Business directory in Rhode Island - Page 5242

by counties

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

Identification Number: 000091653

Principal Address: 1327 CRANSTON STREET, PROVIDENCE, RI, 02920, USA

Date formed: 03 Oct 1996 - 15 May 1998

Identification Number: 000091652

Principal Address: 369 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 1996 - 07 Oct 2002

EMAC Engineers, Inc. Revoked Entity

Identification Number: 000091836

Principal Address: 123 DYER STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 02 Oct 1996 - 20 Oct 2008

Identification Number: 000091772

Principal Address: 134 MATHEWSON STREET, PROVIDENCE, RI, 02903, USA

Date formed: 02 Oct 1996 - 07 Oct 2002

Identification Number: 000091770

Principal Address: C/O 50 KENNEDY PLAZA SUITE 1500, PROVIDENCE, RI, 02903, USA

Date formed: 02 Oct 1996 - 09 Feb 2016

Identification Number: 000091691

Principal Address: 200 CORDWAINER ROAD, NORWELL, MA, 02061, USA

Date formed: 02 Oct 1996 - 10 Nov 1998

IRA GREEN, INC. Merged Into An Entity Of Record

Identification Number: 000091690

Principal Address: 177 GEORGIA AVENUE, PROVIDENCE, RI, 02905, USA

Date formed: 02 Oct 1996 - 31 Dec 2005

Identification Number: 000091689

Principal Address: 35 NORTH LAKE AVENUE, PASADENA, CA, 91101-, USA

Mailing Address: 5220 LAS VIRGENES AC-11, CALABASAS, CA, 91302, USA

Date formed: 02 Oct 1996 - 11 Dec 2007

Identification Number: 000091651

Principal Address: 580 TEN ROD ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 02 Oct 1996 - 10 Nov 1998

B. WARE, INC. Revoked Entity

Identification Number: 000091650

Principal Address: 115 RAILROAD STREET, WOONSOCKET, RI, 02895, USA

Date formed: 02 Oct 1996 - 07 Nov 2003

Identification Number: 000091649

Principal Address: 446 HIGH STREET, PEACE DALE, RI, 02883, USA

Date formed: 02 Oct 1996 - 22 Sep 1999

Identification Number: 000091648

Principal Address: 29 PRESTON DRIVE, WARWICK, RI, 02886, USA

Date formed: 02 Oct 1996 - 22 Sep 1999

Identification Number: 000091647

Principal Address: 618 GREENVILLE AVENUE, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 02 Oct 1996

Identification Number: 000091646

Principal Address: 320 SMITH STREET, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 02 Oct 1996

Identification Number: 000091645

Principal Address: 16 BEACH ROAD, BRISTOL, RI, 02809, USA

Date formed: 02 Oct 1996 - 23 Feb 2004

Identification Number: 000091644

Principal Address: 1932 WARWICK AVENUE, WARWICK, RI, 02889, USA

Date formed: 02 Oct 1996 - 20 Sep 1999

Identification Number: 000091643

Principal Address: 68 FLANDERS STREET, JOHNSTON, RI, 02919, USA

Date formed: 02 Oct 1996 - 20 Oct 2008

Identification Number: 000091642

Principal Address: 800 CLINTON PLACE, WOONSOCKET, RI, 02895, USA

Date formed: 02 Oct 1996 - 12 Mar 2007

Identification Number: 000091641

Principal Address: 600 COLE FARM ROAD UNIT A-4, WARWICK, RI, 02888, USA

Date formed: 02 Oct 1996 - 27 Oct 1998

Identification Number: 000091773

Principal Address: 825 MAIN STREET, HOPE VALLEY, RI, 02832, USA

Date formed: 01 Oct 1996

Campus Compact Revocation

Identification Number: 000091769

Principal Address: 89 SOUTH STREET SUITE 603, BOSTON, MA, 02111, USA

Date formed: 01 Oct 1996 - 18 Jun 2025

Identification Number: 000091688

Principal Address: 10770 COLUMBIA PARK, SILVER SPRING, MD, 20901, USA

Date formed: 01 Oct 1996 - 20 Nov 2000

Identification Number: 000091687

Principal Address: 70 HAWES WAY, STOUGHTON, MA, 02072, USA

Date formed: 01 Oct 1996

Identification Number: 000091686

Principal Address: 3110 KETTERING BLVD C/O WGS - COMPLIANCE SERVICES, MORAINE, OH, 45439-1924, USA

