Business directory in Rhode Island - Page 5190

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
ALABIES, INC. Revoked Entity

Identification Number: 000086366

Principal Address: 91 MAIN STREET, WOONSOCKET, RI, 02895, USA

Date formed: 05 Oct 1995 - 03 Sep 1997

Identification Number: 000086365

Principal Address: 197 MINERAL SPRING AVE, PAWTUCKET, RI, 02860, USA

Date formed: 05 Oct 1995 - 03 Sep 1997

Identification Number: 000086364

Principal Address: 110 ELM STREET, PROVIDENCE, RI, 02903, USA

Date formed: 05 Oct 1995 - 17 Sep 2024

Identification Number: 000086363

Principal Address: 56 MAPLE STREET, WARWICK, RI, 02886-, USA

Date formed: 05 Oct 1995 - 01 May 2008

Identification Number: 000086362

Principal Address: 521 INDIAN AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 05 Oct 1995 - 12 Dec 2011

DANG & FRIEND, INC. Revoked Entity

Identification Number: 000086361

Principal Address: 550 HARTFORD AVE, PROVIDENCE, RI, 02903, USA

Date formed: 05 Oct 1995 - 20 Nov 2000

Identification Number: 000086360

Principal Address: 735 WILLETT AVENUE APT. 206, RIVERSIDE, RI, 02915, USA

Date formed: 05 Oct 1995 - 26 Nov 2007

Identification Number: 000086928

Principal Address: 1200 PROVIDENCE HIGHWAY, SHARON, MA, 02067, USA

Date formed: 04 Oct 1995 - 08 Dec 2004

Identification Number: 000086628

Principal Address: 1445 WAMPANOAG TRAIL 203, EAST PROVIDENCE, RI, 02915, USA

Date formed: 04 Oct 1995 - 15 May 1998

Identification Number: 000086512

Principal Address: ONE CATHEDRAL SQUARE, PROVIDENCE, RI, 02903, USA

Date formed: 04 Oct 1995

Identification Number: 000086511

Date formed: 04 Oct 1995 - 03 Sep 1997

Identification Number: 000086433

Principal Address: 74 MAPLE AVENUE, LITTLE COMPTON, RI, 02837, USA

Date formed: 04 Oct 1995 - 21 Oct 2009

Identification Number: 000086426

Principal Address: 55 WEST MONROE ST. 31ST FLOOR, CHICAGO, IL, 60603, USA

Date formed: 04 Oct 1995 - 04 Jun 1996

Identification Number: 000086423

Principal Address: 5210 E. WILLIAMS CIRCLE STE 150, TUCSON, AZ, 85711-03712, USA

Date formed: 04 Oct 1995 - 09 Nov 1998

Craft Stone Inc. Revoked Authority

Identification Number: 000086422

Date formed: 04 Oct 1995 - 07 Oct 1996

Briggs Flowers, Inc. Revoked Entity

Identification Number: 000086359

Principal Address: 7 CUL DE SAC WAY, PORTSMOUTH, RI, 02871, USA

Date formed: 04 Oct 1995 - 14 Sep 2012

Identification Number: 000086332

Principal Address: PO BOX 8374, CRANSTON, RI, 02920, USA

Date formed: 04 Oct 1995 - 25 May 2010

Identification Number: 000086331

Principal Address: 300 HIGH POINT AVE., PORTSMOUTH, RI, 02871, USA

Date formed: 04 Oct 1995 - 08 May 2023

G.N. ENTERPRISES, INC. Merged Into An Entity Of Record

Identification Number: 000086329

Principal Address: 3605 OCEAN RANCH BOULEVARD SUITE 200, OCEANSIDE, CA, 92056, USA

Date formed: 04 Oct 1995 - 01 Jul 2020

Criterion Industrial Recycling, Inc. Merged Into An Entity Of Record

Identification Number: 000086323

Principal Address: 279 JENCKES HILL ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 04 Oct 1995 - 24 Dec 2002

Identification Number: 000086299

Principal Address: 404 WEST LIME STREET, LAKELAND, FL, 33815, USA

Date formed: 04 Oct 1995

Identification Number: 000086756

Principal Address: 222 JEFFERSON BLVD. SUITE 200, WARWICK, RI, 02888, USA

Date formed: 03 Oct 1995 - 13 Jun 2018

PAC I, INC. Revoked Entity

Identification Number: 000086421

Principal Address: 13400 OUTER DRIVE WEST, DETROIT, MI, 48239-, USA

Date formed: 03 Oct 1995 - 07 Nov 2003

Identification Number: 000086358

Principal Address: 1834 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 03 Oct 1995 - 22 Sep 1999

