Business directory in Rhode Island - Page 5434

by counties

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

Identification Number: 000081513

Principal Address: 5753 E. SANTA ANA CANYON RD., ANAHEIM HILLS, CA, 92807, USA

Mailing Address: 18400 VON KARMAN AVENUE #800, IRVINE, CA, 92612, USA

Date formed: 06 Oct 1994 - 21 Apr 2014

Identification Number: 000081512

Date formed: 06 Oct 1994 - 28 Nov 1995

Identification Number: 000081511

Principal Address: 296 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Date formed: 06 Oct 1994

Identification Number: 000081510

Principal Address: 61 BEVERLY ANN DRIVE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 06 Oct 1994 - 10 Nov 1998

Identification Number: 000081509

Principal Address: 1246 CHALKSTONE AVE, PROVIDENCE, RI, 02908, USA

Date formed: 06 Oct 1994 - 03 Sep 1997

Brogue, Inc. Revoked Entity

Identification Number: 000081508

Principal Address: 3 DAVOL SQUARE UNIT 74, PROVIDENCE, RI, 02903, USA

Date formed: 06 Oct 1994 - 20 Nov 2000

G T FUNDING CORP. Revoked Entity

Identification Number: 000081507

Principal Address: 1300 HIGHLAND CORPORATE DRIVE SUITE 203, CUMBERLAND, RI, 02864, USA

Date formed: 06 Oct 1994 - 09 Nov 2010

Identification Number: 000081506

Principal Address: 15 CONCORD ST., CRANSTON, RI, 02910, USA

Date formed: 05 Oct 1994 - 07 Oct 1996

Identification Number: 000081489

Principal Address: PO BOX 23011, PROVIDENCE, RI, 02903, USA

Date formed: 05 Oct 1994

Identification Number: 000081487

Date formed: 05 Oct 1994 - 10 Nov 1998

Identification Number: 000081486

Date formed: 05 Oct 1994 - 28 Nov 1995

Identification Number: 000081485

Date formed: 05 Oct 1994 - 28 Nov 1995

OCEAN MARKETING, INC. Revoked Authority

Identification Number: 000081469

Date formed: 05 Oct 1994 - 27 Oct 1995

CTG Communications, Inc. Revoked Authority

Identification Number: 000081468

Principal Address: 3 DEXTER ROW, CHARLESTOWN, MA, 02129, USA

Date formed: 05 Oct 1994 - 07 Oct 1996

Identification Number: 000081496

Principal Address: C/O JANE S. HADDAD 30 RESERVATION RD, EASTHAMPTON, MA, 01027, USA

Date formed: 04 Oct 1994 - 31 Dec 2024

RIO GUAYAS S.C. Revoked Entity

Identification Number: 000081493

Principal Address: 82 DEXTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 04 Oct 1994 - 03 Sep 1997

Identification Number: 000081476

Principal Address: 397 HERNDON PARKWAY, HERNDON, VA, 20170, USA

Date formed: 04 Oct 1994 - 14 Nov 2001

Identification Number: 000081473

Principal Address: 99 CONIFER HILL RD., DANVERS, MA, 01923, USA

Mailing Address: 254 COMMERCIAL STREET C/O PIERCE ATWOOD LLP, PORTLAND, ME, 04101, USA

Date formed: 04 Oct 1994 - 04 Jan 2024

Pactel, Inc. Withdrawn

Identification Number: 000081472

Date formed: 04 Oct 1994 - 18 Jul 1995

Identification Number: 000081471

Principal Address: 502 E JOHN ST., CARSON CITY, NV, 02903, USA

Date formed: 04 Oct 1994 - 09 Jun 1995

Identification Number: 000081450

Principal Address: 46 COLDBROOK DRIVE, CRANSTON, RI, 02920, USA

Date formed: 04 Oct 1994 - 12 Dec 2011

SPIRIT VARIETY, LTD. Revoked Entity

Identification Number: 000081449

Principal Address: 574 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 04 Oct 1994 - 20 Nov 2000

Identification Number: 000081448

Principal Address: 339 METACOM AVENUE, BRISTOL, RI, 02809, USA

Date formed: 04 Oct 1994 - 09 Nov 2010

Identification Number: 000081446

Principal Address: 2750 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 04 Oct 1994 - 07 Nov 2003

