Business directory in Rhode Island - Page 5679

by counties

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

Identification Number: 000058015

Date formed: 27 Oct 1989 - 30 Jun 1993

Identification Number: 000058014

Date formed: 27 Oct 1989 - 06 Oct 1994

Identification Number: 000058013

Principal Address: C/O WALID NAKHOUL 91 COLWELL ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 27 Oct 1989 - 12 Dec 2011

Identification Number: 000058009

Principal Address: 2454 WARWICK AVE, WARWICK, RI, 02889, USA

Date formed: 27 Oct 1989 - 27 Aug 1997

Identification Number: 000058008

Date formed: 27 Oct 1989 - 30 Jun 1993

Kaydon, Inc. Revoked Entity

Identification Number: 000058006

Date formed: 27 Oct 1989 - 30 Jun 1993

MIXED EMOTIONS LTD. Revoked Entity

Identification Number: 000058005

Date formed: 27 Oct 1989 - 30 Jun 1993

Identification Number: 000058241

Date formed: 26 Oct 1989 - 30 Jun 1993

HI-LO REALTY, INC. Revoked Entity

Identification Number: 000058240

Date formed: 26 Oct 1989 - 30 Jun 1993

Identification Number: 000058216

Principal Address: 2285 NEW LONDON TURNPIKE, COVENTRY, RI, 02816, USA

Date formed: 26 Oct 1989 - 26 Nov 2007

REPAIR STATION, INC. Revoked Entity

Identification Number: 000058206

Principal Address: 226 THIRD AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 26 Oct 1989 - 07 Oct 2002

Identification Number: 000058205

Principal Address: 1192 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA

Date formed: 26 Oct 1989

EI ASSOCIATES CORPORATION Revoked Authority

Identification Number: 000058105

Date formed: 26 Oct 1989 - 30 Jun 1993

JetNet, Inc. Revoked Entity

Identification Number: 000058041

Date formed: 26 Oct 1989 - 30 Jun 1993

Identification Number: 000058036

Date formed: 26 Oct 1989 - 19 Jun 2002

Identification Number: 000058026

Date formed: 26 Oct 1989 - 04 Jun 1992

Identification Number: 000058025

Principal Address: 220 STILLWATER ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 26 Oct 1989

Old Mill Video, Inc. Revoked Entity

Identification Number: 000058023

Date formed: 26 Oct 1989 - 30 Jun 1993

NOt NOw, Inc. Revoked Entity

Identification Number: 000058021

Principal Address: 1173 SOCIAL STREET, WOONSOCKET, RI, 02895, USA

Date formed: 26 Oct 1989 - 27 Aug 1997

Identification Number: 000058012

Date formed: 26 Oct 1989 - 30 Jun 1993

Identification Number: 000058011

Principal Address: 10065 RED RUN BOULEVARD, OWINGS MILLS, MD, 21117, USA

Date formed: 26 Oct 1989 - 20 Nov 2000

Identification Number: 000058010

Principal Address: 123 ROBERT S. KERR AVENUE, OKLAHOMA CITY, OK, 73102-, USA

Date formed: 26 Oct 1989 - 22 Oct 2002

Identification Number: 000058002

Principal Address: 15 SIMMONS ROAD, LITTLE COMPTON, RI, 02837, USA

Date formed: 26 Oct 1989 - 10 Nov 1998

Identification Number: 000058001

Date formed: 26 Oct 1989 - 30 Jun 1993

Identification Number: 000057998

Date formed: 26 Oct 1989 - 25 Jan 1994

Identification Number: 000057996

Principal Address: 205 PLEASANT VIEW DRIVE, ETTERS, PA, 17319, USA

Date formed: 26 Oct 1989 - 09 Dec 2014

Identification Number: 000057995

Date formed: 26 Oct 1989 - 25 Jan 1994

Identification Number: 000057994

Principal Address: 1 DIVISION STREET, WARWICK, RI, 02818-, USA

Date formed: 26 Oct 1989 - 07 Nov 2003

Identification Number: 000058209

Principal Address: 76 EAST STREET, PAWTUCKET, RI, 02860, USA

Date formed: 25 Oct 1989

BTS TRADING, INC. Revoked Authority

Identification Number: 000058148

Date formed: 25 Oct 1989 - 30 Jun 1993

Assix International, Inc. Revoked Authority

Identification Number: 000058131

Date formed: 25 Oct 1989 - 11 Aug 1995

Identification Number: 000058024

Principal Address: 28 KNOWLES LANE, WEST KINGSTON, RI, 02892, USA

Date formed: 25 Oct 1989 - 12 Aug 1999

Identification Number: 000058022

Date formed: 25 Oct 1989 - 30 Jun 1993

Identification Number: 000058000

Principal Address: 27777 FRANKLIN RD, SOUTHFIELD, MI, 48034, USA

Date formed: 25 Oct 1989 - 23 Oct 1995

Identification Number: 000057999

Principal Address: 8951 CYPRESS WATERS BLVD SUITE 200, DALLAS, TX, 75019, USA

Date formed: 25 Oct 1989

Identification Number: 000057993

Date formed: 25 Oct 1989 - 11 Aug 1995

Identification Number: 000057992

Principal Address: ONE COURTHOUSE SQUARE, NEWPORT, RI, 02840, USA

Date formed: 25 Oct 1989 - 05 Jul 1995

Identification Number: 000057991

Date formed: 25 Oct 1989 - 27 Jun 1994

Identification Number: 000057990

Principal Address: 593 EDDY STREET, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 1989

Identification Number: 000057987

Date formed: 25 Oct 1989 - 30 Jun 1993

Identification Number: 000057984

Date formed: 25 Oct 1989 - 30 Jun 1993

Identification Number: 000057981

Date formed: 25 Oct 1989 - 11 Aug 1995

MOBILE COMMODE, INC. Revoked Entity

Identification Number: 000057979

Date formed: 25 Oct 1989 - 30 Jun 1993

Identification Number: 000057978

Date formed: 25 Oct 1989 - 30 Jun 1993

Identification Number: 000057977

Principal Address: 8 FAIR ST. AMERICAS CUP MEM. BLVD, NEWPORT, RI, 02840-03472, USA

Date formed: 25 Oct 1989 - 03 Sep 1997

Letter Perfect, Inc. Revoked Entity

Identification Number: 000057976

Date formed: 25 Oct 1989 - 30 Jun 1993

ZELDA REALTY, INC. Revoked Entity

Identification Number: 000057975

Date formed: 25 Oct 1989 - 30 Jun 1993

Identification Number: 000057966

Principal Address: C/O TAX DEPT 227 W. TRADE ST., CHARLOTTE, NC, 28202, USA

Date formed: 25 Oct 1989 - 01 Feb 1999

Identification Number: 000058212

Date formed: 24 Oct 1989 - 30 Jun 1993

THE CODMAN COMPANY, INC. Revoked Authority

Identification Number: 000058210

Date formed: 24 Oct 1989 - 30 Jun 1993