Business directory in Rhode Island - Page 6531

by counties

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

Identification Number: 000002759

Principal Address: 128 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 08 Oct 1975 - 20 Oct 2008

Identification Number: 000001133

Principal Address: 62 DEPASQUALE AVENUE, PROVIDENCE, RI, 02903, USA

Date formed: 08 Oct 1975

Identification Number: 000000329

Date formed: 08 Oct 1975 - 30 Jun 1993

Identification Number: 000031814

Date formed: 07 Oct 1975 - 30 Jun 1993

Erickson Bros., Inc. Revoked Entity

Identification Number: 000013363

Date formed: 07 Oct 1975 - 25 Jan 1994

Identification Number: 000077814

Date formed: 06 Oct 1975

HAIR MATES, INC. Revoked Entity

Identification Number: 000038328

Principal Address: 772 MAIN STREET, EAST GREENWICH, RI, 02818-, USA

Date formed: 06 Oct 1975 - 20 Oct 2008

Identification Number: 000007622

Date formed: 06 Oct 1975

Identification Number: 000077631

Date formed: 03 Oct 1975

Identification Number: 000015179

Date formed: 03 Oct 1975 - 21 Sep 1989

Identification Number: 000013924

Date formed: 03 Oct 1975

Identification Number: 000011456

Principal Address: 25 SHARPE DRIVE SUITE 1, CRANSTON, RI, 02920, USA

Date formed: 03 Oct 1975

Identification Number: 001723310

Mailing Address: X, X, RI, 00000, USA

Date formed: 02 Oct 1975 - 31 Dec 1988

Identification Number: 000026885

Date formed: 02 Oct 1975 - 04 Jun 1992

Identification Number: 000018862

Date formed: 02 Oct 1975 - 07 Oct 1996

Identification Number: 000017248

Date formed: 02 Oct 1975 - 21 Sep 1989

Identification Number: 000006134

Principal Address: 81 SOUTH ANGELL STREET, PROVIDENCE, RI, 02906, USA

Date formed: 02 Oct 1975 - 09 Mar 2020

Identification Number: 000003632

Principal Address: 1580 PONTIAC AVE, CRANSTON, RI, 02920-4487, USA

Date formed: 02 Oct 1975

Identification Number: 000003538

Principal Address: 691 KINGTOWN RD, WAKEFIELD, RI, 02879, USA

Date formed: 02 Oct 1975 - 28 Nov 1995

DOUGLAS DRUG OF WOONSOCKET, INC. Merged Into An Entity Of Record

Identification Number: 001704989

Date formed: 01 Oct 1975 - 30 Mar 1979

GALAXY PLATING, INC. Merged Into An Entity Of Record

Identification Number: 000077231

Date formed: 01 Oct 1975 - 18 Dec 1986

Identification Number: 000064146

Principal Address: C/O ALBERT E. CARLOTTI JR 185 RIVER FARM ROAD, EAST GREENWICH, RI, 02818, USA

Date formed: 01 Oct 1975 - 25 Mar 2024

MGB, INC. Revoked Entity

Identification Number: 000043627

Date formed: 01 Oct 1975 - 30 Jun 1993

Identification Number: 000029936

Date formed: 01 Oct 1975 - 13 Feb 1992

Identification Number: 000029748

Date formed: 01 Oct 1975

Identification Number: 000018099

Principal Address: 50 MONTICELLO ROAD, PAWTUCKET, RI, 02861, USA

Date formed: 01 Oct 1975 - 21 Oct 2009

Identification Number: 000017720

Principal Address: 222 EXETER ROAD, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 01 Oct 1975 - 29 Apr 2005

Identification Number: 000016766

Date formed: 01 Oct 1975 - 21 Sep 1989

Identification Number: 000015084

Principal Address: 960 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 01 Oct 1975 - 26 Nov 2007

Identification Number: 000013367

Date formed: 01 Oct 1975 - 24 Feb 1989

DREW OIL CORPORATION Revoked Entity

Identification Number: 000008434

Principal Address: 31 CALDER STREET, CRANSTON, RI, 02920, USA

Date formed: 01 Oct 1975 - 14 Sep 2012

Identification Number: 000000312

Date formed: 01 Oct 1975 - 30 Sep 1985

Identification Number: 000019960

Date formed: 30 Sep 1975 - 11 Aug 1995

GYNOB, INC. Dissolved

Identification Number: 000013406

Principal Address: 2213 MENDON ROAD, WOONSOCKET, RI, 02895, USA

Date formed: 30 Sep 1975 - 08 Mar 2018

Identification Number: 000011965

Date formed: 30 Sep 1975 - 30 Jun 1993

Identification Number: 000005800

Date formed: 30 Sep 1975 - 25 Jan 1994

Identification Number: 000003841

Date formed: 30 Sep 1975 - 25 Jan 1994

Identification Number: 000002744

Principal Address: 167 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 30 Sep 1975 - 06 Mar 2012

Identification Number: 000031046

Principal Address: 20 5TH AVE, CHARLESTOWN, RI, 02813, USA

Date formed: 29 Sep 1975

Identification Number: 000030118

Principal Address: 16 PASADENA AVENUE, WESTERLY, RI, 02891, USA

Date formed: 29 Sep 1975

Identification Number: 000077378

Date formed: 26 Sep 1975

Identification Number: 000028770

Principal Address: 100 SOUTH STREET, PROVIDENCE, RI, 02903, USA

Date formed: 26 Sep 1975

AUDREY LYNN, INC. Revoked Entity

Identification Number: 000025183

Date formed: 26 Sep 1975 - 30 Jun 1993

Identification Number: 000020337

Date formed: 26 Sep 1975 - 30 Sep 1985

Identification Number: 000020134

Date formed: 26 Sep 1975 - 30 Jun 1993

Identification Number: 000008951

Date formed: 26 Sep 1975 - 31 Dec 1989

Identification Number: 000018667

Date formed: 25 Sep 1975

Identification Number: 000052992

Date formed: 24 Sep 1975 - 30 Jun 1993

Identification Number: 000030933

Principal Address: C/O 120 CONGDON STREET, PROVIDENCE, RI, 02906, USA

Date formed: 24 Sep 1975 - 27 Aug 2009

Identification Number: 000015320

Principal Address: 1454 MAIN STREET, WEST WARWICK, RI, 02893-, USA

Date formed: 24 Sep 1975 - 20 Oct 2008