Business directory in Rhode Island - Page 5364

by counties

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

Identification Number: 000074455

Principal Address: 146 QUAKER AVENUE, TIVERTON, RI, 02878, USA

Date formed: 26 Oct 1993 - 22 Sep 1999

Names In Print, Inc. Revoked Entity

Identification Number: 000074449

Principal Address: 1559 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 26 Oct 1993 - 03 Nov 2004

Coterie, Inc. Dissolved

Identification Number: 000074441

Principal Address: 765 ALLENS AVE, PROVIDENCE, RI, 02905, USA

Date formed: 26 Oct 1993 - 29 Dec 1994

Tuition Management Systems, Inc. Merged Into An Entity Of Record

Identification Number: 000074415

Principal Address: 171 SERVICE AVENUE 2ND FLOOR, WARWICK, RI, 02886-, USA

Date formed: 26 Oct 1993 - 31 Dec 2007

Identification Number: 000074408

Principal Address: 175 SHUN PIKE, JOHNSTON, RI, 02919, USA

Date formed: 26 Oct 1993

Identification Number: 000074402

Principal Address: 1790 DIAMOND HILL ROAD SUITE 135, WOONSOCKET, RI, 02895, USA

Date formed: 26 Oct 1993 - 05 Jul 1996

Polyworks, LLC Revoked Entity

Identification Number: 000074401

Date formed: 26 Oct 1993 - 05 Jul 1996

Identification Number: 000074400

Principal Address: 761 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 26 Oct 1993 - 08 Nov 2010

Identification Number: 000074398

Principal Address: 2 THOMAS STREET, PROVIDENCE, RI, 02903, USA

Date formed: 26 Oct 1993 - 03 Sep 1997

Identification Number: 000074386

Principal Address: 9 SHORT STREET, WORCESTER, MA, 01604, USA

Date formed: 26 Oct 1993 - 17 Sep 2003

Identification Number: 000074385

Principal Address: 143 RIVER RD, EDGEWATER, NJ, 07020, USA

Date formed: 26 Oct 1993 - 20 Nov 2000

Identification Number: 000074377

Principal Address: P.O. BOX 28216, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 1993 - 19 Dec 2000

Identification Number: 000074484

Principal Address: 7600 DORSEY RUN ROAD, JESSUP, MD, 20794, USA

Date formed: 25 Oct 1993

Identification Number: 000074454

Principal Address: 30 TYLER DRIVE, UXBRIDGE, MA, 01569, USA

Date formed: 25 Oct 1993

Identification Number: 000074453

Date formed: 25 Oct 1993 - 11 Aug 1995

Identification Number: 000074452

Principal Address: 3 CORA ST., NORTH PROVIDENCE, RI, 00000, USA

Date formed: 25 Oct 1993 - 28 Nov 1995

Identification Number: 000074450

Principal Address: 655 ROOSEVELT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 25 Oct 1993

Identification Number: 000074433

Principal Address: 651 EAST AVENUE, WARWICK, RI, 02887, USA

Date formed: 25 Oct 1993 - 07 Oct 1996

A B S Financial Inc. Revoked Entity

Identification Number: 000074411

Principal Address: 2 ABORNE ST., PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 1993 - 07 Oct 1996

Identification Number: 000074387

Principal Address: 50 BRAINTREE HILL OFFICE PARK SUITE 101, BRAINTREE, MA, 02184, USA

Date formed: 25 Oct 1993 - 23 Aug 2016

J. E. LOMBARDI, INC. Revoked Entity

Identification Number: 000074347

Principal Address: 24 UDELL ST, PROVIDENCE, RI, 02904, USA

Date formed: 25 Oct 1993 - 28 Nov 1995

Identification Number: 000074345

Principal Address: 104 WELLESLEY AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 25 Oct 1993

