Business directory in Rhode Island - Page 6868

by counties

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

Identification Number: 000000942

Principal Address: 110 RUSSELL AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 10 Dec 1959

Identification Number: 001724570

Date formed: 09 Dec 1959 - 31 Dec 1979

Identification Number: 000033800

Date formed: 09 Dec 1959

Identification Number: 000029768

Principal Address: 70 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA

Date formed: 07 Dec 1959

Identification Number: 000027499

Principal Address: 116 ORCHARD STREET, WOONSOCKET, RI, 02895, USA

Date formed: 07 Dec 1959 - 22 Sep 2003

Identification Number: 000007179

Date formed: 07 Dec 1959

Identification Number: 000006904

Principal Address: 25 ANTHONY STREET, SEEKONK, MA, 02771, USA

Date formed: 07 Dec 1959

Identification Number: 000005882

Principal Address: 300 METACOM AVE, BRISTOL, RI, 02809, USA

Date formed: 04 Dec 1959 - 14 Feb 2023

Identification Number: 000005515

Principal Address: 350 BOYD'S LANE, PORTSMOUTH, RI, 02871, USA

Date formed: 04 Dec 1959 - 07 Mar 2022

Newport Sail and Power Squadron, Inc. Merged Into An Entity Of Record

Identification Number: 000027609

Principal Address: 44 BLACK CREEK ROAD, WARWICK, RI, 02888, USA

Date formed: 03 Dec 1959 - 09 Apr 2024

Identification Number: 000012948

Principal Address: 934 BRANCH AVENUE, PROVIDENCE, RI, 02904, USA

Date formed: 03 Dec 1959 - 28 Nov 1995

PDN CORPORATION Revoked Entity

Identification Number: 000007938

Principal Address: ONE INDIA STREET, PROVIDENCE, RI, 02903-04385, USA

Date formed: 03 Dec 1959 - 03 Nov 2004

EAST BAY INDUSTRIAL CREDIT UNION Merged Into An Entity Of Record

Identification Number: 000040919

Date formed: 30 Nov 1959 - 26 Jun 2018

Identification Number: 000002140

Principal Address: 600 BOSTON NECK RD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 27 Nov 1959 - 07 Oct 1996

Identification Number: 000014110

Principal Address: 20 SULLIVAN LANE, BRISTOL, RI, 02809, USA

Date formed: 26 Nov 1959 - 01 Aug 2016

JAL CREATIONS, INC. Revoked Entity

Identification Number: 000022978

Principal Address: 649 ADMIRAL ST., PROVIDENCE, RI, 02908, USA

Date formed: 24 Nov 1959 - 07 Oct 1996

Identification Number: 000006402

Date formed: 20 Nov 1959 - 28 Apr 1989

PET KITCHENS, INC. Merged Into An Entity Of Record

Identification Number: 000078654

Date formed: 19 Nov 1959 - 18 Jan 1974

Identification Number: 000029392

Principal Address: P.O. BOX 6114, WARWICK, RI, 02887, USA

Date formed: 18 Nov 1959

Identification Number: 000024055

Principal Address: 1 ERDMAN PLACE STE 300, MADISON, WI, 53717, USA

Date formed: 18 Nov 1959

PERRY BROS., INC. Revoked Entity

Identification Number: 000017372

Principal Address: 150 POINT STREET, PROVIDENCE, RI, 02903, USA

Date formed: 18 Nov 1959 - 20 Nov 2000

BROOKWAY CORP Dissolved

Identification Number: 000002952

Principal Address: 28 JACOME WAY, MIDDLETOWN, RI, 02842, USA

Date formed: 13 Nov 1959 - 19 Apr 2021

Identification Number: 000022134

Date formed: 12 Nov 1959

Identification Number: 000018178

Date formed: 12 Nov 1959 - 21 Sep 1989

Identification Number: 000027894

Date formed: 10 Nov 1959 - 04 Jun 1992

Identification Number: 000029333

Date formed: 09 Nov 1959

Identification Number: 000016298

Date formed: 09 Nov 1959 - 22 Nov 1988

ACE INVESTMENT CORP. Revoked Entity

Identification Number: 000077193

Date formed: 04 Nov 1959 - 30 Sep 1985

Identification Number: 000024411

Principal Address: 22777 SPRINGWOODS VILLAGE PARKWAY, SPRING, TX, 77389, USA

Date formed: 03 Nov 1959

Identification Number: 000010661

Principal Address: 950 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 03 Nov 1959

Identification Number: 000001448

Principal Address: 263 WALNUT STREET, FALL RIVER, MA, 02720, USA

Date formed: 03 Nov 1959

Identification Number: 000015246

Date formed: 02 Nov 1959 - 21 Sep 1989

Identification Number: 000009241

Principal Address: 1 WEINGEROFF BOULEVARD, CRANSTON, RI, 02910, USA

Date formed: 02 Nov 1959

Identification Number: 000034200

Date formed: 30 Oct 1959

Identification Number: 000026437

Principal Address: P.O. BOX 1608, E GREENWICH, RI, 02818, USA

Date formed: 29 Oct 1959 - 08 Jul 1996

P & P INC. Revoked Entity

Identification Number: 000008970

Principal Address: 94 BEACON STREET, MIDDLETOWN, RI, 02842, USA

Date formed: 28 Oct 1959 - 29 Jul 2021

Identification Number: 000027411

Principal Address: 2072 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 27 Oct 1959 - 22 Jan 2001

DOCUSTAT, INCORPORATED Revoked Authority

Identification Number: 000078377

Date formed: 26 Oct 1959 - 01 Dec 1972

Identification Number: 000011776

Date formed: 22 Oct 1959 - 30 Jun 1993

HAIR TODAY, INC. Revoked Entity

Identification Number: 000014009

Date formed: 20 Oct 1959 - 15 Nov 1993

Identification Number: 000011204

Date formed: 20 Oct 1959 - 29 May 1989

Identification Number: 000023024

Date formed: 19 Oct 1959 - 30 Jun 1993

Identification Number: 000022571

Principal Address: 16400 SE CF WAY, VANCOUVER, WA, 98683-, USA

Date formed: 19 Oct 1959 - 16 Dec 2002

Identification Number: 000008515

Principal Address: 187 NORTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 1959

Identification Number: 000003953

Date formed: 16 Oct 1959 - 30 Jun 1993

Identification Number: 000025909

Principal Address: 135 EAST WASHINGTON STREET, NORTH ATTLEBORO, MA, 02760, USA

Date formed: 15 Oct 1959 - 07 Oct 2002

Identification Number: 000009990

Date formed: 14 Oct 1959

Identification Number: 000030515

Principal Address: 106 SOUTH WOODY HILL ROAD, WESTERLY, RI, 02891, USA

Date formed: 13 Oct 1959

Identification Number: 000001385

Principal Address: 39 MANTON AVENUE P.O. BOX 29520, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 1959 - 14 Mar 2013

Identification Number: 000000075

Principal Address: 15 BROOM ST, PROVIDENCE, RI, 02903, USA

Date formed: 09 Oct 1959 - 03 Sep 1997