Business directory in Rhode Island - Page 6530

by counties

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

Identification Number: 000006580

Date formed: 31 Oct 1975 - 30 Jun 1993

Identification Number: 000006578

Date formed: 31 Oct 1975 - 31 Dec 1989

Identification Number: 000003601

Date formed: 31 Oct 1975 - 25 Jan 1994

Identification Number: 000031734

Date formed: 30 Oct 1975

Identification Number: 000026615

Date formed: 30 Oct 1975

Identification Number: 000025941

Principal Address: 12 EVANS LANE, HOPE VALLEY, RI, 02832, USA

Date formed: 30 Oct 1975

Identification Number: 000013358

Principal Address: 20 CUMBERLAND HILL ROAD, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 1975 - 15 Nov 2018

FORE COURT III, INC. Revoked Entity

Identification Number: 000006866

Date formed: 30 Oct 1975 - 21 Sep 1989

Identification Number: 000022641

Date formed: 29 Oct 1975

Identification Number: 000016017

Principal Address: 1086 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 29 Oct 1975

Identification Number: 000002023

Date formed: 29 Oct 1975 - 01 Dec 1986

Identification Number: 000001002

Principal Address: 400 PUTNAM PIKE SUITE D305, SMITHFIELD, RI, 02917-, USA

Date formed: 29 Oct 1975 - 03 Nov 2004

Identification Number: 000157981

Date formed: 28 Oct 1975 - 15 Nov 2022

Identification Number: 000077605

Date formed: 28 Oct 1975 - 24 Sep 1984

Identification Number: 000024809

Date formed: 28 Oct 1975 - 15 Jan 1993

Identification Number: 000023057

Date formed: 28 Oct 1975 - 10 Aug 1988

KELORI REALTY INC. Revoked Entity

Identification Number: 000014855

Date formed: 24 Oct 1975 - 01 Dec 1986

Identification Number: 000006056

Principal Address: 105 DAVIS DRIVE P.O. BOX 106, PASCOAG, RI, 02859, USA

Date formed: 24 Oct 1975 - 15 Apr 2020

Identification Number: 000053854

Principal Address: C/O ROBERT E. CRELLIN 1000 JEFFERSON BOULEVARD/KENNEY MFG CO., WARWICK, RI, 02886, USA

Date formed: 23 Oct 1975 - 07 Mar 2017

Identification Number: 000031099

Principal Address: PO BOX 8317, CRANSTON, RI, 02920, USA

Date formed: 23 Oct 1975

Identification Number: 000019499

Principal Address: 1500 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 23 Oct 1975 - 12 Dec 2011

Identification Number: 000016767

Date formed: 23 Oct 1975 - 07 Aug 1989

Identification Number: 000010875

Date formed: 23 Oct 1975 - 21 Sep 1989

Identification Number: 000008712

Principal Address: 1500 HOSPITAL TRUST TOWER, PROVIDENCE, RI, 02903, USA

Date formed: 23 Oct 1975 - 03 Sep 1997

Identification Number: 000030178

Principal Address: 1055 NORTH MAIN STREET, PROVIDENCE, RI, 02904, USA

Date formed: 22 Oct 1975

PORTION-PAK, INC. Revoked Entity

Identification Number: 000021001

Principal Address: 123 DYER ST., PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 1975 - 28 Nov 1995

PHASE 5 LTD. Revoked Entity

Identification Number: 000018021

Date formed: 22 Oct 1975 - 30 Jun 1993

Identification Number: 000002693

Principal Address: 85 WILLIAM HENRY RD, NORTH SCITUATE, RI, 02857, USA

Date formed: 21 Oct 1975 - 10 Nov 1998

Identification Number: 001706741

Date formed: 20 Oct 1975 - 19 Nov 1977

Identification Number: 000022759

Principal Address: 26525 N. RIVERWOODS BLVD., METTAWA, IL, 60045, USA

Mailing Address: 26525 N. RIVERWOODS BOULEVARD, METTAWA, IL, 60045, USA

Date formed: 20 Oct 1975 - 22 May 2009

Identification Number: 000001963

Principal Address: 30 BALCOM RD, FOSTER, RI, 02825, USA

Date formed: 20 Oct 1975

Identification Number: 000019536

Principal Address: 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA

Date formed: 17 Oct 1975 - 12 Dec 2011

Identification Number: 000018281

Date formed: 17 Oct 1975 - 30 Jun 1993

Identification Number: 000014429

Principal Address: 29 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 17 Oct 1975 - 14 Sep 2012

Identification Number: 000007289

Date formed: 17 Oct 1975 - 30 Jun 1993

Identification Number: 000000710

Date formed: 17 Oct 1975 - 30 Jun 1993

Identification Number: 000040832

Date formed: 16 Oct 1975

Identification Number: 000018983

Date formed: 16 Oct 1975

Identification Number: 000000033

Date formed: 16 Oct 1975 - 30 Sep 1985

Identification Number: 000019265

Principal Address: 100 EAST AVE, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 1975 - 28 Nov 1995

Identification Number: 000010948

Principal Address: 80 CLARENDON AVENUE, PROVIDENCE, RI, 02906-, USA

Date formed: 15 Oct 1975 - 16 May 2005

Identification Number: 000038552

Date formed: 14 Oct 1975 - 30 Jun 1993

Identification Number: 000038484

Date formed: 14 Oct 1975 - 30 Jun 1993

Identification Number: 000020867

Principal Address: 80 HAWES WAY, STOUGHTON, MA, 02072, USA

Date formed: 14 Oct 1975

Identification Number: 000000912

Date formed: 14 Oct 1975 - 30 Jun 1993

Identification Number: 000039436

Principal Address: 157 OCEAN AVENUE, CRANSTON, RI, 02905, USA

Date formed: 10 Oct 1975 - 15 Jan 2019

Identification Number: 000021566

Principal Address: ONE PROVIDENCE WASHINGTON PLAZA SUITE 520, PROVIDENCE, RI, 02903-, USA

Date formed: 10 Oct 1975 - 30 Jan 2003

L.T. HUDDON, INC. Revoked Entity

Identification Number: 000018245

Principal Address: 23 TANGLEWOOD COURT APT #19, W WARWICK, RI, 02893, USA

Date formed: 10 Oct 1975 - 07 Oct 1996

Identification Number: 000030090

Date formed: 09 Oct 1975 - 04 Jun 1992

DYNACHEM CORPORATION Merged Into An Entity Of Record

Identification Number: 000024533

Date formed: 08 Oct 1975 - 05 May 1986