Business directory in Rhode Island - Page 5126

by counties

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

Identification Number: 000097186

Principal Address: 304 METACOM AVENUE, BRISTOL, RI, 02809, USA

Date formed: 15 Oct 1997 - 22 Sep 2003

Identification Number: 000097185

Principal Address: 795 NORTH MOUNTAIN ROAD, NEWINGTON, CT, 06111, USA

Date formed: 15 Oct 1997 - 20 Jun 2007

Identification Number: 000097177

Principal Address: 299 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

Date formed: 15 Oct 1997 - 18 Oct 2019

PVR Windup, Inc. Revoked Entity

Identification Number: 000097176

Principal Address: 50 FRENCH STREET, REHOBOTH, MA, 02769, USA

Date formed: 15 Oct 1997 - 01 Dec 2015

Identification Number: 001256236

Principal Address: 1185 AVENUE OF THE AMERICAS 9TH FLOOR, NEW YORK, NY, 10036, USA

Mailing Address: ATTN: LOU BERNARDO 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA

Date formed: 14 Oct 1997

Identification Number: 000504341

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

Date formed: 14 Oct 1997

Special Finance, Inc. Revoked Authority

Identification Number: 000097208

Date formed: 14 Oct 1997 - 10 Nov 1998

Identification Number: 000097207

Date formed: 14 Oct 1997 - 10 Nov 1998

Identification Number: 000097206

Principal Address: 8435 NORTH STEMMONS FREEWAY, DALLAS, TX, 75247-, USA

Date formed: 14 Oct 1997 - 30 Aug 2006

Identification Number: 000097205

Principal Address: 3620 SW 61ST STREET SUITE 330, DES MOINES, IA, 50321, USA

Date formed: 14 Oct 1997 - 14 Sep 2012

Identification Number: 000097183

Date formed: 14 Oct 1997 - 10 Nov 1998

QUALITY CURB, INC. Revoked Entity

Identification Number: 000097182

Principal Address: 19 LEDGEMONT TERRACE, NORTH SCITUATE, RI, 02857, USA

Date formed: 14 Oct 1997 - 22 Sep 1999

Identification Number: 000097181

Principal Address: PO BOX 479, HARMONY, RI, 02829-, USA

Date formed: 14 Oct 1997 - 16 Apr 2002

Identification Number: 000097180

Principal Address: 2163 WEST SHORE ROAD, WARWICK, RI, 00000, USA

Date formed: 14 Oct 1997 - 29 Sep 1998

Identification Number: 000097179

Principal Address: 624 CRANSTON STREET, PROVIDENCE, RI, 02907, USA

Date formed: 14 Oct 1997 - 12 Dec 2011

Identification Number: 000097173

Principal Address: 141 PHENIX AVENUE, CRANSTON, RI, 02920, USA

Date formed: 14 Oct 1997 - 30 Jan 2012

Identification Number: 000097171

Principal Address: 15 SHOPPERS PARK, COVENTRY, RI, 02916-5702, USA

Date formed: 14 Oct 1997 - 20 Oct 2008

Identification Number: 000097169

Principal Address: 245 ATWELLS AVENUE, PROVIDENCE, RI, 02903-, USA

Date formed: 14 Oct 1997 - 18 Mar 2004

ProCredit, Inc. Revoked Entity

Identification Number: 000097165

Principal Address: 1 INTERNATIONAL PLAZA 3RD FLOOR, PHILADELPHIA, PA, 19113, USA

Date formed: 14 Oct 1997 - 20 Nov 2000

Identification Number: 000097162

Principal Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036-2601, USA

Date formed: 14 Oct 1997 - 21 Apr 2015

Identification Number: 000097157

Principal Address: 181 CEDAR HILL ROAD, MARLBORO, MA, 01752, USA

Date formed: 14 Oct 1997 - 22 Sep 1999

Identification Number: 000097152

Principal Address: 272 THAYER STREET, PROVIDENCE, RI, 02906, USA

Date formed: 14 Oct 1997 - 28 Jul 1999

DMJ Associates, LLC Revoked Entity

Identification Number: 000097151

Principal Address: 2129 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 1997 - 15 Jun 2009

