Business directory in Rhode Island Providence County - Page 1137

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

Identification Number: 000516978

Principal Address: 178 BROADWAY, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2009 - 14 Sep 2012

Identification Number: 000516976

Principal Address: 31 ALPINE WAY PO BOX 178, SLATERSVILLE, RI, 02876, USA

Date formed: 27 Oct 2009 - 31 Jul 2012

LADYSMITH, LLC Revoked Entity

Identification Number: 000516975

Principal Address: 705 HIGH STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 2514 PENNSYLVANIA AVE S, ST. LOUIS PARK, MN, 55426, USA

Date formed: 27 Oct 2009 - 30 Jul 2018

Identification Number: 000516974

Principal Address: 349 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 27 Oct 2009 - 22 Apr 2013

SD Enterprises Inc Revoked Entity

Identification Number: 000516958

Principal Address: 190 ATWELLS AVENUE, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2009 - 26 Oct 2016

Identification Number: 000516939

Principal Address: 37 RAINBOW RD, CHEPACHET, RI, 02814, USA

Mailing Address: 37 RAINBOW RD., CHEPACHET, RI, 02814, USA

Date formed: 26 Oct 2009 - 22 Apr 2013

Identification Number: 000516934

Principal Address: 1137 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 26 Oct 2009 - 12 Dec 2011

Identification Number: 000516932

Principal Address: 275 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 26 Oct 2009

Identification Number: 000516830

Principal Address: 6 MCKENZIE DRIVE, CHEPACHET, RI, 02814, USA

Date formed: 26 Oct 2009 - 16 Feb 2011

RMJ HOMES LLC Revoked Entity

Identification Number: 000516779

Principal Address: 780 RESERVOIR AVENUE SUITE 41, CRANSTON, RI, 02910, USA

Date formed: 23 Oct 2009 - 01 Aug 2012

Identification Number: 000516778

Principal Address: 63 PLEASANT STREET, RUMFORD, RI, 02916, USA

Date formed: 23 Oct 2009

Identification Number: 000516777

Principal Address: 21 GREENWOOD LANE, LINCOLN, RI, 02865, USA

Date formed: 23 Oct 2009 - 01 Jun 2015

Identification Number: 000516775

Principal Address: 7 IRON FORGE RD., LINCOLN, RI, 02865, USA

Date formed: 23 Oct 2009

Identification Number: 000516773

Principal Address: 63 PLEASANT STREET, RUMFORD, RI, 02916, USA

Date formed: 23 Oct 2009

Identification Number: 000516706

Principal Address: 650 OAKLAWN AVENUE UNIT B, CRANSTON, RI, 02920, USA

Date formed: 23 Oct 2009

Identification Number: 000516703

Principal Address: P.O. BOX 65, FISKEVILLE, RI, 02823, USA

Mailing Address: 35 GOVERNORS HILL DRIVE, WEST WARWICK, RI, 02893, USA

Date formed: 23 Oct 2009

Identification Number: 000516702

Principal Address: 40 CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 28601 CLEMENS ROAD, WESTLAKE, OH, 44145, USA

Date formed: 23 Oct 2009

Identification Number: 000516687

Principal Address: 498 UNION AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 23 Oct 2009 - 10 May 2018

Identification Number: 000516686

Principal Address: 158 MERINO STREET, PROVIDENCE, RI, 02909, USA

Date formed: 23 Oct 2009 - 09 Jun 2023

Identification Number: 000516683

Principal Address: 539 BROAD STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 23 Oct 2009 - 20 Nov 2017

Identification Number: 000516681

Principal Address: 1200 HARTFORD AVENUE SUITE 122, JOHNSTON, RI, 02919, USA

Date formed: 22 Oct 2009 - 30 Dec 2010

Alvin Realty, LLC Revoked Entity

Identification Number: 000516661

Principal Address: 271 BROADWAY, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2009 - 22 Jul 2019

Identification Number: 000516660

Principal Address: 621 POUND HILL ROAD SUITE 114, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 22 Oct 2009 - 24 Jan 2017

