Business directory in Rhode Island - Page 6547

by counties

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

Identification Number: 000005248

Date formed: 20 Nov 1974 - 21 Sep 1989

Identification Number: 000028309

Date formed: 18 Nov 1974

Identification Number: 000027219

Principal Address: 204 TABER AVENUE, PROVIDENCE, RI, 02906-3335, USA

Date formed: 18 Nov 1974 - 08 Jun 2011

SAMEYED INC. Revoked Entity

Identification Number: 000007999

Date formed: 18 Nov 1974 - 21 Sep 1989

Identification Number: 000078236

Date formed: 15 Nov 1974

Identification Number: 000049101

Principal Address: 1414 ASSOCIATES INC. 1414 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 15 Nov 1974 - 30 Apr 2024

PROTEUS, LTD. Revoked Entity

Identification Number: 000031844

Principal Address: 69 CIRCUIT DRIVE P.O. BOX 156, NARRAGANSETT, RI, 02882, USA

Date formed: 15 Nov 1974 - 20 Nov 2000

Identification Number: 000014150

Date formed: 15 Nov 1974 - 12 May 1995

Identification Number: 000030657

Principal Address: 112 BOGMAN ST, PROVIDENCE, RI, 02905, USA

Date formed: 14 Nov 1974

TORCH Products Corp. Revoked Authority

Identification Number: 000025342

Date formed: 14 Nov 1974 - 30 Jun 1993

BAY CONSTRUCTION CORP. Revoked Authority

Identification Number: 000020950

Principal Address: 37 MATHER AVE B-2, GROTON, CT, 06340, USA

Date formed: 14 Nov 1974 - 07 Oct 1996

Identification Number: 000007345

Date formed: 14 Nov 1974

Identification Number: 000026316

Principal Address: 900 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 13 Nov 1974

Identification Number: 000004925

Date formed: 13 Nov 1974 - 21 Sep 1989

Identification Number: 000028299

Principal Address: 1 CORLISS PARK, PROVIDENCE, RI, 02908, USA

Date formed: 11 Nov 1974

Identification Number: 000021572

Date formed: 11 Nov 1974

Identification Number: 000017179

Principal Address: 964 CRANSTON STREET, CRANSTON, RI, 02920, USA

Date formed: 11 Nov 1974 - 07 Oct 2002

Identification Number: 000077997

Date formed: 08 Nov 1974

Identification Number: 000020831

Principal Address: 2 FOUNTAIN STREET, W WARWICK, RI, 02893, USA

Date formed: 08 Nov 1974 - 20 Nov 2000

Identification Number: 000016853

Principal Address: 1 OLD GREENVILLE ROAD, JOHNSTON, RI, 02919, USA

Date formed: 08 Nov 1974 - 31 Dec 2010

Identification Number: 000077979

Date formed: 07 Nov 1974

VALLEY FUEL CORPORATION Revoked Authority

Identification Number: 000025958

Date formed: 07 Nov 1974 - 30 Jun 1993

Identification Number: 000032083

Date formed: 06 Nov 1974

Identification Number: 000027015

Principal Address: 1215 HOPE STREET, BRISTOL, RI, 02809, USA

Date formed: 06 Nov 1974 - 18 Feb 2015

Identification Number: 000014812

Principal Address: 70 HARRISON AVENUE, NEWPORT, RI, 02840, USA

Date formed: 06 Nov 1974

Identification Number: 000011441

Date formed: 06 Nov 1974 - 11 Aug 1995

Identification Number: 000009792

Date formed: 06 Nov 1974 - 30 Jun 1993

Identification Number: 000033866

Date formed: 04 Nov 1974 - 08 Jul 1996

Identification Number: 000008355

Principal Address: 347 BROADWAY, PROVIDENCE, RI, 02909, USA

Date formed: 01 Nov 1974 - 18 Aug 2010

Identification Number: 000007417

Date formed: 01 Nov 1974

C.P.C.I., INC. Revoked Entity

Identification Number: 000005496

Date formed: 01 Nov 1974 - 30 Jun 1993

Identification Number: 001703586

Date formed: 31 Oct 1974 - 01 Apr 1976

Identification Number: 000031011

Principal Address: P.O. BOX 6645, PROVIDENCE, RI, 02940, USA

Date formed: 31 Oct 1974

Warren Erection Co. Revoked Authority

Identification Number: 000025725

Date formed: 31 Oct 1974 - 21 Sep 1989

Identification Number: 000020179

Date formed: 31 Oct 1974 - 30 Jun 1993

Identification Number: 000004953

Date formed: 31 Oct 1974 - 21 Sep 1989

Laconia Realty,Inc. Revoked Entity

Identification Number: 000017017

Date formed: 30 Oct 1974 - 21 Sep 1989

Identification Number: 000016911

Date formed: 30 Oct 1974 - 30 Jun 1993

Identification Number: 000023801

Date formed: 29 Oct 1974 - 21 Sep 1989

Identification Number: 000001878

Date formed: 29 Oct 1974 - 30 Jun 1993

Identification Number: 000048519

Principal Address: P.O. BOX 20355, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 1974

Identification Number: 000031169

Principal Address: 7875 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 25 Oct 1974

Identification Number: 000006081

Principal Address: 251 SMITH STREET, PROVIDENCE, RI, 02908, USA

Date formed: 25 Oct 1974

ROOMCO, INC. Revoked Entity

Identification Number: 000006058

Principal Address: 280 COLE AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 25 Oct 1974 - 28 Nov 1995

Identification Number: 000021832

Date formed: 24 Oct 1974 - 30 Sep 1985

R & T REALTY, INC. Revoked Entity

Identification Number: 000016941

Principal Address: 73 MILL STREET, JOHNSTON, RI, 02919, USA

Date formed: 24 Oct 1974 - 07 Oct 2005

WEBCO , INC. Revoked Entity

Identification Number: 000016731

Date formed: 24 Oct 1974 - 15 Feb 1986

Identification Number: 000049056

Date formed: 23 Oct 1974 - 22 Oct 1994

Identification Number: 000015359

Date formed: 23 Oct 1974 - 01 Dec 1986

Identification Number: 000014226

Principal Address: 729 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 23 Oct 1974