Business directory in Rhode Island - Page 5599

by counties

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

Identification Number: 000062155

Principal Address: 50 CEDAR SWAMP ROAD UNIT 1, SMITHFIELD, RI, 02917, USA

Date formed: 17 Oct 1990 - 17 Sep 2024

Identification Number: 000062151

Date formed: 17 Oct 1990 - 30 Jun 1993

Identification Number: 000062147

Date formed: 17 Oct 1990 - 30 Jun 1993

Identification Number: 000062145

Date formed: 17 Oct 1990 - 30 Jun 1993

Identification Number: 000062144

Principal Address: 111 WOOD COVE DRIVE, COVENTRY, RI, 02816, USA

Date formed: 17 Oct 1990 - 19 Jan 2016

Identification Number: 000062142

Principal Address: P.O. BOX 603049, PROVIDENCE, RI, 02906, USA

Date formed: 17 Oct 1990 - 29 Jan 1997

J.J. Mira, Inc. Revoked Entity

Identification Number: 000062141

Date formed: 17 Oct 1990 - 30 Jun 1993

Identification Number: 000062164

Date formed: 16 Oct 1990 - 04 Jun 1992

Identification Number: 000062163

Principal Address: 194 CAMP STREET, PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 1990

LDR LAUNDRIES, INC. Revoked Entity

Identification Number: 000062154

Date formed: 16 Oct 1990 - 30 Jun 1993

ORIX USA Corporation Revoked Entity

Identification Number: 000062152

Principal Address: 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036-, USA

Date formed: 16 Oct 1990 - 03 Nov 2004

Identification Number: 000062149

Date formed: 16 Oct 1990 - 25 Jan 1994

GKH INC. Revoked Entity

Identification Number: 000062136

Date formed: 16 Oct 1990 - 30 Jun 1993

Identification Number: 000062135

Date formed: 16 Oct 1990 - 30 Jun 1993

Identification Number: 000062134

Principal Address: 187 BEACON AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 16 Oct 1990 - 28 Dec 1995

Extensity, Inc. Revoked Entity

Identification Number: 000062455

Principal Address: 13560 MORIS ROAD SUITE 4100, ALPHARETTA, GA, 30004, USA

Date formed: 15 Oct 1990 - 21 Oct 2009

Identification Number: 000062153

Principal Address: 350 VAUCLUSE AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 15 Oct 1990

Identification Number: 000062143

Date formed: 15 Oct 1990 - 11 Aug 1995

Identification Number: 000062123

Date formed: 15 Oct 1990 - 11 Aug 1995

Identification Number: 000062109

Principal Address: 12 HORIZON DRIVE, TIVERTON, RI, 02878, USA

Date formed: 15 Oct 1990 - 20 Nov 2000

Identification Number: 000062108

Principal Address: 1167 MAIN STREET, WYOMING, RI, 02898, USA

Date formed: 15 Oct 1990 - 02 Oct 2023

Identification Number: 000062107

Date formed: 15 Oct 1990 - 11 Aug 1995

Identification Number: 000062106

Date formed: 15 Oct 1990 - 30 Jun 1993

Identification Number: 000062105

Principal Address: 3 PARK STREET, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 1990 - 07 Oct 2002

Identification Number: 000062104

Principal Address: C/O DAVID COLOMBO 300 HATCHERY ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 15 Oct 1990 - 14 Oct 2016

Identification Number: 000062102

Date formed: 15 Oct 1990 - 30 Jun 1993

Identification Number: 000062165

Date formed: 12 Oct 1990 - 04 Jun 1992

Identification Number: 000062162

Principal Address: 1130 TEN ROD ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 12 Oct 1990 - 08 Jul 1996

Identification Number: 000062150

Date formed: 12 Oct 1990 - 25 Jan 1994

Identification Number: 000062148

Date formed: 12 Oct 1990 - 25 Jan 1994

Identification Number: 000062138

Date formed: 12 Oct 1990 - 30 Jun 1993

Quadrax Engineering, Inc. Revoked Authority

Identification Number: 000062130

Date formed: 12 Oct 1990 - 28 Nov 1995

Identification Number: 000062129

Date formed: 12 Oct 1990 - 30 Apr 2024

Identification Number: 000062127

Principal Address: 25 WHITE ROCK ROAD, PAWCATUCK, CT, 06379, USA

Date formed: 12 Oct 1990 - 21 Oct 2009

Identification Number: 000062122

Principal Address: 32 PETAL LANE, WAKEFIELD, RI, 02879, USA

Date formed: 12 Oct 1990

Identification Number: 000062120

Principal Address: 161 RAND STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 12 Oct 1990

Identification Number: 000062119

Date formed: 12 Oct 1990 - 11 Aug 1995

Identification Number: 000062117

Principal Address: 1414 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 12 Oct 1990 - 07 Oct 2005

Identification Number: 000062116

Date formed: 12 Oct 1990 - 30 Jun 1993

Identification Number: 000062115

Date formed: 12 Oct 1990 - 25 Jan 1994

Identification Number: 000062112

Date formed: 12 Oct 1990 - 30 Jun 1993

Identification Number: 000062110

Principal Address: 56 HICKORY DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 12 Oct 1990 - 11 Sep 2014

Identification Number: 000062103

Principal Address: 1/2 PIERCE ROAD, FOSTER, RI, 02825, USA

Date formed: 12 Oct 1990 - 27 Jul 2006

Identification Number: 000062100

Date formed: 12 Oct 1990 - 30 Jun 1993

Identification Number: 000062098

Principal Address: 5599 SAN FELIPE SUITE 300, HOUSTON, TX, 77056-, USA

Date formed: 12 Oct 1990 - 26 Nov 2007

Identification Number: 000062094

Principal Address: 12 HIGH STREET, WAKEFIELD, RI, 02879, USA

Date formed: 12 Oct 1990

Identification Number: 000062093

Principal Address: 20 CATER ST., PAWTUCKET, RI, 00000, USA

Date formed: 12 Oct 1990 - 23 Jan 1996

CULLCO CORP. Revoked Entity

Identification Number: 000062201

Principal Address: 18 ANNUAL DRIVE, CRANSTON, RI, 02920, USA

Date formed: 11 Oct 1990 - 18 Oct 2019

Identification Number: 000062137

Date formed: 11 Oct 1990 - 30 Jun 1993

J.J.K. Ltd. Revoked Entity

Identification Number: 000062124

Principal Address: 643 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 11 Oct 1990 - 21 Oct 2009