Business directory in Rhode Island Providence County - Page 1238

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: 000271172

Principal Address: 470 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 23 Oct 2007

Over the Moon, Inc. Revoked Entity

Identification Number: 000271171

Principal Address: 61 HARWOOD STREET, CRANSTON, RI, 02910, USA

Date formed: 23 Oct 2007 - 21 Oct 2009

Red Rose Spa LLC Revoked Entity

Identification Number: 000271143

Principal Address: 2 PONTIAC AVENUE, CRANSTON, RI, 02907, USA

Date formed: 23 Oct 2007 - 31 Dec 2008

CESSCO INC. Revoked Entity

Identification Number: 000270941

Principal Address: 83 NEWARK STREET, PROVIDENCE, RI, 02908, USA

Date formed: 23 Oct 2007 - 09 Nov 2010

Milliron Heir, LLC Revoked Entity

Identification Number: 000270947

Principal Address: 583 ELDER BALLOU MEETING HOUSE ROAD, WOONSOCKET, RI, 02895, USA

Mailing Address: 583 ELDER BALLOU MTG HOUSE ROAD, WOONSOCKET, RI, 02895, USA

Date formed: 22 Oct 2007 - 27 Jun 2011

Identification Number: 000270940

Principal Address: 189 WICKENDEN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2007 - 11 Mar 2008

Identification Number: 000270757

Principal Address: 55 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2007 - 22 Oct 2012

Identification Number: 000270754

Principal Address: 36 TERRACE DRIVE, GREENVILLE, RI, 02828, USA

Date formed: 22 Oct 2007

U 43 LLC Revoked Entity

Identification Number: 000270750

Principal Address: 175 ALABAMA AVENUE, PROVIDENCE, RI, 02905, USA

Date formed: 22 Oct 2007 - 25 Nov 2009

Identification Number: 000270639

Principal Address: 596 PUTNAM PIKE, CHEPACHET, RI, 02814-2169, USA

Date formed: 22 Oct 2007

Identification Number: 000270638

Principal Address: 596 PUTNAM PIKE, CHEPACHET, RI, 02814-2169, USA

Date formed: 22 Oct 2007

MOWOG MOTORING LLC Revoked Entity

Identification Number: 000270637

Principal Address: 34 INMAN ROAD, HARRISVILLE, RI, 02830, USA

Date formed: 22 Oct 2007 - 17 Sep 2024

Identification Number: 000270636

Principal Address: 50 WEST SHORE LN, PASCOAG, RI, 02859, USA

Date formed: 22 Oct 2007 - 18 Feb 2015

Identification Number: 000270633

Principal Address: 745 BULLOCKS POINT, EAST PROVIDENCE, RI, 02915, USA

Date formed: 22 Oct 2007 - 27 Jun 2011

Identification Number: 000270632

Principal Address: 135 WALES STREET, CRANSTON, RI, 02920, USA

Date formed: 22 Oct 2007 - 27 Jun 2011

Identification Number: 000270630

Principal Address: 59 SWEET AVE, WOONSOCKET, RI, 02895, USA

Date formed: 22 Oct 2007 - 27 Jun 2011

Identification Number: 000270599

Principal Address: 60 EDDY STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2007 - 08 Nov 2010

Identification Number: 000270597

Principal Address: 15 BROOKSIDE DRIVE, CRANSTON, RI, 02910, USA

Date formed: 22 Oct 2007 - 14 Sep 2012

Identification Number: 000270595

Principal Address: 1339 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA

Date formed: 22 Oct 2007

Identification Number: 000270550

Principal Address: 266 PUTNAM PIKE SUITE 4, SMITHFIELD, RI, 02917, USA

Date formed: 22 Oct 2007 - 09 Nov 2010

Identification Number: 000270431

Principal Address: 1 LONSDALE AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 20 Oct 2007

Identification Number: 000270437

Principal Address: 84 N. BEND STREET APT. 1, PAWTUCKET, RI, 02860, USA

Date formed: 19 Oct 2007 - 08 Nov 2010

Identification Number: 000270262

Principal Address: 51 WORTHINGTON ROAD, CRANSTON, RI, 02920, USA

Mailing Address: PO BOX 8062, CRANSTON, RI, 02920, USA

Date formed: 19 Oct 2007 - 09 Jan 2014

Identification Number: 000270261

Principal Address: CALART BUILDING 400 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 19 Oct 2007 - 15 Jun 2009

