Business directory in Rhode Island - Page 5187

by counties

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

Identification Number: 000086489

Principal Address: 133 OAKDALE ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 19 Oct 1995 - 14 Nov 2001

Identification Number: 000086488

Principal Address: 2016 OCEAN STREET SUITE 31, MARSHFIELD, MA, 02050-, USA

Date formed: 19 Oct 1995 - 05 Dec 2001

VIPER BOATS, INC. Revoked Entity

Identification Number: 000086487

Principal Address: 590 FISH ROAD, TIVERTON, RI, 02878, USA

Date formed: 19 Oct 1995 - 10 Nov 1998

Identification Number: 000086486

Principal Address: 945 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 1995 - 11 Sep 2023

Identification Number: 000086485

Principal Address: 165 BASE ROAD, ORISKANY, NY, 13424, USA

Date formed: 19 Oct 1995 - 26 Oct 2016

Identification Number: 000086684

Principal Address: 6620 WEST BROAD STREET, RICHMOND, VA, 23230, USA

Date formed: 18 Oct 1995 - 12 Oct 2022

Identification Number: 000086683

Principal Address: 295 WEST 231 STREET, RIVERDALE, NY, 10463, USA

Date formed: 18 Oct 1995 - 03 Sep 1997

The Living Word Inc. Revoked Entity

Identification Number: 000086504

Principal Address: 14 DEERY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 18 Oct 1995 - 15 May 1998

Identification Number: 000086484

Principal Address: 1800 WEST PARK DRIVE SUITE 250, WESTBOROUGH, MA, 01581-, USA

Date formed: 18 Oct 1995 - 07 Mar 2002

TRU Properties, Inc. Revoked Entity

Identification Number: 000086483

Principal Address: 225 SUMMIT AVENUE, MONTVALE, NJ, 07645, USA

Date formed: 18 Oct 1995 - 07 Nov 2003

Identification Number: 000086482

Principal Address: G.PAULSEN-1 EXCHNG PLZ 55 BROADWAY, NEW YORK, NY, 10006, USA

Date formed: 18 Oct 1995 - 02 Aug 2005

Pezza CMS Inc. Revoked Entity

Identification Number: 000086464

Principal Address: 326 NAMQUID DRIVE, WARWICK, RI, 02886, USA

Date formed: 18 Oct 1995 - 27 Aug 1997

Identification Number: 000086463

Date formed: 18 Oct 1995 - 07 Oct 1996

Identification Number: 000086462

Date formed: 18 Oct 1995 - 07 Oct 1996

MLK REALTY, CORP. Revoked Entity

Identification Number: 000086461

Principal Address: 130 ELENA STREET, CRANSTON, RI, 02920, USA

Date formed: 18 Oct 1995 - 10 Nov 1998

J.E.J., INC. Revoked Entity

Identification Number: 000086460

Principal Address: 300 WAMPANOAG TRAIL, EAST PROVIDENCE, RI, 02915, USA

Date formed: 18 Oct 1995 - 22 Sep 1999

Identification Number: 000086459

Principal Address: TWIN RIVER BLDG TWO DOUGLANS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 18 Oct 1995 - 03 Sep 1997

Identification Number: 000086458

Principal Address: 6 BLACKSTONE VALLEY PL. SUITE 401, LINCOLN, RI, 02865-01105, USA

Date formed: 18 Oct 1995 - 27 Aug 1997

Dollar Holding Inc. Revoked Entity

Identification Number: 000086457

Principal Address: 338 COMPASS CIRCLE UNIT D, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 18 Oct 1995 - 04 Oct 2006

Identification Number: 000086629

Principal Address: 12 SCALLOP SHELL ROAD, NARRAGANSETT, RI, 02882-, USA

Date formed: 17 Oct 1995 - 04 Oct 2006

Newbury Comics, Inc. Revoked Authority

Identification Number: 000086481

Date formed: 17 Oct 1995 - 07 Oct 1996

Identification Number: 000086480

Principal Address: 601 GATEWAY BOULEVARD SUITE 260 SOUTH, SOUTH SAN FRANCISCO, CA, 94080, USA

Date formed: 17 Oct 1995 - 21 Mar 2002

Identification Number: 000086456

Principal Address: 82 LAWNACRE DR., CRANSTON, RI, 02920, USA

Date formed: 17 Oct 1995 - 12 Dec 2011

KAF VENTURES, Inc. Revoked Entity

Identification Number: 000086455

Principal Address: 78 MONROE AVENUE, BRISTOL, RI, 02809, USA

Date formed: 17 Oct 1995 - 10 Nov 1998

Identification Number: 000086454

Principal Address: 108-110 MATHEWSON STREET, PROVIDENCE, RI, 02903, USA

Date formed: 17 Oct 1995 - 27 Aug 1997

Global HVM Inc. Revoked Entity

Identification Number: 000086453

Principal Address: 186-B BURGESS AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 17 Oct 1995 - 07 Nov 2003

