Business directory in Rhode Island - Page 6618

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
WARWICK TIRE, INC. Revoked Entity

Identification Number: 000016225

Date formed: 23 Oct 1970 - 21 Sep 1989

Identification Number: 000015387

Principal Address: POLO CENTER 678 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 23 Oct 1970 - 04 Nov 2010

Identification Number: 000012414

Date formed: 23 Oct 1970 - 30 Jun 1993

Identification Number: 000018881

Date formed: 22 Oct 1970 - 23 May 1994

Identification Number: 000008110

Principal Address: 678 AQUIDNECK AVE, MIDDLETOWN, RI, 02842, USA

Date formed: 22 Oct 1970

Identification Number: 000004783

Principal Address: 55 CEDAR BAY DRIVE, WARWICK, RI, 02886, USA

Date formed: 21 Oct 1970 - 20 Oct 2008

Identification Number: 000020954

Principal Address: 117 WEST 72ND STREET SUITE 5W, NEW YORK, NY, 10023, USA

Date formed: 20 Oct 1970

Identification Number: 000010037

Principal Address: 76 AMARAL STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 19 Oct 1970 - 10 Nov 1998

Identification Number: 000007035

Date formed: 16 Oct 1970 - 11 Aug 1995

Identification Number: 000030943

Principal Address: 100 SAVE THE BAY DRIVE, PROVIDENCE, RI, 02905, USA

Date formed: 15 Oct 1970

Triton Industries, Inc. Revoked Authority

Identification Number: 000025602

Date formed: 15 Oct 1970 - 21 Sep 1989

Identification Number: 000020174

Date formed: 15 Oct 1970 - 21 Sep 1989

Identification Number: 000028182

Date formed: 14 Oct 1970

MONY Credit Corporation Revoked Authority

Identification Number: 000022796

Date formed: 14 Oct 1970 - 15 Nov 1993

Identification Number: 000013140

Principal Address: 2628 WEST SHORE ROAD, WARWICK, RI, 02886, USA

Date formed: 14 Oct 1970

NARRAGANSETT CAR WASH, INC. Merged Into An Entity Of Record

Identification Number: 001706167

Date formed: 13 Oct 1970 - 31 Aug 1979

R.I. Explosives, Inc. Merged Into An Entity Of Record

Identification Number: 001703553

Date formed: 13 Oct 1970 - 19 Dec 1978

Identification Number: 000025393

Principal Address: 1 FIELDS POINT DRIVE, PROVIDENCE, RI, 02905, USA

Date formed: 13 Oct 1970 - 03 Nov 2004

Identification Number: 000018030

Principal Address: 3 DIVISION STREET, WARWICK, RI, 02818, USA

Date formed: 09 Oct 1970 - 02 Nov 2017

Identification Number: 000000113

Principal Address: 37 WALL STREET, BRISTOL, RI, 02809, USA

Date formed: 09 Oct 1970

Identification Number: 001722734

Date formed: 08 Oct 1970

The Guitar Guild Revoked Entity

Identification Number: 000028170

Date formed: 08 Oct 1970 - 01 Dec 1986

Identification Number: 000022686

Principal Address: 296 CONCORD ROAD, BILLERICA, MA, 01821, USA

Date formed: 08 Oct 1970 - 12 Mar 2007

Identification Number: 000004053

Principal Address: 150 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 08 Oct 1970

Identification Number: 000024558

Date formed: 07 Oct 1970

CAPITAL SHARES, INC. Revoked Entity

Identification Number: 000003520

Principal Address: 1985 SMITH ST., NORTH PROVIDENCE, RI, 02911, USA

Date formed: 07 Oct 1970 - 07 Oct 1996

Identification Number: 000017591

Date formed: 06 Oct 1970 - 15 Feb 1986

Identification Number: 000016090

Date formed: 06 Oct 1970 - 05 Oct 1989

PISCITELLI, INC. Revoked Entity

Identification Number: 000033777

Principal Address: 1125 PONTIAC AVENUE, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 1970 - 07 Nov 2003

NATANYA CORP. Dissolved

Identification Number: 000017134

Principal Address: 727 BOSTON NECK RD, NARRAGANSETT, RI, 02882, USA

Date formed: 05 Oct 1970 - 20 Oct 2000

Identification Number: 000011947

Date formed: 05 Oct 1970

Identification Number: 000040846

Date formed: 02 Oct 1970

Identification Number: 000020535

Principal Address: 59 EMELINE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 02 Oct 1970 - 14 Nov 2001

Identification Number: 000002442

Principal Address: 596 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 02 Oct 1970 - 22 Sep 1999

F. E. I. INDUSTRIES, INC. Merged Into An Entity Of Record

Identification Number: 000052072

Date formed: 30 Sep 1970 - 09 May 1985

Identification Number: 000019646

Date formed: 30 Sep 1970 - 15 Jan 1984

Identification Number: 000017964

Principal Address: 11 WELLS STREET, WESTERLY, RI, 02891, USA

Date formed: 30 Sep 1970 - 22 Sep 1999

Identification Number: 000003604

Date formed: 30 Sep 1970

Identification Number: 000078426

Date formed: 29 Sep 1970 - 31 Dec 1973

Identification Number: 000007709

Date formed: 29 Sep 1970 - 21 Sep 1989

Identification Number: 001710933

Principal Address: ONE ADP BLVD. MS 433, ROSELAND, NJ, 07068, USA

Date formed: 28 Sep 1970

ADP, LLC Conversion

Identification Number: 000996009

Principal Address: 1 ADP BOULEVARD MS 433, ROSELAND, NJ, 07068, USA

Date formed: 28 Sep 1970 - 31 Jul 2020

Identification Number: 000078018

Date formed: 28 Sep 1970

ADP, INC. Conversion

Identification Number: 000019459

Principal Address: ONE ADP BOULEVARD MS433, ROSELAND, NJ, 07068, USA

Date formed: 28 Sep 1970 - 15 Oct 2014

Identification Number: 000006614

Date formed: 28 Sep 1970 - 21 Sep 1989

A-BELL-R CO., INC. Revoked Entity

Identification Number: 000000002

: P.O. BOX 27051, PROVIDENCE, RI, 02907-, USA

Date formed: 28 Sep 1970 - 07 Oct 2002

Identification Number: 000019998

Principal Address: 1701 CITY PLAZA DRIVE, SPRING, TX, 77389, USA

Date formed: 25 Sep 1970

Identification Number: 000018323

Date formed: 25 Sep 1970

TARBOX REALTY, INC. Merged Into An Entity Of Record

Identification Number: 000008872

Date formed: 25 Sep 1970 - 15 Aug 1989

Identification Number: 000005163

Date formed: 25 Sep 1970