Business directory in Rhode Island Providence County - Page 1300

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 109095 companies

Identification Number: 000161355

Principal Address: 150 PASCOAG MAIN STREET, BURRILLVILLE, RI, 02859-, USA

Date formed: 22 Jan 2007 - 15 Jun 2009

Identification Number: 000161315

Principal Address: 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Mailing Address: 505 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 22 Jan 2007

Identification Number: 000161297

Principal Address: 1090 DOUGLAS TURNPIKE, HARRISVILLE, RI, 02830, USA

Date formed: 22 Jan 2007 - 18 Oct 2019

Identification Number: 000161296

Principal Address: 345 BLACKSTONE BOULEVARD, PROVIDENCE, RI, 02906, USA

Date formed: 22 Jan 2007

Identification Number: 000161295

Principal Address: 112 UNION STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 22 Jan 2007 - 15 Jun 2009

Identification Number: 000161246

Principal Address: PO BOX 2829, PAWTUCKET, RI, 02861, USA

Date formed: 22 Jan 2007 - 18 Feb 2015

Identification Number: 000161209

Principal Address: 468 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 22 Jan 2007

Identification Number: 000161198

Principal Address: 1417 DOUGLAS AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 22 Jan 2007

Life3Solutions, Inc. Revoked Entity

Identification Number: 000161193

Principal Address: 14 BELAIR AVENUE 3RD FLOOR, PROVIDENCE, RI, 02906, USA

Date formed: 22 Jan 2007 - 09 Nov 2010

Identification Number: 000161179

Principal Address: 45 LINCOLN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 19 Jan 2007 - 29 Aug 2017

Identification Number: 000161178

Principal Address: 45 LINCOLN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 19 Jan 2007 - 29 Aug 2017

Heat Miser, LLC Revoked Entity

Identification Number: 000161168

Principal Address: 844 HARRIS AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 19 Jan 2007 - 01 Aug 2012

Identification Number: 000161167

Principal Address: 3450 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 19 Jan 2007

Identification Number: 000161165

Principal Address: 20 ABBOTSFORD COURT, PROVIDENCE, RI, 02906-, USA

Date formed: 19 Jan 2007 - 21 Mar 2008

Identification Number: 000161164

Principal Address: 111 BREWSTER STREET/MEMORIAL HOSPITAL OF RI, PAWTUCKET, RI, 02860, USA

Date formed: 19 Jan 2007 - 08 Nov 2010

Identification Number: 000161163

Principal Address: 109 COBBLE HILL ROAD, LINCOLN, RI, 02865, USA

Date formed: 19 Jan 2007 - 29 Dec 2020

Identification Number: 000161162

Principal Address: 14 BREAKNECK HILL ROAD SUITE 102, LINCOLN, RI, 02865, USA

Mailing Address: 14 BREAKNECK HILL ROAD SUITE 102 SUITE 102, LINCOLN, RI, 02865, USA

Date formed: 19 Jan 2007

Identification Number: 000161161

Principal Address: 14 BREAKNECK HILL ROAD SUITE 102, LINCOLN, RI, 02865, USA

Mailing Address: 14 BREAKNECK HILL ROAD SUITE 102 SUITE 102, LINCOLN, RI, 02865, USA

Date formed: 19 Jan 2007

Ziggy's, LLC Revoked Entity

Identification Number: 000161160

Principal Address: 593 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Mailing Address: 6 NEWELL DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 19 Jan 2007 - 08 Nov 2010

Identification Number: 000161159

Principal Address: 38 ROBERTA AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 19 Jan 2007 - 21 Oct 2009

Identification Number: 000161157

Principal Address: 50 SIMS AVENUE SPACE 209, PROVIDENCE, RI, 02909, USA

Date formed: 19 Jan 2007

Identification Number: 000161155

Principal Address: 30 EXCHANGE TERRACE 4TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 19 Jan 2007

SALON COCONUTS LLC Revoked Entity

Identification Number: 000161098

Principal Address: 1500 ATWOOD AVENUE UNIT 1, JOHNSTON, RI, 02919-, USA

Date formed: 19 Jan 2007 - 15 Jun 2009

Identification Number: 000161097

Principal Address: 110 GESLER STREET UNIT 8, PROVIDENCE, RI, 02909, USA

Mailing Address: 110 GESLER STREET UNIT 8, PROVIDENCE, RI, 02908, USA

Date formed: 19 Jan 2007 - 15 Dec 2009

BOYD, LLC Dissolved

Identification Number: 000161096

Principal Address: 14 SPRAGUE, GREENVILLE, RI, 02828, USA

Date formed: 19 Jan 2007 - 28 Apr 2022

CG MANAGEMENT, LLC Revoked Entity

Identification Number: 000161095

Principal Address: 402 PONTIAC AVENUE, CRANSTON, RI, 02910, USA

Mailing Address: P.O. BOX 20072, CRANSTON, RI, 02920, USA

Date formed: 19 Jan 2007 - 22 Apr 2013

Identification Number: 000161066

Principal Address: 650 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 19 Jan 2007

