Business directory in Rhode Island - Page 5184

by counties

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

Identification Number: 000086704

Principal Address: 10 DORRANCE STREET SUITE 606, PROVIDENCE, RI, 02903, USA

Date formed: 01 Nov 1995 - 13 Apr 2012

Identification Number: 000086690

Principal Address: 3850 NORTH. CAUSEWAY BOULEVAED #800, METAIRIE, LA, 70002-, USA

Date formed: 01 Nov 1995 - 26 Nov 2007

Identification Number: 000086669

Principal Address: 11B MAPLE ROCK ROAD, NORTH SCITUATE, RI, 02857, USA

Date formed: 01 Nov 1995 - 14 Nov 2001

Identification Number: 000086668

Principal Address: 2358 SOUTH COUNTY TRAIL SUITE 4, EAST GREENWICH, RI, 02818, USA

Date formed: 01 Nov 1995 - 04 Jan 2000

Callide, Inc. Dissolved

Identification Number: 000086667

Principal Address: 245 COUNTRY VIEW DRIVE, WARWICK, RI, 02886-, USA

Date formed: 01 Nov 1995 - 17 Oct 2006

Identification Number: 000086666

Principal Address: SOWAMS & KENT STREETS, BARRINGTON, RI, 02806, USA

Date formed: 01 Nov 1995 - 14 Nov 2001

Identification Number: 000086665

Principal Address: 46 HOOVER STREET, W WARWICK, RI, 02893, USA

Date formed: 01 Nov 1995 - 10 Nov 1998

Identification Number: 000086664

Date formed: 01 Nov 1995 - 07 Oct 1996

Identification Number: 000086663

Principal Address: 310 BOURNE AVENUE SUITE 1, RUMFORD, RI, 02916, USA

Date formed: 01 Nov 1995 - 24 Aug 2012

DAROM WARWICK, LLC Revoked Entity

Identification Number: 000086662

Principal Address: 1119 POST ROAD, WARWICK, RI, 00000, USA

Date formed: 01 Nov 1995 - 19 Oct 2001

Identification Number: 000086761

Principal Address: 58 SPRING STREET, VERNON, CT, 06066-, USA

Date formed: 31 Oct 1995 - 26 Nov 2007

Identification Number: 000086717

Principal Address: 458 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 31 Oct 1995 - 15 May 1998

Identification Number: 000086702

Principal Address: 218 INDIAN AVENUE, PORTSMOUTH, RI, 02871, USA

Date formed: 31 Oct 1995 - 12 Jun 2006

Identification Number: 000086698

Principal Address: 16 DEER RUN, CRANSTON, RI, 02921, USA

Date formed: 31 Oct 1995 - 10 Nov 1998

Identification Number: 000086692

Principal Address: 1605 ALTON ROAD, BIRMINGHAM, AL, 35210, USA

Date formed: 31 Oct 1995

Identification Number: 000086661

Principal Address: 63 FRANCIS HORN DRIVE, KINGSTON, RI, 02881-, USA

Date formed: 31 Oct 1995 - 29 Dec 2003

ABCO REMODELING, LTD Revoked Entity

Identification Number: 000086660

Principal Address: 1 HEZEKIAH DRIVE, WARREN, RI, 02885, USA

Date formed: 31 Oct 1995 - 03 Sep 1997

Identification Number: 000086659

Principal Address: 287 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 31 Oct 1995 - 04 Oct 2006

Identification Number: 000086658

Principal Address: C/O KENNETH J. RAMPINO 615 JEFFERSON BOULEVARD, WARWICK, RI, 02886, USA

Date formed: 31 Oct 1995 - 09 Nov 2010

Identification Number: 000086657

Principal Address: 1049 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 31 Oct 1995

Identification Number: 000086656

Principal Address: 1093 BROAD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 31 Oct 1995 - 03 Sep 1997

Identification Number: 000086655

Principal Address: 1093 BROAD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 31 Oct 1995 - 03 Sep 1997

Identification Number: 000086654

Principal Address: 19 BEVERLY ANN DRIVE, HOPE VALLEY, RI, 02832, USA

Date formed: 31 Oct 1995 - 26 Aug 2019

Rand J. Realty, LLC Revoked Entity

Identification Number: 000086653

Principal Address: 488 HARDINGS WHARF DR., KILMARNOCK, VA, 22482-, USA

Date formed: 31 Oct 1995 - 22 Sep 2003

MAS REALTY, LLC Revoked Entity

Identification Number: 000086652

Principal Address: 100 METRO CENTER BOULEVARD/SOUTH STREAM, WARWICK, RI, 02887, USA

