Business directory in Rhode Island - Page 5127

by counties

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

Identification Number: 000097128

Principal Address: 80 BEHARRELL STREET SUITE E, CONCORD, MA, 01742, USA

Date formed: 09 Oct 1997 - 04 Mar 2023

Identification Number: 000097127

Principal Address: 90 CHIMMNEY DRIVE, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1997 - 22 Sep 1999

Identification Number: 000097126

Principal Address: 1795 FIAT RIVER ROAD, COVENTRY, RI, 02816, USA

Date formed: 09 Oct 1997 - 29 Jan 2013

Identification Number: 000097125

Principal Address: 175 METRO CENTER BOULEVARD, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1997 - 26 Nov 2007

Identification Number: 000097124

Principal Address: 44 BALLOU BOULEVARD, BRISTOL, RI, 02809, USA

Date formed: 09 Oct 1997 - 01 Aug 2005

Identification Number: 000097123

Principal Address: 588 TILLINGHAST ROAD, EAST GREENWICH, RI, 02818-, USA

Date formed: 09 Oct 1997 - 11 Jan 2008

Clean Coast Inc. Revoked Entity

Identification Number: 000097122

Principal Address: 100 SOUTH STREET, JOHNSTON, RI, 02919-, USA

Date formed: 09 Oct 1997 - 07 Oct 2005

Chasers Pub, Inc. Revoked Entity

Identification Number: 000097121

Date formed: 09 Oct 1997 - 10 Nov 1998

Identification Number: 000097120

Date formed: 09 Oct 1997 - 10 Nov 1998

Identification Number: 000097136

Principal Address: 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

Mailing Address: P.O. BOX 575, WAKEFIELD, RI, 02880, USA

Date formed: 08 Oct 1997 - 01 Dec 2021

Now Courier, LLC Merged Into An Entity Of Record

Identification Number: 000097133

Principal Address: 255 YORK AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 08 Oct 1997 - 24 Jan 2007

SED Associates Corp. Revoked Entity

Identification Number: 000097129

Principal Address: 132 LINCOLN STREET, BOSTON, MA, 02111, USA

Date formed: 08 Oct 1997 - 30 Dec 2020

ELIAS VENTURES, INC. Revoked Authority

Identification Number: 000097119

Principal Address: 7633 E. 63RD PLACE SUITE 500, TULSA, OK, 74133, USA

Date formed: 08 Oct 1997 - 20 Sep 1999

SpinCycle, Inc. Revoked Authority

Identification Number: 000097112

Date formed: 08 Oct 1997 - 10 Nov 1998

Identification Number: 000097111

Principal Address: 4800 N SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251-, USA

Date formed: 08 Oct 1997 - 02 Apr 2001

BETTER HOMES INC. Revoked Entity

Identification Number: 000097110

Date formed: 08 Oct 1997 - 10 Nov 1998

Identification Number: 000097108

Principal Address: 2 WINCHECK POND ROAD PO BOX 55, ROCKVILLE, RI, 02873-, USA

Date formed: 08 Oct 1997 - 07 Nov 2003

Petroleum Tech, Inc. Revoked Entity

Identification Number: 000097104

Principal Address: 146 MAPLE STREET, MARLBORO, MA, 01752-, USA

Date formed: 08 Oct 1997 - 07 Oct 2005

Identification Number: 000097137

Principal Address: 44 BAY STREET, WESTERLY, RI, 02891, USA

Date formed: 07 Oct 1997

Identification Number: 000097114

Principal Address: 190 SOUTH LASALLE STREET 7TH FLOOR 190 SOUTH LASALLE STREET, CHICAGO, IL, 60603, USA

Date formed: 07 Oct 1997

Identification Number: 000097113

Principal Address: 23172 PLAZA POINTE DRIVE SUITE 115, LAGUNA HILLS, CA, 92653, USA

Date formed: 07 Oct 1997 - 22 Sep 1999

Lor-Te U.S.A., Inc. Revoked Entity

Identification Number: 000097109

Principal Address: 210 SIR MICHAEL CIRCLE, WEST KINGSTON, RI, 02892-, USA

Date formed: 07 Oct 1997 - 26 Nov 2007

North End Auto, Inc. Revoked Entity

Identification Number: 000097107

Date formed: 07 Oct 1997 - 10 Nov 1998

Identification Number: 000097106

Principal Address: 4 CIRCLE DRIVE, SMITHFIELD, RI, 02917, USA

Date formed: 07 Oct 1997 - 22 Sep 1999

Identification Number: 000097103

Date formed: 07 Oct 1997 - 10 Nov 1998

Identification Number: 000097102

Principal Address: 593 MINERAL SPRING AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 07 Oct 1997 - 22 Sep 1999

