Business directory in Rhode Island - Page 5188

by counties

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

Identification Number: 000086441

Principal Address: 471 DON CIRCLE, MARIETTA, GA, 30064-, USA

Date formed: 16 Oct 1995 - 07 Oct 2002

Identification Number: 000086440

Principal Address: 48 LIMEROCK ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 16 Oct 1995

PHOENIX, LLC Revoked Entity

Identification Number: 000086439

Principal Address: 300 CENTERVILLE ROAD SUITE 300, WARWICK, RI, 02886-, USA

Date formed: 16 Oct 1995 - 22 Sep 2003

Identification Number: 000086428

Principal Address: 1215 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1995 - 02 Jan 2003

GJK. INC. Revoked Entity

Identification Number: 000086787

Principal Address: 19 ABERDEEN AVE., WARWICK, RI, 02888, USA

Date formed: 13 Oct 1995 - 03 Sep 1997

Identification Number: 000086507

Principal Address: 220 WASHINGTON ROAD, BARRINGTON, RI, 02806-, USA

Date formed: 13 Oct 1995 - 07 Apr 2008

Identification Number: 000086506

Principal Address: C/O SANTOSH BEHERA 33 GREENVILLE AVE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 13 Oct 1995

Identification Number: 000086474

Principal Address: 1717 ARCH STREET 21ST FLOOR, PHILADELPHIA, PA, 19103, USA

Mailing Address: ONE VERIZON WAY VC54N090, BASKING RIDGE, NJ, 07920, USA

Date formed: 13 Oct 1995 - 09 Jun 2009

Identification Number: 000086473

Principal Address: 127 PUBLIC SQUARE MAIL CODE: OH-01-27-0200, CLEVELAND, OH, 44114-1306, USA

Date formed: 13 Oct 1995 - 06 Nov 2014

Identification Number: 000086436

Principal Address: 331 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 13 Oct 1995 - 03 Sep 1997

WHY DESIGN, LTD. Revoked Entity

Identification Number: 000086420

Principal Address: 151 AIRPORT ROAD, WARWICK, RI, 02889, USA

Date formed: 13 Oct 1995 - 21 Oct 2009

Identification Number: 000086419

Principal Address: C/O RICHARD MANDILE 29 SOUTH ATLANTIC AVENUE, WARWICK, RI, 02888, USA

Date formed: 13 Oct 1995

Identification Number: 000086418

Principal Address: 940 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 13 Oct 1995 - 07 Sep 2012

Identification Number: 000086417

Date formed: 13 Oct 1995 - 07 Oct 1996

Identification Number: 000086416

Principal Address: 599 KINGSTOWN ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 13 Oct 1995

Identification Number: 000086679

Principal Address: 370 WEST PARK AVENUE PO BOX 9004, LONG BEACH, NY, 11561-9004, USA

Mailing Address: C/O KATHY LAURO 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA

Date formed: 12 Oct 1995 - 14 Jul 2014

Identification Number: 000086589

Principal Address: 4031 ASPEN GROVE DRIVE SUITE 650, FRANKLIN, TN, 37067-2940, USA

Date formed: 12 Oct 1995

Easy Green Inc. Revoked Entity

Identification Number: 000086438

Principal Address: 63 HAMILTON AVENUE, BARRINGTON, RI, 02806, USA

Date formed: 12 Oct 1995 - 10 May 2004

Identification Number: 000086437

Principal Address: 836 MIDDLE ROAD, EAST GREENWICH, RI, 02818, USA

Date formed: 12 Oct 1995

Identification Number: 000086415

Principal Address: 249 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 12 Oct 1995 - 10 Nov 1998

Identification Number: 000086414

Principal Address: 69 WEST GREENVILLE ROAD, GREENVILLE, RI, 02828-1507, USA

Date formed: 12 Oct 1995 - 07 Oct 2005

Identification Number: 000086413

Principal Address: 334 KNIGHT STREET, WARWICK, RI, 02886, USA

Date formed: 12 Oct 1995 - 10 Nov 1998

Identification Number: 000086412

Principal Address: 1987 MINERAL SPRING AVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

Identification Number: 000086411

Principal Address: 9 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 12 Oct 1995

Identification Number: 000086410

Principal Address: 841 PARK EAST DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 12 Oct 1995 - 26 Feb 2025