Date formed: 01 Oct 1996

LEVCON, INC. Revoked Entity

Identification Number: 000091685

Principal Address: 1340 TREAT BOULEVARD SUITE 200, WALNUT CREEK, CA, 94596-, USA

Date formed: 01 Oct 1996 - 07 Oct 2002

Identification Number: 000091684

Principal Address: 200 ATHENS WAY, NASHVILLE, TN, 37228-, USA

Date formed: 01 Oct 1996 - 13 Nov 2001

TrailerWorks, Inc. Revoked Entity

Identification Number: 000091683

Principal Address: 13 SOUTH BRIDGE DRIVE PO BOX 506, AGAWAM, MA, 01001, USA

Date formed: 01 Oct 1996 - 07 Oct 2002

Identification Number: 000091682

Date formed: 01 Oct 1996 - 03 Sep 1997

Identification Number: 000091681

Principal Address: 2000 WADE HAMPTON BOULEVARD, GREENVILLE, SC, 29615, USA

Mailing Address: C/O RBC LAW DEPARTMENT 200 VESEY STREET 5TH FLOOR, NEW YORK, NY, 10281, USA

Date formed: 01 Oct 1996 - 26 Jan 2015

Identification Number: 000091680

Principal Address: 4420 44TH STREET SE STE B, GRAND RAPIDS, MI, 49512-04011, USA

Date formed: 01 Oct 1996 - 07 Oct 2002

Identification Number: 000091640

Principal Address: MIDDLE ROAD (CONSTRUCTION TRAILER), PORTSMOUTH, RI, 02871, USA

Date formed: 01 Oct 1996 - 22 Sep 1999

CYGATE INCORPORATED Revoked Entity

Identification Number: 000091639

Principal Address: 37 JEFFERSON BLVD., WARWICK, RI, 02888, USA

Date formed: 01 Oct 1996 - 10 Nov 1998

CBC II, INC. Revoked Entity

Identification Number: 000091638

Principal Address: 52 FRENCHTOWN ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 01 Oct 1996 - 07 Nov 2003

Identification Number: 000091637

Principal Address: 9 WAYLAND SQUARE, PROVIDENCE, RI, 02906, USA

Date formed: 01 Oct 1996

Identification Number: 000091636

Date formed: 01 Oct 1996 - 27 Aug 1997

Identification Number: 000091635

Principal Address: 269 ACADEMY AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 01 Oct 1996 - 20 Nov 2000

Identification Number: 000091634

Date formed: 01 Oct 1996 - 03 Sep 1997

DTD Inc. Revoked Entity

Identification Number: 000091633

Principal Address: 11 WASHINGTON DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 01 Oct 1996 - 22 Sep 1999

DABALA, INC. Dissolved

Identification Number: 000091632

Principal Address: 52 ORCHARD WOODS DRIVE, SAUNDERSTOWN, RI, 02874, USA

Date formed: 01 Oct 1996 - 12 Jul 2011

Identification Number: 000091631

Principal Address: 39 TROY STREET, PROVIDENCE, RI, 02909, USA

Date formed: 01 Oct 1996 - 20 Sep 1999

Identification Number: 000091630

Principal Address: 1372 LONSDALE AVENUE, LINCOLN, RI, 02865, USA

Date formed: 01 Oct 1996 - 09 Nov 2010

Identification Number: 000091629

Principal Address: 363 SOUTH ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 01 Oct 1996 - 02 Aug 2005

Identification Number: 000091628

Principal Address: 510 CHILD STREET 203A, WARREN, RI, 02885, USA

Mailing Address: 30837 REED ROAD, DADE CITY, FL, 33523, USA

Date formed: 01 Oct 1996

Identification Number: 000091627

Principal Address: 189 WATERMAN STREET, PROVIDENCE, RI, 02906, USA

Date formed: 01 Oct 1996

Identification Number: 000091626

Principal Address: 111 MATHEWSON STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 124 WHEELER STREET, REHOBOTH, MA, 02769, USA

Date formed: 01 Oct 1996 - 01 Aug 2020

Identification Number: 000091625

Principal Address: 69 ENFIELD AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 01 Oct 1996 - 19 Oct 2001

Identification Number: 000091679

Principal Address: 9001 AIRPORT FREEWAY SUITE 570, N. RICHLAND HLS, TX, 76180, USA

Date formed: 30 Sep 1996 - 22 Sep 1999

Identification Number: 000091678

Principal Address: 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA

Mailing Address: WALMART STORES EAST INC 702 SW 8TH STREET MS 0555, BENTONVILLE, AR, 72714, USA

Date formed: 30 Sep 1996 - 01 Feb 2013

LINCOLN COMPUTER CORP. Revoked Authority

Identification Number: 000091677

Principal Address: 135 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, USA

Date formed: 30 Sep 1996 - 10 Nov 1998

Identification Number: 000091676

Principal Address: 6400 C STREET SW PO BOX 3177, CEDAR RAPIDS, IA, 52406-3177, USA

Date formed: 30 Sep 1996 - 09 Mar 2004