Business directory in Rhode Island - Page 6508

by counties

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

Identification Number: 000008240

Date formed: 13 Oct 1976

Identification Number: 000006777

Principal Address: 166 DEAN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 13 Oct 1976

Identification Number: 000003655

Principal Address: 1 INDUSTRIAL LANE, JOHNSTON, RI, 02919, USA

Date formed: 13 Oct 1976 - 07 Oct 2002

Identification Number: 000077921

Date formed: 12 Oct 1976

INFOLINK CORPORATION Revoked Authority

Identification Number: 000023197

Date formed: 12 Oct 1976 - 25 Jan 1994

Identification Number: 000010107

Principal Address: 141 NARRAGANSETT PARK DRIVE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 12 Oct 1976

J. M. Broady, Inc. Revoked Entity

Identification Number: 000002918

Date formed: 12 Oct 1976 - 11 Aug 1995

Identification Number: 000000657

Principal Address: C/O 383 WATER STREET, WARREN, RI, 02885, USA

Date formed: 12 Oct 1976 - 22 Jun 2015

Identification Number: 000000325

Date formed: 12 Oct 1976 - 30 Jun 1993

PASQUE LTD., INC. Revoked Entity

Identification Number: 000048340

Date formed: 08 Oct 1976 - 30 Jun 1993

Identification Number: 000029236

Principal Address: 386 SMITH STREET, PROVIDENCE, RI, 02908, USA

Date formed: 08 Oct 1976

Identification Number: 000024115

Principal Address: 500 E BURNETT AVENUE, LOUISVILLE, KY, 40217, USA

Date formed: 08 Oct 1976 - 07 Oct 2005

Identification Number: 000020805

Principal Address: 1 DAYTONA AVENUE, NARRAGANSETT, RI, 02882, US

Date formed: 08 Oct 1976 - 22 Feb 2023

C.L.C. REALTY,INC. Revoked Entity

Identification Number: 000003263

Date formed: 08 Oct 1976 - 11 Aug 1995

Identification Number: 000025848

Principal Address: PO BOX 10001, DALLAS, TX, 75301, USA

Mailing Address: PO BOX 10001 ATTN TAX SERVICES, DALLAS, TX, 75301, USA

Date formed: 07 Oct 1976 - 26 Sep 2022

Identification Number: 000022642

Principal Address: 280 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10017-, USA

Date formed: 07 Oct 1976 - 24 May 2001

Identification Number: 000019048

Date formed: 07 Oct 1976 - 30 Jun 1993

W. R. INCORPORATED Revoked Entity

Identification Number: 000015255

Date formed: 07 Oct 1976 - 21 Sep 1989

Identification Number: 000008283

Date formed: 07 Oct 1976

Exeter Clam Corp. Merged Into An Entity Of Record

Identification Number: 000052023

Date formed: 06 Oct 1976 - 31 Dec 1984

Identification Number: 000030363

Principal Address: 56 WALCOTT STREET, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 1976 - 24 Aug 2009

Identification Number: 000022916

Principal Address: 15 NEW INDUSTRIAL WAY, WARREN, RI, 02885, USA

Date formed: 06 Oct 1976

Identification Number: 000026111

Principal Address: 1101 SOUTH MAIN STREET, WARREN, RI, 02885, USA

Date formed: 05 Oct 1976

Identification Number: 000009510

Date formed: 05 Oct 1976 - 21 Sep 1989

G D S Printing, Inc. Revoked Entity

Identification Number: 000008396

Principal Address: 433-435 WEST SHORE ROAD, WARWICK, RI, 02889, USA

Date formed: 05 Oct 1976 - 07 Oct 2002

Identification Number: 000021961

Date formed: 04 Oct 1976

Identification Number: 000012886

Date formed: 04 Oct 1976 - 01 Dec 1986

Identification Number: 000005177

Principal Address: 35 SOUTH ANGELL ST, PROVIDENCE, RI, 02906, USA

Date formed: 04 Oct 1976 - 27 Oct 1995

Identification Number: 000004499

Date formed: 04 Oct 1976 - 23 Mar 1988

Identification Number: 000002429

Date formed: 04 Oct 1976

Identification Number: 000077343

Date formed: 01 Oct 1976 - 30 Sep 1985

J. L. MFG., INC. Revoked Entity

Identification Number: 000021283

Date formed: 01 Oct 1976 - 30 Jun 1993

Identification Number: 000013160

Date formed: 01 Oct 1976 - 25 Jan 1994

Identification Number: 000011177

Date formed: 01 Oct 1976

Identification Number: 000007157

Date formed: 01 Oct 1976 - 25 Jan 1994

Identification Number: 000031305

Principal Address: P.O. BOX 407, WESTERLY, RI, 02891, USA

Date formed: 30 Sep 1976

Identification Number: 000027319

Date formed: 30 Sep 1976 - 04 Jun 1992

Identification Number: 000003545

Principal Address: 2 PINE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 30 Sep 1976

THE TENNIS CENTER Revoked Entity

Identification Number: 000078373

Principal Address: C/O SECRETARY OF STATE 148 WEST RIVER ST, PROVIDENCE, RI, 02904, USA

Date formed: 29 Sep 1976 - 17 Apr 2024

Identification Number: 000048286

Principal Address: 1070 MAIN STREET SUITE 302, PAWTUCKET, RI, 02860, USA

Date formed: 29 Sep 1976

Identification Number: 000031950

Principal Address: 172 YOUNG DRIVE, PORTSMOUTH, RI, 02871, USA

Date formed: 29 Sep 1976 - 22 Sep 1999

Identification Number: 000028543

Date formed: 29 Sep 1976 - 04 Jun 1992

Identification Number: 000020035

Date formed: 29 Sep 1976

Identification Number: 000015112

Principal Address: 106 SCOTT ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 29 Sep 1976

JOSEPH V. MEGA INC. Revoked Entity

Identification Number: 000009587

Principal Address: 217 GLEN HILL DRIVE, SAUNDERSTOWN, RI, 02874, USA

Date formed: 29 Sep 1976 - 06 Nov 2014

Identification Number: 000009323

Date formed: 29 Sep 1976

Identification Number: 000005022

Date formed: 29 Sep 1976

ALGENI, INC. Revoked Entity

Identification Number: 000000634

Principal Address: C201 JEWELRY MART AT DAVOL SQUARE, PROVIDENCE, RI, 02903, USA

Date formed: 29 Sep 1976 - 10 May 2004

Identification Number: 000030583

Date formed: 28 Sep 1976

Identification Number: 000026585

Principal Address: 6 SHORT ROAD/JOHN A. PALMBORG, EXETER, RI, 02822, USA

Date formed: 28 Sep 1976 - 20 Nov 2000