Identification Number: 000086409

Principal Address: PO BOX 15464, RIVERSIDE, RI, 02915, USA

Date formed: 12 Oct 1995 - 27 Aug 1997

N E T-R I, Inc. Revoked Entity

Identification Number: 000086408

Principal Address: 69C NIPMUC TRAIL, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

RAP Enterprises Inc Revoked Entity

Identification Number: 000086407

Principal Address: 225 WOONASQUATUCKET AVENUE #1L, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 12 Oct 1995 - 04 Oct 2006

Identification Number: 000086406

Principal Address: 75 NEWMAN AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

Identification Number: 000086588

Date formed: 11 Oct 1995 - 07 Oct 1996

Identification Number: 000086587

Principal Address: 30 COMMUNITY DRIVE, SOUTH BURLINGTON, VT, 05403, USA

Date formed: 11 Oct 1995

New England RMS, Inc. Merged Into An Entity Of Record

Identification Number: 000086586

Principal Address: 25 EAST HOYLE STREET, NORWOOD, MA, 02062, USA

Date formed: 11 Oct 1995 - 31 Aug 2000

Identification Number: 000086471

Principal Address: 4714 GETTYSBURG ROAD, MECHANICSBURG, PA, 17055, USA

Date formed: 11 Oct 1995

ARIS Power Corporation Revoked Authority

Identification Number: 000086469

Date formed: 11 Oct 1995 - 07 Oct 1996

Identification Number: 000086468

Principal Address: 1020 DISCOVERY ROAD SUITE 100, EAGAN, MN, 55121, USA

Mailing Address: 1020 DISCOVRY ROAD SUITE 100, EAGOR, MN, 55121, USA

Date formed: 11 Oct 1995 - 12 Sep 2011

Identification Number: 000086401

Date formed: 11 Oct 1995 - 07 Oct 1996

Identification Number: 000086400

Principal Address: 771-771A HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 11 Oct 1995 - 20 Nov 2000

Identification Number: 000086399

Principal Address: 371 PUTNAM PIKE SUITE 5, SMITHFIELD, RI, 02917, USA

Date formed: 11 Oct 1995 - 12 Aug 1999

Identification Number: 000086398

Principal Address: 300 OLNEY KEACH TRAIL, PASCOAG, RI, 02859, USA

Date formed: 11 Oct 1995 - 20 Sep 1999

Identification Number: 000086397

Principal Address: 1 GARDNER AVE PO BOX 3607, CRANSTON, RI, 02921-, USA

Date formed: 11 Oct 1995 - 13 Aug 2002

Identification Number: 000086396

Principal Address: 93 CHURCHS LANE, LITTLE COMPTON, RI, 02837, USA

Mailing Address: ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 11 Oct 1995

Identification Number: 000086395

Principal Address: 7805 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 11 Oct 1995 - 14 May 2014

Identification Number: 000086394

Principal Address: 242 BROADWAY, PROVIDENCE, RI, 02903, USA

Mailing Address: PO BOX 5981, PROVIDENCE, RI, 02903, USA

Date formed: 11 Oct 1995

Identification Number: 001673107

Principal Address: 222 JACOBS STREET, CAMBRIDGE, MA, 02141-2289, USA

Date formed: 10 Oct 1995

Identification Number: 000086585

Principal Address: 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA

Date formed: 10 Oct 1995 - 20 Nov 2000

Identification Number: 000086583

Principal Address: 1421 W. SHURE DRIVE SUITE 100, ARLINGTON HEIGHTS, IL, 60004, USA

Mailing Address: 1421 WEST SHURE DRIVE SUITE 100, ARLINGTON HEIGHTS, IL, 60004-7818, USA

Date formed: 10 Oct 1995 - 06 Dec 2017

Identification Number: 000086526

Principal Address: 5 BRYANT PARK 1065 AVENUE OF THE AMERICAS 6TH FLOOR, NEW YORK, NY, 10018, USA

Date formed: 10 Oct 1995

Identification Number: 000086520

Date formed: 10 Oct 1995 - 16 Sep 2024

Dovestreet, Inc. Revoked Entity

Identification Number: 000086509

Principal Address: 131 WASHINGTON STREET SUITE 210, PROVIDENCE, RI, 02903, USA

Date formed: 10 Oct 1995 - 16 Feb 1998

Identification Number: 000086508

Principal Address: 4 SAMUEL STEPHENS DRIVE, LINCOLN, RI, 02865, USA

Date formed: 10 Oct 1995 - 05 Sep 2001