Business directory in Rhode Island - Page 6839

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies

Identification Number: 000010239

Date formed: 20 Nov 1963 - 30 Jun 1993

Identification Number: 000027376

Date formed: 19 Nov 1963 - 04 Jun 1992

BRADFORD DYEING ASSOCIATION (U.S.A.) INC. Merged Into An Entity Of Record

Identification Number: 000078595

Date formed: 18 Nov 1963 - 28 Mar 1968

Identification Number: 000027923

Date formed: 18 Nov 1963

WOONSOCKET PRESCRIPTION CENTER, INCORPORATED Merged Into An Entity Of Record

Identification Number: 000018913

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

Date formed: 18 Nov 1963 - 01 Jan 2009

Identification Number: 000012450

Date formed: 18 Nov 1963

Identification Number: 000077754

Date formed: 12 Nov 1963

Identification Number: 000028148

Date formed: 12 Nov 1963 - 04 Jun 1992

Identification Number: 000040877

Date formed: 07 Nov 1963 - 01 Feb 2004

PWH, Inc. Revoked Entity

Identification Number: 000018562

Principal Address: 123 DYER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 07 Nov 1963 - 22 Sep 1999

Identification Number: 000002620

Principal Address: 2028 CLEVELAND STREET EXTENSION, GREENVILLE, SC, 29607-, USA

Date formed: 07 Nov 1963 - 07 Oct 2002

Identification Number: 000002405

Date formed: 07 Nov 1963 - 10 Oct 1989

Identification Number: 000007544

Date formed: 05 Nov 1963 - 15 Feb 1986

ZAYRE CORP. Withdrawn

Identification Number: 000026182

Date formed: 04 Nov 1963 - 19 Oct 1989

Identification Number: 000024491

Principal Address: 100 MILL PLAIN ROAD 4TH FLOOR, DANBURY, CT, 06811, USA

Date formed: 04 Nov 1963 - 22 May 1997

Service Gulf, Inc. Revoked Entity

Identification Number: 000010205

Date formed: 31 Oct 1963 - 21 Sep 1989

Identification Number: 000029710

Date formed: 30 Oct 1963

DI PINA BROS. INC. Revoked Entity

Identification Number: 000007527

Principal Address: 10 TAFT AVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 30 Oct 1963 - 03 Sep 1997

Identification Number: 000024047

Principal Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036-, USA

Date formed: 29 Oct 1963 - 18 Nov 2003

SAINT LEO LEAGUE Revoked Entity

Identification Number: 000030236

Date formed: 28 Oct 1963 - 04 Jun 1992

Identification Number: 000015280

Principal Address: 1200 DOUGLAS AVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 28 Oct 1963 - 22 Sep 1999

Identification Number: 000010374

Principal Address: 15 BUDLONG ROAD, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 1963 - 04 Apr 2012

COMET PEARL INC. Revoked Entity

Identification Number: 000004541

Principal Address: 184 WOONASQUATUCKET AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 28 Oct 1963 - 28 Aug 2013

Identification Number: 000018328

Date formed: 25 Oct 1963 - 21 Sep 1989

Identification Number: 000005125

Principal Address: 140 WEST MAIN STREET, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 25 Oct 1963

Identification Number: 000077864

Date formed: 23 Oct 1963

Identification Number: 000013876

Principal Address: 371 RICHMOND STREET, PROVIDENCE, RI, 02903, USA

Date formed: 23 Oct 1963 - 10 May 2006

Identification Number: 000008374

Principal Address: 166 DOYLE AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 23 Oct 1963

Identification Number: 000025609

Principal Address: 2700 SANDERS ROAD, PROSPECT HTS., IL, 60070, USA

Date formed: 22 Oct 1963 - 01 Apr 1999

GAS INCORPORATED Revoked Authority

Identification Number: 000021461

Date formed: 22 Oct 1963 - 21 Sep 1989

Identification Number: 000018173

Date formed: 21 Oct 1963 - 30 Jun 1993

Identification Number: 000002718

Date formed: 21 Oct 1963 - 30 Jun 1993

Identification Number: 000023189

Principal Address: 7 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA

Date formed: 18 Oct 1963 - 20 Nov 2000

M.& I. REALTY, INC. Revoked Entity

Identification Number: 000005671

Date formed: 18 Oct 1963 - 30 Jun 1993

Identification Number: 000002418

Principal Address: 10 DODGE STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 18 Oct 1963 - 28 Aug 2013

Identification Number: 000028025

Date formed: 17 Oct 1963

Identification Number: 000020092

Date formed: 17 Oct 1963

Identification Number: 000002821

Date formed: 17 Oct 1963 - 30 Jun 1993

Identification Number: 000000343

Principal Address: 100 ARMENTO ST, JOHNSTON, RI, 02919, USA

Date formed: 17 Oct 1963 - 28 Nov 1995

Identification Number: 000026095

Principal Address: 4 ANNAWAMSCUTT DRIVE, BRISTOL, RI, 02809-4710, US

Date formed: 16 Oct 1963

China Palace Inc. Revoked Entity

Identification Number: 000004141

Principal Address: 332 WARREN AVE, EAST PROVIDENCE, RI, 02814, USA

Date formed: 16 Oct 1963 - 07 Oct 1996

Identification Number: 000030844

Principal Address: 1804 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 1963

Identification Number: 000029211

Principal Address: 1697 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 15 Oct 1963

Identification Number: 000004486

Principal Address: 1064 TIOGUE AVENUE, COVENTRY, RI, 02816-, USA

Date formed: 15 Oct 1963 - 18 Sep 2006

Identification Number: 001722929

Date formed: 14 Oct 1963

Identification Number: 001710894

Principal Address: 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Mailing Address: 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861, US

Date formed: 14 Oct 1963

Identification Number: 000008424

Principal Address: 31 GRAY LANE, ASHAWAY, RI, 02804, USA

Date formed: 14 Oct 1963

Identification Number: 000005589

Principal Address: 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 14 Oct 1963 - 01 Aug 2020

Identification Number: 000002505

Principal Address: 912 BROADWAY, EAST PROVIDENCE, RI, 02914, USA

Date formed: 14 Oct 1963 - 14 Nov 2001

ADAMS DRUG CO. OF EDGEWOOD, INC. Merged Into An Entity Of Record

Identification Number: 000000388

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

Date formed: 14 Oct 1963 - 01 Jan 2009