Identification Number: 000270260

Principal Address: 23 RIMWOOD DRIVE, SMITHFIELD, RI, 02917, USA

Date formed: 19 Oct 2007

Identification Number: 000270165

Principal Address: 2660 PLAINFIELD PIKE, CRANSTON, RI, 02921, USA

Date formed: 19 Oct 2007 - 08 Nov 2010

FAY REALTY, LLC Revoked Entity

Identification Number: 000270164

Principal Address: 30 INDUSTRIAL RD, CUMBERLAND, RI, 02864, USA

Date formed: 19 Oct 2007 - 14 May 2014

Identification Number: 000270161

Principal Address: 240 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 19 Oct 2007

Identification Number: 000269008

Principal Address: 624 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 19 Oct 2007 - 15 Jun 2009

Identification Number: 000269007

Principal Address: 270 POWER ROAD, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 2007 - 15 Jun 2009

Identification Number: 000269005

Principal Address: 536 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Mailing Address: 536 ATWELLS AVE, PROVIDENCE, RI, 02909, USA

Date formed: 18 Oct 2007 - 12 Feb 2020

Identification Number: 000269003

Principal Address: 72 LEDGE STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 72 LEDGE ST, CENTRAL FALLS, RI, 02863, USA

Date formed: 18 Oct 2007

Identification Number: 000269002

Principal Address: 1200 HARTFORD AVENUE SUITE 128, JOHNSTON, RI, 02919, USA

Date formed: 18 Oct 2007

Identification Number: 000269000

Principal Address: C/O SALVADOR VARGAS 356 ROCKLAND ROAD, SCITUATE, RI, 02857, USA

Date formed: 18 Oct 2007 - 10 Sep 2008

SJR Corporation Revoked Entity

Identification Number: 000268818

Principal Address: 149 BURBANK STREET, CRANSTON, RI, 02910, USA

Date formed: 18 Oct 2007 - 09 Nov 2010

Identification Number: 000268428

Principal Address: 780 HOPE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 2007 - 27 Jun 2011

Inner Circle Hope Revoked Entity

Identification Number: 000268424

Principal Address: C/O PETER DILORENZO 445 CENTRAL STREET, JOHNSTON, RI, 02919, USA

Date formed: 18 Oct 2007 - 10 Sep 2008

Identification Number: 000268422

Principal Address: C/O JOSEPH RAHEB ESQ. 650 WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Date formed: 18 Oct 2007 - 09 Nov 2010

Identification Number: 000268421

Principal Address: 63 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 18 Oct 2007

Identification Number: 000268239

Principal Address: 68 SALEM STREET, PROVIDENCE, RI, 02904, USA

Date formed: 17 Oct 2007

Identification Number: 000268234

Principal Address: 365 WICKENDEN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 17 Oct 2007 - 15 Jun 2009

Identification Number: 000268233

Principal Address: 21 WARREN STREET, PROVIDENCE, RI, 02907, USA

Date formed: 17 Oct 2007 - 15 Jun 2009

Identification Number: 000268179

Principal Address: 257 PINE ORCHARD ROAD, CHEPACHET, RI, 02814, USA

Date formed: 17 Oct 2007 - 27 Jun 2011

Identification Number: 000268178

Principal Address: 321 SOUTH MAIN STREET SUITE 550, PROVIDENCE, RI, 02903, USA

Mailing Address: 170 ADAMS POINT ROAD, BARRINGTON, RI, 02806, USA

Date formed: 17 Oct 2007 - 08 Feb 2017

Identification Number: 000268177

Principal Address: 71 TYNDALL AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 17 Oct 2007 - 08 Nov 2010

Identification Number: 000268176

Principal Address: 126 ARNOLD AVENUE, CRANSTON, RI, 02905, USA

Date formed: 17 Oct 2007 - 29 Dec 2020

Identification Number: 000268172

Principal Address: 1119 RESERVOIR AVE SUITE A, CRANSTON, RI, 02910, USA

Date formed: 17 Oct 2007

FIRST STREET II, LLC Merged Into An Entity Of Record

Identification Number: 000268171

Principal Address: 1119 RESERVOIR AVE, CRANSTON, RI, 02910, USA

Mailing Address: 931 JEFFERSON BLVD STE 2004, WARWICK, RI, 02886, USA

Date formed: 17 Oct 2007 - 08 Jan 2018

Identification Number: 000268170

Principal Address: 66 CHAFFEE STREET, PROVIDENCE, RI, 02909, USA

Mailing Address: 693 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 17 Oct 2007

Identification Number: 000267989

Principal Address: 66 CHAFFEE ST, PROVIDENCE, RI, 02909, USA

Date formed: 17 Oct 2007