Business directory in Rhode Island - Page 6074

by counties

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

Identification Number: 000035505

Date formed: 14 Aug 1985

Identification Number: 000035504

Date formed: 14 Aug 1985 - 30 Jun 1993

Identification Number: 000035503

Date formed: 14 Aug 1985

Identification Number: 000035502

Date formed: 14 Aug 1985

Best Sellers, Inc. Revoked Entity

Identification Number: 000035501

Date formed: 14 Aug 1985 - 21 Sep 1989

Identification Number: 000035352

Date formed: 14 Aug 1985 - 25 Jan 1994

Identification Number: 000019849

Date formed: 14 Aug 1985

Ocean Masters Inc. Revoked Entity

Identification Number: 000007936

Date formed: 14 Aug 1985 - 30 Jun 1993

Identification Number: 000035499

Principal Address: 473 TIOGUE AVENUE, COVENTRY, RI, 02816, USA

Date formed: 13 Aug 1985 - 12 Dec 2011

Identification Number: 000035498

Date formed: 13 Aug 1985 - 21 Sep 1989

Identification Number: 000035497

Date formed: 13 Aug 1985 - 27 Dec 1988

Identification Number: 000035495

Date formed: 13 Aug 1985

IN/STORE Systems, Inc. Revoked Authority

Identification Number: 000035494

Date formed: 13 Aug 1985 - 21 Sep 1989

Identification Number: 000035493

Principal Address: 61 MYROCK AVENUE, WATERFORD, CT, 06385-6001, USA

Date formed: 13 Aug 1985 - 06 Apr 2009

Identification Number: 000035492

Date formed: 13 Aug 1985 - 25 Jan 1994

Identification Number: 000035496

Date formed: 09 Aug 1985 - 04 Jun 1992

Identification Number: 000035491

Date formed: 09 Aug 1985 - 04 Jun 1992

Identification Number: 000035490

Date formed: 09 Aug 1985 - 11 Sep 1991

Identification Number: 000035489

Date formed: 09 Aug 1985 - 30 Jun 1993

Identification Number: 000035488

Principal Address: 121-123 LEXINGTON AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 09 Aug 1985 - 14 Jan 2013

Identification Number: 000035487

Principal Address: 44 PRESCOTT ST, PROVIDENCE, RI, 00000, USA

Date formed: 09 Aug 1985 - 28 Nov 1995

Identification Number: 000035486

Principal Address: 2 WATERWAY, SAUNDERSTOWN, RI, 02874, USA

Date formed: 09 Aug 1985 - 19 Dec 1995

Identification Number: 000035485

Date formed: 09 Aug 1985 - 21 Sep 1989

Identification Number: 000035484

Date formed: 09 Aug 1985 - 21 Sep 1989

DONALD C. BARIL INC. Revoked Entity

Identification Number: 000035483

Date formed: 09 Aug 1985 - 30 Jun 1993

Identification Number: 000067360

Date formed: 08 Aug 1985 - 24 Feb 1992

Identification Number: 000035481

Date formed: 08 Aug 1985

Identification Number: 000035480

Date formed: 08 Aug 1985 - 11 Aug 1995

CAUSA USA Withdrawn

Identification Number: 000035479

Date formed: 08 Aug 1985 - 24 Apr 1989

Identification Number: 000035478

Date formed: 08 Aug 1985 - 21 Sep 1989

Identification Number: 000035477

Date formed: 08 Aug 1985 - 06 Oct 1994

Identification Number: 000035473

Date formed: 08 Aug 1985 - 30 Jun 1993

Le Club Sante, Inc. Revoked Entity

Identification Number: 000035472

Date formed: 08 Aug 1985 - 30 Jun 1993

Identification Number: 000035470

Date formed: 08 Aug 1985 - 11 Aug 1995

NAIL'S ETCETERA INC. Revoked Entity

Identification Number: 000035467

Principal Address: 104 SIMMONSVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 08 Aug 1985 - 03 Sep 1997

Identification Number: 001678062

Principal Address: 1200 E. MARKET STREET SUITE 651, AKRON, OH, 44305, USA

Date formed: 07 Aug 1985

Identification Number: 000049724

Date formed: 07 Aug 1985 - 31 Dec 2015

Identification Number: 000035468

Principal Address: 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA

Date formed: 07 Aug 1985

Identification Number: 000035465

Principal Address: 111 WASHINGTON STREET, NEWPORT, RI, 02840, USA

Date formed: 07 Aug 1985 - 29 Nov 2021

Identification Number: 000035464

Principal Address: 19 MOSS LEDGE ROAD, WESTPORT, CT, 06880, USA

Date formed: 07 Aug 1985 - 12 Dec 2011

Identification Number: 000035463

Principal Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA

Date formed: 07 Aug 1985 - 28 Nov 1995

Identification Number: 000035462

Principal Address: 600 4TH STREET P.O. BOX 6000, SIOUX CITY, IA, 51101-06000, USA

Date formed: 07 Aug 1985 - 08 Feb 2002

ALLEY BEAR PUB, INC. Revoked Entity

Identification Number: 000035461

Date formed: 07 Aug 1985 - 21 Sep 1989

Identification Number: 000035460

Principal Address: 115 RICARD ST UNIT 110, WOONSOCKET, RI, 02895, USA

Date formed: 07 Aug 1985

Identification Number: 000035459

Principal Address: C/O GILBERT A. BOTELHO 41 KING STREET, JOHNSTON, RI, 02919, USA

Date formed: 07 Aug 1985 - 26 Jan 2011

Identification Number: 000035457

Date formed: 07 Aug 1985

Identification Number: 000035455

Principal Address: 74 ROBINSON AVENUE, BARBERTON, OH, 44203-0802, USA

Date formed: 07 Aug 1985 - 16 Oct 2017

Identification Number: 000035454

Date formed: 07 Aug 1985 - 30 Jun 1993

Identification Number: 000035453

Date formed: 07 Aug 1985 - 21 Sep 1989

Identification Number: 000035452

Principal Address: 200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA

Date formed: 07 Aug 1985 - 12 Dec 2011