Business directory in Rhode Island - Page 5238

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies

Identification Number: 000091886

Principal Address: 11600 SALLIE MAE DRIVE, RESTON, VA, 20193, USA

Date formed: 18 Oct 1996 - 28 Dec 2001

BOGIE, INC. Dissolved

Identification Number: 000091848

Date formed: 18 Oct 1996 - 13 Oct 1998

WebSight, Inc. Revoked Entity

Identification Number: 000091847

Principal Address: P.O. BOX 480, PORTSMOUTH, RI, 02871, USA

Date formed: 18 Oct 1996 - 22 Sep 1999

FOXFIRE STUDIO, INC. Revoked Entity

Identification Number: 000091846

Principal Address: 20 JOHN KENRICK ROAD, ORLEANS, MA, 02653, USA

Date formed: 18 Oct 1996 - 01 Dec 2015

Identification Number: 000091845

Principal Address: 39 1/2 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 18 Oct 1996 - 20 Nov 2000

Identification Number: 000091844

Date formed: 18 Oct 1996 - 03 Sep 1997

Identification Number: 000091843

Principal Address: 12 RED MAPLE ROAD, COVENTRY, RI, 02816, USA

Date formed: 18 Oct 1996 - 07 Oct 2005

Identification Number: 000091842

Principal Address: 294 MAIN STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 18 Oct 1996

Identification Number: 000091841

Principal Address: 172 KIMBERLY DRIVE, WEST GREENWICH, RI, 02817, USA

Date formed: 18 Oct 1996 - 02 Feb 2017

Identification Number: 000091840

Principal Address: 258 PINE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 1996 - 20 Sep 1999

CECI, LLC Revoked Entity

Identification Number: 000091839

Principal Address: 400 SMITH STREET, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 1996 - 19 Oct 2001

Identification Number: 000091838

Principal Address: 476 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA

Date formed: 18 Oct 1996 - 20 Nov 2000

Agnes Little PTO Revoked Entity

Identification Number: 000092063

Principal Address: 60 SOUTH BEND STREET, PAWTUCKET, RI, 02860, USA

Date formed: 17 Oct 1996 - 16 May 2005

Identification Number: 000091884

Principal Address: 407 BOSTON POST ROAD, SUDBURY, MA, 01776, USA

Date formed: 17 Oct 1996 - 10 Nov 1998

Identification Number: 000091883

Date formed: 17 Oct 1996 - 03 Sep 1997

Identification Number: 000091882

Principal Address: 470 CALLAHAN ROAD, NORTH KINGSTOWN, RI, 00000, USA

Date formed: 17 Oct 1996 - 20 Nov 2000

Identification Number: 000091854

Date formed: 17 Oct 1996 - 03 Sep 1997

Identification Number: 000091853

Principal Address: 71 PHILLIPS LANE. BOX 25, HARMONY, RI, 02829, USA

Date formed: 17 Oct 1996 - 07 Nov 2003

Identification Number: 000091852

Principal Address: 30 WHITWELL AVENUE, NEWPORT, RI, 02840, USA

Date formed: 17 Oct 1996 - 22 Sep 1999

CONSCIGAR, INC. Revoked Entity

Identification Number: 000091851

Principal Address: 45 SHARPE DRIVE, CRANSTON, RI, 02920, USA

Date formed: 17 Oct 1996 - 10 Nov 1998

Identification Number: 000091837

Principal Address: 13 CORAL SHELL TERRACE, NARRAGANSETT, RI, 02882, USA

Date formed: 17 Oct 1996 - 16 Feb 1998

DREAM BUILDERS, INC. Revoked Entity

Identification Number: 000091835

Principal Address: 49 CRYSTAL DRIVE, WARWICK, RI, 02889, USA

Date formed: 17 Oct 1996 - 20 Nov 2000

Identification Number: 000091834

Principal Address: 8 INDUSTRIAL LANE, JOHNSTON, RI, 02886, USA

Date formed: 17 Oct 1996 - 14 Nov 2001

Identification Number: 000091833

Date formed: 17 Oct 1996 - 03 Sep 1997

Identification Number: 000091832

Principal Address: 130 SQUANTUM DRIVE, WARWICK, RI, 02888, USA

Date formed: 17 Oct 1996 - 22 Sep 1999

Identification Number: 000091831

Principal Address: 17 JENCKES ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 1996 - 18 Oct 2019

