Business directory in Rhode Island - Page 5186

by counties

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

Identification Number: 000086550

Principal Address: 147 PLYMOUTH AVE DURFEE UNION MILLS BLD#9, FALL RIVER, MA, 02721, USA

Date formed: 25 Oct 1995

Orthofix US LLC Revoked Entity

Identification Number: 001730104

Principal Address: 3451 PLANO PARKWAY, LEWISVILLE, TX, 75056, USA

Date formed: 24 Oct 1995 - 11 Oct 2022

Identification Number: 000086686

Principal Address: 1001 SERVICE ROAD EAST HWY 190 SUITE 200, COVINGTON, LA, 70433, USA

Date formed: 24 Oct 1995 - 18 Oct 2019

Identification Number: 000086637

Principal Address: 154 BEAR HILL ROAD UNIT 704, CUMBERLAND, RI, 02864, USA

Date formed: 24 Oct 1995 - 20 Nov 2000

Identification Number: 000086605

Principal Address: 43 BEVERLY CIRCLE, GREENVILLE, RI, 02828, USA

Date formed: 24 Oct 1995 - 12 Mar 2014

Orthofix Inc. Conversion

Identification Number: 000086597

Principal Address: 3451 PLANO PARKWAY, LEWISVILLE, TX, 75056, USA

Date formed: 24 Oct 1995 - 29 Sep 2021

Identification Number: 000086596

Principal Address: 2 FAIRFIELD CRESCENT, W CALDWELL, NJ, 07006, USA

Date formed: 24 Oct 1995 - 07 Jan 1997

Identification Number: 000086584

Date formed: 24 Oct 1995 - 03 Jun 2005

Identification Number: 000086549

Principal Address: 30 MARTIN STREET SUITE 3C, CUMBERLAND, RI, 02864, USA

Date formed: 24 Oct 1995

SaraLiz, Ltd. Revoked Entity

Identification Number: 000086548

Principal Address: 5550 POST ROAD, E GREENWICH, RI, 02818, USA

Date formed: 24 Oct 1995 - 10 Nov 1998

Identification Number: 000086547

Principal Address: 22 WINTHROP DRIVE, BARRINGTON, RI, 02906, USA

Date formed: 24 Oct 1995 - 20 Nov 2000

Identification Number: 000086636

Principal Address: 375 PUTNAM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 23 Oct 1995 - 10 Nov 1998

Identification Number: 000086635

Principal Address: 3626 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 23 Oct 1995 - 04 Oct 2006

Identification Number: 000086634

Principal Address: 3626 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 23 Oct 1995 - 03 Sep 1997

Identification Number: 000086633

Principal Address: 100 LAFAYETTE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 23 Oct 1995

LearningWorks, INC. Revoked Entity

Identification Number: 000086632

Date formed: 23 Oct 1995 - 07 Oct 1996

Identification Number: 000086631

Principal Address: 44 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 23 Oct 1995 - 14 Nov 2001

Identification Number: 000086604

Date formed: 23 Oct 1995 - 03 Sep 1997

SSSH, Inc. Withdrawn

Identification Number: 000086595

Principal Address: 205 S E SPOKANE ST., PORTLAND, OR, 97202, USA

Date formed: 23 Oct 1995 - 25 Oct 1999

Identification Number: 000086594

Principal Address: 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036-, USA

Date formed: 23 Oct 1995 - 07 Nov 2003

Identification Number: 000086593

Principal Address: 15200 52ND STREET SOUTH, SEATTLE, WA, 98188, USA

Date formed: 23 Oct 1995 - 03 Sep 1997

Identification Number: 000086546

Principal Address: 791 LONSDALE AVENUE, CENTRAL FALL, RI, 03863, USA

Date formed: 23 Oct 1995 - 03 Sep 1997

LASTING LEGENDS LTD. Revoked Entity

Identification Number: 000086545

Principal Address: 161 DOUGLAS ROAD, WARWICK, RI, 02886, USA

Date formed: 23 Oct 1995 - 07 Oct 2002

Identification Number: 000086544

Principal Address: 111 AMARAL ST, RIVERSIDE, RI, 02915, USA

Date formed: 23 Oct 1995

Identification Number: 000086543

Principal Address: 516 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 23 Oct 1995 - 18 Oct 2019

Identification Number: 000086542

Principal Address: 45 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817-, USA

