Business directory in Rhode Island - Page 5778

by counties

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

Identification Number: 000051252

Principal Address: PO BOX 797, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 12 Oct 1988

Identification Number: 000051247

Date formed: 12 Oct 1988 - 06 Dec 1994

Identification Number: 000051217

Date formed: 12 Oct 1988 - 30 Jun 1993

Identification Number: 000051216

Date formed: 12 Oct 1988 - 04 Jun 1992

Identification Number: 000051215

Date formed: 12 Oct 1988 - 28 Nov 1995

Identification Number: 000052867

Date formed: 11 Oct 1988 - 29 Jul 1991

SkyTel Corp. Revoked Entity

Identification Number: 000052410

Principal Address: 200 SOUTH LAMAR STREET, JACKSON, MS, 39201, USA

Date formed: 11 Oct 1988 - 20 Nov 2000

Identification Number: 000052028

Date formed: 11 Oct 1988 - 30 Jun 1993

Identification Number: 000051928

Principal Address: 405 F KILVERT STREET, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 11 Oct 1988 - 28 Aug 2013

Identification Number: 000051720

Date formed: 11 Oct 1988 - 30 Jun 1993

Identification Number: 000051664

Date formed: 11 Oct 1988 - 30 Jun 1993

Identification Number: 000051660

Date formed: 11 Oct 1988 - 10 Nov 1992

Identification Number: 000051600

Principal Address: 1 MOSHASSUCK ROAD, LINCOLN, RI, 02865, USA

Date formed: 11 Oct 1988 - 27 Jul 1995

Identification Number: 000051159

Date formed: 11 Oct 1988 - 30 Aug 1990

Identification Number: 000051158

Principal Address: 204 SPENCER AVENUE, E GREENWICH, RI, 02818, USA

Date formed: 11 Oct 1988 - 28 Nov 1995

M.G. O'DONNELL, INC. Revoked Entity

Identification Number: 000052286

Date formed: 07 Oct 1988 - 30 Jun 1993

Identification Number: 000052245

Principal Address: C/O MB CAPITAL MGMT CORP. 259 RADNOR-CHESTER ROAD, RADNOR, PA, 19087, USA

Date formed: 07 Oct 1988 - 29 Aug 2024

COVER CONCEPTS, LIMITED Revoked Authority

Identification Number: 000052216

Date formed: 07 Oct 1988 - 30 Jun 1993

Identification Number: 000051255

Date formed: 07 Oct 1988 - 30 Jun 1993

Identification Number: 000051245

Date formed: 07 Oct 1988 - 25 Jan 1994

Identification Number: 000051235

Principal Address: 1893 ELMWOOD AVENUE, WARWICK, RI, 02888, USA

Date formed: 07 Oct 1988 - 22 Sep 1999

Identification Number: 000051234

Principal Address: 145 DEWOLFE AVENUE, BRISTOL, RI, 02809, USA

Date formed: 07 Oct 1988 - 22 Sep 1999

Identification Number: 000051233

Principal Address: 50 EDMUND STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 07 Oct 1988 - 29 Sep 2017

Identification Number: 000051232

Date formed: 07 Oct 1988 - 25 Jan 1994

Identification Number: 000051231

Date formed: 07 Oct 1988 - 30 Jun 1993

Identification Number: 000051230

Principal Address: ONE INDUSTRIAL LANE, JOHNSTON, RI, 02919, USA

Date formed: 07 Oct 1988 - 07 Oct 2002

Identification Number: 000051229

Date formed: 07 Oct 1988 - 30 Jun 1993

Identification Number: 000051228

Date formed: 07 Oct 1988 - 04 Jun 1992

Identification Number: 000052467

Date formed: 06 Oct 1988 - 09 Apr 1990

Identification Number: 000052423

Date formed: 06 Oct 1988 - 22 Jun 1990

Identification Number: 000052043

Principal Address: 111 SOUTH CALVERT ST. SUITE 2800, BALTIMORE, MD, 21202, USA

Date formed: 06 Oct 1988 - 13 Mar 1998

Identification Number: 000052042

Principal Address: 8372 HORSESHOE BAY ROAD, BOYNTON BEACH, FL, 33472-5044, USA

Mailing Address: CARL I. FREEDMAN ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

Date formed: 06 Oct 1988 - 04 Apr 2012

Identification Number: 000051815

Principal Address: C/O ROBERT W. LEWIS 572 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 06 Oct 1988 - 11 Jun 2024

Identification Number: 000051814

Principal Address: C/O ROBERT W. LEWIS 572 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 06 Oct 1988 - 11 Jun 2024

Identification Number: 000051426

Date formed: 06 Oct 1988 - 03 Aug 1993

Identification Number: 000051244

Principal Address: 12 BUTTERWORTH DRIVE, WARREN, RI, 02885, USA

Date formed: 06 Oct 1988 - 08 Feb 1996

Identification Number: 000051242

Date formed: 06 Oct 1988 - 30 Jun 1993

Identification Number: 000051241

Date formed: 06 Oct 1988 - 25 Jan 1994

Identification Number: 000051240

Principal Address: 33 WHITTIER ROAD, JAMESTOWN, RI, 02835, USA

Date formed: 06 Oct 1988 - 01 Jun 2006

Identification Number: 000051239

Principal Address: 2220 PLAINFIELD PIKE, CRANSTON, RI, 02921-, USA

Date formed: 06 Oct 1988 - 07 Oct 2005

D.S. Cleaning, Inc. Revoked Entity

Identification Number: 000051238

Principal Address: 592 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 06 Oct 1988 - 18 Oct 2019

KHADIJA, INC. Revoked Entity

Identification Number: 000051237

Principal Address: 801 ELMWOOD AVE., PROVIDENCE, RI, 02907, USA

Date formed: 06 Oct 1988 - 03 Sep 1997

VNA PHN, Inc. Revoked Entity

Identification Number: 000051236

Date formed: 06 Oct 1988 - 06 Oct 1994

Identification Number: 000051227

Date formed: 06 Oct 1988 - 30 Jun 1993

Identification Number: 000052347

Principal Address: C/O REALTY RESOURCES INC. 25 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

Date formed: 05 Oct 1988 - 11 Jun 2024

Identification Number: 000052313

Date formed: 05 Oct 1988 - 11 Aug 1995

Identification Number: 000052044

Date formed: 05 Oct 1988 - 30 Jun 1993

Identification Number: 000052030

Principal Address: 203A WEST SHORE RD FLOOR 3, GREAT NECK, NY, 11024, USA

Date formed: 05 Oct 1988

NETOP TOURS, INC. Revoked Entity

Identification Number: 000051673

Date formed: 05 Oct 1988 - 30 Jun 1993

Identification Number: 000051641

Principal Address: 131 FLETCHER AVENUE, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 1988