Business directory in Rhode Island Providence County - Page 1138

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: 000516066

Principal Address: 275 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 20 Oct 2009 - 20 Oct 2010

Identification Number: 000516064

Principal Address: 10 RED OAK DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 20 Oct 2009 - 01 Aug 2012

Identification Number: 000515979

Principal Address: 209 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02860, USA

Mailing Address: 519 MENDON ROAD PO BOX 8000, CUMBERLAND, RI, 02864, USA

Date formed: 20 Oct 2009

Identification Number: 000515976

Principal Address: 310 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Date formed: 19 Oct 2009 - 27 Jun 2011

Identification Number: 000515975

Principal Address: 136 FISKE AVENUE C.O KEEFE, CUMBERLAND, RI, 02864, USA

Mailing Address: 136 FISKE AVENUE, CUMBERLAND, RI, 02864, USA

Date formed: 19 Oct 2009 - 20 Nov 2019

Identification Number: 000515972

Principal Address: 255 PROMENADE STREET #241, PROVIDENCE, RI, 02908, USA

Date formed: 19 Oct 2009 - 13 Dec 2010

ARCHSTONE, INC. Revoked Entity

Identification Number: 000515927

Principal Address: 1 CHESTNUT STREET, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 2009 - 31 Jul 2012

Identification Number: 000515925

Principal Address: 120 SUMMIT STREET, PAWTUCKET, RI, 02860, USA

Date formed: 19 Oct 2009 - 29 Jul 2021

Identification Number: 000515921

Principal Address: 134 THURBERS AVE SUITE 205, PROVIDENCE, RI, 02905, USA

Mailing Address: 134 THURBERS AV STE 205, PROVIDENCE, RI, 02905, USA

Date formed: 19 Oct 2009 - 09 Feb 2016

Betaspring, LLC Revoked Entity

Identification Number: 000515859

Principal Address: C/O ALLAN TEAR II 93 LAURISTON STREET, PROVIDENCE, RI, 02906, USA

Mailing Address: P.O. BOX 5938, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 2009 - 14 Feb 2022

Identification Number: 000515854

Principal Address: C/O CHRISTINE LIMONTE P.O. BOX 4685, PROVIDENCE, RI, 02912, USA

Date formed: 19 Oct 2009 - 14 Feb 2014

Identification Number: 000515853

Principal Address: 99 CAMP STREET, PROVIDENCE, RI, 02906, USA

Date formed: 19 Oct 2009

Identification Number: 000515850

Principal Address: 55 THURBER STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 19 Oct 2009 - 13 Aug 2014

Identification Number: 000515675

Principal Address: 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

Mailing Address: 330 WEST 38TH STREET SUITE 1006, NEW YORK, NY, 10018, USA

Date formed: 19 Oct 2009 - 27 Jun 2011

Identification Number: 000515247

Principal Address: 610 MANTON AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 19 Oct 2009

Identification Number: 000514606

Principal Address: 30 BRENTWOOD DRIVE, RUMFORD, RI, 02916, USA

Date formed: 19 Oct 2009

Identification Number: 000515671

Principal Address: 769 BROAD STREET, PROVIDENCE, RI, 02907, USA

Mailing Address: 152 EAST HILL DRIVE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 2009 - 11 Oct 2022

Identification Number: 000515593

Principal Address: 317 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 2009

Identification Number: 000515379

Principal Address: 365 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 16 Oct 2009

Identification Number: 000515376

Principal Address: 2138 MENDON ROAD SUITE 101A, CUMBERLAND, RI, 02864, USA

Date formed: 16 Oct 2009

Identification Number: 000515370

Principal Address: 1889 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2009

Identification Number: 000515248

Principal Address: 15 INDUSTRIAL LANE, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2009 - 08 Feb 2022

Identification Number: 000515246

Principal Address: 7 CENTRAL AVE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 16 Oct 2009 - 18 May 2011

