Business directory in Rhode Island - Page 6642

by counties

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

Identification Number: 000017332

Principal Address: 20 PECK AVENUE PO BOX 406, BRISTOL, RI, 02809, USA

Date formed: 07 Nov 1968 - 03 Nov 2004

Identification Number: 000002839

Date formed: 07 Nov 1968 - 30 Jun 1993

Identification Number: 000025233

Date formed: 06 Nov 1968

Identification Number: 000034240

Date formed: 04 Nov 1968

Identification Number: 000023012

Date formed: 04 Nov 1968

Identification Number: 000033788

Principal Address: 65 DYERVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 01 Nov 1968 - 20 Nov 2000

Identification Number: 000031897

Date formed: 01 Nov 1968 - 21 Sep 1989

Identification Number: 000031650

Date formed: 01 Nov 1968 - 21 Sep 1989

Identification Number: 000026455

Principal Address: 1558 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

Date formed: 01 Nov 1968

JCC Holdings, Inc. Revoked Entity

Identification Number: 000025539

Principal Address: P.O. BOX 6161, PROVIDENCE, RI, 02940, USA

Date formed: 01 Nov 1968 - 06 Dec 2018

Identification Number: 000023300

Principal Address: 100 CROSSINGS BOULEVARD, WARWICK, RI, 02886, USA

Date formed: 01 Nov 1968

Identification Number: 000020388

Date formed: 01 Nov 1968

Identification Number: 000019751

Date formed: 01 Nov 1968 - 21 Sep 1989

Identification Number: 000014576

Date formed: 01 Nov 1968

Bobcat Mfg. Corp. Revoked Entity

Identification Number: 000002585

Principal Address: 100 PECK HILL ROAD, JOHNSTON, RI, 02919, USA

Date formed: 01 Nov 1968 - 09 Nov 2010

Independent Terminals Company Merged Into An Entity Of Record

Identification Number: 000155384

Date formed: 31 Oct 1968 - 25 Apr 1972

Identification Number: 000049436

Principal Address: 80 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 31 Oct 1968 - 23 May 2024

Identification Number: 000027622

Principal Address: 680 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Date formed: 30 Oct 1968

Identification Number: 000012720

Date formed: 29 Oct 1968

Identification Number: 000078416

Principal Address: C/O SECRETARY OF STATE 148 WEST RIVER ST, PROVIDENCE, RI, 02904, USA

Date formed: 28 Oct 1968 - 17 Apr 2024

Identification Number: 000026909

Date formed: 28 Oct 1968 - 06 Oct 1994

Identification Number: 000019804

Principal Address: 33 BUTTERNUT DRIVE, DEWITT, NY, 13214, USA

Date formed: 28 Oct 1968 - 07 Sep 1994

YANKEE PEDLAR, INC. Revoked Entity

Identification Number: 000019113

Principal Address: 139 WOODSTOCK LANE, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1968 - 22 Sep 1999

Identification Number: 000001765

Principal Address: 30 ANSEL AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 28 Oct 1968 - 27 Mar 2007

LOVITT FOODS, INC. Merged Into An Entity Of Record

Identification Number: 000024841

Date formed: 24 Oct 1968 - 29 Dec 1986

Identification Number: 000000271

Principal Address: 28 BELLEVUE BOULEVARD, RUMFORD, RI, 02916, USA

Date formed: 24 Oct 1968 - 10 Nov 1998

Identification Number: 000020978

Date formed: 23 Oct 1968 - 30 Jun 1993

Identification Number: 000077561

Date formed: 21 Oct 1968

Identification Number: 000013393

Date formed: 21 Oct 1968 - 22 Oct 1990

BROOKS DRUG CO. Merged Into An Entity Of Record

Identification Number: 000002942

Date formed: 21 Oct 1968 - 27 Aug 1989

Identification Number: 000002633

Principal Address: 104 BERTHA AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 21 Oct 1968

Identification Number: 000012576

Date formed: 18 Oct 1968

Identification Number: 000003980

Date formed: 18 Oct 1968 - 25 Jan 1994

Identification Number: 000077255

Date formed: 17 Oct 1968 - 30 Sep 1985

VALLEY INDUSTRIES, INC. Merged Into An Entity Of Record

Identification Number: 000054269

Date formed: 17 Oct 1968 - 29 Dec 1986

Identification Number: 000031487

Principal Address: 3205 POST ROAD P.O. BOX 6895, WARWICK, RI, 02887, USA

Date formed: 17 Oct 1968

Identification Number: 000044662

Date formed: 16 Oct 1968

Identification Number: 000022662

Date formed: 16 Oct 1968 - 21 Sep 1989

Identification Number: 000013268

Date formed: 16 Oct 1968

BOUTIQUE SALON, INC. Revoked Entity

Identification Number: 000002700

Principal Address: 278 ACADEMY AVE, PROVIDENCE, RI, 02908, USA

Date formed: 16 Oct 1968 - 28 Nov 1995

Identification Number: 000027766

Principal Address: PO BOX 83, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 15 Oct 1968

Identification Number: 000014520

Principal Address: 300 FRONT STREET, LINCOLN, RI, 02865-, USA

Date formed: 15 Oct 1968 - 03 Nov 2004

Identification Number: 000025880

Principal Address: 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202, USA

Date formed: 11 Oct 1968 - 08 Jul 2004

Identification Number: 000024633

Date formed: 11 Oct 1968 - 15 Jun 1992

SLE, INC. Revoked Authority

Identification Number: 000023980

Date formed: 11 Oct 1968 - 06 Apr 1990

Identification Number: 000003879

Principal Address: 429 PHILLIPS HILL ROAD, COVENTRY, RI, 02816, USA

Date formed: 11 Oct 1968 - 21 Oct 2009

Identification Number: 000026428

Principal Address: 62 AARON AVENUE, BRISTOL, RI, 02809, USA

Date formed: 10 Oct 1968

Identification Number: 000017917

Principal Address: 8 CRANDALL DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 10 Oct 1968 - 06 Jun 2018

Identification Number: 000045416

Principal Address: 477 HOPE FURNACE ROAD, HOPE, RI, 02831, USA

Date formed: 09 Oct 1968 - 26 May 2016

Identification Number: 000028510

Principal Address: P.O. BOX 513, LITTLE COMPTON, RI, 02837, USA

Date formed: 09 Oct 1968