Business directory in Rhode Island - Page 5429

by counties

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

Identification Number: 000081743

Principal Address: 1110 TURKS HEAD BUILDING, PROVIDENCE, RI, 02903, USA

Date formed: 01 Nov 1994 - 14 Nov 2001

Monitor, Ltd. Revoked Entity

Identification Number: 000081679

Principal Address: 720 MAIN STREET, E GREENWICH, RI, 02818, USA

Date formed: 01 Nov 1994 - 10 Nov 1998

Identification Number: 000081955

Principal Address: 1717 ARCH STREET 15TH FLOOR, PHILADELPHIA, PA, 19103-, USA

Date formed: 31 Oct 1994 - 14 Nov 2001

Identification Number: 000081784

Principal Address: 9 HENRY STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 31 Oct 1994 - 29 May 2025

Identification Number: 000081783

Date formed: 31 Oct 1994 - 08 Jul 1996

Identification Number: 000081737

Principal Address: 4600 EAST PARK DRIVE SUITE 300, PALM BEACH GARDENS, FL, 33410, USA

Date formed: 31 Oct 1994 - 02 Nov 2017

Identification Number: 000081736

Principal Address: 105 CENTRAL ST. SUITE 4100, STONEHAM, MA, 02180-1260, USA

Date formed: 31 Oct 1994

Identification Number: 000081692

Principal Address: 1006 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 31 Oct 1994 - 03 Nov 2004

Identification Number: 000081689

Principal Address: 1375 WAREICK AVENUE, WARWICK, RI, 02888, USA

Date formed: 31 Oct 1994 - 17 Jan 1996

PLAZA CLEANERS, INC. Revoked Entity

Identification Number: 000081688

Principal Address: 2020 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 31 Oct 1994 - 22 Oct 2001

J & B Pub Inc. Revoked Entity

Identification Number: 000081687

Principal Address: 49 PECK STREET, PROVIDENCE, RI, 02903, USA

Date formed: 31 Oct 1994 - 20 Nov 2000

Identification Number: 000081682

Principal Address: 305 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 31 Oct 1994 - 03 Sep 1997

Identification Number: 000081680

Principal Address: 710 CRANSTON STREET, PROVIDENCE, RI, 02907, USA

Date formed: 31 Oct 1994 - 20 Oct 2008

TOP ENTERPRISES INC Revoked Entity

Identification Number: 000081678

Principal Address: 45 ACORN STREET ROOM 9, PROVIDENCE, RI, 02903, USA

Date formed: 31 Oct 1994 - 20 Nov 2000

LYN JEWELRY INC Revoked Entity

Identification Number: 000081677

Principal Address: 69 SILVERLAKE AVE, PROVIDENCE, RI, 02909-, USA

Date formed: 31 Oct 1994 - 20 Oct 2008

Osiris Holding of Rhode Island, Inc. Merged Into An Entity Of Record

Identification Number: 000081676

Principal Address: 123 HOWLAND AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 31 Oct 1994 - 14 Sep 2004

APPLAUSE Revoked Entity

Identification Number: 000081782

Date formed: 28 Oct 1994 - 08 Jul 1996

Identification Number: 000081781

Date formed: 28 Oct 1994 - 08 Jul 1996

LeBLANC, Inc. Revoked Entity

Identification Number: 000081741

Principal Address: 311 INDIAN RIVER ROAD, ORANGE, CT, 06477-01001, USA

Date formed: 28 Oct 1994 - 20 Nov 2000

Identification Number: 000081738

Principal Address: 10 POST OFFICE SQ. #1200, BOSTON, MA, 02109, USA

Date formed: 28 Oct 1994 - 07 Oct 2002

Identification Number: 000081731

Principal Address: 797 BALD HILL ROAD, WARWICK, RI, 02886, USA

Date formed: 28 Oct 1994 - 27 Jun 2011

Identification Number: 000081708

Principal Address: 844 SMITHFIELD AVE, LINCOLN, RI, 02865, US

Date formed: 28 Oct 1994

Identification Number: 000081702

Principal Address: 38 PLEASANT ST APT. 2, WESTERLY, RI, 02891, USA

Date formed: 28 Oct 1994 - 22 Sep 1999

TLC INSURANCE, INC. Revoked Entity

Identification Number: 000081699

Principal Address: 73 MAPLE LANE, BRISTOL, RI, 02809, USA

Date formed: 28 Oct 1994 - 20 Nov 2000

Identification Number: 000081698

Principal Address: 9 CEDAR HILLS DRIVE, WYOMING, RI, 02898, USA

Date formed: 28 Oct 1994 - 07 Oct 1996

Identification Number: 000081697

Date formed: 28 Oct 1994 - 28 Nov 1995

DIANTI, INC. Revoked Entity

Identification Number: 000081696

Principal Address: 2220 PLAINFIELD PIKE, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1994 - 03 Sep 1997

