Business directory in Rhode Island - Page 5779

by counties

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

Identification Number: 000051638

Date formed: 05 Oct 1988 - 30 Jun 1993

Identification Number: 000051504

Principal Address: 190 SERVICE AVENUE, WARWICK, RI, 02997, USA

Date formed: 05 Oct 1988 - 03 Sep 1997

Identification Number: 000051502

Date formed: 05 Oct 1988 - 30 Jun 1993

Identification Number: 000051501

Principal Address: 252 THAYER STREET, PROVIDENCE, RI, 02906, USA

Date formed: 05 Oct 1988 - 03 Sep 1997

Identification Number: 000051433

Date formed: 05 Oct 1988 - 30 Jun 1993

DGW, Inc. Revoked Entity

Identification Number: 000051375

Date formed: 05 Oct 1988 - 30 Jun 1993

Identification Number: 000051373

Principal Address: 173 EAST MAIN RD, MIDDLETOWN, RI, 02842, USA

Date formed: 05 Oct 1988 - 07 Oct 1996

BLOOM'S INCORPORATED Revoked Entity

Identification Number: 000055246

Principal Address: 135 FRESHWATER BLVD, ENFIELD, CT, 06083-01270, USA

Date formed: 04 Oct 1988 - 14 Nov 2001

Books and ..., Inc. Revoked Entity

Identification Number: 000053436

Date formed: 04 Oct 1988 - 30 Jun 1993

Identification Number: 000051495

Principal Address: 283 LITTLETON ROAD, HARVARD, MA, 01451, USA

Date formed: 04 Oct 1988 - 17 Sep 2024

Identification Number: 000051487

Principal Address: 10 DUNNS CORNERS ROAD, WESTERLY, RI, 02891, USA

Date formed: 04 Oct 1988 - 12 Dec 2011

Identification Number: 000051452

Date formed: 04 Oct 1988 - 11 Aug 1995

Identification Number: 000051443

Date formed: 04 Oct 1988 - 30 Jun 1993

Identification Number: 000051442

Principal Address: 1108 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 04 Oct 1988

IBS BUSINESS SERVICES, INC. Merged Into An Entity Of Record

Identification Number: 000051441

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

Date formed: 04 Oct 1988 - 08 Jan 2003

Identification Number: 000051440

Date formed: 04 Oct 1988 - 30 Jun 1993

WESTCOTT HOUSE, INC Revoked Entity

Identification Number: 000051439

Principal Address: 49 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA

Date formed: 04 Oct 1988 - 12 Sep 2023

Identification Number: 000051438

Principal Address: 304 COTTAGE STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 04 Oct 1988 - 07 Mar 2006

Identification Number: 000051437

Date formed: 04 Oct 1988 - 24 Feb 1992

Euroasian Inc. Revoked Entity

Identification Number: 000051436

Date formed: 04 Oct 1988 - 30 Jun 1993

Identification Number: 000051435

Date formed: 04 Oct 1988 - 17 Aug 1992

Eclectic Co. Revoked Entity

Identification Number: 000051432

Date formed: 04 Oct 1988 - 30 Jun 1993

Identification Number: 000051395

Principal Address: 19 VIKING CT, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 04 Oct 1988 - 03 Sep 1997

Identification Number: 000057252

Date formed: 03 Oct 1988 - 11 Aug 1995

Identification Number: 000052160

Principal Address: 2 JENNER STE 150 STE 150, IRVINE, CA, 92618, USA

Date formed: 03 Oct 1988

Magnetic Peripherals Inc. Revoked Authority

Identification Number: 000051916

Date formed: 03 Oct 1988 - 30 Jun 1993

Identification Number: 000051809

Principal Address: C/O D & L REALTY INC. 1570 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 1988 - 23 May 2024

E.T.P. CORP. Revoked Entity

Identification Number: 000051665

Date formed: 03 Oct 1988 - 30 Jun 1993

Identification Number: 000051644

Date formed: 03 Oct 1988 - 30 Jun 1993

Identification Number: 000051496

Principal Address: 72 SHANNOCK HILL ROAD, CAROLINA, RI, 02812, USA

Date formed: 03 Oct 1988 - 10 Nov 1998

Stonecraft, Inc. Revoked Entity

Identification Number: 000051488

Date formed: 03 Oct 1988 - 30 Jun 1993

Identification Number: 000051485

Principal Address: 26 VALLEY ROAD ROOM 104, MIDDLETOWN, RI, 02842, USA

Date formed: 03 Oct 1988 - 15 May 1998

Identification Number: 000051198

Date formed: 03 Oct 1988 - 30 Jun 1993

Identification Number: 000051197

Date formed: 03 Oct 1988 - 30 Jun 1993

ARK WELDING, INC. Revoked Entity

Identification Number: 000051196

Date formed: 03 Oct 1988 - 30 Jun 1993

Identification Number: 000051146

Principal Address: P.O. BOX 402, PROVIDENCE, RI, 02901, USA

Date formed: 03 Oct 1988 - 07 Oct 2002

Identification Number: 000051145

Date formed: 03 Oct 1988 - 30 Jun 1993

DAJJ, INC. Revoked Entity

Identification Number: 000051144

Principal Address: 2214 BROAD STREET, CRANSTON, RI, 02905, USA

Date formed: 03 Oct 1988 - 07 Nov 2003

Identification Number: 000051143

Date formed: 03 Oct 1988 - 30 Jun 1993

DELI STATION INC. Revoked Entity

Identification Number: 000051142

Date formed: 03 Oct 1988 - 30 Jun 1993

JDG, Ltd. Revoked Entity

Identification Number: 000051141

Principal Address: 400 NARRAGANSETT PARKWAY EE-1, WARWICK, RI, 02888, USA

Date formed: 03 Oct 1988 - 21 Oct 2009

Identification Number: 000052925

Date formed: 02 Oct 1988 - 21 Jan 1994

Identification Number: 000052525

Principal Address: 700 WALNUT RIDGE DRIVE, HARTLAND, WI, 53029-00900, USA

Date formed: 02 Oct 1988 - 17 Jul 1995

NBS Southern, Inc. Revoked Authority

Identification Number: 000052385

Principal Address: 11451 S BELCHER ROAD, LARGO, FL, 02888, USA

Date formed: 02 Oct 1988 - 07 Oct 1996

Identification Number: 000052263

Principal Address: 445 LEWISTON JUNCTION ROAD, AUBURN, ME, 04210, USA

Date formed: 02 Oct 1988 - 22 Oct 2001

Identification Number: 000051643

Date formed: 01 Oct 1988 - 30 Jun 1993

Identification Number: 000056637

Principal Address: ONE WATERFOWL WAY, MEMPHIS, TN, 38120, USA

Date formed: 30 Sep 1988

D.C.M. Corporation Revoked Authority

Identification Number: 000052980

Date formed: 30 Sep 1988 - 30 Jun 1993

FB&D Industries, Inc. Revoked Authority

Identification Number: 000051962

Principal Address: 2675 BRECKINRIDGE BLVD NW, DULUTH, GA, 30136, USA

Date formed: 30 Sep 1988 - 28 Nov 1995

Identification Number: 000051808

Principal Address: C/O JOSEPH M. CERILLI 56 PINE ST, PROVIDENCE, RI, 02903, USA

Date formed: 30 Sep 1988 - 11 Jun 2024