Identification Number: 000081445

Date formed: 04 Oct 1994 - 07 Oct 1996

Identification Number: 000081444

Date formed: 04 Oct 1994 - 28 Nov 1995

OCEAN STATE TECHNICAL SERVICES, LLC Merged Into An Entity Of Record

Identification Number: 000081442

Principal Address: 55 CHAPMAN STREET, PROVIDENCE, RI, 02905, USA

Date formed: 04 Oct 1994 - 18 Oct 2021

Identification Number: 000081441

Principal Address: 12 HOLLAND ST., NEWPORT, RI, 02840, USA

Date formed: 04 Oct 1994 - 05 Jul 1996

Identification Number: 000081440

Principal Address: 9 HYLESTEAD AVENUE C/O FLEET MASTER INC., PROVIDENCE, RI, 02905, USA

Mailing Address: 9 HYLESTEAD AVENUE, PROVIDENCE, RI, 02905, USA

Date formed: 04 Oct 1994

Pizza Lucia, Inc. Merged Into An Entity Of Record

Identification Number: 000081439

Principal Address: 1903 THAMES ST., NEWPORT, RI, 02840, USA

Date formed: 04 Oct 1994 - 11 Jun 1996

Identification Number: 000081438

Principal Address: 6277 SEA HARBOR DR, ORLANDO, FL, 32821, USA

Date formed: 04 Oct 1994

Identification Number: 000081437

Principal Address: 136 CARDINAL ROAD, CRANSTON, RI, 02921, USA

Date formed: 04 Oct 1994 - 06 Oct 2008

CELESTINO'S LLC Revoked Entity

Identification Number: 000081546

Date formed: 03 Oct 1994 - 05 Jul 1996

Identification Number: 000081483

Date formed: 03 Oct 1994 - 28 Nov 1995

Identification Number: 000081482

Principal Address: 55 E MONROE ST. 2700, CHICAGO, IL, 60603, USA

Mailing Address: 55 EAST MONROE STREET, CHICAGO, IL, 60603, USA

Date formed: 03 Oct 1994

Identification Number: 000081470

Principal Address: 11000 BROKEN LAND PARKWAY SUITE 700, COLUMBIA, MD, 21044, USA

Date formed: 03 Oct 1994

Identification Number: 000081467

Principal Address: 622 GEORGE WATERMAN HWY, LINCOLN, RI, 02865, USA

Date formed: 03 Oct 1994 - 27 Aug 1997

Chef Pascal, Inc. Revoked Entity

Identification Number: 000081466

Principal Address: 85 CHERRY ROAD, KINGSTON, RI, 02881-, USA

Date formed: 03 Oct 1994 - 20 Oct 2008

AG&B Inc. Revoked Entity

Identification Number: 000081465

Principal Address: 498 BROAD ST., CENTRAL FALL, RI, 02863, USA

Date formed: 03 Oct 1994 - 07 Oct 1996

Identification Number: 000081464

Principal Address: 154 TAUNTON AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 03 Oct 1994 - 18 Jul 1995

Scirocco, Inc. Merged Into An Entity Of Record

Identification Number: 000081463

Principal Address: 11 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 03 Oct 1994 - 13 May 2005

Realite, Inc. Revoked Entity

Identification Number: 000081462

Principal Address: 11 MEMORIAL BLVD, NEWPORT, RI, 02840, USA

Date formed: 03 Oct 1994 - 14 Nov 2001

Identification Number: 000081460

Principal Address: 117 CAMDEN ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 03 Oct 1994 - 19 Jan 2016

GETAWAY TRAVEL, INC. Revoked Entity

Identification Number: 000081459

Principal Address: 3055 WEST SHORE ROAD, WARWICK, RI, 02886, USA

Date formed: 03 Oct 1994 - 07 Oct 2002

Identification Number: 000081458

Principal Address: 30 MEETING STREET, CUMBERLAND, RI, 02864, USA

Date formed: 03 Oct 1994 - 31 Jul 2002

Identification Number: 000081457

Principal Address: 30 MEETING STREET, CUMBERLAND, RI, 02864, USA

Date formed: 03 Oct 1994

Identification Number: 000081455

Principal Address: 40 POST ROAD, WARWICK, RI, 02888, USA

Date formed: 03 Oct 1994

Identification Number: 000081454

Principal Address: 1545 BALD HILL ROAD, WARWICK, RI, 02886, USA

Date formed: 03 Oct 1994 - 03 Sep 1997

Mediators, Inc. Revoked Entity

Identification Number: 000081453

Principal Address: 1395 ATWOOD AVE STE 203, JOHNSTON, RI, 02919-4929, USA

Date formed: 03 Oct 1994 - 07 Oct 2002

G -CLEF, INC. Revoked Entity

Identification Number: 000081452

Principal Address: 580 SOUTH MAIN ST., PROVIDENCE, RI, 02906, USA

Date formed: 03 Oct 1994 - 07 Oct 1996