Business directory in Rhode Island - Page 5973

by counties

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

Identification Number: 000040283

Principal Address: 610 TEN ROD ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 02 Oct 1986 - 07 Oct 1996

Identification Number: 000040282

Date formed: 02 Oct 1986 - 14 Feb 1994

Identification Number: 000040281

Principal Address: 24 COMMERCE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 02 Oct 1986 - 10 Nov 1998

GIJO, INC. Revoked Entity

Identification Number: 000040280

Date formed: 02 Oct 1986 - 25 Jan 1994

Arrico Imports, Inc. Revoked Entity

Identification Number: 000040279

Date formed: 02 Oct 1986 - 30 Jun 1993

Identification Number: 000040278

Principal Address: ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA

Date formed: 02 Oct 1986

Identification Number: 000040277

Date formed: 02 Oct 1986 - 30 Jun 1993

Identification Number: 000040276

Date formed: 02 Oct 1986 - 03 Sep 1997

Identification Number: 000040275

Date formed: 02 Oct 1986 - 25 Jan 1994

Domain, Inc. Withdrawn

Identification Number: 000040274

Date formed: 02 Oct 1986 - 25 Jan 1993

JULLIANA'S, INC. Revoked Entity

Identification Number: 000040273

Date formed: 02 Oct 1986 - 21 Sep 1989

LEES INSTITUTE, INC. Revoked Entity

Identification Number: 000040272

Principal Address: 133 OLD TOWER HILL RD, WAKEFIELD, RI, 02879, USA

Date formed: 02 Oct 1986 - 03 Sep 1997

Identification Number: 000040270

Principal Address: 1375 WARWICK AVE, WARWICK, RI, 02888, USA

Date formed: 02 Oct 1986 - 21 Dec 1999

FEDERATED TRANSITION CORPORATION Merged Into An Entity Of Record

Identification Number: 000052081

Date formed: 01 Oct 1986 - 09 Oct 1986

Nuts N' Such, L.P. Revoked Entity

Identification Number: 000049924

Principal Address: C/O SECRETARY OF STATE 148 WEST RIVER ST, PROVIDENCE, RI, 02904, USA

Date formed: 01 Oct 1986 - 17 Apr 2024

Identification Number: 000040289

Principal Address: 56 EXCHANGE TERR., PROVIDENCE, RI, 02903, USA

Date formed: 01 Oct 1986 - 28 Jul 1995

Identification Number: 000040271

Principal Address: 245 WATERMAN STREET SUITE 201, PROVIDENCE, RI, 02906, USA

Date formed: 01 Oct 1986 - 17 Sep 2024

Identification Number: 000040267

Principal Address: 749 PARK AVENUE, CRANSTON, RI, 02910-2136, USA

Date formed: 01 Oct 1986 - 07 Nov 2003

DDC, INC. Revoked Entity

Identification Number: 000040266

Date formed: 01 Oct 1986 - 30 Jun 1993

Identification Number: 000040265

Date formed: 01 Oct 1986 - 30 Jun 1993

Identification Number: 000040264

Date formed: 01 Oct 1986 - 30 Jun 1993

Identification Number: 000040263

Principal Address: 255 MAIN ST GASCHEN LAW OFFICES, PAWTUCKET, RI, 02860, USA

Date formed: 01 Oct 1986 - 20 Sep 1999

Identification Number: 000040262

Date formed: 01 Oct 1986 - 25 Jan 1994

Identification Number: 000040261

Date formed: 01 Oct 1986 - 30 Jun 1993

Identification Number: 000040260

Date formed: 01 Oct 1986 - 30 Jun 1993

Identification Number: 000040259

Principal Address: C/O ROBERT A. FOCHA 116 SABIN STREET 1-R, PAWTUCKET, RI, 02860, USA

Date formed: 01 Oct 1986 - 07 Jun 2011

Identification Number: 000040257

Date formed: 01 Oct 1986 - 30 Jun 1993

Identification Number: 000040256

Date formed: 01 Oct 1986 - 04 May 1988

Identification Number: 000040255

Principal Address: 473 EAST WASHINGTON ST., NO. ATTLEBORO, MA, 02760-02310, USA

Date formed: 01 Oct 1986 - 28 Nov 1995

Identification Number: 000040254

Principal Address: 145 HIGGINSON AVE, LINCOLN, RI, 02865, USA

Date formed: 01 Oct 1986

Identification Number: 000040253

Date formed: 01 Oct 1986 - 11 Aug 1995

Identification Number: 000040252

Date formed: 01 Oct 1986 - 21 Sep 1989

MODELS EAST, INC Revoked Entity

Identification Number: 000040251

Date formed: 01 Oct 1986 - 30 Jun 1993

Identification Number: 000040249

Date formed: 01 Oct 1986 - 21 Sep 1989

TRIANGLE REALTY INC. Revoked Entity

Identification Number: 000040248

Principal Address: 986 PLAINVIELD ST., JOHNSTON, RI, 00000, USA

Date formed: 01 Oct 1986 - 28 Nov 1995

Identification Number: 000040247

Date formed: 01 Oct 1986 - 04 Jun 1992

KVA 1, Inc. Revoked Entity

Identification Number: 000040246

Date formed: 01 Oct 1986 - 03 Jan 1992

Identification Number: 000040245

Date formed: 01 Oct 1986 - 12 Jun 1990

Identification Number: 000040244

Date formed: 01 Oct 1986 - 21 Sep 1989

Identification Number: 000040243

Date formed: 01 Oct 1986 - 11 Aug 1995

MARCEL A. PAYEUR, INC. Revoked Authority

Identification Number: 000040242

Date formed: 01 Oct 1986 - 21 Sep 1989

MARDECK, LTD. Revoked Entity

Identification Number: 000040241

Principal Address: 1700 ROCKVILLE PIKE #560, ROCKVILLE, MD, 20852, USA

Date formed: 01 Oct 1986 - 07 Nov 2003

Identification Number: 000040240

Principal Address: 2763 POST ROAD, WARWICK, RI, 02886, USA

Date formed: 01 Oct 1986 - 10 Nov 1998

Identification Number: 000060245

Date formed: 30 Sep 1986 - 16 Mar 1990

Identification Number: 000049923

Principal Address: C/O LISA DISALVIA 59 ANDERSON AVENUE, WARWICK, RI, 02888, USA

Date formed: 30 Sep 1986 - 02 Aug 2024

Identification Number: 000048427

Date formed: 30 Sep 1986 - 21 Sep 1989

Identification Number: 000048407

Date formed: 30 Sep 1986 - 21 Sep 1989

Identification Number: 000048397

Date formed: 30 Sep 1986 - 21 Sep 1989

Identification Number: 000048233

Date formed: 30 Sep 1986 - 27 Sep 1988

Identification Number: 000048167

Date formed: 30 Sep 1986 - 21 Sep 1989