Business directory in Rhode Island - Page 5339

by counties

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

Identification Number: 000086681

Principal Address: 380 LEXINGTON AVE 17TH FL, NEW YORK, NY, 10168, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

Identification Number: 000086680

Principal Address: 3080 SOUTH TECH BLVD, MIAMISBURG, OH, 45342, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

HealthRider, Inc. Revoked Authority

Identification Number: 000086592

Principal Address: 6322 SOUTH 3000 EAST, SALT LAKE CITY, UT, 84121, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

Identification Number: 000086591

Principal Address: C/O WORLDWIDE REAL ESTATE 200 RENAISSANCE CENTER MC: 482-B38-C96, DETROIT, MI, 48265, USA

Mailing Address: 400 RENAISSANCE CENTER, DETROIT, MI, 48265, USA

Date formed: 16 Oct 1995 - 29 Apr 2013

Identification Number: 000086519

Principal Address: 101 PLAIN STREET 1ST FLOOR SUITE 100, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1995

Identification Number: 000086518

Principal Address: 101 PLAIN STREET 1ST FLOOR SUITE 100, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1995

Identification Number: 000086496

Principal Address: 1 NEW INDUSTRIAL WAY, WARREN, RI, 02885, USA

Date formed: 16 Oct 1995 - 31 Dec 2024

Gunboat Company Merged Into An Entity Of Record

Identification Number: 000086494

Principal Address: 38 BELLEVUE AVENUE SUITE H, NEWPORT, RI, 02840, USA

Date formed: 16 Oct 1995 - 06 Nov 2015

BOA, Inc. Revoked Authority

Identification Number: 000086479

Date formed: 16 Oct 1995 - 07 Oct 1996

Identification Number: 000086478

Principal Address: 1769 PARAGON DRIVE, MEMPHIS, TN, 38132-, USA

Date formed: 16 Oct 1995 - 10 Feb 2004

Identification Number: 000086477

Principal Address: 973 MILLBURY ST., WORCESTER, MA, 01607, USA

Date formed: 16 Oct 1995 - 19 Nov 1999

Identification Number: 000086476

Principal Address: CNA PLAZA, CHICAGO, IL, 60685, USA

Date formed: 16 Oct 1995 - 21 Aug 2002

Identification Number: 000086475

Principal Address: ONE REINSURANCE PLACE 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804, USA

Date formed: 16 Oct 1995 - 07 Nov 2003

Identification Number: 000086448

Principal Address: 89 THRUSH ROAD, WARWICK, RI, 02886, USA

Date formed: 16 Oct 1995 - 10 Nov 1998

Identification Number: 000086447

Principal Address: 214 DEERFIELD ROAD, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1995 - 07 Oct 2002

Identification Number: 000086446

Principal Address: 669 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 16 Oct 1995 - 31 Dec 2001

RESOURCE LABOR, INC. Revoked Entity

Identification Number: 000086445

Principal Address: TWIN RIVER BLDG TWO DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

RAFFLES, INC. Revoked Entity

Identification Number: 000086444

Principal Address: 184 WOONASQUATUCKET AVENUE, CENTERDALE, RI, 02911, USA

Date formed: 16 Oct 1995 - 20 Oct 2008

Identification Number: 000086443

Principal Address: 10 ECHO DRIVE, BARRINGTON, RI, 02806, USA

Date formed: 16 Oct 1995 - 20 Sep 1999

Identification Number: 000086442

Date formed: 16 Oct 1995 - 07 Oct 1996

Identification Number: 000086441

Principal Address: 471 DON CIRCLE, MARIETTA, GA, 30064-, USA

Date formed: 16 Oct 1995 - 07 Oct 2002

Identification Number: 000086440

Principal Address: 48 LIMEROCK ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 16 Oct 1995

PHOENIX, LLC Revoked Entity

Identification Number: 000086439

Principal Address: 300 CENTERVILLE ROAD SUITE 300, WARWICK, RI, 02886-, USA

Date formed: 16 Oct 1995 - 22 Sep 2003

Identification Number: 000086428

Principal Address: 1215 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1995 - 02 Jan 2003