Identification Number: 000086452

Principal Address: 40 SWEET FERN DRIVE, CRANSTON, RI, 02921, USA

Date formed: 17 Oct 1995 - 07 Oct 2002

Identification Number: 000086451

Principal Address: 316A GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 17 Oct 1995 - 03 Sep 1997

COR Group, LLC Revoked Entity

Identification Number: 000086449

Principal Address: 39 YOUNGS AVENUE, W WARWICK, RI, 02893, USA

Date formed: 17 Oct 1995 - 19 Feb 1997

Identification Number: 000086682

Principal Address: 241 HILTON STREET, TIVERTON, RI, 02878, USA

Date formed: 16 Oct 1995 - 07 Oct 2005

Identification Number: 000086681

Principal Address: 380 LEXINGTON AVE 17TH FL, NEW YORK, NY, 10168, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

Identification Number: 000086680

Principal Address: 3080 SOUTH TECH BLVD, MIAMISBURG, OH, 45342, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

HealthRider, Inc. Revoked Authority

Identification Number: 000086592

Principal Address: 6322 SOUTH 3000 EAST, SALT LAKE CITY, UT, 84121, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

Identification Number: 000086591

Principal Address: C/O WORLDWIDE REAL ESTATE 200 RENAISSANCE CENTER MC: 482-B38-C96, DETROIT, MI, 48265, USA

Mailing Address: 400 RENAISSANCE CENTER, DETROIT, MI, 48265, USA

Date formed: 16 Oct 1995 - 29 Apr 2013

Identification Number: 000086519

Principal Address: 101 PLAIN STREET 1ST FLOOR SUITE 100, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1995

Identification Number: 000086518

Principal Address: 101 PLAIN STREET 1ST FLOOR SUITE 100, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1995

Identification Number: 000086496

Principal Address: 1 NEW INDUSTRIAL WAY, WARREN, RI, 02885, USA

Date formed: 16 Oct 1995 - 31 Dec 2024

Gunboat Company Merged Into An Entity Of Record

Identification Number: 000086494

Principal Address: 38 BELLEVUE AVENUE SUITE H, NEWPORT, RI, 02840, USA

Date formed: 16 Oct 1995 - 06 Nov 2015

BOA, Inc. Revoked Authority

Identification Number: 000086479

Date formed: 16 Oct 1995 - 07 Oct 1996

Identification Number: 000086478

Principal Address: 1769 PARAGON DRIVE, MEMPHIS, TN, 38132-, USA

Date formed: 16 Oct 1995 - 10 Feb 2004

Identification Number: 000086477

Principal Address: 973 MILLBURY ST., WORCESTER, MA, 01607, USA

Date formed: 16 Oct 1995 - 19 Nov 1999

Identification Number: 000086476

Principal Address: CNA PLAZA, CHICAGO, IL, 60685, USA

Date formed: 16 Oct 1995 - 21 Aug 2002

Identification Number: 000086475

Principal Address: ONE REINSURANCE PLACE 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804, USA

Date formed: 16 Oct 1995 - 07 Nov 2003

Identification Number: 000086448

Principal Address: 89 THRUSH ROAD, WARWICK, RI, 02886, USA

Date formed: 16 Oct 1995 - 10 Nov 1998

Identification Number: 000086447

Principal Address: 214 DEERFIELD ROAD, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1995 - 07 Oct 2002

Identification Number: 000086446

Principal Address: 669 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 16 Oct 1995 - 31 Dec 2001

RESOURCE LABOR, INC. Revoked Entity

Identification Number: 000086445

Principal Address: TWIN RIVER BLDG TWO DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

RAFFLES, INC. Revoked Entity

Identification Number: 000086444

Principal Address: 184 WOONASQUATUCKET AVENUE, CENTERDALE, RI, 02911, USA

Date formed: 16 Oct 1995 - 20 Oct 2008

Identification Number: 000086443

Principal Address: 10 ECHO DRIVE, BARRINGTON, RI, 02806, USA

Date formed: 16 Oct 1995 - 20 Sep 1999

Identification Number: 000086442

Date formed: 16 Oct 1995 - 07 Oct 1996