Business directory in Rhode Island - Page 5773

by counties

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

Identification Number: 000051893

Date formed: 31 Oct 1988 - 25 Jan 1994

Identification Number: 000051856

Principal Address: 2 FRANCIS AVE., WESTERLY, RI, 02891, USA

Date formed: 31 Oct 1988 - 28 Nov 1995

Identification Number: 000051855

Date formed: 31 Oct 1988 - 30 Jun 1993

O & M, INC. Revoked Entity

Identification Number: 000051854

Date formed: 31 Oct 1988 - 30 Jun 1993

Identification Number: 000051853

Date formed: 31 Oct 1988 - 30 Jun 1993

Horsepound, Inc. Revoked Entity

Identification Number: 000051852

Principal Address: PO BOX 362, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 31 Oct 1988 - 10 Nov 1998

Identification Number: 000051849

Principal Address: 176 EDDIE DOWLING HGWY., NORTH SMITHFIELD, RI, 02896, USA

Date formed: 31 Oct 1988 - 25 Aug 2006

Identification Number: 000051847

Date formed: 31 Oct 1988 - 25 Jan 1994

Identification Number: 000051845

Date formed: 31 Oct 1988 - 30 Jun 1993

Identification Number: 000051841

Date formed: 31 Oct 1988 - 30 Jun 1993

Identification Number: 000051840

Date formed: 31 Oct 1988 - 04 Jun 1992

NATIVI, INC. Merged Into An Entity Of Record

Identification Number: 000051839

Date formed: 31 Oct 1988 - 08 Aug 1991

PY Small Boats, Inc. Merged Into An Entity Of Record

Identification Number: 000051838

Principal Address: 200 HIGHPOINT AVENUE, PORTSMOUTH, RI, 02871-01000, USA

Date formed: 31 Oct 1988 - 26 Mar 1997

Identification Number: 000053411

Date formed: 28 Oct 1988 - 11 Aug 1992

Identification Number: 000052978

Date formed: 28 Oct 1988 - 30 Jan 1995

Identification Number: 000052503

Principal Address: 1701 E LAMAR BLVD. SUITE 185, ARLINGTON, TX, 76006, USA

Date formed: 28 Oct 1988

Identification Number: 000052502

Date formed: 28 Oct 1988 - 09 Nov 1990

Identification Number: 000052183

Date formed: 28 Oct 1988 - 06 Oct 1994

METSYS Corporation Revoked Entity

Identification Number: 000051902

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051899

Principal Address: 322 EDDIE DOWLING HWY., NORTH SMITHFIELD, RI, 02896, USA

Date formed: 28 Oct 1988

Identification Number: 000051897

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051864

Date formed: 28 Oct 1988 - 16 Sep 2024

Identification Number: 000051863

Date formed: 28 Oct 1988 - 16 Sep 2024

Identification Number: 000051851

Date formed: 28 Oct 1988 - 04 Jun 1992

Identification Number: 000051850

Principal Address: 12 SWAN ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 28 Oct 1988 - 10 Nov 1998

M. C. C., Inc. Revoked Entity

Identification Number: 000051848

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051834

Principal Address: 531 PAINE ROAD, NORTH ATTLEBORO, MA, 02760, USA

Date formed: 28 Oct 1988 - 25 Feb 2016

Identification Number: 000051833

Principal Address: 650 GEORGE WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Date formed: 28 Oct 1988 - 13 Sep 2023

Identification Number: 000051832

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051830

Date formed: 28 Oct 1988 - 30 Jun 1993

D.C. MARKETING, INC. Revoked Entity

Identification Number: 000051829

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051828

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051823

Principal Address: 628 METACOM AVENUE, WARREN, RI, 02885, USA

Date formed: 28 Oct 1988

Identification Number: 000051822

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051821

Date formed: 28 Oct 1988 - 30 Jun 1993

Identification Number: 000051820

Principal Address: 159 MARLOW STREET, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1988

Identification Number: 000051818

Principal Address: 58 JOHN ST, EAST PROVIDENCE, RI, 02914, USA

Date formed: 28 Oct 1988 - 28 Nov 1995

Identification Number: 000051817

Date formed: 28 Oct 1988 - 04 Jun 1992

Identification Number: 000052849

Principal Address: 191 ROSA PARKS STREET SUITE 800, CINCINNATI, OH, 45202, USA

Date formed: 27 Oct 1988

Identification Number: 000052416

Principal Address: C/O STEVEN M. MCINNIS 38 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Date formed: 27 Oct 1988 - 11 Jun 2024

Identification Number: 000052295

Principal Address: 2000 MCKINNEY AVENUESUITE 1000, DALLAS, TX, 75201, USA

Mailing Address: P.O. BOX 1920, DALLAS, TX, 75221, USA

Date formed: 27 Oct 1988 - 18 Dec 2018

Bruin Corporation Revoked Entity

Identification Number: 000052244

Principal Address: 479 MT. HOPE STREET, N. ATTLEBORO, MA, 02760, USA

Date formed: 27 Oct 1988 - 20 Nov 2000

MPI, Inc. Revoked Entity

Identification Number: 000052193

Date formed: 27 Oct 1988 - 11 Sep 1991

CyCare Systems, Inc. Revoked Authority

Identification Number: 000052163

Principal Address: 1209 ORANGE ST, WILMINGTON, DE, 19801, USA

Date formed: 27 Oct 1988 - 03 Sep 1997

Identification Number: 000051965

Principal Address: 415 FIRST STREET EAST, MADISON, MN, 56256, USA

Date formed: 27 Oct 1988 - 09 Nov 2010

ZECCO, INC. Revoked Entity

Identification Number: 000051960

Principal Address: 345 W. MAIN ST, NORTHBORO, MA, 01532, USA

Date formed: 27 Oct 1988 - 14 Nov 2001

Identification Number: 000051894

Principal Address: C/O JOHN MURPHY 77 NARRAGANSET AVE, JAMESTOWN, RI, 02835, USA

Date formed: 27 Oct 1988 - 26 Nov 2007

Identification Number: 000051827

Principal Address: 46 EVANS LANE, HOPE VALLY, RI, 02832, USA

Date formed: 27 Oct 1988 - 22 Sep 1999

Identification Number: 000051826

Principal Address: P.O. BOX 538, PORTSMOUTH, RI, 02871, USA

Date formed: 27 Oct 1988 - 06 Feb 2015

Identification Number: 000051801

Principal Address: 233 BROADWAY, NEW YORK, NY, 10279, USA

Date formed: 27 Oct 1988 - 20 Nov 2000