Business directory in Rhode Island - Page 5448

by counties

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

Identification Number: 000069986

Principal Address: 333 STRAWBERRY FIELD ROAD, WARWICK, RI, 02886, USA

Date formed: 23 Oct 1992 - 28 Nov 1995

ARCITO'S, INC. Revoked Entity

Identification Number: 000069985

Principal Address: 545 GREENWICH AVENUE, WARWICK, RI, 00000, USA

Date formed: 23 Oct 1992 - 27 Nov 1995

Identification Number: 000069984

Principal Address: 146 CLIFFORD STREET, PROVIDENCE, RI, 02903, USA

Date formed: 23 Oct 1992 - 22 Sep 1999

Identification Number: 000070368

Date formed: 22 Oct 1992 - 25 Jan 1994

RJO ENTERPRISES, INC. Revoked Authority

Identification Number: 000070232

Principal Address: 4640 FORBES BLVD SUITE 200, LANHAM, MD, 20706, USA

Date formed: 22 Oct 1992 - 10 Nov 1998

LOM-LOCK CORPORATION Revoked Entity

Identification Number: 000070046

Date formed: 22 Oct 1992 - 11 Aug 1995

Identification Number: 000070045

Date formed: 22 Oct 1992 - 11 Aug 1995

Identification Number: 000070028

Principal Address: 308 MALTBIE STREET, SYRACUSE, NY, 13204-, USA

Date formed: 22 Oct 1992 - 07 Oct 2005

Identification Number: 000070027

Principal Address: ONE PLYMOUTH MEETING, PLYMOUTH MEETIN, PA, 19462, USA

Date formed: 22 Oct 1992 - 10 Nov 1998

AGX Corporation Revoked Entity

Identification Number: 000070008

Principal Address: PO BOX 156, WOONSOCKET, RI, 02895, USA

Date formed: 22 Oct 1992 - 03 Sep 1997

Identification Number: 000070007

Principal Address: 100 TIDAL DRIVE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 22 Oct 1992 - 20 Oct 2008

Identification Number: 000070006

Date formed: 22 Oct 1992 - 11 Aug 1995

Identification Number: 000070005

Principal Address: 236 READ AVENUE, COVENTRY, RI, 02816-, USA

Date formed: 22 Oct 1992 - 20 Oct 2008

Graphic Images, Inc. Revoked Entity

Identification Number: 000070004

Principal Address: 37 MAIN STREET SUITE 1, EAST GREENWICH, RI, 02818, USA

Date formed: 22 Oct 1992 - 01 Dec 2015

Identification Number: 000070003

Principal Address: 136 MOUNTAIN LAUREL DRIVE, CRANSTON, RI, 02920-03405, USA

Date formed: 22 Oct 1992 - 28 Oct 2003

FOCUS CONCEPTS, INC. Revoked Entity

Identification Number: 000070002

Principal Address: 81 CANDLEWOOD DR., NORTH KINGSTOWN, RI, 02852, USA

Date formed: 22 Oct 1992 - 03 Sep 1997

Identification Number: 000070000

Principal Address: 18 NICHOLE LANE, COVENTRY, RI, 02816, USA

Date formed: 22 Oct 1992 - 25 Apr 1996

Identification Number: 000069999

Date formed: 22 Oct 1992 - 25 Jan 1994

MOMS IN MOTION, INC. Revoked Entity

Identification Number: 000069998

Date formed: 22 Oct 1992 - 25 Jan 1994

FIELDSTONE INN, INC. Revoked Entity

Identification Number: 000069997

Principal Address: 5782 REAR POST RD, WARWICK, RI, 00000, USA

Date formed: 22 Oct 1992 - 07 Oct 1996

Identification Number: 000069996

Principal Address: 2488 WARWICK AVENUE, WARWICK, RI, 02889, USA

Date formed: 22 Oct 1992 - 10 Nov 1998

Identification Number: 000069995

Principal Address: 56 WEBSTER STREET, PAWTUCKET, RI, 02861, USA

Date formed: 22 Oct 1992 - 10 May 2006

Identification Number: 000069994

Principal Address: 180 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 1992 - 22 Feb 2000

Identification Number: 000071613

Principal Address: 45 CAPTAIN JOHN WIGHTMAN LANE, NORTH KINGSTOWN, RI, 00000, USA