Next Wave, Inc. Revoked Entity

Identification Number: 000097101

Principal Address: 43 BATTERY LANE, JAMESTOWN, RI, 02835, USA

Date formed: 07 Oct 1997 - 22 Sep 1999

Identification Number: 000097099

Principal Address: 333 S. WABASH AVE. - 28TH FLOOR, CHICAGO, IL, 60604, USA

Mailing Address: 333 SOUTH WABASH AVENUE, CHICAGO, IL, 60685, USA

Date formed: 07 Oct 1997 - 14 Jul 2008

Identification Number: 000097098

Principal Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA

Mailing Address: 500 W. MAIN STREET 27TH FLOOR/LAW DEPT., LOUISVILLE, KY, 40202, USA

Date formed: 07 Oct 1997 - 23 Nov 2009

Identification Number: 000097097

Principal Address: 119 WEST TYLER SUITE 260, LONGVIEW, TX, 75601, USA

Date formed: 07 Oct 1997 - 26 Oct 2016

Identification Number: 000097091

Principal Address: 100 BRADFORD AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 07 Oct 1997

Identification Number: 000097090

Principal Address: 200 HOFFMAN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 07 Oct 1997 - 28 Jan 2014

BARBER'S AUTO SALES & BODY WORKS, L.L.C. Merged Into An Entity Of Record

Identification Number: 000097089

Principal Address: 334 PROVIDENCE STREET, W WARWICK, RI, 02893, USA

Date formed: 07 Oct 1997 - 31 Aug 2004

Identification Number: 000097085

Principal Address: 56 PINE STREET SUITE 200, PROVIDENCE, RI, 02903, USA

Mailing Address: 56 PINE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 1997 - 08 Nov 2010

Identification Number: 000097105

Principal Address: 99 JAMES P. MURPHY HIGHWAY, WEST WARWICK, RI, 02893, USA

Date formed: 06 Oct 1997 - 12 Oct 2022

Identification Number: 000097100

Principal Address: 300 METRO CENTER BOULEVARD, WARWICK, RI, 02886-, USA

Date formed: 06 Oct 1997 - 22 Oct 2001

Identification Number: 000097093

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

Date formed: 06 Oct 1997

DataSpan, Inc. Revoked Entity

Identification Number: 000097092

Principal Address: 510 CORPORATE DRIVE, GRAHAM, TX, 76450, USA

Date formed: 06 Oct 1997 - 15 Nov 2018

Identification Number: 000097088

Principal Address: 900 TUCKERTOWN RD., WAKEFIELD, RI, 02879-2732, USA

Mailing Address: 900 TUCKERTOWN RD, WAKEFIELD, RI, 02879, USA

Date formed: 06 Oct 1997

Identification Number: 000097086

Principal Address: 95 PELEG ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 06 Oct 1997

Identification Number: 000097083

Date formed: 06 Oct 1997 - 20 Nov 2000

Identification Number: 000097081

Principal Address: 800 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA

Date formed: 06 Oct 1997

Identification Number: 000097080

Principal Address: 879 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 06 Oct 1997 - 18 Jun 2025

Identification Number: 000097079

Principal Address: 10487 LAKERIDGE PARKWAY STE. 500, ASHLAND, VA, 23005-, USA

Date formed: 06 Oct 1997 - 14 Nov 2001

Identification Number: 000097075

Principal Address: 33 WHITETAIL LANE, TIVERTON, RI, 02878, USA

Date formed: 06 Oct 1997

Identification Number: 000097074

Principal Address: 788 RESERVOIR AVENUE ROOM 176, CRANSTON, RI, 02910, USA

Date formed: 06 Oct 1997 - 10 Nov 1998

Identification Number: 000097073

Principal Address: 786 GREAT ROAD SUITE 3, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 06 Oct 1997 - 20 Sep 1999

Japer, Inc. Revoked Entity

Identification Number: 000097071

Date formed: 06 Oct 1997 - 10 Nov 1998

Identification Number: 000097070

Principal Address: 1044 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 06 Oct 1997 - 07 Oct 2002

Identification Number: 000097069

Principal Address: 14 KNOLL CREST DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 06 Oct 1997 - 18 Jun 2025