Business directory in Rhode Island - Page 6333

by counties

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

Identification Number: 000004992

Principal Address: 300 CENTERVILLE ROAD SUITE 315E, WARWICK, RI, 02886-, USA

Date formed: 19 Oct 1981 - 07 Oct 2005

Identification Number: 000003516

Date formed: 19 Oct 1981

Identification Number: 000003270

Date formed: 19 Oct 1981

Identification Number: 000003027

Date formed: 19 Oct 1981 - 25 Jan 1994

Identification Number: 000026108

Date formed: 16 Oct 1981 - 04 Jun 1992

Identification Number: 000025899

Principal Address: 4135 N FRONT STREET, HARRISBURG, PA, 17110, USA

Mailing Address: 100 SOUTH FIFTH STREET SUITE 1015 CT CORPORATION SYSTEM INC, MINNEAPOLIS, MN, 55402, USA

Date formed: 16 Oct 1981 - 24 Oct 2011

Identification Number: 000023337

Date formed: 16 Oct 1981

Daseke & Co., Inc. Revoked Authority

Identification Number: 000023245

Date formed: 16 Oct 1981 - 30 Jun 1993

Identification Number: 000019506

Date formed: 16 Oct 1981 - 21 Sep 1989

Identification Number: 000018261

Date formed: 16 Oct 1981

Identification Number: 000010719

Date formed: 16 Oct 1981 - 30 Jun 1993

Identification Number: 000010202

Date formed: 16 Oct 1981

Identification Number: 000008490

Date formed: 16 Oct 1981 - 01 Dec 1986

CREATIVE PRINTING, INC. Merged Into An Entity Of Record

Identification Number: 000005170

Date formed: 16 Oct 1981 - 05 Jul 1994

Identification Number: 000000362

Date formed: 16 Oct 1981 - 30 Jun 1993

Identification Number: 000078042

Date formed: 15 Oct 1981 - 30 Sep 1985

Identification Number: 000077807

Date formed: 15 Oct 1981

Identification Number: 000049155

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

Date formed: 15 Oct 1981 - 17 Apr 2024

Identification Number: 000049034

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

Date formed: 15 Oct 1981 - 17 Apr 2024

Identification Number: 000018341

Date formed: 15 Oct 1981

Identification Number: 000010984

Principal Address: 71 HARGRAVES DRIVE, PORTSMOUTH, RI, 02871, USA

Date formed: 15 Oct 1981 - 20 Nov 2000

Identification Number: 000003998

Principal Address: 114 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 1981 - 26 Nov 2007

Identification Number: 001747773

Principal Address: 6 NEW PARK ROAD, EAST WINDSOR, CT, 06088, USA

Date formed: 14 Oct 1981

Identification Number: 000049769

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

Date formed: 14 Oct 1981

Identification Number: 000031130

Date formed: 14 Oct 1981 - 04 Jun 1992

Identification Number: 000027535

Date formed: 14 Oct 1981

Identification Number: 000024920

Date formed: 14 Oct 1981 - 29 Mar 1993

Identification Number: 000024493

Principal Address: 400 COMMON WEALTH AVENUE, BOSTON, MA, 02215-, USA

Date formed: 14 Oct 1981 - 07 Nov 2003

Identification Number: 000021160

Principal Address: 4 NEW PARK ROAD, EAST WINDSOR, CT, 06088, USA

Date formed: 14 Oct 1981 - 26 Oct 2022

Identification Number: 000019126

Principal Address: 140 WICKENDEN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 14 Oct 1981

Identification Number: 000018001

Date formed: 14 Oct 1981 - 11 Aug 1995

Identification Number: 000003023

Principal Address: 1350 DIVISION ROAD SUITE 101, WEST WARWICK, RI, 02893-7553, USA

Date formed: 14 Oct 1981 - 30 Apr 2024

Identification Number: 001708156

Principal Address: 1400 MAIN STRET, WALTHAM, MA, 02451, USA

Mailing Address: 120 SOUTH CENTRAL SUITE 400, CLAYTON, MO, 63105, USA

Date formed: 13 Oct 1981

Identification Number: 000077966

Date formed: 13 Oct 1981

Identification Number: 000028058

Date formed: 13 Oct 1981

Identification Number: 000022343

Principal Address: 1400 MAIN STREET, WALTHAM, MA, 02451, USA

Date formed: 13 Oct 1981 - 27 May 2020

Identification Number: 000017739

Date formed: 13 Oct 1981

Identification Number: 000015378

Principal Address: 140 ROCKSPRAY RIDGE, PEACHTREE, GA, 30269-, USA

Date formed: 13 Oct 1981 - 19 Aug 2003

Identification Number: 000011274

Date formed: 13 Oct 1981

Identification Number: 000009455

Principal Address: 535 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 1981 - 28 Feb 2001

MYSTECH ASSOCIATES, INC. Revoked Authority

Identification Number: 000024631

Principal Address: 5205 LEESBURG PIKE SUITE 1200, FALLS CHURCH, VA, 22041, USA

Date formed: 09 Oct 1981 - 22 Sep 1999

Identification Number: 000019367

Date formed: 09 Oct 1981

Identification Number: 000017581

Date formed: 09 Oct 1981

Identification Number: 000015718

Date formed: 09 Oct 1981

E. Pascale, Inc. Revoked Entity

Identification Number: 000012812

Principal Address: 168 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860-, USA

Date formed: 09 Oct 1981 - 03 Nov 2004

Identification Number: 000004011

Principal Address: PO BOX 4, WESTERLY, RI, 02891, USA

Date formed: 09 Oct 1981 - 12 Aug 1999

Identification Number: 001724065

Date formed: 08 Oct 1981

WODECO Activ

Identification Number: 000030372

Principal Address: 861A BROAD ST, PROVIDENCE, RI, 02907, USA

Date formed: 08 Oct 1981

Identification Number: 000019070

Principal Address: 93 HARBOUR ISLAND ROAD, NARRAGANSETT, RI, 02882-4350, USA

Date formed: 08 Oct 1981 - 26 Nov 2007

Identification Number: 000017608

Principal Address: 15 SAW MILL ROAD, HOPE VALLEY, RI, 02832-00102, USA

Date formed: 08 Oct 1981 - 07 Oct 2002