Business directory in Rhode Island - Page 5432

by counties

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

Identification Number: 000081624

Principal Address: 39 AGAR STREET, YONKERS, NY, 10701, USA

Mailing Address: 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, 11021, USA

Date formed: 18 Oct 1994

Identification Number: 000081623

Principal Address: 25 STARLINE WAY # 10, CRANSTON, RI, 02921, USA

Date formed: 18 Oct 1994 - 14 Sep 2012

Identification Number: 000081622

Principal Address: ONE METRO PARK DRIVE, CRANSTON, RI, 02910, USA

Date formed: 18 Oct 1994 - 07 Nov 2003

Identification Number: 000081603

Principal Address: P.O. BOX 8968, WARWICK, RI, 02888, USA

Date formed: 18 Oct 1994 - 14 Nov 2001

Identification Number: 000081585

Principal Address: 3333 BEVERLY RD - D/TAX B5-274B, HOFFMAN ESTATES, IL, 60179, USA

Date formed: 18 Oct 1994 - 28 Apr 2000

Identification Number: 001751175

Principal Address: 7750 WISCONSIN AVENUE, BETHESDA, MD, 20814, USA

Date formed: 17 Oct 1994

Identification Number: 000082208

Principal Address: 50 JENCKES ST (PO BOX 381, WOONSOCKET, RI, 02895, USA

Date formed: 17 Oct 1994 - 07 Oct 1996

Identification Number: 000082077

Date formed: 17 Oct 1994 - 10 Nov 1998

RIGULL, INC. Revoked Entity

Identification Number: 000082015

Principal Address: 66 STAPLES AVENUE, WARWICK, RI, 02886-, USA

Date formed: 17 Oct 1994 - 14 Nov 2001

Identification Number: 000081663

Principal Address: 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604, USA

Mailing Address: 333 N. SUMMIT STREET LEGAL DEPT. 16TH FLOOR, TOLEDO, OH, 41604, USA

Date formed: 17 Oct 1994 - 29 Jul 2008

Identification Number: 000081642

Principal Address: 1701 MINISTERIAL ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 17 Oct 1994 - 03 Apr 2019

WSJ Ltd. Revoked Entity

Identification Number: 000081620

Principal Address: 1105 TURKS HEAD BUILDING, PROVIDENCE, RI, 02903-, USA

Date formed: 17 Oct 1994 - 07 Oct 2005

Craving Pizza, Inc. Revoked Entity

Identification Number: 000081604

Principal Address: 200 FRONT STREET, LINCOLN, RI, 02865, USA

Date formed: 17 Oct 1994 - 04 Oct 2006

Identification Number: 000081601

Principal Address: 21 TAFT AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 17 Oct 1994 - 07 Oct 2002

Identification Number: 000081597

Date formed: 17 Oct 1994 - 28 Nov 1995

MAB RENTALS II, INC. Revoked Entity

Identification Number: 000081594

Principal Address: 226 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 17 Oct 1994 - 21 Oct 2009

IWUC BOUTIQUE, INC. Revoked Entity

Identification Number: 000081593

Principal Address: 36 CHARLES STREET, WAKEFIELD, RI, 02879, USA

Date formed: 17 Oct 1994 - 07 Oct 2002

Identification Number: 000081591

Principal Address: 338 METACOM AVENUE, WARREN, RI, 02885, USA

Date formed: 17 Oct 1994 - 07 Oct 1996

Identification Number: 000081590

Principal Address: 15 GOLD MINE ROAD, GLOCESTER, RI, 02814, USA

Date formed: 17 Oct 1994 - 24 Dec 1996

Identification Number: 000081588

Date formed: 17 Oct 1994 - 07 Oct 1996

Identification Number: 000081584

Principal Address: 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, USA

Date formed: 17 Oct 1994 - 13 Jan 2023

Identification Number: 000081581

Date formed: 17 Oct 1994 - 27 Oct 1995

Identification Number: 000081571

Principal Address: 33 LONG HIGHWAY, LITTLE COMPTON, RI, 02837, USA

Date formed: 17 Oct 1994

Identification Number: 000082106

Principal Address: 11400 W OLYMPIC BLVD #1100, LOS ANGELES, CA, 90064, USA

Date formed: 14 Oct 1994 - 07 Oct 1996

Identification Number: 000081726

Principal Address: 312 SAND POND ROAD, WARWICK, RI, 02888, USA

Date formed: 14 Oct 1994 - 07 Nov 2003

Identification Number: 000081725

Principal Address: 524 LAKESHORE DRIVE, WARWICK, RI, 02889, USA

Date formed: 14 Oct 1994 - 22 Sep 1999

PRO LAM FILMS, INC. Revoked Entity

Identification Number: 000081684

Principal Address: 259 WAYLAND AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 14 Oct 1994 - 03 Sep 1997

