Business directory in Rhode Island - Page 5189

by counties

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

Identification Number: 000086505

Principal Address: 55 SOUTH BROW STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 10 Oct 1995

Identification Number: 000086495

Principal Address: 55 WEST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 10 Oct 1995 - 04 Feb 2011

Identification Number: 000086470

Principal Address: 5 PARK PLAZA 20TH FLOOR, IRVINE, CA, 92614-08503, USA

Date formed: 10 Oct 1995 - 07 Oct 2002

Identification Number: 000086467

Principal Address: 2 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

Date formed: 10 Oct 1995 - 20 Nov 2000

Identification Number: 000086466

Date formed: 10 Oct 1995 - 07 Oct 1996

Identification Number: 000086427

Principal Address: 9001 LIBERTY PARKWAY, BIRMINGHAM, AL, 35242, USA

Mailing Address: P.O. BOX 380546, BIRMINGHAM, AL, 35238, USA

Date formed: 10 Oct 1995 - 10 Jan 2019

Identification Number: 000086393

Principal Address: 34 EYLER DRIVE, PORTSMOUTH, RI, 02871, USA

Date formed: 10 Oct 1995 - 09 Jun 1999

Identification Number: 000086392

Principal Address: 695 WEST SHORE ROAD, WARWICK, RI, 02889, USA

Date formed: 10 Oct 1995 - 10 Nov 1998

Identification Number: 000086391

Principal Address: P.O. BOX 3521, NEWPORT, RI, 02840, USA

Date formed: 10 Oct 1995

Identification Number: 000086390

Date formed: 10 Oct 1995 - 07 Oct 1996

Strandz, Inc. Revoked Entity

Identification Number: 000086389

Principal Address: 838 PUTNAM PIKE PO BOX 846, CHEPACHET, RI, 02814, USA

Date formed: 10 Oct 1995 - 07 Nov 2003

Identification Number: 000086355

Principal Address: 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810, USA

Date formed: 10 Oct 1995 - 24 Apr 2017

Identification Number: 000086582

Principal Address: 6950 COLUMBIA GATEWAY DRIVE, COLUMBIA, MD, 21046, USA

Date formed: 06 Oct 1995 - 01 Feb 2006

Identification Number: 000086521

Date formed: 06 Oct 1995 - 09 Nov 2001

Identification Number: 000086435

Principal Address: 47 MENDON AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 06 Oct 1995 - 03 Sep 1997

Identification Number: 000086405

Principal Address: 94 CHAPEL STREET, HARRISVILLE, RI, 02830, USA

Date formed: 06 Oct 1995

Identification Number: 000086388

Date formed: 06 Oct 1995 - 07 Oct 1996

Identification Number: 000086387

Principal Address: ONE SAN ANTONIO WAY, PAWTUCKET, RI, 02860-, USA

Date formed: 06 Oct 1995 - 03 Nov 2004

Identification Number: 000086386

Principal Address: 19 DOWNING LANE, W WARWICK, RI, 02893, USA

Date formed: 06 Oct 1995 - 25 Jun 2002

Identification Number: 000086385

Principal Address: 652 WOOD STREET, BRISTOL, RI, 02809, USA

Date formed: 06 Oct 1995 - 22 Feb 2016

RITE STUFF, INC. Revoked Entity

Identification Number: 000086384

Date formed: 06 Oct 1995 - 07 Oct 1996

Identification Number: 000086383

Principal Address: ONE ENTERPRISE ROW, PROVIDENCE, RI, 02903-, USA

Date formed: 06 Oct 1995 - 07 Oct 2005

Identification Number: 000086382

Principal Address: 982 FRENCHTOWN ROAD, EAST GREENWICH, RI, 02818, USA

Date formed: 06 Oct 1995

Identification Number: 000086381

Principal Address: 47 MENDON AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 06 Oct 1995 - 03 Sep 1997