P.B.S. Inc. Revoked Entity

Identification Number: 000086357

Principal Address: 390 METACOM AVENUE, BRISTOL, RI, 02809, USA

Date formed: 03 Oct 1995 - 03 Sep 1997

Identification Number: 000086330

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

Mailing Address: 237 WALMSLEY LANE, SAUNDERSTOWN, RI, 02874, USA

Date formed: 03 Oct 1995

OSB, Inc. Revoked Entity

Identification Number: 000086322

Principal Address: 129 SEASIDE DRIVE, JAMESTOWN, RI, 02835, USA

Date formed: 03 Oct 1995 - 10 Nov 1998

Identification Number: 000086321

Principal Address: 2045 DIAMOND HILL ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 03 Oct 1995 - 03 Nov 2004

Identification Number: 000086320

Principal Address: 6 BELMONT DRIVE, LINCOLN, RI, 02863, USA

Date formed: 03 Oct 1995

Identification Number: 000086319

Principal Address: 9 WARREN AVENUE, TIVERTON, RI, 02878, USA

Date formed: 03 Oct 1995 - 26 Feb 2024

Identification Number: 000086318

Principal Address: 25 CANDLE DRIVE, CRANSTON, RI, 02920, USA

Date formed: 03 Oct 1995 - 07 Oct 2005

Identification Number: 000086317

Principal Address: 1621 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA

Date formed: 03 Oct 1995 - 10 Nov 1998

Identification Number: 000086316

Date formed: 03 Oct 1995 - 07 Oct 1996

Identification Number: 000086315

Principal Address: 150 CHESTNUT STREET, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 1995

Identification Number: 000086314

Principal Address: 522 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 03 Oct 1995 - 20 Nov 2000

Identification Number: 000086313

Principal Address: 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 03 Oct 1995

Identification Number: 000086678

Principal Address: 7900 MIAMI LAKES DRIVE WEST, MIMI LAKES, FL, 33016, USA

Date formed: 02 Oct 1995 - 24 Feb 1999

Identification Number: 000086676

Principal Address: 3399 PEACHTREE ROAD NE SUITE 600, ATLANTA, GA, 30326, USA

Date formed: 02 Oct 1995 - 11 May 2004

Identification Number: 000086514

Date formed: 02 Oct 1995 - 29 Jul 1997

Identification Number: 000086513

Principal Address: 106 OLD MILL ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 02 Oct 1995

Identification Number: 000086354

Date formed: 02 Oct 1995 - 07 Oct 1996

eHomeCredit Corp. Revoked Entity

Identification Number: 000086353

Principal Address: 100 GARDEN CITY PLAZA SUITE 500, GARDEN CITY, NY, 11530-, USA

Date formed: 02 Oct 1995 - 20 Oct 2008

Identification Number: 000086352

Principal Address: 1501 E. WOODFIELD RD. SUITE 400 W, SCHAUMBURG, IL, 60173, USA

Date formed: 02 Oct 1995

Identification Number: 000086351

Principal Address: 1 INNOVATION WAY, MERRIMACK, NH, 03054, USA

Mailing Address: SONYA CORDELL CORPORATION SERVICE COMPANY 2711 CENTERVILLE ROAD SUITE 400, WILMINGTON, DE, 19808, USA

Date formed: 02 Oct 1995 - 07 Aug 2018

Identification Number: 000086350

Principal Address: 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA

Date formed: 02 Oct 1995

Identification Number: 000086328

Principal Address: 21 RIDGE ROAD, NEWPORT, RI, 02840, USA

Date formed: 02 Oct 1995 - 26 Nov 2007

THE GOURMET Dog Inc. Revoked Entity

Identification Number: 000086312

Principal Address: 481 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 02 Oct 1995 - 04 Oct 2006

Identification Number: 000086311

Principal Address: 896 MANTON AVE, PROVIDENCE, RI, 02909, USA

Date formed: 02 Oct 1995 - 03 Sep 1997

Avanti Group, Inc. Revoked Entity

Identification Number: 000086310

Date formed: 02 Oct 1995 - 07 Oct 1996

Identification Number: 000086309

Date formed: 02 Oct 1995 - 07 Oct 1996