Business directory in Rhode Island - Page 6453

by counties

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

Identification Number: 000049292

Date formed: 17 Oct 1978 - 31 Dec 2018

Identification Number: 000049230

Principal Address: C/O KELLY & PICERNE VENTURE CORP 1265 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 17 Oct 1978 - 16 Oct 2023

Identification Number: 000027325

Date formed: 17 Oct 1978 - 05 Oct 1990

Identification Number: 000026458

Principal Address: PO BOX 179, NARRAGANSETT, RI, 02882, USA

Date formed: 17 Oct 1978

Identification Number: 000020894

Date formed: 17 Oct 1978 - 30 Jun 1993

Identification Number: 000002899

Date formed: 17 Oct 1978

Identification Number: 000031869

Date formed: 16 Oct 1978

Identification Number: 000025502

Principal Address: 2080 BOULEVARD, WEST HARTFORD, CT, 06107, USA

Date formed: 16 Oct 1978

BALSON INDUSTRIES LTD. Revoked Authority

Identification Number: 000020892

Date formed: 16 Oct 1978 - 21 Sep 1989

Identification Number: 000018815

Principal Address: 440 R PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA

Date formed: 16 Oct 1978 - 14 Sep 2012

Identification Number: 000015957

Date formed: 16 Oct 1978

Identification Number: 000006057

Date formed: 16 Oct 1978

Conrad Service Corp. Revoked Entity

Identification Number: 000011108

Date formed: 15 Oct 1978 - 21 Sep 1989

Identification Number: 000017129

Principal Address: 289-KENYON AVE, EAST GREENWICH, RI, 02818, USA

Date formed: 14 Oct 1978

Identification Number: 000028197

Principal Address: 1130 TEN ROD ROAD THE MEADOWS SUITE B-206, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 13 Oct 1978 - 23 May 2019

Identification Number: 000014108

Date formed: 13 Oct 1978

Identification Number: 000013203

Principal Address: 101 DYER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 13 Oct 1978 - 10 Nov 1998

Identification Number: 000013142

Principal Address: 1243 MINERAL SPRING AVENUE UNIT 209, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 13 Oct 1978 - 04 Oct 2006

Identification Number: 000011263

Principal Address: 101 DYER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 13 Oct 1978 - 07 Nov 2003

REXNORD HOLDING COMPANY Merged Into An Entity Of Record

Identification Number: 000010494

Date formed: 13 Oct 1978 - 26 Mar 1991

Identification Number: 000028846

Principal Address: 197 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 12 Oct 1978 - 15 May 1998

Identification Number: 000010891

Principal Address: 759 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 12 Oct 1978

Identification Number: 000031876

Principal Address: 773 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 11 Oct 1978

Identification Number: 000026952

Date formed: 11 Oct 1978

Identification Number: 000025033

Date formed: 11 Oct 1978 - 08 Jul 1990

J B Dispensers, Inc. Revoked Entity

Identification Number: 000021068

Date formed: 11 Oct 1978 - 30 Jun 1993

Identification Number: 000018029

Date formed: 11 Oct 1978

Identification Number: 000016753

Date formed: 11 Oct 1978

PAGE TOOL CO., INC. Revoked Entity

Identification Number: 000009380

Principal Address: 79 LEXINGTON AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 11 Oct 1978 - 21 Oct 2009

Identification Number: 000008085

Principal Address: 770 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 11 Oct 1978 - 02 May 2018

Identification Number: 000002947

Date formed: 11 Oct 1978 - 30 Jun 1993

Identification Number: 000001912

Principal Address: 18 COLONIAL ROAD, PROVIDENCE, RI, 02906, USA

Date formed: 11 Oct 1978 - 14 Nov 2001

CLR Company Cancelled

Identification Number: 000049093

Date formed: 10 Oct 1978 - 13 Feb 1989

Identification Number: 000019311

Principal Address: 51 WORTHINGTON ROAD, CRANSTON, RI, 02920, USA

Date formed: 10 Oct 1978 - 12 Feb 2021

Sam Cash Corporation Revoked Entity

Identification Number: 000003763

Date formed: 10 Oct 1978 - 01 Dec 1986

Identification Number: 000000085

Principal Address: 33 BLEACHERY COURT, WARWICK, RI, 02886, USA

Date formed: 10 Oct 1978

Identification Number: 000000060

Date formed: 10 Oct 1978

Identification Number: 000017469

Date formed: 06 Oct 1978

Identification Number: 000014301

Principal Address: 21 STAFFORD ROAD, TIVERTON, RI, 02878-02425, USA

Date formed: 06 Oct 1978 - 11 Apr 1994

TIMBER TOYS, LTD. Revoked Entity

Identification Number: 000010443

Date formed: 06 Oct 1978 - 30 Jun 1993

Identification Number: 000009861

Date formed: 06 Oct 1978

Identification Number: 000078122

Date formed: 05 Oct 1978

Identification Number: 000021307

Principal Address: 132 OLD RIVER RD SUITE 205, LINCOLN, RI, 02865, USA

Date formed: 05 Oct 1978 - 07 Nov 2003

Identification Number: 000005816

Principal Address: 19 ALMEIDA ROAD, REHOBOTH, MA, 02769, USA

Date formed: 05 Oct 1978

Identification Number: 001766887

Principal Address: 954 WARWICK AVENUE, WARWICK, RI, 02888, USA

Date formed: 04 Oct 1978

Identification Number: 001723084

Date formed: 04 Oct 1978

Identification Number: 000049398

Date formed: 04 Oct 1978 - 22 Dec 2023

Identification Number: 000027892

Date formed: 04 Oct 1978

Identification Number: 000008596

Date formed: 04 Oct 1978

Identification Number: 000049950

Date formed: 03 Oct 1978 - 31 Dec 2021