Business directory in Rhode Island - Page 6565

by counties

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

Identification Number: 000028487

Principal Address: 2404 VICTORY HIGHWAY, COVENTRY, RI, 00000, USA

Date formed: 26 Oct 1973 - 20 Nov 2000

Identification Number: 000022942

Date formed: 26 Oct 1973 - 30 Jun 1993

Identification Number: 000019486

Principal Address: 100 S CHARLES STREET 4TH FLOOR, BALTIMORE, MD, 21201-2713, USA

Date formed: 26 Oct 1973 - 20 Aug 2012

Identification Number: 000017875

Date formed: 26 Oct 1973

Identification Number: 000000939

Date formed: 26 Oct 1973 - 30 Jun 1993

Identification Number: 000015691

Principal Address: 270 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 25 Oct 1973 - 20 Sep 1999

Identification Number: 000003565

Principal Address: 1020 PARK AVENUE SUITE 212, CRANSTON, RI, 02910, USA

Date formed: 25 Oct 1973 - 01 Dec 2023

Identification Number: 000078116

Date formed: 24 Oct 1973

Identification Number: 000030430

Principal Address: 31 OSAGE DRIVE, WARWICK, RI, 02888, USA

Date formed: 23 Oct 1973 - 16 Apr 1996

Identification Number: 000006428

Date formed: 20 Oct 1973 - 30 Jun 1993

Identification Number: 000023879

Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA

Date formed: 19 Oct 1973 - 25 Apr 2006

Identification Number: 000012981

Date formed: 19 Oct 1973 - 30 Jun 1993

WordSmiths, Inc. Revoked Entity

Identification Number: 000031811

Date formed: 18 Oct 1973 - 11 Aug 1995

Identification Number: 000005118

Date formed: 18 Oct 1973 - 30 Jun 1993

Identification Number: 000012352

Date formed: 17 Oct 1973 - 30 Jun 1993

Identification Number: 000000973

Date formed: 17 Oct 1973

MILFORD ASSOCIATES Revoked Entity

Identification Number: 000157999

Principal Address: C/O ARAM A. MILOT 840 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 1973 - 23 May 2024

Identification Number: 000027565

Date formed: 16 Oct 1973

Identification Number: 000026650

Date formed: 16 Oct 1973

Identification Number: 000021268

Principal Address: 165 STATE STREET ATRIUM 104 P.O. BOX 589, NEW LONDON, CT, 06320, USA

Date formed: 16 Oct 1973 - 07 Feb 2017

Family Leisure Centers, Inc. Merged Into An Entity Of Record

Identification Number: 000005461

Principal Address: 1258 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 16 Oct 1973 - 19 Dec 2006

Identification Number: 000001429

Principal Address: 1A LIENA ROSE WAY, COVENTRY, RI, 02816, USA

Date formed: 16 Oct 1973 - 14 Sep 2012

Identification Number: 000001326

Principal Address: 469 WARWICK AVE, WARWICK, RI, 02888, USA

Date formed: 16 Oct 1973 - 07 Oct 1996

Identification Number: 000030634

Date formed: 15 Oct 1973 - 04 Jun 1992

Identification Number: 000008019

Principal Address: 235 SINGLETON STREET, WOONSOCKET, RI, 02895, USA

Date formed: 15 Oct 1973

Identification Number: 000019077

Date formed: 12 Oct 1973

RAY PHIL, INC. Revoked Entity

Identification Number: 000018126

Principal Address: 76 WESTMINSTER STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 12 Oct 1973 - 07 Oct 2002

SUTTON DISTRIBUTORS Revoked Entity

Identification Number: 000015610

Date formed: 12 Oct 1973 - 04 Jun 1993

Identification Number: 000027202

Date formed: 10 Oct 1973 - 04 Jun 1992

Pool-King, Inc. Revoked Entity

Identification Number: 000020757

Date formed: 10 Oct 1973 - 30 Jun 1993

Wetmore Realty Corporation Merged Into An Entity Of Record

Identification Number: 000017482

Date formed: 10 Oct 1973 - 31 Dec 1987

Identification Number: 000011188

Principal Address: 770 HARTFORD AVE, JOHNSTON, RI, 02919, USA

Date formed: 10 Oct 1973 - 28 Nov 1995

Identification Number: 000003449

Principal Address: 835 HIGH ST, CENTRAL FALL, RI, 02863, USA

Date formed: 10 Oct 1973 - 01 Mar 2004

Identification Number: 000049458

Principal Address: C/O RICHARD D. COHEN 84 WESTERLY ROAD, WESTON, MA, 02493, USA

Date formed: 09 Oct 1973

Identification Number: 000025923

Principal Address: 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA

Date formed: 09 Oct 1973 - 10 Nov 1998

JOMARK REALTY-INC. Revoked Entity

Identification Number: 000025255

Date formed: 09 Oct 1973 - 11 Aug 1995

Identification Number: 001693444

Principal Address: 1500 NORTH HIGHWAY 59, MARSHALL, MN, 56258, USA

Date formed: 05 Oct 1973 - 16 Aug 2023

Identification Number: 000026904

Principal Address: 158 SHATTUCK WAY, NEWINGTON, NH, 03801, USA

Date formed: 05 Oct 1973

SULZBERGER-ROLFE, INC. Revoked Authority

Identification Number: 000024788

Date formed: 05 Oct 1973 - 30 Jun 1993

Identification Number: 000023913

Principal Address: 115 WEST COLLEGE DRIVE, MARSHALL, MN, 56258, USA

Date formed: 05 Oct 1973 - 01 Mar 2019

Identification Number: 000078585

Principal Address: P.O. BOX 238, CHEPACHET, RI, 02814, USA

Date formed: 04 Oct 1973 - 07 Nov 2003

ROBINTECH INCORPORATED Revoked Authority

Identification Number: 000023403

Date formed: 04 Oct 1973 - 01 Oct 1985

CONCEPTS, INC. Revoked Entity

Identification Number: 000004649

Date formed: 03 Oct 1973 - 01 Aug 1995

Identification Number: 000004292

Date formed: 03 Oct 1973

Identification Number: 000029394

Date formed: 02 Oct 1973

Identification Number: 000022611

Date formed: 02 Oct 1973 - 31 Mar 1999

LINCOLN CVS, INC. Merged Into An Entity Of Record

Identification Number: 000022464

Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 02 Oct 1973 - 01 Jan 2009

Identification Number: 000015276

Date formed: 02 Oct 1973 - 11 Sep 1991

Identification Number: 000013355

Principal Address: 304 LOCKWOOD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 02 Oct 1973 - 14 Nov 2001

HART Dental Laboratory, Inc. Merged Into An Entity Of Record

Identification Number: 000078621

Date formed: 01 Oct 1973 - 12 Aug 1975