Date formed: 21 Oct 1992 - 07 Oct 1996

Identification Number: 000070966

Principal Address: 130 SESSIONS STREET, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 1992 - 23 Jun 2009

Identification Number: 000070940

Principal Address: 443 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 21 Oct 1992

Identification Number: 000070074

Date formed: 21 Oct 1992 - 11 Aug 1995

NAFP, Inc. Revoked Entity

Identification Number: 000070039

Principal Address: 983 RIVERSIDE DRIVE, METHUEN, MA, 01844, USA

Date formed: 21 Oct 1992 - 06 Nov 2014

Fiat Credit U.S.A., Inc. Merged Into An Entity Of Record

Identification Number: 000070029

Principal Address: FORD NEW HOLLAND 500 DILLER AVE, NEW HOLLAND, PA, 17557, USA

Date formed: 21 Oct 1992 - 19 Apr 1995

QT Construction Inc. Revoked Entity

Identification Number: 000070021

Date formed: 21 Oct 1992 - 30 Jun 1993

Identification Number: 000070014

Principal Address: 482 POST RD, WARWICK, RI, 02888, USA

Date formed: 21 Oct 1992 - 07 Oct 1996

Identification Number: 000070013

Principal Address: 481 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 21 Oct 1992 - 04 Oct 2006

Identification Number: 000070012

Principal Address: 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115, USA

Date formed: 21 Oct 1992 - 06 Jan 2014

Identification Number: 000070011

Principal Address: 30 EDDINGTON ST., PAWTUCKET, RI, 02861, USA

Date formed: 21 Oct 1992 - 28 Nov 1995

Pearl Realty, Inc. Revoked Entity

Identification Number: 000070010

Principal Address: 177 SHERBOURNE STREET, PROVIDENCE, RI, 02905, USA

Date formed: 21 Oct 1992 - 20 Nov 2000

Identification Number: 000070009

Principal Address: 41 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 1992 - 03 Sep 1997

Identification Number: 000070286

Principal Address: 14 MONTGOMERY ST., TIVERTON, RI, 02878, USA

Date formed: 20 Oct 1992 - 23 Jan 1995

Identification Number: 000070082

Principal Address: C/O ANTONIO L. GIORDANO 229 POTTER ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 20 Oct 1992 - 11 Jun 2024

Identification Number: 000070078

Date formed: 20 Oct 1992 - 06 Oct 1994

P.J's INDUSTRIES INC. Revoked Authority

Identification Number: 000070037

Date formed: 20 Oct 1992 - 11 Aug 1995

Identification Number: 000070036

Principal Address: 14 WALL ST. - 23RD FLOOR, NEW YORK, NY, 10005, USA

Date formed: 20 Oct 1992 - 17 Oct 2000

Identification Number: 000070035

Principal Address: 34 NARROW LANE, EAST GREENWICH, RI, 02818, USA

Date formed: 20 Oct 1992 - 23 Feb 2009

Identification Number: 000070025

Principal Address: 15 HARRY ANDREWS ROAD, W GREENWICH, RI, 02817, USA

Date formed: 20 Oct 1992 - 22 Sep 1999

Identification Number: 000070024

Principal Address: 562 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 1992 - 22 Sep 1999

Identification Number: 000070023

Principal Address: 10 ORMS STREET SUITE 327, PROVIDENCE, RI, 02904, USA

Date formed: 20 Oct 1992 - 22 Oct 2001

Identification Number: 000070022

Principal Address: P.O. BOX 462, SAUNDERSTOWN, RI, 02874, USA

Date formed: 20 Oct 1992 - 13 Jan 2016

AMERICIS CORP. Revoked Entity

Identification Number: 000070020

Date formed: 20 Oct 1992 - 25 Jan 1994

Identification Number: 000070001

Principal Address: 359 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 20 Oct 1992 - 03 Sep 1997

VIAU & GINGER, LTD. Revoked Entity

Identification Number: 000069983

Principal Address: 56 RHODE ISLAND AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 20 Oct 1992 - 07 Oct 1996

GIFT OF LIFE ADOPTION SERVICES INC. Merged Into An Entity Of Record

Identification Number: 000069982

Principal Address: 1053 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 20 Oct 1992 - 21 Mar 2001