Date formed: 31 Oct 1995 - 11 Oct 2022

Identification Number: 000086876

Principal Address: 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005, USA

Date formed: 30 Oct 1995

Identification Number: 000086760

Principal Address: 570 LAKE COOK ROAD SUITE 126, DEERFIELD, IL, 60015, USA

Date formed: 30 Oct 1995 - 25 Aug 1997

Identification Number: 000086759

Principal Address: 403 S UNION AVE STE 3, FERGUS FALLS, MN, 56537, USA

Date formed: 30 Oct 1995

Identification Number: 000086716

Principal Address: 1281 NORTH MAIN STREET UNIT B, PROVIDENCE, RI, 02904, USA

Date formed: 30 Oct 1995 - 21 Oct 2009

Identification Number: 000086712

Mailing Address: WAYNE TREGO 10 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, 07095, USA

Date formed: 30 Oct 1995 - 30 Jul 2007

Identification Number: 000086703

Date formed: 30 Oct 1995 - 15 May 1998

JALEX BUILDERS, INC. Revoked Entity

Identification Number: 000086697

Principal Address: 140 POINT JUDITH ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 30 Oct 1995 - 03 Nov 2004

Identification Number: 000086696

Date formed: 30 Oct 1995 - 07 Oct 1996

Identification Number: 000086695

Principal Address: 11 MEMORIAL BLVD., NEWPORT, RI, 02840, USA

Date formed: 30 Oct 1995 - 12 Aug 1999

Identification Number: 000086691

Principal Address: 300 FRONT ST. SUITE 406, PAWTUCKET, RI, 02860-01054, USA

Date formed: 30 Oct 1995 - 07 Oct 2005

Identification Number: 000086651

Principal Address: 100 AMARAL STREET, EAST PROVIDENCE, RI, 02915, USA

Date formed: 30 Oct 1995 - 03 Sep 1997

Identification Number: 000086650

Principal Address: ONE FINANCIAL PLAZA SUITE 1500, PROVIDENCE, RI, 02903, USA

Date formed: 30 Oct 1995 - 07 Oct 2002

Identification Number: 000086649

Principal Address: 25 ROSE STREET, NORTH PROVIDENCE, RI, 02908, USA

Date formed: 30 Oct 1995 - 03 Sep 1997

Identification Number: 000086648

Principal Address: 26 DEWEY AVENUE, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 30 Oct 1995 - 19 Mar 2007

Identification Number: 000086647

Principal Address: 35 SOCKANOSSET CROSS ROAD, CRANSTON, RI, 02920, USA

Date formed: 30 Oct 1995 - 30 Dec 2024

Identification Number: 000086646

Principal Address: 3670 WEST SHORE ROAD SUITE 3, WARWICK, RI, 02886, USA

Date formed: 30 Oct 1995 - 04 Oct 2006

Identification Number: 000086645

Principal Address: 113 GOVERNOR BRADFORD DRIVE, BARRINGTON, RI, 02806, USA

Date formed: 30 Oct 1995 - 03 Sep 1997

Identification Number: 000086644

Principal Address: 5 MEADOWBROOK DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 30 Oct 1995 - 28 Jul 1999

Family Jewelry, LLC Revoked Entity

Identification Number: 000086643

Date formed: 30 Oct 1995 - 03 Sep 1997

Jewel-Tree, LLC Revoked Entity

Identification Number: 000086642

Principal Address: 427 HIGH STREET, CUMBERLAND, RI, 02864, USA

Date formed: 30 Oct 1995 - 28 Jul 1999

BFK, LLC Revoked Entity

Identification Number: 000086641

Date formed: 30 Oct 1995 - 03 Sep 1997

Identification Number: 000086609

Date formed: 30 Oct 1995 - 03 Sep 1997

Identification Number: 000086758

Principal Address: 246 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA

Date formed: 27 Oct 1995 - 10 Nov 1998

Identification Number: 000086757

Principal Address: 5136 SOUTHRIDGE PKWY. SUITE 100, COLLEGE PARK, GA, 30349, USA

Date formed: 27 Oct 1995 - 10 Apr 1998

Fearino's, Inc. Revoked Entity

Identification Number: 000086689

Principal Address: 607 NORTH AVE DOOR 14 FL 2, WAKEFIELD, MA, 01880-01306, USA

Date formed: 27 Oct 1995 - 07 Oct 2005