Identification Number: 000515245

Principal Address: P.O. BOX 41692, PROVIDENCE, RI, 02904, USA

Date formed: 16 Oct 2009 - 14 Feb 2014

Identification Number: 000515241

Principal Address: 644 PUTNAM PIKE, SMITHFIELD, RI, 02828, USA

Date formed: 16 Oct 2009 - 26 Oct 2016

Identification Number: 000515234

Principal Address: 595 WILLETT AVENUE, RIVERSIDE, RI, 02915, USA

Date formed: 15 Oct 2009 - 06 May 2021

Identification Number: 000515230

Principal Address: 133 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: 117 METRO CENTER BOULEVARD SUITE 301, WARWICK, RI, 02886, USA

Date formed: 15 Oct 2009

Identification Number: 000515229

Principal Address: 23 KEENEY DRIVE, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 2009 - 27 Jun 2017

Identification Number: 000515228

Principal Address: 175 MORRIS AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 2009 - 27 Jun 2011

Identification Number: 000515227

Principal Address: 2820 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 2009

Identification Number: 000515224

Principal Address: 1200 MENDON ROAD, WOONSOCKET, RI, 02895, USA

Date formed: 15 Oct 2009

Identification Number: 000515223

Principal Address: 672 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA

Mailing Address: 780 ARMISTICE BLVD., PAWTUCKET, RI, 02861, USA

Date formed: 15 Oct 2009

Identification Number: 000515214

Principal Address: 546B PUTNAM PIKE, GREENVILLE, RI, 02828, USA

Mailing Address: 360 FAIRVIEW AVENUE, COVENTRY, RI, 02816, USA

Date formed: 15 Oct 2009 - 22 Jul 2019

Identification Number: 000515212

Principal Address: C/O ISPN 265 OXFORD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 15 Oct 2009 - 20 Feb 2019

Identification Number: 000515210

Principal Address: 265 OXFORD STREET C/O ISPN, PROVIDENCE, RI, 02905, USA

Date formed: 15 Oct 2009 - 20 Feb 2019

Identification Number: 000515209

Principal Address: 59 SALISBURY STREET UNIT 4, WOONSOCKET, RI, 02895, USA

Date formed: 15 Oct 2009 - 27 Jun 2011

Identification Number: 000515207

Principal Address: 250 KNIBB ROAD, PASCOAG, RI, 02859, USA

Mailing Address: 250 KNIBB RD, PASCOAG, RI, 02859, US

Date formed: 15 Oct 2009 - 22 Apr 2013

At The Lamppost, LLC Revoked Entity

Identification Number: 000515205

Principal Address: 78 HUDSON STREET, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 2009 - 27 Jun 2011

BAC DISREGARD, LLC Revoked Entity

Identification Number: 000515203

Principal Address: 290 ROCKY HILL ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 15 Oct 2009 - 22 Apr 2013

Identification Number: 000515184

Principal Address: 42 MANVILLE ROAD, MANVILLE, RI, 02838, USA

Date formed: 14 Oct 2009

Identification Number: 000515183

Principal Address: 42 MANVILLE ROAD, MANVILLE, RI, 02838, USA

Date formed: 14 Oct 2009

Identification Number: 000515180

Principal Address: 2475 PAWTUCKET AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 14 Oct 2009

Identification Number: 000515169

Principal Address: 54 TAYLOR DRIVE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 14 Oct 2009 - 02 Jun 2021

DMR LLC Revoked Entity

Identification Number: 000515165

Principal Address: 27 DRYDEN LANE, PROVIDENCE, RI, 02904, USA

Date formed: 14 Oct 2009 - 01 Jun 2015

Identification Number: 000515162

Principal Address: 180 SHUN PIKE, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 2009 - 12 Mar 2013

Identification Number: 000515036

Principal Address: 108 EAST HILL DRIVE, CRANSTON, RI, 02920, USA

Mailing Address: 2153 R PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 2009 - 31 Mar 2015

Identification Number: 000514994

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

Date formed: 14 Oct 2009

Identification Number: 000514993

Principal Address: GREENVILLE ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 14 Oct 2009 - 14 Sep 2012

ABL Services, LLC Revoked Entity

Identification Number: 000515187

Principal Address: 174 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 13 Oct 2009 - 01 Aug 2012

Identification Number: 000515033

Principal Address: 30 BURGESS ROAD, FOSTER, RI, 02825, USA

Date formed: 13 Oct 2009