Business directory in Rhode Island - Page 6507

by counties

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

Identification Number: 000013190

Date formed: 27 Oct 1976

Identification Number: 000007241

Date formed: 27 Oct 1976 - 05 Oct 1988

Identification Number: 000006591

Principal Address: 20 SHETLAND DRIVE, BRADFORD, RI, 02808-, USA

Date formed: 27 Oct 1976 - 31 Oct 2003

Identification Number: 000025267

Date formed: 26 Oct 1976

Identification Number: 000023430

Date formed: 26 Oct 1976 - 16 Jun 1988

Identification Number: 000020532

Principal Address: 1000 ASHLAND DR, RUSSELL, KY, 41169, USA

Date formed: 26 Oct 1976 - 20 Oct 1994

Identification Number: 000020524

Date formed: 26 Oct 1976 - 12 Sep 1989

Identification Number: 000018271

Date formed: 26 Oct 1976 - 21 Sep 1989

NORMA, INC. Revoked Entity

Identification Number: 000016984

Date formed: 26 Oct 1976 - 21 Sep 1989

Identification Number: 000016402

Date formed: 26 Oct 1976 - 04 Jan 1989

Identification Number: 000077800

Date formed: 22 Oct 1976 - 30 Sep 1985

Identification Number: 001673155

Principal Address: 5 TURNER STREET, WARREN, RI, 02885, USA

Mailing Address: 18 OAKLAND AVENUE, WARWICK, RI, 02889, USA

Date formed: 21 Oct 1976 - 11 Oct 2022

SANTA'S CORNER, INC. Revoked Authority

Identification Number: 000023796

Date formed: 21 Oct 1976 - 01 Dec 1986

LAND REALTY, INC. Revoked Entity

Identification Number: 000017846

Principal Address: 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 1976 - 07 Oct 2005

Identification Number: 000013241

Principal Address: 25 CAROLINA MAIN STREET, CAROLINA, RI, 02812, USA

Date formed: 21 Oct 1976 - 10 Nov 1998

Identification Number: 000012438

Principal Address: 36 WESTERN INDUSTRIAL DRIVE, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 1976

Identification Number: 000004122

Date formed: 21 Oct 1976 - 30 Jun 1993

Identification Number: 000025946

Principal Address: 6 FANEUIL HALL MARKETPLACE, BOSTON, MA, 02109, USA

Date formed: 20 Oct 1976 - 25 Feb 2003

WILSON & CO., INC. Revoked Authority

Identification Number: 000025919

Date formed: 20 Oct 1976 - 06 Apr 1990

Identification Number: 000023877

Date formed: 20 Oct 1976 - 31 May 1991

Identification Number: 000021432

Principal Address: SIX FANEUIL HALL MARKETPLACE, BOSTON, MA, 02109, USA

Mailing Address: C/O WINN COMPANIES 6 FANEUIL HALL MARKETPLACE, BOSTON, MA, 02109, USA

Date formed: 20 Oct 1976 - 17 Dec 2015

Identification Number: 000016065

Principal Address: 130 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 20 Oct 1976 - 28 Aug 2013

Identification Number: 000014287

Principal Address: 400 METACOM AVENUE, BRISTOL, RI, 02809, USA

Date formed: 20 Oct 1976 - 14 Nov 2001

Identification Number: 000014063

Principal Address: 15A NEWBERRY LANE, HOPE VALLEY, RI, 02832-1803, USA

Date formed: 20 Oct 1976

Identification Number: 000012921

Principal Address: P.O. BOX 103, SAUNDERSTOWN, RI, 02874, USA

Date formed: 20 Oct 1976 - 24 Dec 2013

Identification Number: 000011510

Principal Address: 306 WOODHAVEN COURT, CRANSTON, RI, 02920-, USA

Date formed: 20 Oct 1976 - 07 Nov 2003

Identification Number: 000008421

Date formed: 20 Oct 1976

Identification Number: 000001747

Date formed: 20 Oct 1976 - 30 Jun 1993

Identification Number: 000030968

Date formed: 19 Oct 1976

Identification Number: 000025889

Principal Address: 3 CORPORATE DRIVE, SHELTON, CT, 06484, USA

Date formed: 19 Oct 1976 - 21 Oct 2009

HELMSLEY-SPEAR, INC. Revoked Authority

Identification Number: 000022400

Principal Address: 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA

Date formed: 19 Oct 1976 - 10 Nov 1998

Identification Number: 000021515

Date formed: 19 Oct 1976

DJW, Inc. Revoked Entity

Identification Number: 000018507

Date formed: 19 Oct 1976 - 21 Sep 1989

Identification Number: 000000727

Principal Address: 11 GRANDVIEW STREET UNIT 17, COVENTRY, RI, 02816-, USA

Date formed: 19 Oct 1976 - 20 Oct 2008

Adini EXPRESS, Inc. Revoked Entity

Identification Number: 000000421

Date formed: 19 Oct 1976 - 21 Sep 1989

Identification Number: 000029434

Principal Address: 174 ARMISTICE BOULEVARD UNIT C, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 1976

Identification Number: 000028425

Date formed: 18 Oct 1976

ED PEREIRA, INC. Revoked Entity

Identification Number: 000017064

Principal Address: 1725 PONTIAC AVENUE, CRANSTON, RI, 02920, USA

Date formed: 18 Oct 1976 - 20 Nov 2000

Identification Number: 000023622

Principal Address: 57 JOHN L. DIETSCH SQUARE, ATTLEBORO FALL MA, RI, 02763, USA

Date formed: 15 Oct 1976 - 18 Feb 2015

Identification Number: 000021227

Date formed: 15 Oct 1976 - 08 Nov 1993

Identification Number: 000018041

Principal Address: PO BOX 101, BARRINGTON, RI, 02806, USA

Date formed: 15 Oct 1976 - 06 Nov 2014

Identification Number: 000157977

Principal Address: BOW STREET, JAMESTOWN, RI, 02835, USA

Date formed: 14 Oct 1976 - 23 May 2024

Identification Number: 000026757

Date formed: 14 Oct 1976 - 04 Jun 1992

Robil Realty Inc. Revoked Entity

Identification Number: 000021510

Principal Address: 118 CURTIS STREET, PROVIDENCE, RI, 02909, USA

Date formed: 14 Oct 1976 - 30 Dec 2020

Identification Number: 000009958

Date formed: 14 Oct 1976

Identification Number: 000006520

Principal Address: 1240 WARWICK AVENUE, WARWICK, RI, 02888, USA

Date formed: 14 Oct 1976 - 09 Nov 2010

BALDWIN CORPORATION Revoked Entity

Identification Number: 000001897

Principal Address: 1287 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 1976 - 20 Oct 2008

Identification Number: 000026966

Date formed: 13 Oct 1976

Identification Number: 000017442

Date formed: 13 Oct 1976

Identification Number: 000013424

Principal Address: 2651 BAGBY LANE, CHARLOTTE, NC, 28208, USA

Date formed: 13 Oct 1976 - 23 Mar 2010