Business directory in Rhode Island - Page 5430

by counties

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

Identification Number: 000081924

Principal Address: 341 WESTERLY BRADFORD ROAD, WESTERLY, RI, 02891, USA

Date formed: 26 Oct 1994 - 07 Oct 2002

Identification Number: 000081789

Principal Address: BLISH & CAVANAGH LLP 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

Mailing Address: HEIDI E LEANDRO 98 GUNSTOCK HILL ROAD, GILFORD, NH, 03249, USA

Date formed: 26 Oct 1994 - 20 Jul 2022

Identification Number: 000081780

Principal Address: 244 LEXINGTON AVENUE, NORTH PROVIDENCE, RI, 02904, US

Date formed: 26 Oct 1994

Identification Number: 000081778

Date formed: 26 Oct 1994 - 08 Jul 1996

Identification Number: 000081777

Principal Address: 733 OAKLAND BEACH AVENUE, WARWICK, RI, 02886, USA

Date formed: 26 Oct 1994 - 07 Oct 2002

N.I.U.L.P.E. Inc. Revoked Entity

Identification Number: 000081775

Principal Address: 82 EATON STREET, PAWTUCKET, RI, 02861-, USA

Date formed: 26 Oct 1994 - 07 Apr 2008

Identification Number: 000081774

Principal Address: 411 BROADWAY, PROVIDENCE, RI, 02909, USA

Date formed: 26 Oct 1994 - 13 Apr 2012

Identification Number: 000081766

Principal Address: 200 NICKERSON ROAD, MARLBORO, MA, 01752, USA

Date formed: 26 Oct 1994 - 29 Feb 2000

Identification Number: 000081764

Principal Address: 7701 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA

Date formed: 26 Oct 1994 - 01 Apr 2025

Identification Number: 000081763

Principal Address: 5718 WESTHEIMER SUITE 1806, HOUSTON, TX, 77057, USA

Date formed: 26 Oct 1994 - 16 Apr 2002

Identification Number: 000081722

Date formed: 26 Oct 1994 - 28 Nov 1995

Identification Number: 000081721

Principal Address: 1814 OLD LOUISQUISSET PIKE, LINCOLN, RI, 02865, USA

Date formed: 26 Oct 1994 - 07 Oct 1996

YANKEE COACH CO. Revoked Entity

Identification Number: 000081720

Date formed: 26 Oct 1994 - 07 Oct 1996

3 M and J, Inc. Revoked Entity

Identification Number: 000081719

Principal Address: 374-376 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 26 Oct 1994 - 02 Nov 2017

Identification Number: 000081718

Principal Address: 193 ARCADIA ROAD SUITE 6, HOPE VALLEY, RI, 02832, USA

Date formed: 26 Oct 1994

FXF HYDRO, INC. Revoked Entity

Identification Number: 000081717

Date formed: 26 Oct 1994 - 28 Nov 1995

Identification Number: 000081712

Principal Address: 16 E. WASHINGTON ST., NORTH ATTLEBORO, MA, 02760, USA

Date formed: 26 Oct 1994

Identification Number: 000081711

Date formed: 26 Oct 1994 - 28 Nov 1995

Identification Number: 000081710

Date formed: 26 Oct 1994 - 07 Oct 1996

Identification Number: 000081705

Principal Address: 727 QUAKER LANE, W WARWICK, RI, 02893, USA

Date formed: 26 Oct 1994 - 07 Oct 1996

Identification Number: 000081704

Principal Address: 24 SALT POND ROAD UNIT F-2, WAKEFIELD, RI, 02879, USA

Date formed: 26 Oct 1994 - 10 Nov 1998

Identification Number: 000081703

Principal Address: 594 GREAT ROAD, NORTH SMITHFIELD, RI, 02896-, USA

Date formed: 26 Oct 1994 - 04 Oct 2006

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 - 23 May 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