OPM, INC. Revoked Entity

Identification Number: 000516557

Principal Address: 330 SILVER SPRING ST, PROVIDENCE, RI, 02904, USA

Date formed: 22 Oct 2009 - 14 Sep 2012

Identification Number: 000516553

Principal Address: 9 WOODCREST DR, CUMBERLAND, RI, 02864, USA

Date formed: 22 Oct 2009

Identification Number: 000516551

Principal Address: 300 JENCKINS HILL RD, SMITHFIELD, RI, 02917, USA

Mailing Address: 110 BROWNLEE BOULEVARD, WARWICK, RI, 02886, USA

Date formed: 22 Oct 2009

Identification Number: 000516538

Principal Address: 175 DUPONT DRIVE, PROVIDENCE, RI, 02907, USA

Date formed: 22 Oct 2009

Lincoln Lot 61, LLC Revoked Entity

Identification Number: 000516534

Principal Address: 393 RESERVOIR AVENUE, CUMBERLAND, RI, 02864, USA

Date formed: 22 Oct 2009 - 01 Jun 2015

Identification Number: 000516532

Principal Address: 304 STEERE FARM RD, HARRISVILLE, RI, 02830, US

Mailing Address: 304 STEERE FARM ROAD, HARRISVILLE, RI, 02830, US

Date formed: 21 Oct 2009 - 01 Aug 2012

Identification Number: 000516530

Principal Address: 8 OSTEND STREET, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 2009 - 26 Apr 2011

Identification Number: 000516479

Principal Address: 1441 PARK AVENUE, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2009 - 14 Sep 2012

Identification Number: 000516478

Principal Address: 1911 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 21 Oct 2009

Identification Number: 000516477

Principal Address: 10 BROWN STREET, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 2009 - 07 Feb 2022

Identification Number: 000516474

Principal Address: 69 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 21 Oct 2009 - 01 Aug 2012

Identification Number: 000516473

Principal Address: 127 DORRANCE STREET SUITE 4F, PROVIDENCE, RI, 02903, USA

Date formed: 21 Oct 2009 - 30 Dec 2010

Identification Number: 000516378

Principal Address: 7 CONDUIT STREET, LINCOLN, RI, 02865, USA

Mailing Address: 19 COBBLE HILL, LINCOLN, RI, 02865, USA

Date formed: 21 Oct 2009 - 01 Aug 2012

Identification Number: 000516377

Principal Address: 357 PUTNAM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 21 Oct 2009 - 03 Jan 2023

Identification Number: 000516371

Principal Address: C/O 26 DANBY STREET, PROVIDENCE, RI, 02904, USA

Date formed: 21 Oct 2009 - 18 Mar 2011

Identification Number: 000516370

Principal Address: 19 MADISON AVENUE #1, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 19 MADISON AVE #1, CENTRAL FALLS, RI, 02863, USA

Date formed: 21 Oct 2009 - 01 Aug 2012

Wicket, LLC Revoked Entity

Identification Number: 000516286

Principal Address: 14 WOMANTAM LANE, CUMBERLAND, RI, 02864, USA

Date formed: 21 Oct 2009 - 22 Apr 2013

Identification Number: 000516285

Principal Address: 476 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA

Mailing Address: 476 WELLINGTON AVE, CRANSTON, RI, 02910, USA

Date formed: 21 Oct 2009

Identification Number: 000514608

Principal Address: 18 FAIR OAKS DRIVE, LINCOLN, RI, 02865, USA

Mailing Address: PO BOX 2323, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 2009 - 08 Jul 2021

Athena's Cup, Inc. Revoked Entity

Identification Number: 000516278

Principal Address: 1296 PARK EAST DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 20 Oct 2009 - 13 Sep 2023

Identification Number: 000516277

Principal Address: 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 20 Oct 2009

Identification Number: 000516275

Principal Address: 2 DAMIAN COURT, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 20 Oct 2009 - 30 Jul 2018

Identification Number: 000516271

Principal Address: 122 BENEFIT STREET, PAWTUCKET, RI, 02861, USA

Date formed: 20 Oct 2009

Identification Number: 000516089

Principal Address: 182 CIRCLE ST, WOONSOCKET, RI, 02895, USA

Date formed: 20 Oct 2009

Identification Number: 000516084

Principal Address: 333 SMITH STREET, PROVIDENCE, RI, 02908, USA

Mailing Address: 333 SMITH STREET, PROVIDENCE, RI, 02908-3759, USA

Date formed: 20 Oct 2009 - 14 Feb 2022

Identification Number: 000516083

Principal Address: 7 AUBURN AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2009 - 27 Jun 2011

Swipely, Inc. Revoked Entity

Identification Number: 000516080

Principal Address: 10 DORRANCE STREET SUITE 900, PROVIDENCE, RI, 02903, USA

Date formed: 20 Oct 2009 - 29 Jul 2021