Business directory in Rhode Island - Page 6452

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
B & T TRUCKING, INC. Revoked Entity

Identification Number: 000004331

Principal Address: 43 CELESTIAL DR, NARRAGANSETT, RI, 02882, USA

Date formed: 31 Oct 1978 - 27 Aug 1997

Identification Number: 000003772

Principal Address: 22 BOYLSTON AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 31 Oct 1978 - 23 Apr 2009

Identification Number: 000003407

Principal Address: 33 STANIFORD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 31 Oct 1978 - 28 Feb 2012

Identification Number: 000070540

Principal Address: 41 LAMBIE CIRCLE, PORTSMOUTH, RI, 02871-, USA

Date formed: 30 Oct 1978 - 31 Dec 2002

Identification Number: 000027338

Date formed: 30 Oct 1978 - 04 Jun 1992

Identification Number: 000021229

Principal Address: 3681 QUAKER LANE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 30 Oct 1978 - 18 Oct 2019

Identification Number: 000018966

Date formed: 30 Oct 1978 - 21 Sep 1989

Identification Number: 000009979

Date formed: 30 Oct 1978 - 31 Dec 1988

Identification Number: 000008953

Date formed: 30 Oct 1978 - 21 Sep 1989

Identification Number: 000008608

Date formed: 30 Oct 1978 - 21 Sep 1989

D & L POLISHING LTD. Revoked Entity

Identification Number: 000005775

Date formed: 30 Oct 1978 - 11 Aug 1995

Identification Number: 000003162

Principal Address: 1345 WARWICK AVENUE, WARWICK, RI, 02886, USA

Date formed: 30 Oct 1978 - 20 Nov 2000

Identification Number: 000025654

Date formed: 27 Oct 1978 - 01 Oct 1985

Identification Number: 000024902

Principal Address: 4175 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA

Date formed: 27 Oct 1978 - 22 Sep 1999

Identification Number: 000024764

Date formed: 27 Oct 1978

DAILEY OIL TOOLS, INC. Revoked Authority

Identification Number: 000023088

Date formed: 27 Oct 1978 - 30 Sep 1985

Identification Number: 000017451

Principal Address: 144 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 1978 - 03 Nov 2004

P.P.S., INC. Revoked Entity

Identification Number: 000009003

Date formed: 27 Oct 1978 - 25 Mar 1992

Identification Number: 000002573

Principal Address: 336 MAIN STREET, WAKEFIELD, RI, 02879, USA

Date formed: 27 Oct 1978 - 26 Dec 2002

Identification Number: 000017447

Date formed: 26 Oct 1978

VINCO ASSOCIATES Revoked Entity

Identification Number: 000049402

Principal Address: C/O FRANCIS M. DWYER 106 AUDUBON ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 25 Oct 1978 - 23 May 2024

Identification Number: 000031651

Date formed: 25 Oct 1978

Identification Number: 000023558

Principal Address: 11 NORTHRIDGE DRIVE, WEST HARTFORD, CT, 06107, USA

Date formed: 25 Oct 1978 - 19 Feb 1998

Identification Number: 000019756

Principal Address: 127 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 1978 - 10 Nov 1998

Identification Number: 000014067

Principal Address: 28 CHURCH STREET, NEWPORT, RI, 02840, USA

Date formed: 25 Oct 1978

Identification Number: 000013714

Principal Address: 155 WINTHROP STREET, REHOBOTH, MA, 02769-, USA

Date formed: 25 Oct 1978 - 20 Oct 2008

Identification Number: 000010651

Principal Address: C/O NADEAU WADOVICK 875 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Date formed: 25 Oct 1978 - 18 Jul 2012

Mac-Rose Inc.. Revoked Entity

Identification Number: 000006178

Principal Address: 198 HARRISON STREET, PAWTUCKET, RI, 02860, USA

Date formed: 25 Oct 1978 - 06 Nov 2014

Identification Number: 000025837

Principal Address: 301 E. 4TH ST., CINCINNATI, OH, 45202, USA

Date formed: 24 Oct 1978 - 22 Jul 2024

Identification Number: 000025283

Date formed: 24 Oct 1978 - 07 Dec 1988

Identification Number: 000014685

Principal Address: 2551 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 24 Oct 1978

Identification Number: 000023581

Date formed: 23 Oct 1978 - 30 Jun 1993

Identification Number: 000019787

Principal Address: 3000 AURORA ROAD, SOLON, OH, 44139, USA

Date formed: 23 Oct 1978 - 07 Oct 1996

Identification Number: 000006306

Date formed: 23 Oct 1978

Confetti, Inc. Revoked Entity

Identification Number: 000004677

Date formed: 23 Oct 1978 - 21 Sep 1989

Identification Number: 000025573

Date formed: 21 Oct 1978 - 02 Jul 1992

Identification Number: 000025234

Date formed: 20 Oct 1978 - 01 Dec 1986

Identification Number: 000021276

Date formed: 20 Oct 1978 - 30 Jun 1993

Identification Number: 000017137

Date formed: 20 Oct 1978

Identification Number: 000015401

Date formed: 20 Oct 1978 - 31 Dec 1989

Identification Number: 000004487

Principal Address: 2077 EVANS PRAIRIE TRAIL, THE VILLAGES, FL, 32163, USA

Date formed: 20 Oct 1978

Identification Number: 000078278

Principal Address: C/O LEO H. TELLIER 800 PROVIDENCE STREET, WOONSOCKET, RI, 02895, USA

Date formed: 19 Oct 1978 - 23 May 2024

Identification Number: 000021249

Date formed: 19 Oct 1978 - 30 Sep 1985

Identification Number: 000020479

Date formed: 19 Oct 1978 - 30 Jun 1993

Identification Number: 000017334

Principal Address: 4 SPRINGBROOK ROAD P.O. BOX 542, WESTERLY, RI, 02891, USA

Date formed: 19 Oct 1978

Identification Number: 000001931

Principal Address: 23 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 1978

Identification Number: 000049364

Date formed: 18 Oct 1978 - 31 Dec 2010

HAIRLINERS, INC. Revoked Entity

Identification Number: 000014025

Date formed: 18 Oct 1978 - 21 Sep 1989

Toula & Jim, Inc. Revoked Entity

Identification Number: 000011125

Principal Address: 28 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 18 Oct 1978 - 26 Nov 2007

Identification Number: 001764284

Principal Address: 75 LAMBERT LIND HIGHWAY, WARWICK, RI, 02886, USA

Date formed: 17 Oct 1978