Business directory in Rhode Island Providence County - Page 1461

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: 000135687

Principal Address: C/O PLDO 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA

Date formed: 31 Oct 2003

Identification Number: 000135667

Principal Address: 4 RICHMOND SQUARE 5TH FLOOR, PROVIDENCE, RI, 02906-, USA

Date formed: 31 Oct 2003 - 13 Dec 2005

Identification Number: 000135795

Principal Address: 272 WARREN AVENUE SUITE A, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 30 Oct 2003 - 02 Aug 2005

ALA Properties, LLC Revoked Entity

Identification Number: 000135774

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

Mailing Address: 74 HILLSIDE STREET, WOONSOCKET, RI, 02896, USA

Date formed: 30 Oct 2003 - 27 Jun 2017

Identification Number: 000135773

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

Date formed: 30 Oct 2003 - 22 Apr 2013

Identification Number: 000135772

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

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

Date formed: 30 Oct 2003 - 22 Apr 2013

Identification Number: 000135771

Principal Address: 510 SOUTH MAIN STREET, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 2003

Identification Number: 000135769

Principal Address: 1800 MENDON ROAD SUITE E, CUMBERLAND, RI, 02864, USA

Mailing Address: 2180 MENDON ROAD SUITE 11, CUMBERLAND, RI, 02864, USA

Date formed: 30 Oct 2003

Identification Number: 000135766

Principal Address: 623-625 BROAD ST, CUMBERLAND, RI, 02864, USA

Date formed: 30 Oct 2003

Identification Number: 000135764

Principal Address: 1164 NORTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 1164 NORTH MAIN STREET, PROVIDENCE, RI, 02904, USA

Date formed: 30 Oct 2003

Identification Number: 000135757

Principal Address: 96 CALVERLY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 30 Oct 2003

Identification Number: 000135756

Principal Address: 94 CALVERLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 30 Oct 2003

Identification Number: 000135755

Principal Address: 60 SURREY DRIVE, CRANSTON, RI, 02920, USA

Date formed: 30 Oct 2003 - 14 May 2019

Identification Number: 000135721

Principal Address: 268 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02916-, USA

Date formed: 30 Oct 2003 - 04 Oct 2006

KAJ Realty, LLC Revoked Entity

Identification Number: 000135788

Principal Address: 32 CUSTOM HOUSE STREET SUITE 200, PROVIDENCE, RI, 02903-, USA

Date formed: 29 Oct 2003 - 19 Jun 2007

Identification Number: 000135787

Principal Address: 171 AVENUE A, WOONSOCKET, RI, 02895-, USA

Date formed: 29 Oct 2003 - 03 Oct 2006

Identification Number: 000135786

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

Mailing Address: 128 DORRANCE ST STE 300, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 2003

Identification Number: 000135784

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

Mailing Address: 9 COOK ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 29 Oct 2003 - 22 Apr 2013

J.J. Devlan, LLC Revoked Entity

Identification Number: 000135779

Principal Address: 19 LOWELL DR, RUMFORD, RI, 02916-, USA

Mailing Address: 19 LOWELL DRIVE, RUMFORD, RI, 02916-, USA

Date formed: 29 Oct 2003 - 03 Oct 2006

Identification Number: 000135778

Principal Address: 1 MATTEO DRIVE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 29 Oct 2003 - 02 Aug 2005

Identification Number: 000135760

Principal Address: 3595 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Mailing Address: 830 RIVER ROAD, MARSTONS MILLS, MA, 02648, USA

Date formed: 29 Oct 2003

Identification Number: 000135753

Principal Address: 80 ELMDALE AVE, PROVIDENCE, RI, 02909-, USA

Mailing Address: 17 FAIRVIEW AVE, CRANSTON, RI, 02905-, USA

Date formed: 29 Oct 2003 - 03 Oct 2006

Identification Number: 000135752

Principal Address: 245 WATERMAN STREET SUITE 504, PROVIDENCE, RI, 02906, USA

Date formed: 29 Oct 2003 - 14 May 2014

Identification Number: 000135722

Principal Address: 1145 RESERVOIR AVENUE SUITE 301, CRANSTON, RI, 02920, USA

Date formed: 29 Oct 2003

Identification Number: 000135701

Principal Address: 64 FEDERAL STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 29 Oct 2003 - 04 Oct 2006

