Business directory in Rhode Island - Page 5601

by counties

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

Identification Number: 000062068

Principal Address: 244 OCEAN DRIVE, NEWPORT, RI, 02840, USA

Date formed: 04 Oct 1990 - 10 Nov 1998

MTW, Inc. Revoked Entity

Identification Number: 000062033

Date formed: 04 Oct 1990 - 25 Jan 1994

SUNRISE DODGE, LTD. Revoked Entity

Identification Number: 000061993

Date formed: 04 Oct 1990 - 30 Jun 1993

FG Acquisition Corp. Revoked Entity

Identification Number: 000061992

Date formed: 04 Oct 1990 - 30 Jun 1993

Identification Number: 000061991

Principal Address: 3 TALLWOOD DRIVE, BARRINGTON, RI, 02806, USA

Date formed: 04 Oct 1990

ONAWA Charters, Inc. Revoked Entity

Identification Number: 000061990

Principal Address: 6 GREENOUGH PLACE, NEWPORT, RI, 02840, USA

Date formed: 04 Oct 1990 - 10 Nov 1998

Identification Number: 000061989

Principal Address: 12 CALLANDER AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 04 Oct 1990 - 14 Nov 2001

Identification Number: 000061988

Principal Address: 507 COLE AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 04 Oct 1990 - 12 Dec 2011

Identification Number: 000061984

Principal Address: P.O. BOX 1499, NEWPORT, RI, 02840, USA

Date formed: 04 Oct 1990 - 10 Nov 1998

BERGI'S TIRE, INC. Revoked Entity

Identification Number: 000061983

Principal Address: 15 ROYAL AVENUE, CRANSTON, RI, 02920, USA

Date formed: 04 Oct 1990 - 12 Dec 2011

Identification Number: 000061981

Date formed: 04 Oct 1990 - 25 Jan 1994

KP SERVICES, INC. Revoked Entity

Identification Number: 000061980

Principal Address: 1880 SMITH ST, PROVIDENCE, RI, 02911, USA

Date formed: 04 Oct 1990 - 28 Nov 1995

Identification Number: 000062312

Principal Address: 4251 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 03 Oct 1990 - 14 Nov 2001

Identification Number: 000062308

Date formed: 03 Oct 1990 - 04 Jun 1992

Identification Number: 000062208

Principal Address: ACADIA REALTY TRUST 1311 MANARONECK AVENUE SUITE 260, WHITE PLAINS, NY, 10605, USA

Mailing Address: 411 THEODORE FREMD AVENUE SUITE 300, RYE, NY, 10580, USA

Date formed: 03 Oct 1990 - 18 Jan 2024

Identification Number: 000062114

Date formed: 03 Oct 1990 - 07 Oct 1996

Identification Number: 000062113

Principal Address: 20 WRISTON DRIVE, PROVIDENCE, RI, 02906, USA

Date formed: 03 Oct 1990 - 28 Nov 1995

NESI, Inc. Revoked Entity

Identification Number: 000062084

Date formed: 03 Oct 1990 - 30 Jun 1993

Identification Number: 000062074

Date formed: 03 Oct 1990 - 30 Jun 1993

MacIntosh Builders, Inc. Revoked Authority

Identification Number: 000062051

Date formed: 03 Oct 1990 - 30 Jun 1993

VISION REALTY, INC. Revoked Entity

Identification Number: 000062041

Date formed: 03 Oct 1990 - 11 Aug 1995

Identification Number: 000062035

Principal Address: C/O 75 PHELPS ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 03 Oct 1990 - 03 Apr 2019

ROSE OF SHARON, INC. Revoked Entity

Identification Number: 000062029

Date formed: 03 Oct 1990 - 25 Jan 1994

Identification Number: 000062013

Principal Address: 12 THORPE LANE, WEST KINGSTON, RI, 02892, USA

Date formed: 03 Oct 1990 - 20 Nov 2000

Identification Number: 000062011

Date formed: 03 Oct 1990 - 30 Jun 1993

THE PAPER PAD, INC. Revoked Entity

Identification Number: 000062009

Principal Address: 995 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 03 Oct 1990 - 28 Nov 1995

Identification Number: 000062003

Principal Address: 346 PEQUOT AVENUE, WARWICK, RI, 02889, USA

Date formed: 03 Oct 1990 - 20 Nov 2000

L & R Express, Inc. Revoked Entity

Identification Number: 000061999

Date formed: 03 Oct 1990 - 30 Jun 1993

Identification Number: 000061998

Principal Address: 129 TOWER STREET, WESTERLY, RI, 02891, USA

Date formed: 03 Oct 1990

Identification Number: 000061979

Date formed: 03 Oct 1990 - 30 Jun 1993

Identification Number: 000062079

Principal Address: 125 HIGGINSON AVENUE, LINCOLN, RI, 02865, USA

Date formed: 02 Oct 1990 - 09 Nov 2010

MED-TAC CORPORATION Revoked Entity

Identification Number: 000062058

Principal Address: 255 WASHINGTON STREET STE. 240, NEWTONVILLE, MA, 02460-, USA

Date formed: 02 Oct 1990 - 07 Nov 2003

Identification Number: 000062052

Date formed: 02 Oct 1990 - 11 Aug 1995

H-L Construction Co. Revoked Entity

Identification Number: 000062042

Principal Address: 26 WILCOX AVE, PAWTUCKET, RI, 02860, USA

Date formed: 02 Oct 1990 - 03 Sep 1997

Identification Number: 000062039

Date formed: 02 Oct 1990 - 06 Oct 1994

Identification Number: 000062031

Date formed: 02 Oct 1990 - 30 Jun 1993

silverwear inc. Revoked Entity

Identification Number: 000062030

Date formed: 02 Oct 1990 - 30 Jun 1993

Franklin Group Ltd. Revoked Entity

Identification Number: 000062028

Date formed: 02 Oct 1990 - 11 Aug 1995

Identification Number: 000062023

Date formed: 02 Oct 1990 - 11 Aug 1995

Jet Cleaning Co. Revoked Entity

Identification Number: 000062008

Date formed: 02 Oct 1990 - 30 Jun 1993

R & T Auto Sales Inc Revoked Entity

Identification Number: 000061996

Date formed: 02 Oct 1990 - 30 Jun 1993

Identification Number: 000953025

Principal Address: 20 CENTERVILLE ROAD, WARWICK, RI, 02888, USA

Date formed: 01 Oct 1990

Identification Number: 000078591

Date formed: 01 Oct 1990 - 06 Aug 2003

Identification Number: 000062638

Principal Address: 143 DIAMOND HILL ROAD, WARWICK, RI, 02886, USA

Date formed: 01 Oct 1990 - 14 Nov 2001

Identification Number: 000062132

Date formed: 01 Oct 1990 - 30 Jun 1993

Identification Number: 000062125

Date formed: 01 Oct 1990 - 30 Jun 1993

Identification Number: 000062090

Date formed: 01 Oct 1990 - 30 Jun 1993

Infinet Securities, Inc. Revoked Authority

Identification Number: 000062078

Date formed: 01 Oct 1990 - 11 Aug 1995

Identification Number: 000062059

Principal Address: 60 CARPENTER STREET P.O. BOX 02769, REHOBOTH, MA, 02769, USA

Date formed: 01 Oct 1990 - 02 Nov 2017

Identification Number: 000062044

Principal Address: 3948 MAIN RD, TIVERTON, RI, 02878, USA

Date formed: 01 Oct 1990 - 10 Nov 1998