RUBLES, INC. Revoked Entity

Identification Number: 000091830

Principal Address: 7366 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 17 Oct 1996 - 07 Oct 2002

Phase IIB, LLC Revoked Entity

Identification Number: 000091829

Principal Address: 75 FERRY LANE, BARRINGTON, RI, 02806, USA

Date formed: 17 Oct 1996 - 13 Aug 2002

Identification Number: 000086450

Date formed: 17 Oct 1996 - 28 Jul 1999

Identification Number: 000091927

Principal Address: ONE CONAIR DRIVE, PITTSBURGH, PA, 15202, USA

Date formed: 16 Oct 1996 - 14 Nov 2001

FRANKLIN PLAZA LLC. Revoked Entity

Identification Number: 000091897

Principal Address: 6 WILCOX ST PO BOX 126/COMPUVEST MGMT ASSOCIATES MGMT. ASSOC. INC., SIMSBURY, CT, 06070, USA

Mailing Address: 6 WILCOX ST PO BOX 126, SIMSBURY, CT, 06070, USA

Date formed: 16 Oct 1996 - 08 Jun 2016

Identification Number: 000091894

Principal Address: C/O WSA PROPERTY INC. 150 FRANKLIN STREET, BRISTOL, RI, 02809, USA

Date formed: 16 Oct 1996 - 23 May 2024

Identification Number: 000091881

Principal Address: 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA

Date formed: 16 Oct 1996

Identification Number: 000091880

Principal Address: 105 RHODE ISLAND AVENUE, FALL RIVER, MA, 02724, USA

Date formed: 16 Oct 1996 - 10 Nov 1998

Identification Number: 000091879

Principal Address: 8501 WILLIAMS ROAD, ESTERO, FL, 33928, USA

Date formed: 16 Oct 1996

GN Nettest (Atlanta) Inc. Revoked Authority

Identification Number: 000091878

Date formed: 16 Oct 1996 - 03 Sep 1997

Identification Number: 000091877

Principal Address: 70 PINE STREET, NEW YORK, NY, 10270, USA

Date formed: 16 Oct 1996 - 21 Oct 2009

Identification Number: 000091828

Principal Address: 4 SPRUCE AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 16 Oct 1996

Identification Number: 000091827

Principal Address: 21-I APACHE DRIVE MORNINGSIDE CNDO, WESTERLY, RI, 02891, USA

Date formed: 16 Oct 1996 - 03 Nov 2004

Identification Number: 000091826

Principal Address: 52 AMBROSE STREET, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 16 Oct 1996 - 07 Nov 2003

Identification Number: 000091825

Principal Address: 17 WELLS STREET STE 201, WESTERLY, RI, 02891, USA

Date formed: 16 Oct 1996 - 20 Nov 2000

Identification Number: 000091824

Principal Address: 2 INGLEWOOD ROAD, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 16 Oct 1996 - 11 Jul 2002

Identification Number: 000091823

Principal Address: 390 BROADWAY, PROVIDENCE, RI, 02909, USA

Date formed: 16 Oct 1996 - 10 Nov 1998

O.P.R.E., LLC Revoked Entity

Identification Number: 000091822

Principal Address: 725 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 16 Oct 1996 - 15 Jun 2009

Identification Number: 001718665

Principal Address: 44 THOMSON PLACE, BOSTON, MA, 02210, USA

Date formed: 15 Oct 1996

Identification Number: 000091992

Date formed: 15 Oct 1996 - 03 Sep 1997

Identification Number: 000091926

Principal Address: 50 EDWARD STREET, COVENTRY, RI, 02816-, USA

Date formed: 15 Oct 1996 - 07 Nov 2003

Identification Number: 000091925

Principal Address: 6757 SPENCER STREET, LAS VEGAS, NV, 85260, USA

Mailing Address: 6355 SOUTH BUFFALO DRIVE, LAS VEGAS, NV, 89113, USA

Date formed: 15 Oct 1996 - 31 Jan 2018

Identification Number: 000091876

Principal Address: 10 MUTUAL PLACE, PROVIDENCE, RI, 02906, USA

Date formed: 15 Oct 1996 - 01 Feb 2021

Nielsen Media Research, Inc. Merged Into An Entity Of Record

Identification Number: 000091875

Principal Address: 299 PARK AVENUE, NEW YORK, NY, 10071-, USA

Date formed: 15 Oct 1996 - 15 Dec 2000