Business directory in Rhode Island - Page 5279

by counties

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

Identification Number: 000078725

Principal Address: 599 LEXINGTON AVENUE SUITE 2205, NEW YORK, NY, 10022-, USA

Date formed: 26 Oct 1994 - 16 Oct 2001

Identification Number: 000081773

Principal Address: 209 MARYLAND AVENUE, WARWICK, RI, 02888, USA

Date formed: 25 Oct 1994

Identification Number: 000081758

Principal Address: 200 NEWBEWRRY COMMONS, ETTERS, PA, 17319, USA

Date formed: 25 Oct 1994

Identification Number: 000081735

Principal Address: 246 ABBOTT RUN VALLEY RD, CUMBERLAND, RI, 02864-3283, USA

Mailing Address: 1420 MENDON ROAD, CUMBERLAND, RI, 02864-3283, USA

Date formed: 25 Oct 1994

Identification Number: 000081730

Date formed: 25 Oct 1994 - 28 Nov 1995

Identification Number: 000081724

Principal Address: 512 HOPE FURNACE ROAD, HOPE, RI, 02831-1502, USA

Date formed: 25 Oct 1994 - 03 Nov 2004

Identification Number: 000081723

Principal Address: 37 MEDIEVAL WAY, WEST WARWICK, RI, 02893, USA

Date formed: 25 Oct 1994

R.J. TANG CORP. Revoked Entity

Identification Number: 000082217

Date formed: 24 Oct 1994 - 28 Nov 1995

Identification Number: 000081762

Principal Address: 7499 PARKLAME ROAD SUITE 136, COLUMBIA, SC, 29223, USA

Date formed: 24 Oct 1994 - 03 Sep 1997

Identification Number: 000081760

Principal Address: 6000 NORTH WEST PKWY. SUITE 110, SAN ANTONIO, TX, 78249, USA

Date formed: 24 Oct 1994 - 07 Oct 2002

Identification Number: 000081759

Principal Address: 25 CONTROLS DRIVE, SHELTON, CT, 06484, USA

Date formed: 24 Oct 1994

ENTERTAINMENT ONE, INC. Revoked Authority

Identification Number: 000081756

Date formed: 24 Oct 1994 - 28 Nov 1995

Identification Number: 000081661

Principal Address: ONE RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA

Date formed: 24 Oct 1994 - 07 Oct 1996

NEW RIO FRESCO, INC. Revoked Entity

Identification Number: 000081660

Date formed: 24 Oct 1994 - 28 Nov 1995

Identification Number: 000081659

Principal Address: 47 CONANICUS AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 24 Oct 1994 - 27 Aug 2018

VENCO, Inc. Revoked Entity

Identification Number: 000081658

Principal Address: 2080 NOOSENECK HILL ROAD, COVENTRY, RI, 02816, USA

Date formed: 24 Oct 1994 - 27 Aug 1997

Identification Number: 000081657

Principal Address: 261 LEXINGTON AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 24 Oct 1994 - 30 Jul 2016

Identification Number: 000081656

Principal Address: 2240 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

Date formed: 24 Oct 1994

R.I. ICE CO., INC. Revoked Entity

Identification Number: 000081655

Principal Address: 20 COTTAGE STREET, WARWICK, RI, 02886, USA

Date formed: 24 Oct 1994 - 10 Nov 1998

Identification Number: 000081925

Principal Address: 394 WEST IRONSTONE ROAD, HARRISVILLE, RI, 02830, USA

Date formed: 21 Oct 1994 - 03 Sep 1997

Identification Number: 000081891

Principal Address: 12700 WHITEWATER DRIVE, MINNETONKA, MN, 55343, USA

Date formed: 21 Oct 1994 - 01 Sep 1999

Identification Number: 000081757

Date formed: 21 Oct 1994 - 07 Oct 1996

Identification Number: 000081734

Principal Address: 108 POPPASQUASH ROAD, BRISTOL, RI, 02809, USA

Date formed: 21 Oct 1994 - 08 Nov 2010

Identification Number: 000081729

Principal Address: 6875 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 21 Oct 1994 - 22 Sep 1999