CANADIAN'S CORP. Revoked Authority

Identification Number: 000081669

Date formed: 14 Oct 1994 - 28 Nov 1995

Identification Number: 000081649

Principal Address: SIX KIMBALL LANE, LYNNFIELD, MA, 01940, USA

Date formed: 14 Oct 1994

Identification Number: 000081645

Principal Address: 1407 W ST NW APT 402, WASHINGTON, DC, 20009, USA

Date formed: 14 Oct 1994

Identification Number: 000081644

Date formed: 14 Oct 1994 - 08 Jul 1996

HIGHWAY DRIFTERS Revoked Entity

Identification Number: 000081643

Principal Address: 41 LORRAINE AVE., COVENTRY, RI, 02816, USA

Date formed: 14 Oct 1994 - 03 Sep 1997

Pond View LLC Dissolved

Identification Number: 000081632

Principal Address: 15 MOSHASSUCK ROAD, LINCOLN, RI, 02865, USA

Mailing Address: 304 POTTERS AVENUE, WARWICK, RI, 02886, USA

Date formed: 14 Oct 1994 - 12 Feb 2016

Identification Number: 000081606

Principal Address: 262 WASHINGTON STREET, WARWICK, RI, 02888, USA

Date formed: 14 Oct 1994 - 26 Sep 2018

Identification Number: 000081605

Principal Address: 475 HARRIS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 14 Oct 1994 - 12 Aug 1999

Identification Number: 000081602

Principal Address: 1920 MINERAL SPRING AVENUE SUITE 15, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 14 Oct 1994 - 07 Oct 2002

Identification Number: 000081600

Date formed: 14 Oct 1994 - 28 Nov 1995

CITY CAB CO. Revoked Entity

Identification Number: 000081599

Principal Address: 42 REDWING STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 14 Oct 1994 - 26 Nov 2007

Identification Number: 000081788

Principal Address: C/O PATRICIA V. HALE 60 HILLIARD STREET, MANCHESTER, CT, 06040, USA

Date formed: 13 Oct 1994 - 23 May 2024

Identification Number: 000081641

Date formed: 13 Oct 1994 - 27 Feb 1995

Identification Number: 000081639

Principal Address: C/O ERIC LISTENBERGER 76 VANDERBILT LANE, PORTSMOUTH, RI, 02871, USA

Date formed: 13 Oct 1994 - 07 May 2020

P.M. NETWORK CORP. Revoked Entity

Identification Number: 000081631

Date formed: 13 Oct 1994 - 28 Nov 1995

Identification Number: 000081610

Date formed: 13 Oct 1994 - 28 Nov 1995

Identification Number: 000081609

Principal Address: 882 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 13 Oct 1994 - 03 Sep 1997

Identification Number: 000081608

Principal Address: 1 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 13 Oct 1994 - 01 Dec 2015

Identification Number: 000081607

Principal Address: 300 HIGH POINT AVENUE, 00000, USA

Date formed: 13 Oct 1994 - 03 Sep 1997

PJC of Cranston, Inc. Merged Into An Entity Of Record

Identification Number: 000081596

Principal Address: 30 HUNTER LANE, CAMP HILL, PA, 17011, USA

Date formed: 13 Oct 1994 - 05 May 2011

PJC of East Providence, Inc. Merged Into An Entity Of Record

Identification Number: 000081595

Principal Address: 30 HUNTER LANE, CAMP HILL, PA, 17011, USA

Date formed: 13 Oct 1994 - 05 May 2011

Identification Number: 000081586

Date formed: 13 Oct 1994 - 07 Oct 1996

Identification Number: 000081550

Principal Address: 1750 OLD MEADOW ROAD, MCLEAN, VA, 22102-, USA

Date formed: 13 Oct 1994 - 06 Aug 2002