Business directory in Rhode Island - Page 6481

by counties

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

Identification Number: 000000691

Date formed: 27 Oct 1977 - 01 Dec 1986

Identification Number: 000030645

Date formed: 26 Oct 1977 - 04 Jun 1992

Identification Number: 000022799

Date formed: 26 Oct 1977 - 05 Feb 1988

Identification Number: 000018912

Date formed: 26 Oct 1977

Identification Number: 000014917

Date formed: 26 Oct 1977 - 21 Sep 1989

Identification Number: 000005624

Date formed: 26 Oct 1977 - 21 Sep 1989

Identification Number: 000004891

Date formed: 26 Oct 1977

Identification Number: 000020426

Date formed: 25 Oct 1977

Identification Number: 000002944

Principal Address: 614 SMITHFIELD AVENUE, LINCOLN, RI, 02865, USA

Date formed: 25 Oct 1977 - 07 Oct 2002

Identification Number: 000028676

Date formed: 24 Oct 1977

Identification Number: 000017138

Principal Address: 335 WATER ST., WARREN, RI, 02885, USA

Date formed: 24 Oct 1977 - 28 Nov 1995

Identification Number: 000007577

Principal Address: 390 MAIN STREET, WAKEFIELD, RI, 02879, USA

Date formed: 24 Oct 1977 - 12 Apr 2018

Identification Number: 000005310

Date formed: 24 Oct 1977 - 30 Jun 1993

Identification Number: 000001654

Date formed: 24 Oct 1977 - 25 Jan 1994

Identification Number: 000001303

Date formed: 24 Oct 1977 - 21 Sep 1989

BROWN SOARING CLUB Revoked Entity

Identification Number: 000027885

Principal Address: 27 TABER AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 1977 - 16 May 2005

Joe's Variety, Inc. Revoked Entity

Identification Number: 000024736

Principal Address: 236 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 1977 - 03 Sep 1997

SUAVE, INC. Revoked Entity

Identification Number: 000014948

Principal Address: 140 COMSTOCK PARKWAY SUITE 4, CRANSTON, RI, 02921, USA

Date formed: 21 Oct 1977 - 09 Nov 2010

Identification Number: 000031012

Principal Address: 37 SOCKANOSETT CROSSROAD, CRANSTON, RI, 02920, USA

Date formed: 20 Oct 1977 - 16 Sep 2024

Midland Women's Club Revoked Entity

Identification Number: 000028528

Date formed: 20 Oct 1977 - 04 Jun 1992

Identification Number: 000026683

Principal Address: 20 GRAYS POINT ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 20 Oct 1977 - 28 Dec 2001

Identification Number: 000022258

Principal Address: 150 PARKWAY S, WATERFORD, CT, 06385, USA

Date formed: 20 Oct 1977 - 12 Mar 2013

Identification Number: 000017016

Date formed: 20 Oct 1977

Identification Number: 000005296

Principal Address: 229 RALEIGH AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 20 Oct 1977 - 07 Oct 1996

Identification Number: 000028022

Date formed: 19 Oct 1977

Identification Number: 000024653

Principal Address: 3225 GALLOWS ROAD, FAIRFAX, VA, 22037-, USA

Date formed: 19 Oct 1977 - 13 Jun 2007

Identification Number: 000021371

Principal Address: 235 PLAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 1977 - 09 Nov 2010

Identification Number: 000011719

Date formed: 19 Oct 1977 - 21 Dec 1990

Identification Number: 000008039

Principal Address: 38 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 1977 - 10 Nov 1998

REALTY GUIDE, INC. Revoked Entity

Identification Number: 000067321

Principal Address: 448 DAGGETT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 18 Oct 1977 - 07 Oct 2002

Identification Number: 000026950

Date formed: 18 Oct 1977

Identification Number: 000026766

Principal Address: P.O. BOX 25641, CRANSTON, RI, 02905, USA

Date formed: 18 Oct 1977

INVISIBLE INC. Revoked Entity

Identification Number: 000020424

Date formed: 18 Oct 1977 - 30 Jun 1993

HELIOS, INC. Revoked Entity

Identification Number: 000016410

Date formed: 18 Oct 1977 - 21 Sep 1989

Identification Number: 000028077

Principal Address: P.O. BOX 4289, MIDDLETOWN, RI, 02842, USA

Date formed: 17 Oct 1977

Identification Number: 000020915

Date formed: 17 Oct 1977 - 30 Jun 1993

Newport Quays, Inc. Revoked Entity

Identification Number: 000016391

Date formed: 17 Oct 1977 - 25 Jan 1994

Identification Number: 000029781

Date formed: 14 Oct 1977

SOFRO FABRICS, INC. Merged Into An Entity Of Record

Identification Number: 000024363

Principal Address: 5555 DARROW ROAD, HUDSON, OH, 44236, USA

Date formed: 14 Oct 1977 - 10 Feb 2000

Identification Number: 000033292

Date formed: 13 Oct 1977 - 30 Jun 1993

Identification Number: 000018614

Principal Address: 301 WOOD HOLLOW ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 13 Oct 1977 - 12 Apr 2011

Identification Number: 000015028

Date formed: 12 Oct 1977

S. B. Sales, Inc. Revoked Entity

Identification Number: 000006700

Date formed: 12 Oct 1977 - 30 Jun 1993

Identification Number: 000004943

Date formed: 12 Oct 1977

Identification Number: 000033891

Principal Address: P.O. BOX 619, BLOCK ISLAND, RI, 02807, USA

Date formed: 11 Oct 1977

Identification Number: 000030919

Date formed: 11 Oct 1977

Identification Number: 000030215

Date formed: 11 Oct 1977 - 04 Jun 1992

Identification Number: 000027775

Date formed: 11 Oct 1977

OSMOSE, INC. Withdrawn

Identification Number: 000025468

Principal Address: 980 ELLICOTT STREET, BUFFALO, NY, 14209, USA

Date formed: 11 Oct 1977 - 29 Dec 2003

Identification Number: 000017113

Date formed: 11 Oct 1977 - 30 Jun 1993