Business directory in Rhode Island Providence County - Page 1465

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: 000135206

Principal Address: 817 MANTON AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 03 Oct 2003 - 03 Oct 2006

Identification Number: 000135205

Principal Address: 68 FOX RUN, CRANSTON, RI, 02921-, USA

Date formed: 03 Oct 2003 - 15 Mar 2005

Identification Number: 000135200

Principal Address: 10 WORTHINGTON ROAD SUITE K, CRANSTON, RI, 02921, USA

Date formed: 03 Oct 2003

Sun Pok Dance, Inc. Revoked Entity

Identification Number: 000135199

Principal Address: 49 SHERIDAN STREET, CENTRAL FALLS, RI, 02863-, USA

Date formed: 03 Oct 2003 - 04 Oct 2006

Identification Number: 000135198

Principal Address: 151 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 03 Oct 2003 - 22 May 2012

Identification Number: 000135196

Principal Address: 111 WESTMINSTER STREET, PROVIDENCE, RI, 02904, USA

Mailing Address: 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523, USA

Date formed: 03 Oct 2003 - 15 Jun 2009

Identification Number: 000135195

Principal Address: 111 WESTMINSTER STREET, PROVIDENCE, RI, 02904, USA

Mailing Address: 2901 BATTLEFILED ROAD, OAK BROOK, IL, 60523, USA

Date formed: 03 Oct 2003 - 15 Jun 2009

Travers Family, LLC Revoked Entity

Identification Number: 000135190

Principal Address: 76 GARDNER AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 03 Oct 2003 - 02 Aug 2005

Identification Number: 000135186

Principal Address: 1728 CRANSTON STREET, CRANSTON, RI, 02920-, USA

Mailing Address: 1728 CRANSTON ST, CRANSRON, RI, 02920-

Date formed: 03 Oct 2003 - 19 Aug 2008

SELF REALTY, LLC Revoked Entity

Identification Number: 000135185

Principal Address: 50 HURON STREET, PROVIDENCE, RI, 02908, USA

Mailing Address: 50 HURON STREET, PROVIDENCE, RI, 02808, USA

Date formed: 03 Oct 2003 - 15 Jun 2009

Identification Number: 000135184

Principal Address: 244 OAK STREET APT. 2A, PROVIDENCE, RI, 02909-, USA

Date formed: 03 Oct 2003 - 02 Aug 2005

Identification Number: 000135183

Principal Address: 55 PINE STREET 3RD FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 2003 - 25 Sep 2023

Identification Number: 000135172

Principal Address: 1800 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 03 Oct 2003 - 17 Feb 2006

Identification Number: 000135224

Principal Address: 39 CENTRAL AVENUE, PAWTUCKET, RI, 02860-, USA

Date formed: 02 Oct 2003 - 26 Nov 2007

Identification Number: 000135204

Principal Address: 7 HILL AVENUE, SMITHFIELD, RI, 02917, USA

Date formed: 02 Oct 2003 - 29 Jul 2021

Identification Number: 000135187

Principal Address: 580 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 02 Oct 2003 - 15 Jun 2009

Identification Number: 000135155

Principal Address: 359 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 02 Oct 2003

911 JEFFERSON, LLC Revoked Entity

Identification Number: 000135154

Principal Address: 220 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 02 Oct 2003 - 29 Dec 2020

ROCO Gourmet, Inc. Revoked Entity

Identification Number: 000135143

Principal Address: 37-H LARK INDUSTRIAL PARKWAY, GREENVILLE, RI, 02828, USA

Date formed: 02 Oct 2003 - 26 Oct 2016

Identification Number: 000135140

Principal Address: 31 ADELAIDE AVENUE, SMITHFIELD, RI, 02917, USA

Date formed: 02 Oct 2003

Identification Number: 000135134

Principal Address: 283 MANTON AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 02 Oct 2003 - 12 Jun 2006

Identification Number: 000135095

Principal Address: 79 CATO STREET APT. 2, WOONSOCKET, RI, 02895-, USA

Date formed: 02 Oct 2003 - 02 Aug 2005

Identification Number: 000135059

Principal Address: 39 PUTNAM AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 02 Oct 2003 - 18 Oct 2019