Identification Number: 000081728

Principal Address: CONNECTICUT AVENUE PO BOX 761, BLOCK ISLAND, RI, 02807, USA

Date formed: 21 Oct 1994 - 13 Mar 2025

Identification Number: 000081665

Principal Address: 500 HOWARD STREET, SAN FRANCISCO, CA, 94105, USA

Date formed: 21 Oct 1994 - 01 Dec 2015

ATC NEW ENGLAND CORP. Revoked Authority

Identification Number: 000081664

Principal Address: 104 E 25TH ST. 10TH FLOOR, NEW YORK, NY, 10010, USA

Date formed: 21 Oct 1994 - 10 Nov 1998

Identification Number: 000081636

Principal Address: 1857 OLD LOUISQUISSET PIKE, LINCOLN, RI, 02865, USA

Date formed: 21 Oct 1994 - 09 Feb 2016

Identification Number: 000081635

Principal Address: 26 DANBY ST. P.O. BOX 72865, PROVIDENCE, RI, 02904, USA

Date formed: 21 Oct 1994 - 29 Oct 2003

AER LLC Activ

Identification Number: 000081634

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

Mailing Address: 6 LINLEW DRIVE, DERRY, NH, 03038, USA

Date formed: 21 Oct 1994

IGNIS LLC Revoked Entity

Identification Number: 000081633

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

Mailing Address: ONE CROWNMARK DRIVE, LINCOLN, RI, 02865, USA

Date formed: 21 Oct 1994 - 27 Aug 2019

Identification Number: 000081619

Principal Address: 320 NEW MEADOW ROAD, BARRINGTON, RI, 02806, USA

Date formed: 21 Oct 1994 - 30 Dec 2015

Identification Number: 000081618

Principal Address: 301 FRIENDSHIP STREET, PROVIDENCE, RI, 02903, USA

Date formed: 21 Oct 1994 - 21 Oct 2009

Identification Number: 000081617

Principal Address: 395 HARKNEY HILL ROAD, COVENTRY, RI, 02816, USA

Date formed: 21 Oct 1994 - 07 Oct 1996

Identification Number: 000081598

Principal Address: 21 TURTLE CREEK DRIVE, WARWICK, RI, 02886, USA

Date formed: 21 Oct 1994 - 28 Jan 2019

Identification Number: 000081592

Principal Address: P.O. BOX 278, JAMESTOWN, RI, 02835, USA

Date formed: 21 Oct 1994 - 10 Nov 1998

Ryder Marine, Inc. Revoked Entity

Identification Number: 000081589

Principal Address: 205 SLATER AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 1994 - 22 Sep 1999

FORCIER REALTY, INC. Revoked Entity

Identification Number: 000081587

Principal Address: 75 SOCKANOSSET CROSS ROAD, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 1994 - 14 Nov 2001

Identification Number: 000081926

Principal Address: 112 ORIOLE AVE, PAWTUCKET, RI, 02860, USA

Date formed: 20 Oct 1994

Identification Number: 000081920

Principal Address: 15 WICKHAM RD, NEWPORT, RI, 02840, USA

Date formed: 20 Oct 1994

Identification Number: 000081779

Date formed: 20 Oct 1994 - 08 Jul 1996

Identification Number: 000081727

Principal Address: 1745 MAIN STREET, W WARWICK, RI, 02893-00031, USA

Date formed: 20 Oct 1994 - 20 Nov 2000

ABM, Inc. Dissolved

Identification Number: 000081716

Principal Address: P.O. BOX 1788, BLOCK ISLAND, RI, 02807, USA

Date formed: 20 Oct 1994 - 02 Jan 2024

Identification Number: 000081647

Date formed: 20 Oct 1994 - 13 Mar 1998

Identification Number: 000081638

Principal Address: 65 BELLEVUE AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 20 Oct 1994 - 07 Mar 2017

ATV, Inc. Revoked Entity

Identification Number: 000081637

Principal Address: 1272 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 20 Oct 1994 - 20 Nov 2000

Identification Number: 000081616

Principal Address: 238 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 20 Oct 1994 - 14 Nov 2001

Identification Number: 000081615

Principal Address: 4795 SOUTH DURANGO DRIVE, LAS VEGAS, NV, 89147-, USA

Date formed: 20 Oct 1994 - 03 Nov 2004

Identification Number: 000081614

Principal Address: P.O. BOX 39, SOUTH NEW BERLIN, NY, 13843-0039, USA

Date formed: 20 Oct 1994 - 09 Nov 2010

C&C Enterprises, LLC Revoked Entity

Identification Number: 000081613

Principal Address: 380 ATWELLS AVENUE, PROVIDENCE, RI, 02903, USA

Date formed: 20 Oct 1994 - 02 Aug 2005