GJK. INC. Revoked Entity

Identification Number: 000086787

Principal Address: 19 ABERDEEN AVE., WARWICK, RI, 02888, USA

Date formed: 13 Oct 1995 - 03 Sep 1997

Identification Number: 000086507

Principal Address: 220 WASHINGTON ROAD, BARRINGTON, RI, 02806-, USA

Date formed: 13 Oct 1995 - 07 Apr 2008

Identification Number: 000086506

Principal Address: C/O SANTOSH BEHERA 33 GREENVILLE AVE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 13 Oct 1995

Identification Number: 000086474

Principal Address: 1717 ARCH STREET 21ST FLOOR, PHILADELPHIA, PA, 19103, USA

Mailing Address: ONE VERIZON WAY VC54N090, BASKING RIDGE, NJ, 07920, USA

Date formed: 13 Oct 1995 - 09 Jun 2009

Identification Number: 000086473

Principal Address: 127 PUBLIC SQUARE MAIL CODE: OH-01-27-0200, CLEVELAND, OH, 44114-1306, USA

Date formed: 13 Oct 1995 - 06 Nov 2014

Identification Number: 000086436

Principal Address: 331 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 13 Oct 1995 - 03 Sep 1997

WHY DESIGN, LTD. Revoked Entity

Identification Number: 000086420

Principal Address: 151 AIRPORT ROAD, WARWICK, RI, 02889, USA

Date formed: 13 Oct 1995 - 21 Oct 2009

Identification Number: 000086419

Principal Address: C/O RICHARD MANDILE 304 WICKFORD POINT ROAD, SOUTH KINGSTOWN, RI, 02852, USA

Date formed: 13 Oct 1995

Identification Number: 000086418

Principal Address: 940 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 13 Oct 1995 - 07 Sep 2012

Identification Number: 000086417

Date formed: 13 Oct 1995 - 07 Oct 1996

Identification Number: 000086416

Principal Address: 599 KINGSTOWN ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 13 Oct 1995

Identification Number: 000086679

Principal Address: 370 WEST PARK AVENUE PO BOX 9004, LONG BEACH, NY, 11561-9004, USA

Mailing Address: C/O KATHY LAURO 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA

Date formed: 12 Oct 1995 - 14 Jul 2014

Identification Number: 000086589

Principal Address: 4031 ASPEN GROVE DRIVE SUITE 650, FRANKLIN, TN, 37067-2940, USA

Date formed: 12 Oct 1995

Easy Green Inc. Revoked Entity

Identification Number: 000086438

Principal Address: 63 HAMILTON AVENUE, BARRINGTON, RI, 02806, USA

Date formed: 12 Oct 1995 - 10 May 2004

Identification Number: 000086437

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

Date formed: 12 Oct 1995

Identification Number: 000086415

Principal Address: 249 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 12 Oct 1995 - 10 Nov 1998

Identification Number: 000086414

Principal Address: 69 WEST GREENVILLE ROAD, GREENVILLE, RI, 02828-1507, USA

Date formed: 12 Oct 1995 - 07 Oct 2005

Identification Number: 000086413

Principal Address: 334 KNIGHT STREET, WARWICK, RI, 02886, USA

Date formed: 12 Oct 1995 - 10 Nov 1998

Identification Number: 000086412

Principal Address: 1987 MINERAL SPRING AVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

Identification Number: 000086411

Principal Address: 9 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 12 Oct 1995

Identification Number: 000086410

Principal Address: 841 PARK EAST DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 12 Oct 1995 - 26 Feb 2025

Identification Number: 000086409

Principal Address: PO BOX 15464, RIVERSIDE, RI, 02915, USA

Date formed: 12 Oct 1995 - 27 Aug 1997

N E T-R I, Inc. Revoked Entity

Identification Number: 000086408

Principal Address: 69C NIPMUC TRAIL, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

RAP Enterprises Inc Revoked Entity

Identification Number: 000086407

Principal Address: 225 WOONASQUATUCKET AVENUE #1L, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 12 Oct 1995 - 04 Oct 2006

Identification Number: 000086406

Principal Address: 75 NEWMAN AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

Identification Number: 000086588

Date formed: 11 Oct 1995 - 07 Oct 1996