Business directory in Rhode Island Providence County - Page 1090

by County Providence County ZIP Codes

02802 02918 02823 02907 02920 02904 02917 02914 02919 02906 02860 02916 02921 02865 02903 02910 02909 02828 02908 02864 02895 02861 02915 02896 02859 02911 02839 02831 02838 02857 02876 02830 02905 02863 02814 02815 02858 02825 02826 02824 02912 02829
Found 108078 companies
765 GREAT ROAD, LLC Revoked Entity

Identification Number: 000553829

Principal Address: 519 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Mailing Address: 519 MENDON ROAD P.O. BOX 8000, CUMBERLAND, RI, 02864, USA

Date formed: 12 Oct 2010 - 08 Apr 2014

Fasteson LLC Revoked Entity

Identification Number: 000553823

Principal Address: 28 NORTH ROAD, FOSTER, RI, 02825, USA

Date formed: 12 Oct 2010 - 01 Jun 2015

RBI Corp. Revoked Entity

Identification Number: 000553822

Principal Address: 17 HARTFORD PIKE, FOSTER, RI, 02857, USA

Date formed: 11 Oct 2010 - 15 Nov 2018

Identification Number: 000553820

Principal Address: 42 MAGNOLIA STREET, CRANSTON, RI, 02910, USA

Date formed: 09 Oct 2010 - 29 Nov 2021

Marcon LLC Revoked Entity

Identification Number: 000553819

Principal Address: 99 HIGH STREET, CUMBERLAND, RI, 02864, USA

Date formed: 09 Oct 2010 - 01 Aug 2012

Identification Number: 000553814

Principal Address: 155 SUNBURY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 08 Oct 2010 - 27 Feb 2013

Kuan Corp, Inc. Revoked Entity

Identification Number: 000553799

Principal Address: 30 HOMEWOOD AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 08 Oct 2010 - 02 Nov 2017

Identification Number: 000553794

Principal Address: 235 PLAIN STREET SUITE 203, PROVIDENCE, RI, 02905, USA

Date formed: 08 Oct 2010 - 12 Jun 2019

Identification Number: 000553793

Principal Address: 642 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 08 Oct 2010 - 31 Jul 2012

Identification Number: 000553789

Principal Address: 765 MT. PLEASANT ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 08 Oct 2010

Identification Number: 000553786

Principal Address: 282 PHENIX AVENUE, CRANSTON, RI, 02920, USA

Date formed: 08 Oct 2010

UN 2X3 SHIPPING LLC Revoked Entity

Identification Number: 000553785

Principal Address: 37 CHESTNUT HILL AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 37 CHESNUT HILL AVENUE, CRANSTON, RI, 02920, USA

Date formed: 08 Oct 2010 - 14 May 2014

Identification Number: 000553484

Principal Address: 50 WEBSTER ST, PAWTUCKET, RI, 02860, USA

Date formed: 08 Oct 2010

AYA LLC Revoked Entity

Identification Number: 000553782

Principal Address: 29-B ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 07 Oct 2010 - 01 Aug 2012

Identification Number: 000553764

Principal Address: 62 COHASSET LANE, CRANSTON, RI, 02921, USA

Date formed: 07 Oct 2010 - 13 Sep 2013

Bali Holdings, LLC Revoked Entity

Identification Number: 000553763

Principal Address: C/O FONTAINE DECARVALHO & BELL LLP ONE DAVOL SQUARE PH, PROVIDENCE, RI, 02903, USA

Mailing Address: ONE DAVOL SQUARE PH, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 2010 - 14 May 2014

Identification Number: 000553761

Principal Address: 76 KEENE STREET, PROVIDENCE, RI, 02906, USA

Mailing Address: P.O. BOX 2363, PROVIDENCE, RI, 02906, USA

Date formed: 07 Oct 2010 - 07 Sep 2016

Identification Number: 000553760

Principal Address: 6 MIDWAY ROAD GARDEN CITY CENTER, CRANSTON, RI, 02920, USA

Mailing Address: 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA

Date formed: 07 Oct 2010

6670A Post Road, LLC Revoked Entity

Identification Number: 000553705

Principal Address: 58 AMARAL STREET, RIVERSIDE, RI, 02915, USA

Mailing Address: PO BOX 569, BARRINGTON, RI, 02806, USA

Date formed: 07 Oct 2010 - 22 Jul 2019

6670 Post Road, LLC Revoked Entity

Identification Number: 000553704

Principal Address: 58 AMARAL STREET, RIVERSIDE, RI, 02915, USA

Mailing Address: P.O. BOX 569, BARRINGTON, RI, 02806, USA

Date formed: 07 Oct 2010 - 22 Jul 2019

Identification Number: 000553658

Principal Address: 100 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 100 DORRANCE STREET UNIT 17, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 2010

Identification Number: 000553656

Principal Address: 37 ROMA ST., EAST PROVIDENCE, RI, 02914, USA

Date formed: 07 Oct 2010 - 01 Aug 2012

Identification Number: 000553654

Principal Address: 229 HARRIS ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 07 Oct 2010 - 28 Apr 2017

