Business directory in Rhode Island Providence County - Page 1404

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: 000143588

Principal Address: 20 PRIVILEGE ST PO BOX 3000, WOONSOCKET, RI, 02895, USA

Date formed: 27 Oct 2004 - 11 Sep 2023

Identification Number: 000143587

Principal Address: 115 MORTON AVENUE, WOONSOCKET, RI, 02895-, USA

Date formed: 27 Oct 2004 - 17 Feb 2006

Identification Number: 000143527

Principal Address: 15 DAY STREET, PAWTUCKET, RI, 02860, USA

Date formed: 27 Oct 2004 - 18 Dec 2015

Identification Number: 000143526

Principal Address: 1186 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 27 Oct 2004

Identification Number: 000143516

Principal Address: 647 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 27 Oct 2004 - 26 Nov 2007

Identification Number: 000143621

Principal Address: 790 CHARLES STREET, PROVIDENCE, RI, 02904-, USA

Date formed: 26 Oct 2004 - 26 Nov 2007

Identification Number: 000143585

Principal Address: 68 CONCORD AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 26 Oct 2004 - 19 Aug 2008

HearAbouts, LLC Revoked Entity

Identification Number: 000143584

Principal Address: 34 ELMCREST AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: 34 ELMCREST AVE, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 2004 - 15 Jun 2009

GES LLC Revoked Entity

Identification Number: 000143582

Principal Address: 126 LYNDON ROAD, CRANSTON, RI, 02920-, USA

Date formed: 26 Oct 2004 - 03 Oct 2006

Identification Number: 000143581

Principal Address: 7 ROGER ROAD, JOHNSTON, RI, 02919, USA

Mailing Address: 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA

Date formed: 26 Oct 2004 - 21 Nov 2016

Identification Number: 000143580

Principal Address: 159 CHESTNUT OAK ROAD, GLOCESTER, RI, 02814, USA

Date formed: 26 Oct 2004

BT & Sons Realty LLC Revoked Entity

Identification Number: 000143574

Principal Address: 30 SOUTH VIEW TERRACE, CRANSTON, RI, 02920-, USA

Date formed: 26 Oct 2004 - 03 Oct 2006

BAF PROPERTIES, LLC Revoked Entity

Identification Number: 000143573

Principal Address: 12 WINGATE ROAD, LINCOLN, RI, 02865-4721, USA

Date formed: 26 Oct 2004 - 11 Sep 2023

MJM Realty LLC Revoked Entity

Identification Number: 000143572

Principal Address: 74 BROAD ST, WOONSOCKET, RI, 02895, USA

Mailing Address: 74 BROAD STREET, WOONSOCKET, RI, 02895, USA

Date formed: 26 Oct 2004 - 27 Jun 2011

123 Loan Yes, LLC. Revoked Entity

Identification Number: 000143571

Principal Address: 151 DOUGLAS PIKE, NORTH SMITHFIELD, RI, 02896-, USA

Date formed: 26 Oct 2004 - 19 Aug 2008

Identification Number: 000143530

Principal Address: 74 BROAD STREET, WOONSOCKET, RI, 02895, USA

Date formed: 26 Oct 2004 - 05 Dec 2008

Identification Number: 000143676

Principal Address: 843 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 17 SPRUCE VALLEY DRIVE, NORTH SCITUATE, RI, 02857, USA

Date formed: 25 Oct 2004 - 01 Aug 2012

Identification Number: 000143675

Principal Address: 73 FIRST STREET, PAWTUCKET, RI, 02861, USA

Date formed: 25 Oct 2004 - 08 Nov 2010

Identification Number: 000143671

Principal Address: 598 GREAT ROAD, NORTH SMITHFIELD, RI, 02896-, USA

Date formed: 25 Oct 2004 - 25 Oct 2008

Car Repertoire Inc. Revoked Entity

Identification Number: 000143655

Principal Address: 40 SONOMA COURT, PROVIDENCE, RI, 02909-, USA

Date formed: 25 Oct 2004 - 27 Mar 2007

Identification Number: 000143644

Principal Address: P.O. BOX 19865, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 2004 - 04 Feb 2010

Identification Number: 000143556

Principal Address: 46 MOLTER STREET, CRANSTON, RI, 02910, USA

Mailing Address: 1490 PIPPIN ORCHARD ROAD, CRANSTON, RI, 02921, USA

Date formed: 25 Oct 2004

Identification Number: 000143554

Principal Address: 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA

Date formed: 25 Oct 2004

CV Enterprises LLC Revoked Entity

Identification Number: 000143552

Principal Address: 60 VICTOR STREET, PROVIDENCE, RI, 02908, USA

Date formed: 25 Oct 2004 - 10 Dec 2013

Identification Number: 000143535

Principal Address: 360 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 25 Oct 2004 - 28 Aug 2013

Identification Number: 000143509

Principal Address: 36 HEMLOCK STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 25 Oct 2004 - 27 Mar 2007