Identification Number: 000074342

Principal Address: 4 CAROL DRIVE UNIT 4, LINCOLN, RI, 02865, USA

Date formed: 25 Oct 1993

Identification Number: 000074340

Principal Address: 54 TAYLOR DRIVE, RUMFORD, RI, 02916, USA

Date formed: 25 Oct 1993

Identification Number: 000074950

Date formed: 22 Oct 1993 - 11 Aug 1995

LES GAGNON, INC. Revoked Entity

Identification Number: 000074604

Principal Address: 138 MAIN STREET, WESTERLY, RI, 02891, USA

Date formed: 22 Oct 1993 - 07 Oct 2005

Identification Number: 000074527

Date formed: 22 Oct 1993 - 11 Aug 1995

Identification Number: 000074526

Principal Address: 559 SOUTH MAIN ST., PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 1993 - 05 Jul 1996

Identification Number: 000074482

Principal Address: 9697 E MINERAL AVENUE, ENGLEWOOD, CO, 80112, USA

Date formed: 22 Oct 1993 - 03 Sep 1997

Identification Number: 000074474

Principal Address: 205 NORTH MICHIGAN AVENUE SUITE 4100, CHICAGO, IL, 60601, US

Date formed: 22 Oct 1993

Identification Number: 000074406

Principal Address: 1976 FRENCHTOWN ROAD, E GREENWICH, RI, 02818, USA

Date formed: 22 Oct 1993 - 15 May 1998

Identification Number: 000074405

Principal Address: 44 BEDSON ROAD, CRANSTON, RI, 02910, USA

Date formed: 22 Oct 1993 - 14 May 2014

Identification Number: 000074404

Principal Address: 44 BEDSON ROAD, CRANSTON, RI, 02910, USA

Date formed: 22 Oct 1993

Identification Number: 000074403

Principal Address: 10 NEW ROAD, EAST PROVIDENCE, RI, 02916, USA

Date formed: 22 Oct 1993 - 28 Jul 1999

Identification Number: 000074384

Date formed: 22 Oct 1993 - 07 Oct 1996

Identification Number: 000074381

Principal Address: 36 BRANCH AVENUE, PROVIDENCE, RI, 02904, USA

Date formed: 22 Oct 1993

Identification Number: 000074376

Principal Address: 1664 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA

Date formed: 22 Oct 1993 - 28 Nov 1995

H.H. Sub, Inc. Revoked Entity

Identification Number: 000074375

Principal Address: 50 COLORADO AVENUE, WARWICK, RI, 02888, USA

Date formed: 22 Oct 1993 - 10 Nov 1998

PAINT DOCTOR, INC. Revoked Entity

Identification Number: 000074374

Principal Address: 395 KNOTTY OAK ROAD, COVENTRY, RI, 00000, USA

Date formed: 22 Oct 1993 - 03 Sep 1997

Identification Number: 000074373

Principal Address: 42 TOM LEE DR, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 22 Oct 1993 - 03 Sep 1997

Identification Number: 000074371

Principal Address: 445 CALLAHAN ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 22 Oct 1993 - 09 Dec 2022

Identification Number: 000074361

Principal Address: 1925 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 22 Oct 1993 - 12 Mar 2018

Identification Number: 000074360

Principal Address: 186 FOUNTAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 1993

Identification Number: 000074358

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

Date formed: 22 Oct 1993 - 07 Oct 1996

Identification Number: 000074354

Principal Address: 30 LINWOOD ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 22 Oct 1993 - 07 Oct 2002

Identification Number: 000074351

Principal Address: 101 MAIN ST., PAWTUCKET, RI, 02860, USA

Date formed: 22 Oct 1993 - 28 Nov 1995

Identification Number: 000074350

Principal Address: 101 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 22 Oct 1993 - 24 Mar 2005

Identification Number: 000074349

Date formed: 22 Oct 1993 - 11 Aug 1995

Identification Number: 000074348

Principal Address: 95 CONNECTICUT STREET, CRANSTON, RI, 02920, USA

Date formed: 22 Oct 1993

Identification Number: 000074321

Principal Address: 111 E KILBOURN AVE SUITE 1850, MILWAUKEE, WI, 53202, USA

Date formed: 22 Oct 1993 - 28 Nov 1995