Business directory in Rhode Island Providence County - Page 1334

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: 000153148

Principal Address: 27 ALPINE ESTATE DRIVE, CRANSTON, RI, 02921, USA

Date formed: 24 Jan 2006

Identification Number: 000153017

Principal Address: 6 LAURETTA LANE, LINCOLN, RI, 02865, USA

Date formed: 24 Jan 2006

Identification Number: 000153015

Principal Address: 1 NORWICH DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 24 Jan 2006 - 16 Sep 2024

Identification Number: 000153010

Principal Address: 150 COLFAX STREET, PROVIDENCE, RI, 02905, USA

Date formed: 24 Jan 2006

Special Moments LLC Revoked Entity

Identification Number: 000153315

Principal Address: 52 JUDITH STREET 1ST FLOOR, PROVIDENCE, RI, 02909-, USA

Date formed: 23 Jan 2006 - 09 Jan 2008

Exotic Cleaning LLC Revoked Entity

Identification Number: 000153314

Principal Address: 39 SUTTON STREET #3, PROVIDENCE, RI, 02903-, USA

Date formed: 23 Jan 2006 - 19 Aug 2008

R&M Foods, LLC Revoked Entity

Identification Number: 000153312

Principal Address: 418 PINE STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 23 Jan 2006 - 19 Aug 2008

Identification Number: 000153311

Principal Address: 509 ARMISTICE BOULEVARD SUITE B, PAWTUCKET, RI, 02861-, USA

Date formed: 23 Jan 2006 - 19 Aug 2008

Identification Number: 000153309

Principal Address: 14 FRIENDLY ROAD, CRANSTON, RI, 02910, USA

Date formed: 23 Jan 2006 - 15 Jun 2009

TY PAI, LLC Revoked Entity

Identification Number: 000153267

Principal Address: 125 WHIPPLE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 23 Jan 2006 - 09 Oct 2024

Identification Number: 000153266

Principal Address: 44 HIGHLAND TERRACE, NORTH SCITUATE, RI, 02857, USA

Mailing Address: 44 HIGHLAND TERRACE, SCITUATE, RI, 02857, USA

Date formed: 23 Jan 2006

Identification Number: 000153260

Principal Address: 160 BROAD STREET, PROVIDENCE, RI, 02908, USA

Date formed: 23 Jan 2006 - 15 Jun 2009

Identification Number: 000153259

Principal Address: C/O JING LIU 90 BROAD STREET CROSSROADS RI, PROVIDENCE, RI, 02908, USA

Mailing Address: 90 BROAD STREET CROSSROADS RI, PROVIDENCE, RI, 02908, USA

Date formed: 23 Jan 2006 - 15 Jun 2009

Identification Number: 000153235

Principal Address: 198 PUTNAM AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 23 Jan 2006 - 19 Aug 2008

Identification Number: 000153150

Principal Address: 160 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 23 Jan 2006 - 20 Oct 2008

Identification Number: 000153334

Principal Address: 472 PAWTUCKET AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 20 Jan 2006 - 05 Jul 2016

Identification Number: 000153332

Principal Address: 120 NORTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 20 Jan 2006

Identification Number: 000153331

Principal Address: 46 ABORN STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 20 Jan 2006 - 14 Nov 2012

Identification Number: 000153302

Principal Address: 1021 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA

Date formed: 20 Jan 2006

Nan Realty, LLC Revoked Entity

Identification Number: 000153301

Principal Address: 250 MECHANIC STREET, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 20 Jan 2006 - 01 Aug 2012

KEVCO Building, LLC. Revoked Entity

Identification Number: 000153300

Principal Address: 855 DYER AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 20 Jan 2006 - 19 Aug 2008