Identification Number: 000143484

Principal Address: 1224 NARRAGANSETT BOULEVARD, CRANSTON, RI, 02905, USA

Mailing Address: 1224 NARRAGANSETT BOULEVARD, CRANSTON, RI, 02905, USA

Date formed: 25 Oct 2004

533 Broadway, LLC Revoked Entity

Identification Number: 000143481

Principal Address: 315 MAIN STREET, NORTH READING, MA, 01864, USA

Mailing Address: 50 KENNEDY PLAZA SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 2004 - 08 Jun 2016

Identification Number: 000143480

Principal Address: 10B APPIAN WAY, SMITHFIELD, RI, 02917, USA

Date formed: 22 Oct 2004 - 04 Feb 2021

Identification Number: 000143478

Principal Address: 65 SOCKANOSSET CROSSROAD SUITE 301, CRANSTON, RI, 02920, USA

Mailing Address: 65 SOCKANOSSET CROSSROAD SUITE 301, CRANSTON, RI, 02908, USA

Date formed: 22 Oct 2004

Identification Number: 000143477

Principal Address: 171 RANGELEY ROAD, CRANSTON, RI, 02920, USA

Date formed: 22 Oct 2004 - 25 Jan 2011

Identification Number: 000143474

Principal Address: 1 SIMS AVENUE SUITE 105, PROVIDENCE, RI, 02909, USA

Date formed: 22 Oct 2004

Identification Number: 000143445

Principal Address: 177 OLD RIVER ROAD, LINCOLN, RI, 02865, USA

Date formed: 22 Oct 2004

9 SUM, INC. Revoked Entity

Identification Number: 000143443

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

Date formed: 22 Oct 2004 - 21 Oct 2009

Identification Number: 000143442

Principal Address: 626 PARK AVENUE. SUITE 1A, CRANSTON, RI, 02910-, USA

Date formed: 22 Oct 2004 - 04 Oct 2006

Papu's Place, Inc. Revoked Entity

Identification Number: 000143441

Principal Address: 1825 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 22 Oct 2004 - 04 Oct 2006

K.M.I. LLC Revoked Entity

Identification Number: 000143437

Principal Address: 781 HARTFORD AVENUE, JOHNSTON, RI, 02919-, USA

Mailing Address: 908 HARTFORD AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 22 Oct 2004 - 28 Dec 2007

Amazing Nails, LLC Revoked Entity

Identification Number: 000143436

Principal Address: 24 NIVERVILLE STREET, JOHNSTON, RI, 02919-, USA

Date formed: 22 Oct 2004 - 03 Oct 2006

Mai Lovely Nails LLC Revoked Entity

Identification Number: 000143435

Principal Address: 24 NIVERVILLE STREET, JOHNSTON, RI, 02919-, USA

Date formed: 22 Oct 2004 - 03 Oct 2006

Identification Number: 000143433

Principal Address: 422 HOWE STREET, CUMBERLAND, RI, 02864, USA

Mailing Address: 46 HOWE STREET, CUMBERLAND, RI, 02864, USA

Date formed: 22 Oct 2004 - 16 May 2024

CRC CARPET CORP, LLC Revoked Entity

Identification Number: 000143432

Principal Address: 677 BROAD STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 22 Oct 2004 - 17 Feb 2006

1 Mullen Street, LLC Revoked Entity

Identification Number: 000143386

Principal Address: 300 FRONT STREET, LINCOLN, RI, 02865-, USA

Mailing Address: 68 RABBITT HILL ROAD, CUMBERLAND, RI, 02864-, USA

Date formed: 22 Oct 2004 - 19 Aug 2008

Identification Number: 000143385

Principal Address: 650 WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Mailing Address: 650 WASHINGTON HWY, LINCOLN, RI, 02865, USA

Date formed: 22 Oct 2004 - 14 May 2014

Identification Number: 000143567

Principal Address: 2 STAFFORD COURT, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2004

Identification Number: 000143566

Principal Address: 142 ALVERSON AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 21 Oct 2004 - 03 Oct 2006

Identification Number: 000143565

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

Mailing Address: 1140 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2004

Identification Number: 000143563

Principal Address: 12 STEEPLE LANE, LINCOLN, RI, 02865-, USA

Date formed: 21 Oct 2004 - 15 Aug 2005

Identification Number: 000143521

Principal Address: 69 MONTGOMERY STREET, PAWTUCKET, RI, 02860, USA

Date formed: 21 Oct 2004 - 20 Oct 2008

ANGELO BIANCO, INC. Revoked Entity

Identification Number: 000143519

Principal Address: 178 ATWELLS AVENUE/142 DEAN STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 21 Oct 2004 - 04 Oct 2006

Identification Number: 000143517

Principal Address: 95 MITRIS BOULEVARD, WOONSOCKET, RI, 02895-, USA

Date formed: 21 Oct 2004 - 26 Nov 2007