Date formed: 23 Oct 1995 - 16 Apr 2002

OXYTel, Inc. Revoked Entity

Identification Number: 000086541

Principal Address: 73 WHELLER AVENUE, CRANSTON, RI, 02905, USA

Date formed: 23 Oct 1995 - 03 Sep 1997

Identification Number: 000086540

Date formed: 23 Oct 1995 - 06 Dec 1996

BOSTON GOLD LTD. Revoked Entity

Identification Number: 000086539

Date formed: 23 Oct 1995 - 07 Oct 1996

B.J.C., INC. Dissolved

Identification Number: 000086538

Principal Address: 9 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 23 Oct 1995 - 02 Feb 2001

Identification Number: 000086537

Principal Address: 3311 SOUTH COUNTY TRAIL, E GREENWICH, RI, 02818, USA

Date formed: 23 Oct 1995 - 02 Feb 1998

Identification Number: 000086536

Principal Address: 39 ORIOLE AVENUE SUITE 150A, PROVIDENCE, RI, 02906, USA

Date formed: 23 Oct 1995

Identification Number: 000086535

Principal Address: 1064 TIOGUE AVENUE, COVENTRY, RI, 02816, USA

Mailing Address: 107 PIG HILL ROAD, GREENE, RI, 02827, USA

Date formed: 23 Oct 1995 - 18 Aug 2014

Identification Number: 000086534

Principal Address: 63 PERRY STREET, NEWPORT, RI, 02840, USA

Mailing Address: 50 PARK ROW WEST SUITE 107, PROVIDENCE, RI, 02903, USA

Date formed: 23 Oct 1995

Identification Number: 000086533

Principal Address: 1005 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 23 Oct 1995 - 15 May 1998

Identification Number: 000086501

Date formed: 23 Oct 1995 - 12 Aug 1999

Identification Number: 000086715

Principal Address: 18 SHOPPERS PARK, COVENTRY, RI, 02816, USA

Date formed: 20 Oct 1995 - 01 Dec 2015

Identification Number: 000086630

Principal Address: 289 MASON STREET, WOONSOCKET, RI, 02895, USA

Date formed: 20 Oct 1995 - 14 Nov 2001

Identification Number: 000086502

Principal Address: PO BOX 367, TIVERTON, RI, 02878, USA

Date formed: 20 Oct 1995 - 14 Jan 2013

Identification Number: 000086500

Principal Address: 160 MEDFORD STREET, WARWICK, RI, 02889, USA

Date formed: 20 Oct 1995 - 04 Oct 2006

JAJONES, INC. Revoked Entity

Identification Number: 000086499

Principal Address: 3 ATLANTIC AVE, NARRAGANSETT, RI, 02882, USA

Date formed: 20 Oct 1995 - 12 Aug 1999

Little Amigos, Inc. Revoked Entity

Identification Number: 000086498

Principal Address: 72 PINE ST., PROVIDENCE, RI, 02903, USA

Date formed: 20 Oct 1995 - 07 Oct 2002

Identification Number: 000086497

Principal Address: 7 MAPLECREST DR., GREENVILLE, RI, 02828, USA

Date formed: 20 Oct 1995

Identification Number: 000086685

Principal Address: 14001 SE FIRST STREET, VANCOUVER, WA, 98684, USA

Mailing Address: 14001 SE 1ST STREET, VANCOUVER, WA, 98684, USA

Date formed: 19 Oct 1995 - 11 Dec 2017

World Omni LT, Inc. Revoked Entity

Identification Number: 000086601

Principal Address: 6150 OMNI PARK DRIVE, MOBILE, AL, 36609-, USA

Date formed: 19 Oct 1995 - 07 Oct 2005

Identification Number: 000086503

Principal Address: 300 CENTERVILLE RO, WARWICK, RI, 02886, USA

Date formed: 19 Oct 1995 - 09 Feb 1998

Identification Number: 000086493

Principal Address: ONE MARLA COURT, WARWICK, RI, 02886, USA

Date formed: 19 Oct 1995 - 14 Nov 2001

Griffin, Inc. Dissolved

Identification Number: 000086492

Principal Address: 170 WESTMINSTER STREET SUITE 900, PROVIDENCE, RI, 02903-02191, USA

Date formed: 19 Oct 1995 - 22 Jun 2005

CDF II, INC. Dissolved

Identification Number: 000086491

Principal Address: 422 WARWICK AVENUE, WARWICK, RI, 02888, USA

Date formed: 19 Oct 1995 - 30 Dec 2009

Identification Number: 000086490

Principal Address: 1600 FLAT RIVER ROAD, COVENTRY, RI, 02816, USA

Date formed: 19 Oct 1995 - 03 Nov 2004