Business directory in Rhode Island - Page 5125

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies

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

Identification Number: 000097221

Principal Address: 155 BEACON AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 17 Oct 1997 - 07 Nov 2003

ALX Group, Inc. Revoked Entity

Identification Number: 000097220

Principal Address: 55 INDUSTRIAL CIRCLE, LINCOLN, RI, 02865, USA

Date formed: 17 Oct 1997 - 18 Oct 2019

Identification Number: 000097219

Principal Address: 539 KLONDIKE ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 17 Oct 1997 - 24 Oct 2007

Identification Number: 000097218

Principal Address: 93 ROSS HILL ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 17 Oct 1997 - 26 Nov 2007

Identification Number: 000097217

Principal Address: 6946 POST ROAD SUITE 402, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 17 Oct 1997 - 01 Jul 2012

Identification Number: 000097216

Principal Address: C/O EDWARD CARUSI 1020 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 17 Oct 1997 - 27 May 2014

Identification Number: 000097215

Principal Address: 5 W VALLEY DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 1997

Identification Number: 000097214

Principal Address: 1511 WEST HILL ROAD, LINCOLN, VT, 05443-, USA

Date formed: 17 Oct 1997 - 19 Jun 2007

Identification Number: 000097213

Principal Address: 160 BROWN BEAR ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 17 Oct 1997

R.J. Martin, Inc. Revoked Entity

Identification Number: 000097212

Principal Address: C/O WILLIAM A. MARTIN 32 RIMWOOD DRIVE, GREENVILLE, RI, 02828, USA

Date formed: 16 Oct 1997 - 23 May 2023

Identification Number: 000097211

Principal Address: 90 WOOD COVE DRIVE, COVENTRY, RI, 02816, USA

Date formed: 16 Oct 1997 - 30 Aug 2022

Identification Number: 000097210

Principal Address: 180 S. CLINTON, ROCHESTER, NY, 14646, USA

Date formed: 16 Oct 1997 - 20 Nov 2000

H & B Forwarding, Inc. Merged Into An Entity Of Record

Identification Number: 000097209

Date formed: 16 Oct 1997 - 04 Nov 1998

Rookiemania L.L.C. Revoked Entity

Identification Number: 000097203

Principal Address: 12A PIER MARKET PLACE, NARRAGANSETT, RI, 02882, USA

Date formed: 16 Oct 1997 - 28 Jul 1999

Identification Number: 000097202

Principal Address: 103 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 16 Oct 1997 - 14 Nov 2001

Identification Number: 000097201

Principal Address: 88 WEYBOSSET STREET SUITE 105, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1997 - 14 Nov 2001

VARMA COMPANY INC. Revoked Entity

Identification Number: 000097200

Principal Address: 17176 E. KIRK LANE, FOUNTAI HILLS, AZ, 85268-, USA

Date formed: 16 Oct 1997 - 07 Nov 2003

Identification Number: 000097199

Principal Address: 43 BROAD STREET, WESTERLY, RI, 02891, USA

Date formed: 16 Oct 1997

Identification Number: 000097198

Principal Address: 1313 JEFFERSON BOULEVARD, WARWICK, RI, 02886, USA

Date formed: 16 Oct 1997

RPS TRUCKING, INC. Revoked Entity

Identification Number: 000097197

Principal Address: 154 HALLECK AVENUE, RIVERSIDE, RI, 02915-03511, USA

Date formed: 16 Oct 1997 - 20 Nov 2000

RI FamilyWorks Revoked Entity

Identification Number: 000097192

Principal Address: 1320 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02916-, USA

Date formed: 16 Oct 1997 - 09 Jun 2004

Identification Number: 000097204

Principal Address: 280 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA

Date formed: 15 Oct 1997 - 22 Sep 2003

Identification Number: 000097195

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

Date formed: 15 Oct 1997 - 07 Oct 2005

Identification Number: 000097194

Principal Address: 304 BROAD STREET, PROVIDENCE, RI, 02863, USA

Date formed: 15 Oct 1997 - 07 Nov 2003

Identification Number: 000097193

Principal Address: 3520 POST ROAD, WARWICK, RI, 00000, USA

Date formed: 15 Oct 1997 - 25 Feb 2009

Identification Number: 000097191

Principal Address: 7 JACKSON WALKWAY, PROVIDENCE, RI, 02940, USA

Date formed: 15 Oct 1997 - 12 Sep 2001

Identification Number: 000097190

Principal Address: 1304 ROUTE 9, CASTLETON, NY, 12033, USA

Date formed: 15 Oct 1997 - 17 Sep 2024

Identification Number: 000097189

Principal Address: 1665 HARTFORD AVE SUITE 40, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 1997

Identification Number: 000097188

Principal Address: 2400 HOSPITAL TRUST TOWER, PROVIDENCE, RI, 02903, USA

Date formed: 15 Oct 1997 - 31 Mar 1998

RCMS, Inc. Revoked Entity

Identification Number: 000097187

Principal Address: 660 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 15 Oct 1997 - 22 Sep 1999