Identification Number: 000135189

Principal Address: 9 URSA WAY, CUMBERLAND, RI, 02864, USA

Date formed: 01 Oct 2003

Identification Number: 000135177

Principal Address: 15 ABBI LANE, HOPE, RI, 02831, USA

Date formed: 01 Oct 2003

Identification Number: 000135176

Principal Address: 131 ROGER WILLIAMS AVENUE, RUMFORD, RI, 02916-, USA

Date formed: 01 Oct 2003 - 04 Oct 2006

Identification Number: 000135173

Principal Address: 57 MAKIN STREET, PAWTUCKET, RI, 02861-, USA

Date formed: 01 Oct 2003 - 20 Mar 2007

Identification Number: 000135149

Principal Address: 14 KINGSTON AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 01 Oct 2003 - 30 Jul 2018

J M Holding Co., LLC Revoked Entity

Identification Number: 000135112

Principal Address: C/O JUNE B. MUNDY-FERREIRA 855 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Mailing Address: 855 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 01 Oct 2003 - 30 Jul 2018

Identification Number: 000135108

Principal Address: 7 GILBERT STREET, PROVIDENCE, RI, 02909, USA

Date formed: 01 Oct 2003

Identification Number: 000135102

Principal Address: 117 CENTURY DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 01 Oct 2003

Identification Number: 000135101

Principal Address: 275 PROMENADE STREET SUITE 300, PROVIDENCE, RI, 02908-, USA

Mailing Address: 275 PROMENADE STREETSUITE 300, PROVIDENCE, RI, 02908-, USA

Date formed: 01 Oct 2003 - 19 Jun 2007

Identification Number: 000135100

Principal Address: 900 DOUGLAS PIKE SUITE 100, SMITHFIELD, RI, 02917, USA

Date formed: 01 Oct 2003

Myomics, Inc. Revoked Entity

Identification Number: 000135081

Principal Address: 135 PROSPECT STREET, PROVIDENCE, RI, 02906, USA

Date formed: 01 Oct 2003 - 06 Nov 2014

Identification Number: 000135080

Principal Address: 169 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

Date formed: 01 Oct 2003 - 09 Nov 2010

Identification Number: 000135044

Principal Address: 370 PLAINFIELD STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 01 Oct 2003 - 01 Dec 2006

CRUISE CARPETS, INC. Revoked Entity

Identification Number: 000135042

Principal Address: 736 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 01 Oct 2003 - 30 Dec 2020

Identification Number: 000135041

Principal Address: 669 DEXTER STREET, CENTRAL FALLS, RI, 02863-, USA

Date formed: 01 Oct 2003 - 26 Nov 2007

Identification Number: 000135040

Principal Address: 802 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 01 Oct 2003

Identification Number: 000135135

Principal Address: 126 1/2 WATERMAN STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 30 Sep 2003 - 12 Jul 2006

Identification Number: 000135122

Principal Address: 1 OAK GROVE BOULEVARD, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 30 Sep 2003 - 01 Jan 2008

Identification Number: 000135120

Principal Address: ONE WEINGEROFF BOULEVARD, CRANSTON, RI, 02910-, USA

Date formed: 30 Sep 2003 - 19 Jun 2007

Identification Number: 000135119

Principal Address: 4 RICHARD ROAD, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 30 Sep 2003 - 21 Dec 2012

Identification Number: 000135117

Principal Address: 210 LONSDALE AVENUE, PAWTUCKET, RI, 02860, USA

Mailing Address: ONE WEST EXCHANGE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 30 Sep 2003

Identification Number: 000135050

Principal Address: 2131 PLAINFIELD PIKE, JOHNSTON, RI, 02919-, USA

Date formed: 30 Sep 2003 - 04 Oct 2006

Identification Number: 000135048

Principal Address: 1909 MINERAL SPRING AVENUE UNIT 2, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 30 Sep 2003

Identification Number: 000135047

Principal Address: 155 NORWOOD AVENUE APT. 3B, CRANSTON, RI, 02905-, USA

Date formed: 30 Sep 2003 - 07 Oct 2005

Identification Number: 000135032

Principal Address: 46 OAKLAND SCHOOL STREET, OAKLAND, RI, 02858, USA

Date formed: 30 Sep 2003

Identification Number: 000135031

Principal Address: 692 PRAIRIE AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 30 Sep 2003 - 11 Jul 2006

AAR, LLC Revoked Entity

Identification Number: 000135133

Principal Address: 34 SPRING DRIVE, JOHNSTON, RI, 02919-, USA

Date formed: 29 Sep 2003 - 19 Jun 2007