Identification Number: 000153299

Principal Address: 3 HIGHLAND STREET #2, WOONSOCKET, RI, 02895-, USA

Date formed: 20 Jan 2006 - 19 Aug 2008

Identification Number: 000153284

Principal Address: 757 NATE WHIPPLE HIGHWAY, CUMBERLAND, RI, 02864, USA

Date formed: 20 Jan 2006

Lil Deb, Inc. Revoked Entity

Identification Number: 000153134

Principal Address: 2731 VICTORY HIGHWAY, BURRILLVILLE, RI, 02830-

Date formed: 20 Jan 2006 - 20 Oct 2008

Identification Number: 000153130

Principal Address: 1417 ATWOOD AVE SUITE13, JOHNSTON, RI, 02919, USA

Date formed: 20 Jan 2006

Identification Number: 000153119

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

Date formed: 20 Jan 2006

Identification Number: 000153118

Principal Address: 245 WATERMAN STREET SUITE 401, PROVIDENCE, RI, 02906, USA

Date formed: 20 Jan 2006 - 26 Oct 2016

Identification Number: 000153117

Principal Address: 24 EAST MILL STREET, WOONSOCKET, RI, 02895, USA

Date formed: 20 Jan 2006

NML Holdings, Inc. Revoked Entity

Identification Number: 000153113

Principal Address: C/O ONE TURKS HEAD PLACE SUITE 1200, PROVIDENCE, RI, 02903, USA

Date formed: 20 Jan 2006 - 20 Oct 2008

RKO Security, Inc. Revoked Entity

Identification Number: 000153112

Principal Address: 55 WEST RIVER PARKWAY, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 20 Jan 2006 - 01 Dec 2015

Identification Number: 000153031

Principal Address: 73 LYMAN AVENUE #2, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 20 Jan 2006 - 29 Nov 2021

Identification Number: 000486929

Principal Address: 136 BURNT HILL RD, HOPE, RI, 02831, USA

Date formed: 19 Jan 2006

Identification Number: 000153328

Principal Address: 186 WAYLAND AVENUE, PROVIDENCE, RI, 02906-, USA

Date formed: 19 Jan 2006 - 19 Aug 2008

BANAI ENTERPRISES LLC Name Reservation only

Identification Number: 000153326

Mailing Address: 287 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA

Date formed: 19 Jan 2006

Dino Management, LLC Revoked Entity

Identification Number: 000153325

Principal Address: 315 KILLINGLY STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 19 Jan 2006 - 19 Aug 2008

Identification Number: 000153324

Principal Address: 329 KILLINGLY STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 19 Jan 2006 - 19 Aug 2008

Identification Number: 000153322

Principal Address: 83 LAURISTON STREET, PROVIDENCE, RI, 02906, USA

Date formed: 19 Jan 2006 - 23 Oct 2008

Identification Number: 000153321

Principal Address: 64 JACKSONIA DRIVE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 19 Jan 2006 - 10 Oct 2008

Identification Number: 000153319

Principal Address: 11 WOODBINE STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 19 Jan 2006 - 19 Aug 2008

Ped Entities, LLC Revoked Entity

Identification Number: 000153316

Principal Address: 43 SPRUCE DRIVE, HOPE, RI, 02831, USA

Date formed: 19 Jan 2006 - 29 Dec 2020

Identification Number: 000153296

Principal Address: 11 FOXWOOD DRIVE, LINCOLN, RI, 02865, USA

Date formed: 19 Jan 2006 - 31 Dec 2007

Identification Number: 000153281

Principal Address: 600 PUTNAM PIKE SUITE 104, GREENVILLE, RI, 02828-, USA

Date formed: 19 Jan 2006 - 19 Aug 2008

ERIN REALTY, LLC Revoked Entity

Identification Number: 000153280

Principal Address: 250 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Mailing Address: PO BOX 7173, CUMBERLAND, RI, 02864, USA

Date formed: 19 Jan 2006 - 11 Sep 2023

LOGAN REALTY, LLC Revoked Entity

Identification Number: 000153279

Principal Address: 250 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 19 Jan 2006 - 11 Sep 2023

Identification Number: 000153278

Principal Address: 30 HOPPIN AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 19 Jan 2006 - 23 Jul 2007

Brayton Place, LLC Revoked Entity

Identification Number: 000153276

Principal Address: 1055 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 19 Jan 2006 - 15 Jun 2009

Identification Number: 000153271

Principal Address: 133 BEACHMONT AVENUE, CRANSTON, RI, 02905, USA

Date formed: 19 Jan 2006 - 15 Jun 2009

Identification Number: 000153137

Principal Address: 22 ANTHONY AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 19 Jan 2006 - 06 Nov 2014

Identification Number: 000153126

Principal Address: 1845 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 19 Jan 2006 - 26 Nov 2007

Identification Number: 000153124

Principal Address: 24 POPPY HILL DRIVE, JOHNSTON, RI, 02920, USA

Date formed: 19 Jan 2006 - 21 Oct 2009