Business directory in Rhode Island - Page 6060

by counties

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

Identification Number: 000036191

Date formed: 17 Oct 1985 - 21 Sep 1989

Identification Number: 000036190

Date formed: 17 Oct 1985 - 21 Sep 1989

Identification Number: 000036189

Date formed: 17 Oct 1985 - 21 Sep 1989

Identification Number: 000036188

Date formed: 17 Oct 1985

BREN DISPLAY, LTD. Revoked Entity

Identification Number: 000036187

Date formed: 17 Oct 1985 - 30 Jun 1993

ANDOLA FIBRES, LTD. Revoked Entity

Identification Number: 000036186

Principal Address: 740 PROGRESS AVENUE KINGSTON, ONTARIO K7M 4W9, CAN

Date formed: 17 Oct 1985 - 07 Oct 2005

Identification Number: 000036185

Principal Address: 65 ROCKRIDGE ROAD, LINCOLN, RI, 02865, USA

Date formed: 17 Oct 1985 - 21 Oct 2009

Identification Number: 000049745

Principal Address: C/O RICHARD H. RUBIN 9021 BRICKYARD ROAD, POTOMAC, MD, 20854, USA

Date formed: 16 Oct 1985 - 23 May 2024

Identification Number: 000036183

Principal Address: 1 NEW ENGLAND TECH. BOULEVARD, EAST GREENWICH, RI, 02818, USA

Date formed: 16 Oct 1985

Identification Number: 000036182

Principal Address: 1 NEW ENGLAND TECH BLVD., EAST GREENWICH, RI, 02818, USA

Date formed: 16 Oct 1985

Identification Number: 000036181

Date formed: 16 Oct 1985 - 30 Jun 1993

LOCKER LOUNGE, INC. Revoked Entity

Identification Number: 000036180

Date formed: 16 Oct 1985 - 21 Sep 1989

E.P.C., INC. Dissolved

Identification Number: 000036179

Principal Address: 7110 BYRNELEY LANE, ANNANDALE, VA, 22003, USA

Date formed: 16 Oct 1985 - 06 Oct 2017

Identification Number: 000036178

Date formed: 16 Oct 1985 - 21 Sep 1989

SEVAN CORPORATION Revoked Entity

Identification Number: 000036177

Principal Address: 127 MATHEWSON ST, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1985 - 20 Nov 2000

ARN-SU, INC. Revoked Entity

Identification Number: 000036169

Date formed: 16 Oct 1985 - 21 Sep 1989

Identification Number: 000036167

Principal Address: 400 METACOM AVENUE, BRISTOL, RI, 02809, USA

Date formed: 16 Oct 1985 - 03 Sep 1997

Identification Number: 000036166

Principal Address: 779 HIGH ST, CUMBERLAND, RI, 02864, USA

Date formed: 16 Oct 1985

Identification Number: 000036165

Principal Address: 270 DOYLE AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 1985 - 08 Jun 2011

Identification Number: 000036164

Date formed: 16 Oct 1985

Identification Number: 000036163

Date formed: 16 Oct 1985

Identification Number: 000036162

Date formed: 16 Oct 1985 - 30 Jun 1993

K & L PAINTING, INC. Revoked Entity

Identification Number: 000036161

Date formed: 16 Oct 1985 - 30 Jun 1993

Identification Number: 000049744

Principal Address: C/O CLINTON L. WRIGHT 859 CARRS POND ROAD, EAST GREENWICH, RI, 02818, USA

Date formed: 15 Oct 1985 - 04 Dec 2023

Identification Number: 000036160

Principal Address: 599 ARNOLD ROAD UNIT A, COVENTRY, RI, 02816, USA

Date formed: 15 Oct 1985 - 04 Nov 2011

Identification Number: 000036159

Date formed: 15 Oct 1985 - 30 Jun 1993

Identification Number: 000036158

Date formed: 15 Oct 1985 - 25 Jan 1994

B. ALLEN & CO., INC. Revoked Entity

Identification Number: 000036157

Principal Address: 43 WHITNEY CIRCLE, SWANSEA, MA, 02777, USA

Date formed: 15 Oct 1985 - 21 Oct 2009

Bicycle World, Inc. Revoked Entity

Identification Number: 000036156

Date formed: 15 Oct 1985 - 30 Jun 1993

Identification Number: 000036155

Date formed: 15 Oct 1985 - 21 Sep 1989

Identification Number: 000036154

Date formed: 15 Oct 1985 - 01 Dec 1986

Identification Number: 000036153

Date formed: 15 Oct 1985 - 11 Aug 1995

Protex East, Inc. Revoked Entity

Identification Number: 000036152

Date formed: 15 Oct 1985 - 21 Sep 1989

Identification Number: 000036151

Date formed: 15 Oct 1985

Identification Number: 000036150

Date formed: 15 Oct 1985 - 24 Nov 1989

Identification Number: 000036149

Principal Address: C/O RONALD H. PICARD 58 PICARD ROAD, SOUTH ATTLEBORO, MA, 02703, USA

Date formed: 15 Oct 1985 - 31 Jul 2012

Giftcraft, Ltd. Merged Into An Entity Of Record

Identification Number: 000036148

Date formed: 15 Oct 1985 - 03 Dec 1991

BISHOP PAINTING CO. Revoked Entity

Identification Number: 000036147

Date formed: 15 Oct 1985 - 30 Jun 1993

Lauriat's Inc. Revoked Entity

Identification Number: 000036146

Principal Address: 333 BOLIVAR STREET, CANTON, MA, 02021, USA

Date formed: 15 Oct 1985 - 18 Jun 2002

Identification Number: 000036145

Date formed: 15 Oct 1985 - 21 Sep 1989

Identification Number: 000036142

Principal Address: 300 SOUTH GRAND AVENUE 9TH FLOOR, LOS ANGELES, CA, 90071, USA

Date formed: 15 Oct 1985

HELLER FINANCIAL, INC. Revoked Authority

Identification Number: 000036141

Principal Address: 500 W MONROE ST., CHICAGO, IL, 60661, USA

Date formed: 15 Oct 1985 - 28 Nov 1995

Identification Number: 000036139

Date formed: 15 Oct 1985 - 21 Sep 1989

Identification Number: 000036144

Principal Address: 13 PAUL AVENUE, PEACE DALE, RI, 02883, USA

Date formed: 11 Oct 1985 - 22 Sep 1999

R. KURZ, INC. Revoked Entity

Identification Number: 000036140

Principal Address: C/O RONALD W. DEL SESTO 49 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

Date formed: 11 Oct 1985 - 09 Nov 2010

Identification Number: 000036138

Principal Address: 1033 CRANSTON STREET, CRANSTON, RI, 02920, USA

Date formed: 11 Oct 1985 - 06 Nov 2014

Identification Number: 000036137

Date formed: 11 Oct 1985 - 21 Sep 1989

Identification Number: 000036136

Date formed: 11 Oct 1985 - 11 May 1990

Identification Number: 000036135

Principal Address: 20 WALTS WAY, NARRAGANSETT, RI, 02882, USA

Date formed: 11 Oct 1985 - 12 Sep 2023

Identification Number: 000036134

Date formed: 11 Oct 1985 - 30 Jun 1993