Identification Number: 000081695

Principal Address: 42 WOODLAWN AVENUE, BRISTOL, RI, 02809, USA

Date formed: 28 Oct 1994 - 03 Nov 2004

Identification Number: 000081694

Principal Address: 63 CONANICUT ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 28 Oct 1994 - 07 Nov 2003

Identification Number: 000081693

Principal Address: 4332 POST ROAD, WARWICK, RI, 02818, USA

Date formed: 28 Oct 1994

Identification Number: 000081686

Date formed: 28 Oct 1994 - 28 Nov 1995

ISLAND IMPORTS, INC. Revoked Entity

Identification Number: 000082044

Principal Address: 70 FORTIER AVENUE, HARRISVILLE, RI, 00000, USA

Date formed: 27 Oct 1994 - 07 Oct 1996

Mainstream Inc. Revoked Entity

Identification Number: 000081959

Principal Address: 530 MAIN STREET, BENNINGTON, VT, 05201, USA

Date formed: 27 Oct 1994 - 21 Oct 2009

Identification Number: 000081876

Date formed: 27 Oct 1994 - 12 May 1995

Identification Number: 000081819

Principal Address: 202 CAMDEN AVE, PROVIDENCE, RI, 02908, USA

Date formed: 27 Oct 1994 - 07 Oct 1996

Identification Number: 000081785

Principal Address: 15 PHENIX AVENUE, CRANSTON, RI, 02920, USA

Date formed: 27 Oct 1994

Identification Number: 000081767

Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA

Mailing Address: LEGAL DEPARTMENT CVS PHARMACY INC. ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 27 Oct 1994 - 08 Oct 2009

Identification Number: 000081765

Date formed: 27 Oct 1994 - 07 Oct 1996

Comm-Tract Corp. Revoked Entity

Identification Number: 000081739

Principal Address: 335 BEAR HILL ROAD, WALTHAM, MA, 02451-, USA

Date formed: 27 Oct 1994 - 20 Oct 2008

Identification Number: 000081733

Principal Address: 41 TAYLOR STREET, SPRINGFIELD, MA, 01103, USA

Date formed: 27 Oct 1994 - 27 Jun 2017

1 2 3 DANCE, INC. Revoked Entity

Identification Number: 000081715

Principal Address: PO BOX 1131, COVENTRY, RI, 02816, USA

Date formed: 27 Oct 1994 - 10 Nov 1998

Cowesett Dining Inc. Revoked Entity

Identification Number: 000081714

Principal Address: 1800 POST ROAD, WARWICK, RI, 02886, USA

Date formed: 27 Oct 1994 - 01 Dec 2015

Identification Number: 000081709

Principal Address: 2000 PLAINFIELD PIKE, CRANSTON, RI, 02921, USA

Date formed: 27 Oct 1994 - 10 Nov 1998

Identification Number: 000081707

Principal Address: 20 MORGAN MILL ROAD, JOHNSTON, RI, 02919, USA

Date formed: 27 Oct 1994 - 14 Nov 2001

Identification Number: 000081706

Date formed: 27 Oct 1994 - 29 Nov 1996

Identification Number: 000081701

Principal Address: 60 VAUGHN STREET, PROVIDENCE, RI, 02904, USA

Date formed: 27 Oct 1994 - 10 Nov 1998

Uvex Safety, Inc. Merged Into An Entity Of Record

Identification Number: 000081700

Principal Address: 10 THURBER BLVD, SMITHFIELD, RI, 02917, USA

Date formed: 27 Oct 1994 - 31 Dec 1997

JAY'S CATERING, INC. Revoked Entity

Identification Number: 000081683

Date formed: 27 Oct 1994 - 27 Nov 1995

Identification Number: 001743598

Principal Address: 98 GUNSTOCK HILL ROAD, GILFORD, NH, 03249, USA

Date formed: 26 Oct 1994

Identification Number: 001723667

Principal Address: 12755 STATE HIGHWAY 55, MINNEAPOLIS, MN, 55441, USA

Date formed: 26 Oct 1994