2000

Identification Number: 000097534

Principal Address: 2300 E. LINCOLN HIGHWAY STE. 609, LANGHORNE, PA, 19047, USA

Date formed: 31 Oct 1997 - 06 Jan 2009

GARDENGEAR, INC. Revoked Entity

Identification Number: 000097497

Principal Address: 968 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 31 Oct 1997 - 07 Oct 2002

Identification Number: 000097496

Principal Address: 700 W. HILLSBORO BLVD BG 1 ST 204, DEERFIELD BEACH, FL, 33441, USA

Date formed: 31 Oct 1997 - 20 Nov 2000

Identification Number: 000097495

Principal Address: 4000 PINE LAKE ROAD, LINCOLN, NE, 68516, USA

Date formed: 31 Oct 1997

Identification Number: 000097491

Principal Address: 41 THURSTON ST, EAST PROVIDENCE, RI, 02915, USA

Date formed: 31 Oct 1997 - 22 Sep 1999

Identification Number: 000097490

Principal Address: 3852 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 31 Oct 1997 - 15 Nov 2002

Double Eagle, LLC Revoked Entity

Identification Number: 000097489

Principal Address: 3852 MAIN ROAD, TIVERTON, RI, 02878, USA

Mailing Address: 205 CHURCH STREET SUITE 506, NEW HAVEN, CT, 06510-, USA

Date formed: 31 Oct 1997 - 19 Aug 2008

Identification Number: 000097486

Date formed: 31 Oct 1997 - 10 Nov 1998

Mediabank, Inc. Revoked Entity

Identification Number: 000097485

Principal Address: 38 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

Date formed: 31 Oct 1997 - 20 Sep 1999

Identification Number: 000097484

Principal Address: 1006 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 31 Oct 1997 - 28 Aug 2013

Identification Number: 000097481

Date formed: 31 Oct 1997 - 31 Dec 1997

Identification Number: 000097480

Principal Address: 141 BOSTON STREET, COVENTRY, RI, 02816, USA

Date formed: 31 Oct 1997 - 20 Nov 2000

Identification Number: 000097479

Principal Address: 5 VALLEY VIEW DRIVE, GREENVILLE, RI, 02828, USA

Date formed: 31 Oct 1997 - 18 Oct 2019

Identification Number: 000097478

Principal Address: 2520 WARWICK AVENUE, WARWICK, RI, 02889, USA

Date formed: 31 Oct 1997 - 21 Oct 2009

Pilgrim Funding, LLC Revoked Entity

Identification Number: 000097476

Principal Address: 421 COMSTOCK PARKWAY, CRANSTON, RI, 02920, USA

Date formed: 31 Oct 1997 - 20 Nov 2000

OTF Associates, LLC Revoked Entity

Identification Number: 000097475

Principal Address: 1140 RESERVOIR AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 31 Oct 1997 - 02 Aug 2005

Identification Number: 000097474

Principal Address: 87 KINGSTON ROAD, RICHMOND, RI, 02898, USA

Mailing Address: 2 MATT'S PATH P.O. BOX 3008, MASHANTUCKET, CT, 06338, USA

Date formed: 31 Oct 1997 - 27 Sep 2013

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 - 18 Jun 2025

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