Business directory in Rhode Island - Page 6215

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
CENTRAL MASS MEDIA, INC. Revoked Authority

Identification Number: 000021911

Date formed: 14 Oct 1983 - 21 Sep 1989

Identification Number: 000015787

Principal Address: 26 KINGSTOWN ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 14 Oct 1983

Identification Number: 000014072

Principal Address: 4 CATHEDRAL SQUARE SUITE 1G, PROVIDENCE, RI, 02903, USA

Date formed: 14 Oct 1983 - 04 Oct 2006

Identification Number: 000010675

Date formed: 14 Oct 1983

Identification Number: 000009983

Date formed: 14 Oct 1983

Identification Number: 000009705

Date formed: 14 Oct 1983

Identification Number: 000009135

Principal Address: 87 WEST BROAD STREET, PAWCATUCK, CT, 06379, USA

Date formed: 14 Oct 1983

Downing Construction Co., Inc. Merged Into An Entity Of Record

Identification Number: 000008316

Date formed: 14 Oct 1983 - 28 Nov 1986

F. D. C., INC. Revoked Entity

Identification Number: 000005093

Date formed: 14 Oct 1983 - 21 Sep 1989

CARDI MATERIALS CORPORATION Merged Into An Entity Of Record

Identification Number: 000003588

Principal Address: 400 LINCOLN AVENUE, WARWICK, RI, 02888, USA

Date formed: 14 Oct 1983 - 31 Dec 2001

Identification Number: 000021550

Date formed: 13 Oct 1983

Identification Number: 000020747

Date formed: 13 Oct 1983 - 30 Jun 1993

ISLAND AEROBICS INC. Revoked Entity

Identification Number: 000020572

Date formed: 13 Oct 1983 - 30 Jun 1993

Identification Number: 000020072

Date formed: 13 Oct 1983

Identification Number: 000019131

Date formed: 13 Oct 1983

Identification Number: 000011726

Date formed: 13 Oct 1983 - 11 Aug 1995

Identification Number: 000010685

Date formed: 13 Oct 1983

Identification Number: 000007469

Date formed: 13 Oct 1983 - 30 Jun 1993

Identification Number: 000006977

Date formed: 13 Oct 1983

FAITH INC. Revoked Entity

Identification Number: 000005388

Principal Address: 420 ANGELL ST, PROVIDENCE, RI, 02906, USA

Date formed: 13 Oct 1983 - 28 Nov 1995

FSPM COMPANY Revoked Entity

Identification Number: 000049807

Principal Address: C/O EDWARD PEZZELLI 241 WILSON AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 12 Oct 1983 - 23 May 2024

Identification Number: 000020241

Date formed: 12 Oct 1983 - 15 Aug 1991

Identification Number: 000018149

Date formed: 12 Oct 1983 - 30 Jun 1993

Identification Number: 000018013

Date formed: 12 Oct 1983

SUGAL REALTY, INC. Revoked Entity

Identification Number: 000015026

Principal Address: 99 SOUTH STREET, PROVIDENCE, RI, 02903, USA

Date formed: 12 Oct 1983 - 14 Nov 2001

Identification Number: 000010693

Date formed: 12 Oct 1983

Identification Number: 000797462

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

Mailing Address: 2 WAYLAND SQUARE, PROVIDENCE, RI, 02906, USA

Date formed: 11 Oct 1983 - 17 Apr 2024

Identification Number: 000052996

Date formed: 11 Oct 1983 - 30 Jun 1993

Identification Number: 000026929

Principal Address: 201 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 11 Oct 1983

Identification Number: 000024458

Principal Address: 800 CLINTON STREET SUITE 302, WOONSOCKET, RI, 02895-, USA

Date formed: 11 Oct 1983 - 03 Nov 2004

DURAWOOD, INC. Revoked Authority

Identification Number: 000023720

Date formed: 11 Oct 1983 - 21 Sep 1989

Identification Number: 000017106

Principal Address: 450 PROSPECT STREET, PAWTUCKET, RI, 02860, USA

Date formed: 11 Oct 1983 - 01 Mar 2019

Identification Number: 000016724

Date formed: 11 Oct 1983

Identification Number: 000015922

Date formed: 11 Oct 1983 - 21 Sep 1989

Identification Number: 000010543

Principal Address: 555 VALLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 11 Oct 1983 - 23 Jul 2003

SHA-MIC, Inc. Revoked Entity

Identification Number: 000010478

Principal Address: 350 IVES STREET, PROVIDENCE, RI, 00000, USA

Date formed: 11 Oct 1983 - 03 Sep 1997

Identification Number: 000008889

Principal Address: 365 METACOM AVE, BRISTOL, RI, 02809, USA

Date formed: 11 Oct 1983

Identification Number: 000006467

Date formed: 11 Oct 1983 - 11 Aug 1995

Deco-Wright Corp. Revoked Entity

Identification Number: 000006436

Date formed: 11 Oct 1983 - 30 Jun 1993

Identification Number: 000003886

Date formed: 11 Oct 1983

Identification Number: 000003652

Date formed: 11 Oct 1983 - 07 Oct 1996

Identification Number: 000000677

Date formed: 11 Oct 1983

MFD Enterprises Inc. Revoked Entity

Identification Number: 000000209

Principal Address: 189 PINE GLEN DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 11 Oct 1983 - 26 Oct 2016

Identification Number: 000000077

Date formed: 11 Oct 1983 - 21 Sep 1989

Identification Number: 000029861

Date formed: 07 Oct 1983 - 01 Dec 1986

Cole Haan Company Store Revoked Authority

Identification Number: 000022139

Principal Address: 44 NORTH ELM ST, YARMOUTH, ME, 04096, USA

Date formed: 07 Oct 1983 - 28 Nov 1995

Identification Number: 000019494

Date formed: 07 Oct 1983

Identification Number: 000018699

Principal Address: 2224 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 07 Oct 1983

Identification Number: 000009671

Date formed: 07 Oct 1983

RBL, Inc. Revoked Entity

Identification Number: 000003149

Principal Address: 125 WATER ST, WARREN, RI, 02885, USA

Date formed: 07 Oct 1983 - 07 Nov 2003