Business directory in Rhode Island - Page 6417

by counties

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

Identification Number: 000018986

Principal Address: 790 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 16 Oct 1979

Identification Number: 000017366

Date formed: 16 Oct 1979

FINO, INC. Revoked Entity

Identification Number: 000006151

Date formed: 16 Oct 1979 - 22 Aug 1990

Identification Number: 000005528

Principal Address: 19 GROTTO AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 1979 - 10 Jun 2019

APPRETE, LTD. Revoked Entity

Identification Number: 000001191

Principal Address: 66 HALSEY ST., PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 1979 - 28 Nov 1995

Identification Number: 000049299

Date formed: 15 Oct 1979 - 29 Dec 2000

Identification Number: 000031833

Date formed: 15 Oct 1979 - 04 Jun 1992

Elmwood Foundation Merged Into An Entity Of Record

Identification Number: 000026829

Principal Address: 693 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 15 Oct 1979 - 01 Jul 2008

Identification Number: 000026199

Date formed: 15 Oct 1979 - 02 Jul 1990

Identification Number: 000025270

Principal Address: 245 FREIGHT STREET, WATERBURY, CT, 06702, USA

Date formed: 15 Oct 1979

Identification Number: 000002112

Date formed: 15 Oct 1979 - 30 Jun 1993

Identification Number: 000016560

Principal Address: 1150 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 12 Oct 1979 - 16 Apr 2015

Identification Number: 000001482

Date formed: 12 Oct 1979

Identification Number: 000000370

Date formed: 12 Oct 1979

Identification Number: 000029265

Principal Address: 355 HARDIG ROAD APT. C104, WARWICK, RI, 02886, USA

Date formed: 11 Oct 1979 - 22 Sep 2003

Identification Number: 000027508

Principal Address: 98 SCHOOL STREET, FORESDALE, RI, 02824, USA

Date formed: 11 Oct 1979 - 07 Jun 2007

TSC LEASING CORPORATION Revoked Authority

Identification Number: 000024997

Date formed: 11 Oct 1979 - 11 Aug 1995

Skaggs Companies, Inc. Merged Into An Entity Of Record

Identification Number: 000024267

Date formed: 11 Oct 1979 - 29 Apr 1986

Identification Number: 000024162

Date formed: 11 Oct 1979

Identification Number: 000022720

Date formed: 11 Oct 1979 - 24 May 1989

Identification Number: 000025760

Principal Address: 90 HEMLOCK AVENUE, WARWICK, RI, 02886, USA

Date formed: 10 Oct 1979 - 07 Oct 2002

PRO-LAWN PRODUCTS, INC. Revoked Authority

Identification Number: 000025678

Principal Address: 333 BUTTERNUT DRIVE, DE WITT, NY, 13214, USA

Date formed: 10 Oct 1979 - 03 Sep 1997

MURPHY OIL USA, INC. Revoked Authority

Identification Number: 000024600

Date formed: 10 Oct 1979 - 25 Jan 1994

Identification Number: 000018137

Principal Address: 50 LIBERA STREET, CRANSTON, RI, 02920, USA

Date formed: 10 Oct 1979

Cardiac Clinic, Inc. Revoked Entity

Identification Number: 000003589

Date formed: 10 Oct 1979 - 30 Jun 1993

Identification Number: 000077633

Date formed: 09 Oct 1979

Identification Number: 000018824

Date formed: 09 Oct 1979

Herzog Service, Inc. Revoked Entity

Identification Number: 000016657

Date formed: 09 Oct 1979 - 30 Jun 1993

Identification Number: 000014519

Principal Address: 196 TABER AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 09 Oct 1979 - 14 Sep 2016

Identification Number: 000006149

Date formed: 09 Oct 1979 - 25 Jan 1994

CHARIDE, INC. Revoked Entity

Identification Number: 000003995

Date formed: 09 Oct 1979 - 25 Jan 1994

Identification Number: 000003475

Principal Address: 1150 NEW LONDON AVE, CRANSTON, RI, 02920, USA

Date formed: 09 Oct 1979 - 28 Nov 1995

Identification Number: 000000178

Date formed: 09 Oct 1979

Consolidated Chain Company Merged Into An Entity Of Record

Identification Number: 000078540

Date formed: 05 Oct 1979 - 28 Jun 1984

Identification Number: 000030509

Date formed: 05 Oct 1979

Identification Number: 000029365

Date formed: 05 Oct 1979

Identification Number: 000024897

Date formed: 05 Oct 1979

Identification Number: 000019725

Date formed: 05 Oct 1979 - 21 Sep 1989

Identification Number: 000016224

Principal Address: 108 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 1979 - 01 Dec 2015

Identification Number: 000015092

Principal Address: 6 LEADER STREET, COVENTRY, RI, 02816, USA

Date formed: 05 Oct 1979 - 18 Jul 2000

Identification Number: 000012753

Date formed: 05 Oct 1979

Identification Number: 000011612

Date formed: 05 Oct 1979 - 10 Jan 1989

Identification Number: 000007567

Principal Address: 204 BOSTON NECK RD PO BOX 516, NARRAGANSETT, RI, 02882, USA

Date formed: 05 Oct 1979 - 12 Apr 1995

Identification Number: 000005927

Date formed: 05 Oct 1979

Identification Number: 000004181

Date formed: 05 Oct 1979 - 30 Jun 1993

PROFOUR ENTERPRISES Revoked Entity

Identification Number: 000157982

Principal Address: 166 NAYATT ROAD, BARRINGTON, RI, 02806, USA

Date formed: 04 Oct 1979 - 23 May 2024

Identification Number: 000031704

Date formed: 04 Oct 1979 - 21 Sep 1989

Identification Number: 000025527

Principal Address: ONE ELMCROFT ROAD WORLD HEADQUARTERS, STAMFORD, CT, 06926-0700, USA

Mailing Address: 1 ELMCROFT ROAD, STAMFORD, CT, 06926, USA

Date formed: 04 Oct 1979 - 13 Dec 2010

Identification Number: 000023247

Principal Address: 201 ROUTE 17 NORTH, RUTHERFORD, NJ, 07070, USA

Mailing Address: 201 ROUTE 17 NORTH 7TH FLOOR LEGAL DEPARTMENT, RUTHERFORD, NJ, 07070, USA

Date formed: 04 Oct 1979 - 21 Dec 2009

Identification Number: 000022463

Principal Address: 5080 SPECTRUM DR 1200 W TOWER, ADDISON, TX, 75001, USA

Date formed: 04 Oct 1979