Business directory in Rhode Island - Page 5793

by counties

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

Identification Number: 000047943

Date formed: 10 Aug 1988 - 25 Jan 1994

Identification Number: 000047942

Date formed: 10 Aug 1988 - 26 May 1992

Identification Number: 000014326

Date formed: 10 Aug 1988 - 30 Jun 1993

Identification Number: 000014312

Principal Address: 25 PINE HILL ROAD, JOHNSTON, RI, 02919, USA

Date formed: 10 Aug 1988

Identification Number: 000051266

Principal Address: CALEF STREET, WARWICK, RI, 02886, USA

Date formed: 09 Aug 1988 - 03 Sep 1997

Identification Number: 000048043

Date formed: 09 Aug 1988 - 04 Jun 1992

Identification Number: 000047944

Date formed: 09 Aug 1988 - 30 Jun 1993

Identification Number: 000014380

Principal Address: 155 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 09 Aug 1988 - 28 Dec 2012

Identification Number: 000014367

Principal Address: 2816 VISTA BUTTE DRIVE, LAS VEGAS, NV, 89134-, USA

Date formed: 09 Aug 1988 - 11 Jul 2008

Identification Number: 000014365

Date formed: 09 Aug 1988 - 30 Jun 1993

Identification Number: 000014356

Date formed: 09 Aug 1988 - 30 Jun 1993

Identification Number: 000014355

Principal Address: 24 DEXTER ROAD, EAST PROVIDENCE, RI, 02914, USA

Date formed: 09 Aug 1988 - 09 Nov 2010

Identification Number: 000014337

Date formed: 09 Aug 1988 - 30 Jun 1993

Identification Number: 000011027

Principal Address: 95 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02860, USA

Date formed: 09 Aug 1988 - 22 Sep 1999

First Financial, Inc. Revoked Authority

Identification Number: 000052450

Principal Address: 2020 COMMONWEALTH AVENUE, NEWTON, MA, 02166, USA

Date formed: 08 Aug 1988 - 07 Oct 1996

The American Ireland Fund Revoked Authority

Identification Number: 000052868

Date formed: 05 Aug 1988 - 30 Jun 1993

GLAS-KRAFT, INC. Revoked Authority

Identification Number: 000051887

Date formed: 05 Aug 1988 - 30 Jun 1993

Identification Number: 000051283

Principal Address: 640 TEN ROD ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 05 Aug 1988

SIXMIL CORPORATION Revoked Authority

Identification Number: 000047936

Principal Address: 36 BUSH AVENUE, PORT CHESTER, NY, 10573, USA

Date formed: 05 Aug 1988 - 07 Oct 1996

Identification Number: 000047930

Date formed: 05 Aug 1988 - 25 Jan 1994

Identification Number: 000047929

Date formed: 05 Aug 1988 - 30 Oct 1989

W.E.S., INC. Revoked Entity

Identification Number: 000047927

Date formed: 05 Aug 1988 - 11 Aug 1995

Identification Number: 000047926

Principal Address: 4 WHIPPLE LANE, SMITHFIELD, RI, 02828, USA

Date formed: 05 Aug 1988 - 30 Oct 2018

Identification Number: 000047925

Date formed: 05 Aug 1988 - 30 Jun 1993

Identification Number: 000047924

Date formed: 05 Aug 1988 - 30 Jun 1993

Identification Number: 000047923

Principal Address: PO BOX 463, WEST WARWICK, RI, 02893, USA

Date formed: 05 Aug 1988 - 04 Oct 2012

Identification Number: 000047922

Date formed: 05 Aug 1988 - 30 Jun 1993

Identification Number: 000051282

Principal Address: 100 MIDWAY ROAD SUITE 19, CRANSTON, RI, 02920, USA

Date formed: 04 Aug 1988

Identification Number: 000051020

Principal Address: 875 CENTERVILLE ROAD BUILDING 1, WARWICK, RI, 02886-, USA

Date formed: 04 Aug 1988 - 04 Oct 2006

Identification Number: 000047945

Date formed: 04 Aug 1988 - 30 Jun 1993

Identification Number: 000047932

Principal Address: 250 S. KRAEMER BLVD, BREA, CA, 92821, USA

Date formed: 04 Aug 1988

Identification Number: 000047931

Date formed: 04 Aug 1988 - 15 Nov 1993

Identification Number: 000047928

Date formed: 04 Aug 1988 - 30 Jun 1993

PB Enterprises, Inc. Revoked Entity

Identification Number: 000047921

Principal Address: 1376 WEST MAIN ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 04 Aug 1988 - 07 Oct 2002

Identification Number: 000047920

Principal Address: 10 BALCH ST., PAWTUCKET, RI, 02861, USA

Date formed: 04 Aug 1988 - 07 Oct 1996

Identification Number: 000047919

Date formed: 04 Aug 1988 - 30 Jun 1993

PROFILES, INC. Revoked Entity

Identification Number: 000047918

Date formed: 04 Aug 1988 - 30 Jun 1993

W & E SWEEPING, INC. Revoked Entity

Identification Number: 000047917

Date formed: 04 Aug 1988 - 30 Jun 1993

Identification Number: 000047916

Principal Address: 165 CARPENTER ROAD, SCITUATE, RI, 02825, USA

Date formed: 04 Aug 1988 - 09 Jan 2023

Identification Number: 000047915

Date formed: 04 Aug 1988 - 30 Jun 1993

Goodman and Company Revoked Entity

Identification Number: 000047914

Date formed: 04 Aug 1988 - 30 Jun 1993

Identification Number: 000047913

Date formed: 04 Aug 1988 - 25 Jan 1994

Identification Number: 000047912

Principal Address: 16 CAPTAIN FREEBODY ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 04 Aug 1988 - 03 Sep 1997

Identification Number: 000052897

Principal Address: 5 SHADY LANE, WESTPORT, MA, 02790, US

Date formed: 03 Aug 1988

Identification Number: 000052638

Date formed: 03 Aug 1988 - 30 Jun 1993

Identification Number: 000051920

Principal Address: 5 BLACKBURN CENTER, GLOUCESTER, MA, 01930, USA

Date formed: 03 Aug 1988 - 10 Nov 1998

Identification Number: 000050241

Date formed: 03 Aug 1988

E.R.Smith Associates, Inc. Merged Into An Entity Of Record

Identification Number: 000048082

Date formed: 03 Aug 1988 - 15 Dec 1998

Identification Number: 000047941

Principal Address: 85 BEACH STREET, WESTERLY, RI, 02891, USA

Date formed: 03 Aug 1988

Identification Number: 000047940

Principal Address: 4747 WILLIAMS DRIVE, GEORGETOWN, TX, 78633, USA

Date formed: 03 Aug 1988