Business directory in Rhode Island - Page 6140

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
FEBRUARY 29TH INC. Revoked Entity

Identification Number: 000031549

Date formed: 05 Oct 1984 - 21 Sep 1989

Identification Number: 000031484

Date formed: 05 Oct 1984 - 30 Jun 1993

Identification Number: 000031483

Date formed: 05 Oct 1984

Identification Number: 000031482

Principal Address: 111 PENNSYLVANIA AVENUE, WARWICK, RI, 02888, USA

Date formed: 05 Oct 1984 - 14 Sep 2012

Identification Number: 000031481

Principal Address: 165 INDIAN AVE, MIDDLETOWN, RI, 02842, USA

Date formed: 05 Oct 1984 - 07 Oct 1996

Hamiltonian, Ltd. Revoked Entity

Identification Number: 000031480

Date formed: 05 Oct 1984 - 30 Jun 1993

Identification Number: 000031477

Date formed: 05 Oct 1984

Identification Number: 000031473

Principal Address: 951 NORTH MAIN STREET, PROVIDENCE, RI, 02904, USA

Date formed: 05 Oct 1984

Identification Number: 000031471

Principal Address: 243 CRESENT VIEW AVENUE, RIVERSIDE, RI, 02915, USA

Date formed: 05 Oct 1984 - 07 Oct 2002

ADVEST CREDIT CORPORATION Revoked Authority

Identification Number: 000031470

Principal Address: 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, USA

Date formed: 05 Oct 1984 - 22 Sep 1999

Identification Number: 000031468

Date formed: 05 Oct 1984

Identification Number: 000031467

Principal Address: PO BOX 5406, WAKEFIELD, RI, 02880, USA

Date formed: 05 Oct 1984 - 20 Dec 2010

Identification Number: 000031368

Principal Address: 1414 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 05 Oct 1984

Identification Number: 000022623

Date formed: 05 Oct 1984 - 21 Sep 1989

Identification Number: 000021289

Principal Address: 566 SMITHFIELD AVE, PAWTUCKET, RI, 02860, USA

Date formed: 05 Oct 1984 - 15 Nov 2000

Identification Number: 000007782

Principal Address: 6 BUDLONG ROAD, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 1984 - 04 Oct 2006

Identification Number: 000007775

Principal Address: 4 HOPKINS LANE, PEACE DALE, RI, 02883, USA

Date formed: 05 Oct 1984 - 04 Oct 2006

Identification Number: 000007773

Date formed: 05 Oct 1984 - 30 Jun 1993

Identification Number: 000007770

Principal Address: 159 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 05 Oct 1984 - 26 Nov 2007

Identification Number: 000007765

Principal Address: 780 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Date formed: 05 Oct 1984 - 18 Feb 2020

Identification Number: 000798020

Principal Address: C/O LYMAN GOFF SEQUAN ROAD, WATCH HILL, RI, 02891, USA

Date formed: 04 Oct 1984 - 16 Sep 2024

Identification Number: 000031510

Date formed: 04 Oct 1984

WAAL CORPORATION Revoked Authority

Identification Number: 000031507

Date formed: 04 Oct 1984 - 07 Oct 1996

A.H.O.D.S., Inc. Revoked Entity

Identification Number: 000031465

Date formed: 04 Oct 1984 - 21 Sep 1989

Flora Realty Inc. Revoked Entity

Identification Number: 000031454

Date formed: 04 Oct 1984 - 30 Jun 1993

Identification Number: 000018248

Date formed: 04 Oct 1984

Identification Number: 000018174

Date formed: 04 Oct 1984

MARED REALTY CORP. Revoked Entity

Identification Number: 000007787

Date formed: 04 Oct 1984 - 21 Sep 1989

Identification Number: 000007783

Date formed: 04 Oct 1984 - 01 Dec 1986

Identification Number: 000007769

Date formed: 04 Oct 1984

Identification Number: 000007766

Principal Address: OCEAN PLAZA 62 FRANKLIN ST, WESTERLY, RI, 02891, USA

Date formed: 04 Oct 1984 - 20 Nov 2000

Identification Number: 000007764

Date formed: 04 Oct 1984

Identification Number: 000007761

Date formed: 04 Oct 1984 - 30 Jun 1993

SJK, Inc. Revoked Entity

Identification Number: 000007757

Date formed: 04 Oct 1984 - 21 Sep 1989

Identification Number: 000007755

Date formed: 04 Oct 1984 - 03 Dec 1992

Elite Imports, Ltd. Revoked Entity

Identification Number: 000007754

Date formed: 04 Oct 1984 - 30 Jun 1993

Identification Number: 000053202

Date formed: 03 Oct 1984 - 05 Jan 1989

Identification Number: 000049669

Principal Address: C/O SKY REAL ESTATE LLC ONE PARK ROW, PROVIDENCE, RI, 02903, USA

Mailing Address: ONE PARK ROW, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 1984

Identification Number: 000031513

Date formed: 03 Oct 1984 - 30 Jun 1993

Identification Number: 000031512

Principal Address: 398 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 03 Oct 1984

Identification Number: 000031509

Principal Address: 50 PARK ROW WEST APT. 808, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 1984 - 09 Jun 2011

Identification Number: 000031459

Date formed: 03 Oct 1984 - 21 Sep 1989

Identification Number: 000031453

Principal Address: 101 MERRITT 7 CORPORATE PARK 1ST FLOOR, RICHMOND, VA, 23230, USA

Mailing Address: 6601 WEST BROAD STREET, RICHMOND, VA, 23230, USA

Date formed: 03 Oct 1984 - 24 Feb 2022

Identification Number: 000031451

Date formed: 03 Oct 1984 - 01 Aug 1986

Identification Number: 000018935

Date formed: 03 Oct 1984

Identification Number: 000018263

Date formed: 03 Oct 1984 - 30 Jun 1993

Atlantic Apron Inc. Revoked Entity

Identification Number: 000007750

Date formed: 03 Oct 1984 - 25 Jan 1994

Identification Number: 000031514

Date formed: 02 Oct 1984 - 21 Sep 1989

Leaseway Personnel Corp. Revoked Authority

Identification Number: 000031460

Principal Address: RT10 GREEN HILLS, READING, PA, 19607, USA

Date formed: 02 Oct 1984 - 03 Sep 1997

Identification Number: 000031458

Principal Address: P.O. BOX 1146, EAST GREENWICH, RI, 02818, USA

Date formed: 02 Oct 1984 - 07 Mar 2017