Identification Number: 000097150

Principal Address: 26 BAY ROAD, BARRINGTON, RI, 02806-, USA

Date formed: 14 Oct 1997 - 07 Oct 2002

Identification Number: 000097175

Principal Address: 71 FRAWLEY STREET, WARWICK, RI, 02886, USA

Date formed: 10 Oct 1997 - 16 Jun 1998

Identification Number: 000097174

Principal Address: 36 CROWTHERS PL, HOPE VALLEY, RI, 02832, USA

Date formed: 10 Oct 1997

Wenonah, Inc. Revoked Entity

Identification Number: 000097172

Principal Address: 6 ALPOND DRIVE, NEWPORT, RI, 02840, USA

Date formed: 10 Oct 1997 - 07 Nov 2003

Pantanal Inc. Revoked Entity

Identification Number: 000097170

Principal Address: 24 NORTH UNION STREET, PAWTUCKET, RI, 02860, USA

Date formed: 10 Oct 1997 - 22 Sep 1999

Identification Number: 000097168

Principal Address: 11 CENTRE STREET, EAST PROVIDENCE, RI, 02916, USA

Date formed: 10 Oct 1997

Identification Number: 000097167

Date formed: 10 Oct 1997 - 10 Nov 1998

Global Circuit, Inc. Revoked Entity

Identification Number: 000097166

Principal Address: 307 OLIPHANT LANE, MIDDLETOWN, RI, 02842, USA

Date formed: 10 Oct 1997 - 22 Sep 1999

Identification Number: 000097161

Principal Address: 134 STATION STREET, COVENTRY, RI, 02816, USA

Date formed: 10 Oct 1997 - 20 Nov 2000

Identification Number: 000097159

Principal Address: 293 BOSTON POST ROAD, MARLBOROUGH, MA, 01752, USA

Date formed: 10 Oct 1997 - 12 Dec 2011

Identification Number: 000097156

Principal Address: 301 GIBRALTAR DRIVE SUITE 2A, MORRIS PLAINS, NJ, 07950, USA

Date formed: 10 Oct 1997 - 07 Oct 2002

Identification Number: 000097153

Principal Address: 141 LONGWATER C/O VETCOR, NORWELL, MA, 02061, USA

Mailing Address: 141 LONGWATER SUITE 108, NORWELL, MA, 02061, USA

Date formed: 10 Oct 1997

Identification Number: 000097144

Principal Address: 312 WATERMAN AVENUE, EAST PROVIDENCE, RI, 00000, USA

Date formed: 10 Oct 1997 - 12 Jun 2006

Identification Number: 000097143

Date formed: 10 Oct 1997 - 12 Aug 1999

Identification Number: 000097142

Principal Address: 4725 VILLA MARE LANE, NAPLES, FL, 34103, USA

Date formed: 10 Oct 1997

Identification Number: 000097141

Principal Address: 48 INDIAN TRAIL, SAUNDERSTOWN, RI, 02874, USA

Date formed: 10 Oct 1997

Identification Number: 000097140

Principal Address: 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906-, USA

Date formed: 10 Oct 1997 - 16 Dec 2004

Identification Number: 000097160

Principal Address: 574 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 09 Oct 1997 - 09 Oct 1998

Identification Number: 000097158

Principal Address: 200 NORTH COBB PARKWAY SUITE 128, MARIETTA, GA, 30062, USA

Date formed: 09 Oct 1997 - 20 Nov 2000

Project Gift Dissolved

Identification Number: 000097145

Date formed: 09 Oct 1997 - 19 Aug 1998

Identification Number: 000097139

Principal Address: 1 TREMCO DRIVE PLYMOUTH IND. PARK, TERRYVILLE, CT, 06786, USA

Date formed: 09 Oct 1997 - 23 Jul 1999

Taber Investors, LLC Revoked Entity

Identification Number: 000097138

Principal Address: 1500 FLEET CENTER, PROVIDENCE, RI, 02903, USA

Date formed: 09 Oct 1997 - 03 Nov 2004

Identification Number: 000097135

Date formed: 09 Oct 1997 - 28 Jul 1999

Identification Number: 000097134

Principal Address: 435 THAMES STREET UNIT 2S, NEWPORT, RI, 02840, USA

Date formed: 09 Oct 1997 - 20 Nov 2000

Identification Number: 000097132

Mailing Address: C/O JEFFREY J. GIGUERE 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Date formed: 09 Oct 1997 - 30 Oct 2013

Identification Number: 000097131

Principal Address: 4500 DORR STREET, TOLEDO, OH, 43615, USA

Date formed: 09 Oct 1997

EFFICY GROUP, INC. Revoked Entity

Identification Number: 000097130

Principal Address: 16 HYLAND ROAD SUITE D, GREENVILLE, SC, 29615, USA

Date formed: 09 Oct 1997 - 14 Nov 2001