Identification Number: 000553653

Principal Address: 85 INDUSTRIAL CIRCLE UNIT 4101, LINCOLN, RI, 02865, USA

Date formed: 07 Oct 2010 - 20 Apr 2018

SIS REALTY, LLC Revoked Entity

Identification Number: 000553637

Principal Address: 4 NOTTINGHAM WAY, PAWTUCKET, RI, 02860, USA

Date formed: 07 Oct 2010 - 01 Aug 2012

Identification Number: 000553614

Principal Address: 611 SMITHFIELD AVENUE, LINCOLN, RI, 02865, USA

Date formed: 06 Oct 2010

AA Ceilings, LLC. Revoked Entity

Identification Number: 000553610

Principal Address: 952 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA

Mailing Address: PO BOX 8435, CRANSTON, RI, 02920, USA

Date formed: 06 Oct 2010 - 17 Sep 2024

Identification Number: 000553489

Principal Address: 2235 CRANSTON STREET, CRANSTON, RI, 02920, USA

Date formed: 06 Oct 2010 - 01 Aug 2012

Identification Number: 000553487

Principal Address: 291 STILLWATER RD., SMITHFIELD, RI, 02917, USA

Date formed: 06 Oct 2010 - 01 Aug 2012

Identification Number: 000553486

Principal Address: 460 HARRIS AVENUE UNIT 303, PROVIDENCE, RI, 02909, USA

Date formed: 06 Oct 2010 - 14 Aug 2018

Identification Number: 000553827

Principal Address: 497 SNAKE HILL ROAD, NORTH SCITUATE, RI, 02857, USA

Date formed: 05 Oct 2010 - 05 Feb 2016

NSH, LLC Revoked Entity

Identification Number: 000553483

Principal Address: 410 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 05 Oct 2010 - 01 Aug 2012

Identification Number: 000553481

Principal Address: TWO STAFFORD COURT, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 2010 - 01 Aug 2012

Identification Number: 000553480

Principal Address: 57 JOHN STREET, JOHNSTON, RI, 02919, USA

Date formed: 05 Oct 2010

Identification Number: 000553469

Principal Address: 1181 DOUGLAS AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 05 Oct 2010 - 01 Jun 2015

Identification Number: 000553468

Principal Address: 23 BUSINESS PARK DR, SMITHFIELD, RI, 02917, USA

Date formed: 05 Oct 2010

Identification Number: 000553467

Principal Address: 11 S. ANGELL ST. #303, PROVIDENCE, RI, 02906, USA

Date formed: 05 Oct 2010 - 12 May 2016

Identification Number: 000553466

Principal Address: 152 WILSON AVENUE, RUMFORD, RI, 02916, USA

Date formed: 05 Oct 2010 - 01 Aug 2012

Identification Number: 000553465

Principal Address: 11 S. ANGELL ST. #303, PROVIDENCE, RI, 02906, USA

Date formed: 05 Oct 2010 - 27 Jun 2016

Identification Number: 000553464

Principal Address: 598 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 05 Oct 2010 - 05 Oct 2013

LUNA NIGHTCLUB, LLC Merged Into An Entity Of Record

Identification Number: 000553463

Principal Address: 1206 BROAD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 05 Oct 2010 - 12 May 2011

Identification Number: 000553461

Principal Address: 281 ABSALONA HILL ROAD, CHEPACHET, RI, 02814, USA

Date formed: 05 Oct 2010 - 01 Aug 2012

J. D. LOMBARDI CORP. Revoked Entity

Identification Number: 000553460

Principal Address: 28 OBSERVATORY AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 05 Oct 2010 - 17 Sep 2024

Identification Number: 000553438

Principal Address: 1150 NEW LONDON AVE SUITE 350, CRANSTON, RI, 02920, USA

Mailing Address: 1150 NEW LONDON AVENUE SUITE 350, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 2010

Identification Number: 000553451

Principal Address: 160 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA

Date formed: 04 Oct 2010

Identification Number: 000553436

Principal Address: 25 RIVERVIEW DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 04 Oct 2010

Identification Number: 000553435

Principal Address: 348 HOWARD AVE, SCITUATE, RI, 02831, USA

Date formed: 04 Oct 2010 - 01 Aug 2012

Identification Number: 000553428

Principal Address: 121 BETTY POND ROAD, HOPE, RI, 02831, USA

Date formed: 04 Oct 2010 - 01 Aug 2012

FOREVER YOUNG LLC Revoked Entity

Identification Number: 000553423

Principal Address: 1539 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Mailing Address: 81 ALPINE ESTATES DRIVE, CRANSTON, RI, 02921, USA

Date formed: 04 Oct 2010 - 27 Jun 2017

Identification Number: 000553419

Principal Address: P.O. BOX 603088, PROVIDENCE, RI, 02906, USA

Date formed: 04 Oct 2010 - 27 Aug 2012