Business directory in Rhode Island - Page 5674

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
ACA Corporation Revoked Authority

Identification Number: 000066926

Date formed: 30 Oct 1991 - 30 Jun 1993

Aldon Industries, Inc. Merged Into An Entity Of Record

Identification Number: 000066924

Date formed: 30 Oct 1991 - 01 Apr 1993

Moeller of Tennessee, Inc. Merged Into An Entity Of Record

Identification Number: 000066893

Date formed: 30 Oct 1991 - 01 Apr 1993

Identification Number: 000066734

Date formed: 30 Oct 1991 - 06 Oct 1994

Identification Number: 000066233

Principal Address: 56 EXCHANGE TERRACE 5TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 30 Oct 1991 - 13 Sep 2023

OREO, Incorporated Revoked Entity

Identification Number: 000066198

Principal Address: 285 GOVERNOR ST., PROVIDENCE, RI, 02906, USA

Date formed: 30 Oct 1991 - 28 Nov 1995

Identification Number: 000066191

Date formed: 30 Oct 1991 - 25 Jan 1994

ADNet, Inc. Revoked Entity

Identification Number: 000066178

Date formed: 30 Oct 1991 - 11 Aug 1995

R.P. RAPPOPORT, INC. Revoked Entity

Identification Number: 000066067

Principal Address: 3 DAVOL SQUARE SUITE A 322, PROVIDENCE, RI, 02903, USA

Date formed: 30 Oct 1991 - 03 Sep 1997

R.I. DOG SALON, INC. Revoked Entity

Identification Number: 000066065

Principal Address: 956 MANTON AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 30 Oct 1991 - 07 Oct 2005

Identification Number: 000066036

Date formed: 30 Oct 1991 - 25 Jan 1994

Identification Number: 000066014

Principal Address: 185-187 CAMP STREET, PROVIDENCE, RI, 02906, USA

Date formed: 30 Oct 1991 - 03 Sep 1997

ELFRI, Inc Revoked Entity

Identification Number: 000065875

Date formed: 30 Oct 1991 - 25 Jan 1994

Identification Number: 000048210

Principal Address: 1359 NEW YORK AVE, HUNTINGTON STAT, NY, 11746, USA

Date formed: 30 Oct 1991 - 21 Jul 1995

Findings Incorporated Revoked Authority

Identification Number: 000067606

Date formed: 29 Oct 1991 - 30 Jun 1993

Identification Number: 000066742

Principal Address: 4 RANGER COURT, JAMESTOWN, RI, 02835, USA

Date formed: 29 Oct 1991 - 03 Sep 1997

Identification Number: 000066627

Principal Address: 86 ALDER STREET, ATTLEBORO, MA, 02703-, USA

Date formed: 29 Oct 1991 - 16 Feb 2006

Identification Number: 000066556

Date formed: 29 Oct 1991 - 30 Jun 1993

Identification Number: 000066385

Principal Address: 41 MILL STREET, W WARWICK, RI, 02893, USA

Date formed: 29 Oct 1991 - 15 May 1998

Identification Number: 000066089

Principal Address: 255 INTERSTATE DRIVE, WEST SPRINGFIELD, MA, 01089, USA

Date formed: 29 Oct 1991

Identification Number: 000066078

Date formed: 29 Oct 1991 - 30 Jun 1993

Identification Number: 000066038

Principal Address: 6 WILDFLOWER ROAD, BARRINGTON, RI, 02806, USA

Date formed: 29 Oct 1991 - 28 Nov 1995

Identification Number: 000066037

Date formed: 29 Oct 1991 - 30 Jun 1993

Identification Number: 000066025

Date formed: 29 Oct 1991 - 06 Dec 1994

Identification Number: 000065987

Date formed: 29 Oct 1991 - 25 Jan 1994

Identification Number: 000065979

Date formed: 29 Oct 1991 - 11 Aug 1995

Identification Number: 000065973

Principal Address: 632 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 29 Oct 1991 - 22 Sep 1999

Identification Number: 000065970

Date formed: 29 Oct 1991 - 11 Aug 1995

CEA CAPITAL CORP. Revoked Entity

Identification Number: 000073791

Principal Address: 101 EAST KENNEDY BOULEVARD SUITE 3300, TAMPA, FL, 33602, USA

Date formed: 28 Oct 1991 - 14 Nov 2001

Identification Number: 000066823

Principal Address: 3921 KINGSTOWN ROAD, WEST KINGSTON, RI, 02892, USA

Date formed: 28 Oct 1991 - 20 Nov 2000

Identification Number: 000066594

Principal Address: 40 EVANS LANE, HOPE VALLEY, RI, 02832, USA

Date formed: 28 Oct 1991 - 15 Dec 2014

Identification Number: 000066412

Principal Address: 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, USA

Date formed: 28 Oct 1991 - 02 Aug 1999

Identification Number: 000066273

Principal Address: 40 CASTLE HILL AVE, NEWPORT, RI, 02840, USA

Date formed: 28 Oct 1991 - 28 Nov 1995

Identification Number: 000066234

Date formed: 28 Oct 1991 - 03 Sep 1997

Identification Number: 000066195

Date formed: 28 Oct 1991 - 25 Jan 1994

GAMBA INC Dissolved

Identification Number: 000066177

Principal Address: 35 SOUTHWICK DRIVE, LINCOLN, RI, 02865, USA

Date formed: 28 Oct 1991 - 22 Apr 1994

CYPRESS CORP. Merged Into An Entity Of Record

Identification Number: 000066176

Principal Address: 300 QUAKER LANE SUITE 237, WARWICK, RI, 02886, USA

Date formed: 28 Oct 1991 - 25 Oct 2000

ENVISIONS, INC. Revoked Entity

Identification Number: 000066043

Principal Address: 34 CHICORY LANE, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1991 - 07 Oct 1996

Identification Number: 000065969

Principal Address: 445 PUTNAM PIKE, GREENVILLE, RI, 02828-, USA

Date formed: 28 Oct 1991 - 04 Oct 2006

Identification Number: 000065917

Principal Address: 193 DANIELSON PIKE, FOSTER, RI, 02825, USA

Date formed: 28 Oct 1991 - 10 Mar 1995

Identification Number: 000065895

Date formed: 28 Oct 1991 - 30 Jun 1993

Identification Number: 000065888

Date formed: 28 Oct 1991 - 01 Aug 1995

Identification Number: 000065865

Date formed: 28 Oct 1991 - 28 Oct 2011

Identification Number: 000065857

Date formed: 28 Oct 1991 - 25 Jan 1994

M.J.M.'s Club Inc. Revoked Entity

Identification Number: 000065827

Date formed: 28 Oct 1991 - 10 Nov 1992

Identification Number: 000048364

Principal Address: PO BOX 7113, CUMBERLAND, RI, 02864-4234, USA

Date formed: 28 Oct 1991 - 17 May 2022

Identification Number: 000067015

Principal Address: 1509 GOVERNMENT ST., MOBILE, AL, 36604, USA

Date formed: 25 Oct 1991 - 07 Oct 1996

Identification Number: 000066900

Date formed: 25 Oct 1991 - 11 Aug 1995

Identification Number: 000066899

Principal Address: 86 FOSTER CENTER ROAD, FOSTER, RI, 02825, USA

Date formed: 25 Oct 1991

Identification Number: 000066732

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

Date formed: 25 Oct 1991 - 07 Oct 2002