Identification Number: 000086380

Principal Address: 2424 WEST SHORE ROAD, WARWICK, RI, 02886, USA

Date formed: 06 Oct 1995 - 12 Aug 1999

Identification Number: 000086379

Principal Address: 11 LIISA DRIVE, CHARLESTOWN, RI, 02813, USA

Date formed: 06 Oct 1995 - 07 Oct 2002

MECAC, INC. Revoked Entity

Identification Number: 000086378

Date formed: 06 Oct 1995 - 07 Oct 1996

Identification Number: 000086377

Principal Address: 21 PATRICIA DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 06 Oct 1995 - 18 Oct 2019

Identification Number: 000086376

Date formed: 06 Oct 1995 - 07 Oct 1996

Identification Number: 000086375

Principal Address: 6 CIRCLEWOOD DRIVE, COVENTRY, RI, 02816, USA

Date formed: 06 Oct 1995 - 13 Jan 1998

Identification Number: 000086374

Principal Address: ONE BRIDAL AVENUE, W WARWICK, RI, 02893, USA

Date formed: 06 Oct 1995 - 22 Sep 1999

Identification Number: 000086373

Principal Address: 341-A GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Mailing Address: 341-A GEORGE WASHINGTON HIGHWAY 97 PINELEDGE ROAD, GLOCESTER, RI, 02828, USA

Date formed: 06 Oct 1995

Identification Number: 000086372

Principal Address: 10 EXCHANGE COURT #205, PAWTUCKET, RI, 02860-, USA

Date formed: 06 Oct 1995 - 19 Aug 2008

Identification Number: 000086371

Principal Address: 7 JACKSON WALKWAY, PROVIDENCE, RI, 02940, USA

Date formed: 06 Oct 1995 - 14 Oct 1999

Identification Number: 000086370

Date formed: 06 Oct 1995 - 15 May 1998

Identification Number: 000086369

Principal Address: 429 TIOQUE AVENUE, COVENTRY, RI, 02816, USA

Mailing Address: 345 NORTH MAIN STREET, WOONSOCKET, RI, 02895, USA

Date formed: 06 Oct 1995 - 01 Aug 2012

Identification Number: 000086603

Principal Address: 2000 WARWICK AVENUE, WARWICK, RI, 02889, USA

Date formed: 05 Oct 1995

Identification Number: 000086602

Principal Address: 200 HARRISON AVENUE, NEWPORT, RI, 02840, USA

Date formed: 05 Oct 1995 - 20 Nov 2000

Identification Number: 000086524

Date formed: 05 Oct 1995 - 04 Jun 2001

Identification Number: 000086523

Principal Address: 56 MAPLE STREET, WARWICK, RI, 02888, USA

Date formed: 05 Oct 1995 - 16 Sep 2024

Identification Number: 000086522

Date formed: 05 Oct 1995 - 16 Sep 2024

Identification Number: 000086510

Principal Address: 10 ORMS STREET SUITE 115, PROVIDENCE, RI, 02904, USA

Date formed: 05 Oct 1995 - 07 Oct 2002

Empire Chevrolet, Inc. Revoked Authority

Identification Number: 000086472

Principal Address: 245 WM. S. CANNING BLVD, FALL RIVER, MA, 02721, USA

Date formed: 05 Oct 1995 - 03 Sep 1997

Identification Number: 000086434

Principal Address: 86 KNIGHT STREET, WARWICK, RI, 02886, USA

Date formed: 05 Oct 1995 - 03 Sep 1997

Identification Number: 000086425

Principal Address: 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA

Date formed: 05 Oct 1995 - 14 Nov 2001

Identification Number: 000086424

Principal Address: 14 WEST MAIN STREET, MERIDEN, CT, 06451, USA

Date formed: 05 Oct 1995 - 20 Oct 2008

The Golden Dog, Inc. Revoked Entity

Identification Number: 000086404

Date formed: 05 Oct 1995 - 07 Oct 1996

Identification Number: 000086403

Date formed: 05 Oct 1995 - 07 Oct 1996

Identification Number: 000086368

Principal Address: 1955 SMITH STREET, PROVIDENCE, RI, 02911, USA

Date formed: 05 Oct 1995 - 10 Nov 1998

CAR EMPORIUM, INC. Revoked Entity

Identification Number: 000086367

Principal Address: 2672 WEST SHORE ROAD, WARWICK, RI, 02886, USA

Date formed: 05 Oct 1995 - 28 Aug 2013