Identification Number: 000161114

Principal Address: 59 ROLLINGWOOD DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 18 Jan 2007 - 27 Oct 2022

Identification Number: 000161113

Principal Address: 630 SMITHFIELD ROAD BLD 8 APT 806, NORTH PROVIDENCE, RI, 02904, USA

Mailing Address: 630 SMITHFIELD ROAD BLDG 8 APT 806, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 18 Jan 2007 - 06 Dec 2012

Identification Number: 000161109

Principal Address: 11 COUNTRY VIEW DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 18 Jan 2007 - 24 Jun 2010

Identification Number: 000161107

Principal Address: P.O. BOX 17242, SMITHFIELD, RI, 02917, USA

Date formed: 18 Jan 2007

Janikes, LLC Revoked Entity

Identification Number: 000161102

Principal Address: 320 NEWPORT AVENUE, EAST PROVIDENCE, RI, 02916-, USA

Date formed: 18 Jan 2007 - 15 Jun 2009

TJC, LLC Revoked Entity

Identification Number: 000161101

Principal Address: 320 NEWPORT AVENUE, EAST PROVIDENCE, RI, 02916-, USA

Date formed: 18 Jan 2007 - 15 Jun 2009

Identification Number: 000161100

Principal Address: 15 SCHOOL STREET, ALBION, RI, 02802, USA

Date formed: 18 Jan 2007 - 08 Nov 2010

Identification Number: 000161090

Principal Address: 281 DOYLE AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 18 Jan 2007 - 14 Jan 2010

Identification Number: 000161086

Principal Address: 20 OAKRIDGE DRIVE, CRANSTON, RI, 02921, USA

Date formed: 18 Jan 2007 - 01 Dec 2015

Identification Number: 000161085

Principal Address: 262 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 18 Jan 2007

Guo's Brother, Inc. Revoked Entity

Identification Number: 000161083

Principal Address: 100 GEORGE WATERMAN ROAD, JOHNSTON, RI, 02919, USA

Date formed: 18 Jan 2007 - 09 Nov 2010

Apanub, Inc. Revoked Entity

Identification Number: 000161065

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

Date formed: 18 Jan 2007 - 21 Oct 2009

Identification Number: 000161051

Principal Address: 255 FARMINGTON AVENUE, CRANSTON, RI, 02920, USA

Date formed: 18 Jan 2007 - 04 Feb 2010

Identification Number: 000161050

Principal Address: 1150 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863, USA

Date formed: 18 Jan 2007 - 18 Feb 2015

Identification Number: 000161149

Principal Address: 222 WILLIAMS STREET, PROVIDENCE, RI, 02906, USA

Mailing Address: 321 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 17 Jan 2007 - 16 Dec 2014

AXEL FISH, LLC Revoked Entity

Identification Number: 000161147

Principal Address: 188 ATWELLS AVENUE, PROVIDENCE, RI, 02903-, USA

Date formed: 17 Jan 2007 - 15 Jun 2009

Identification Number: 000161146

Principal Address: 302 DOUGLAS AVENUE, PROVIDENCE, RI, 02908-, USA

Date formed: 17 Jan 2007 - 15 Jun 2009

Identification Number: 000161145

Principal Address: 271 BULLOCKS POINT AVENUE, EAST PROVIDENCE, RI, 02915, USA

Mailing Address: 11 WAINWRIGHT ST, PROVIDENCE, RI, 02908, USA

Date formed: 17 Jan 2007 - 08 Nov 2010

Identification Number: 000161129

Principal Address: 9 SAMPSON AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Mailing Address: 117 METRO CENTER BLVD UNIT 2008, WARWICK, RI, 02886, USA

Date formed: 17 Jan 2007

Winterflush, LLC Revoked Entity

Identification Number: 000161128

Principal Address: 91 VINEYARD AVENUE, CUMBERLAND, RI, 02864, USA

Date formed: 17 Jan 2007 - 27 Jun 2011

Identification Number: 000161122

Principal Address: 949 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA

Mailing Address: 55 PINE STREET FLOOR 2, PROVIDENCE, RI, 02903, USA

Date formed: 17 Jan 2007

Identification Number: 000161092

Principal Address: 897 SMITHFIELD AVENUE, LINCOLN, RI, 02865-, USA

Date formed: 17 Jan 2007 - 15 Jun 2009

Identification Number: 000161077

Principal Address: 262 BROADWAY, PAWTUCKET, RI, 02860, USA

Date formed: 17 Jan 2007 - 24 Apr 2024