Identification Number: 000135700

Principal Address: 498 KINSLEY AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 29 Oct 2003 - 07 Oct 2005

Identification Number: 000135699

Principal Address: 615 CENTRAL AVENUE, PAWTUCKET, RI, 02861-, USA

Date formed: 29 Oct 2003 - 26 Nov 2007

Identification Number: 000135682

Principal Address: 26 DANBY STREET, PROVIDENCE, RI, 02904, USA

Date formed: 29 Oct 2003

Identification Number: 000135644

Principal Address: 727 EAST AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 29 Oct 2003 - 10 Dec 2018

Identification Number: 000135811

Principal Address: 4 RICHMOND SQUARE SUITE 150, PROVIDENCE, RI, 02906, USA

Date formed: 28 Oct 2003

Identification Number: 000135807

Principal Address: 19 PRESTON STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 28 Oct 2003 - 27 Jan 2006

Identification Number: 000135804

Principal Address: 16 SUNNYSIDE DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 28 Oct 2003

Pan Zhai, LLC Dissolved

Identification Number: 000135803

Principal Address: 940 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 28 Oct 2003 - 23 May 2016

K&R l.l.c. Revoked Entity

Identification Number: 000135802

Principal Address: 47 CARTER STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 28 Oct 2003 - 02 Aug 2005

Identification Number: 000135791

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

Date formed: 28 Oct 2003 - 29 Dec 2005

Identification Number: 000135704

Principal Address: 400 DYER AVENUE, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 2003 - 03 Mar 2008

Identification Number: 000135831

Principal Address: 20 ELMWOOD TERRACE, NORTH SCITUATE, RI, 02857, USA

Date formed: 27 Oct 2003 - 22 Apr 2013

Identification Number: 000135830

Principal Address: 3 DAVOL SQUARE SUITE A340, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2003

Identification Number: 000135827

Principal Address: 25 WHITE OAK LANE, CRANSTON, RI, 02920, USA

Date formed: 27 Oct 2003 - 25 Jan 2016

Identification Number: 000135815

Principal Address: 3 DAVOL SQUARE SUITE A340, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2003

Identification Number: 000135814

Principal Address: 70 PLAIN STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 27 Oct 2003 - 10 May 2006

Identification Number: 000135799

Principal Address: 6 LAUREL AVENUE, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 27 Oct 2003 - 19 Jun 2007

Identification Number: 000135794

Principal Address: 58 PARKSIDE AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 27 Oct 2003 - 01 Aug 2012

Identification Number: 000135684

Principal Address: 131 PLEASANT STREET, CRANSTON, RI, 02910, USA

Date formed: 27 Oct 2003

Identification Number: 000135683

Principal Address: 10 BROWN STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 27 Oct 2003 - 08 Sep 2005

Identification Number: 000135806

Principal Address: 30 LINWOOD ROAD, CUMBERLAND, RI, 02864-, USA

Mailing Address: 30 LINWOOD RD, CUMBERLAND, RI, 02864-, USA

Date formed: 24 Oct 2003 - 03 Oct 2006

Identification Number: 000135805

Principal Address: 124 HEATHER STREET, CRANSTON, RI, 02920, USA

Date formed: 24 Oct 2003 - 22 Apr 2013

Identification Number: 000135708

Principal Address: 83 GROTTO AVE., PROVIDENCE, RI, 02906, USA

Date formed: 24 Oct 2003 - 25 Mar 2023

Identification Number: 000135681

Principal Address: 13 SUMMER STREET, PAWTUCKET, RI, 02860, USA

Date formed: 24 Oct 2003

Identification Number: 000135639

Principal Address: 1859 POUND HILL ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 24 Oct 2003