Business directory in Rhode Island - Page 5450

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
TORTILLERIA INC. Revoked Entity

Identification Number: 000069966

Principal Address: 800 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 14 Oct 1992 - 01 Dec 2015

Identification Number: 000069965

Date formed: 14 Oct 1992 - 25 Jan 1994

Identification Number: 000069964

Date formed: 14 Oct 1992 - 11 Aug 1995

HAT CHECK, INC. Revoked Entity

Identification Number: 000069962

Principal Address: 14 HARD POINT ROAD, CRANSTON, RI, 00000, USA

Date formed: 14 Oct 1992 - 28 Nov 1995

Identification Number: 000069961

Principal Address: 33 MINNESOTA AVE, WARWICK, RI, 02888, USA

Date formed: 14 Oct 1992

Identification Number: 000069929

Date formed: 14 Oct 1992 - 25 Jan 1994

KJP Associates, Ltd. Revoked Authority

Identification Number: 000069928

Date formed: 14 Oct 1992 - 28 Nov 1995

Identification Number: 000069919

Principal Address: 415 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 14 Oct 1992

Identification Number: 000070231

Principal Address: 5 CABOT PLACE, STOUGHTON, MA, 02072, USA

Date formed: 13 Oct 1992 - 03 Sep 1997

Identification Number: 000070130

Principal Address: 30 HUDSON YARDS 72ND FLOOR, NEW YORK, NY, 10001, USA

Date formed: 13 Oct 1992

Identification Number: 000070077

Date formed: 13 Oct 1992 - 22 Mar 1993

Identification Number: 000070032

Date formed: 13 Oct 1992 - 25 Jan 1994

Identification Number: 000069976

Principal Address: 120 LAMBERT LIND HIGHWAY, WARWICK, RI, 02886, USA

Date formed: 13 Oct 1992 - 07 Oct 2002

Identification Number: 000069974

Principal Address: 11 SOUTH ANGELL STREET #313, PROVIDENCE, RI, 02906, USA

Date formed: 13 Oct 1992 - 21 Oct 2009

Identification Number: 000069958

Date formed: 13 Oct 1992 - 11 Aug 1995

Identification Number: 000069957

Principal Address: 168 MAIN ST., PASCOAG, RI, 02859, USA

Date formed: 13 Oct 1992 - 28 Nov 1995

Momzi's Catering Co. Revoked Entity

Identification Number: 000069951

Date formed: 13 Oct 1992 - 25 Jan 1994

Fisons Instruments Inc. Revoked Authority

Identification Number: 000069930

Principal Address: 55 CHERRY HILL DR, BEVERLY, MA, 01915, USA

Date formed: 13 Oct 1992 - 03 Sep 1997

CKR, Inc. Revoked Entity

Identification Number: 000069911

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

Date formed: 13 Oct 1992 - 07 Oct 2005

Bernard Cleaners Inc Revoked Entity

Identification Number: 000069910

Principal Address: 1060 BROAD STREET, PROVIDENCE, RI, 02905-1618, USA

Date formed: 13 Oct 1992 - 04 Oct 2006

Identification Number: 000069909

Principal Address: 35 SOCKANOSSET CROSSROAD, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 1992 - 20 Nov 2000

Identification Number: 000069907

Principal Address: C/O 950 3RD AVENUE 28TH FLOOR, NEW YORK, NY, 10022, USA

Date formed: 13 Oct 1992 - 07 Oct 2005

Identification Number: 000069905

Principal Address: 59 HILLSIDE DRIVE, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 1992 - 12 Aug 1999

Identification Number: 000069904

Principal Address: 836 MATUNUCK BEACH ROAD #4, WAKEFIELD, RI, 02879, USA

Date formed: 13 Oct 1992 - 23 Apr 2009

Identification Number: 000069896

Date formed: 13 Oct 1992 - 06 Oct 1994

Identification Number: 000069894

Principal Address: 328 SIMMONSVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 13 Oct 1992 - 22 Sep 1999

Identification Number: 000069859

Date formed: 13 Oct 1992 - 11 Aug 1995

Identification Number: 000070016

Principal Address: 22 AMOS ST., WAKEFIELD, RI, 02883, USA

Date formed: 09 Oct 1992 - 12 May 1997

Identification Number: 000069895

Principal Address: 8 FAIRFIELD BLVD, WALLINGFORD, CT, 06492, USA

Date formed: 09 Oct 1992 - 06 Jan 1999

Identification Number: 000069893

Principal Address: 27555 FARMINGTON ROAD, FARMINGTON HLLS, MI, 48334, USA

Date formed: 09 Oct 1992 - 20 Nov 2000

Identification Number: 000069891

Principal Address: 27 MAWNEY STREET, PROVIDENCE, RI, 02907, USA

Date formed: 09 Oct 1992

Identification Number: 000069890

Principal Address: 12 MARBOROUGH STREET/ST. PAUL'S CHURCH, NEWPORT, RI, 02840, USA

Date formed: 09 Oct 1992 - 11 Jul 2006

Identification Number: 000069889

Principal Address: 615 JEFFERSON BLVD SUITE A104, WARWICK, RI, 02886, USA

Date formed: 09 Oct 1992

Identification Number: 000069888

Principal Address: 10 JOSEPHINE ST #206 #206, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 09 Oct 1992

Identification Number: 000069870

Principal Address: 1111 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 1992 - 01 Feb 2022

Identification Number: 000069869

Date formed: 09 Oct 1992 - 25 Jan 1994

Identification Number: 000069868

Date formed: 09 Oct 1992 - 25 Jan 1994

Identification Number: 000069867

Date formed: 09 Oct 1992 - 25 Jan 1994

Identification Number: 000069866

Principal Address: 1172 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 09 Oct 1992 - 07 Oct 1996

Identification Number: 000069865

Date formed: 09 Oct 1992 - 04 Apr 1994

BTR Consultants Ltd. Revoked Entity

Identification Number: 000069864

Principal Address: 140 CAMPBELL AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 09 Oct 1992 - 14 Nov 2001

Identification Number: 000069863

Date formed: 09 Oct 1992 - 11 Aug 1995

Identification Number: 000069862

Principal Address: 6 WALLEY ST., BRISTOL, RI, 02806, USA

Date formed: 09 Oct 1992 - 28 Nov 1995

Identification Number: 000069861

Principal Address: 2067 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 09 Oct 1992 - 30 Apr 2020

Identification Number: 000069860

Date formed: 09 Oct 1992 - 25 Jan 1994

Identification Number: 000070070

Date formed: 08 Oct 1992 - 06 Oct 1994

Identification Number: 000069972

Date formed: 08 Oct 1992 - 11 Aug 1995

Identification Number: 000069971

Principal Address: 4605 OLD POST ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 08 Oct 1992 - 03 Sep 1997

Connecticut Realty Corp. II Merged Into An Entity Of Record

Identification Number: 000069903

Principal Address: ONE OLD STONE PLAZA, PROVIDENCE, RI, 00000, USA

Date formed: 08 Oct 1992 - 17 Jan 1996

Connecticut Realty Corp. III Merged Into An Entity Of Record

Identification Number: 000069902

Principal Address: ONE OLD STONE PLAZA, PROVIDENCE, RI, 02903, USA

Date formed: 08 Oct 1992 - 17 Jan 1996