Business directory in Rhode Island Providence County - Page 1485

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 109093 companies

Identification Number: 000135436

Principal Address: 650 GEO. WASHINGTON HWY. SUITE 200, LINCOLN, RI, 02865, USA

Mailing Address: 650 GEORGE WASHINGTON HWY SUITE 200, LINCOLN, RI, 02865, USA

Date formed: 14 Oct 2003

Identification Number: 000135435

Principal Address: 483 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Mailing Address: 29 ARMENTO STREET, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 2003 - 28 Dec 2021

A-Band, Inc. Revoked Entity

Identification Number: 000135391

Principal Address: 47 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA

Date formed: 14 Oct 2003 - 23 Mar 2009

Identification Number: 000135389

Principal Address: 100 SOUTH ST, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 2003

NAMASKAR INDIA Revoked Entity

Identification Number: 000135470

Principal Address: 30 ALPINE ESTATES DRIVE, CRANSTON, RI, 02921, USA

Date formed: 10 Oct 2003 - 06 May 2021

HAM REALTY, LLC Revoked Entity

Identification Number: 000135457

Principal Address: 18 IMPERIAL PLACE SUITE 3E, PROVIDENCE, RI, 02903-, USA

Date formed: 10 Oct 2003 - 02 Aug 2005

Identification Number: 000135456

Principal Address: 767 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 10 Oct 2003

Identification Number: 000135455

Principal Address: 25 STAMP FARM ROAD, CRANSTON, RI, 02921, USA

Date formed: 10 Oct 2003

AES, LLC. Dissolved

Identification Number: 000135454

Principal Address: 262 MAIN STREET, HARRISVILLE, RI, 02830, USA

Mailing Address: 262 MAIN STREET, HARRISVILLE, RI, 02830, USA

Date formed: 10 Oct 2003 - 10 Jun 2013

Identification Number: 000135452

Principal Address: 194 WATERMAN STREET, PROVIDENCE, RI, 02906-, USA

Mailing Address: 514 BROADWAY, PROVIDENCE, RI, 02906-, USA

Date formed: 10 Oct 2003 - 19 Jun 2007

Identification Number: 000135450

Principal Address: 56 MAIN STREET, HARRISVILLE, RI, 02830-, USA

Date formed: 10 Oct 2003 - 02 Aug 2005

Identification Number: 000135396

Principal Address: 2 CHACE DRIVE, PROVIDENCE, RI, 02906-, USA

Date formed: 10 Oct 2003 - 14 Dec 2005

Identification Number: 000135392

Principal Address: 31 SLEEPY HOLLOW DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 10 Oct 2003 - 15 Nov 2018

Identification Number: 000135334

Principal Address: 34 PEVERIL ROAD, CRANSTON, RI, 02921, USA

Date formed: 10 Oct 2003

Identification Number: 000135326

Principal Address: 128 DORRANCE STREET SUITE 300, PROVIDENCE, RI, 02903, USA

Date formed: 10 Oct 2003 - 09 Nov 2010

Identification Number: 000135311

Principal Address: 217 OLD RIVER ROAD, LINCOLN, RI, 02865, USA

Date formed: 10 Oct 2003

Identification Number: 000135307

Principal Address: 42 LINCOLN STREET, SMITHFIELD, RI, 02917-, USA

Date formed: 10 Oct 2003 - 02 Aug 2005

Identification Number: 000135397

Principal Address: 1222 BROAD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 09 Oct 2003 - 30 Dec 2020

Identification Number: 000135321

Principal Address: 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 09 Oct 2003 - 14 May 2014

Identification Number: 000135320

Principal Address: 558 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 09 Oct 2003 - 14 May 2014

Identification Number: 000135318

Principal Address: 1370 PLAINFIELD STREET, CRANSTON, RI, 02920-, USA

Date formed: 09 Oct 2003 - 19 Aug 2008

Identification Number: 000135317

Principal Address: 1370 PLAINFIELD STREET, CRANSTON, RI, 02920-, USA

Date formed: 09 Oct 2003 - 19 Aug 2008

Identification Number: 000135316

Principal Address: 1370 PLAINFIELD PIKE, CRANSTON, RI, 02920, USA

Date formed: 09 Oct 2003 - 15 Jun 2009

Identification Number: 000135310

Principal Address: 205 SAUNDERST BROOK ROAD, CHEPACHET, RI, 02814-, USA

Date formed: 09 Oct 2003 - 28 Oct 2004

Identification Number: 000135309

Principal Address: 8 GRANT STREET UNIT 1, PAWTUCKET, RI, 02860, USA

Mailing Address: P.O. BOX 14350, EAST PROVIDENCE, RI, 02914, USA

Date formed: 09 Oct 2003 - 15 Jun 2009

Identification Number: 000135306

Principal Address: 66 CHAFFEE ST, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 2003

Identification Number: 000135284

Principal Address: 35 LOST ACRES DRIVE, CHEPACHET, RI, 02814-, USA

Date formed: 08 Oct 2003 - 02 Aug 2005

Identification Number: 000135282

Principal Address: 66 CHAFFEE ST, PROVIDENCE, RI, 02909, USA

Mailing Address: ONE CURTIS STREET, PROVIDENCE, RI, 02909, USA

Date formed: 08 Oct 2003

Identification Number: 000135278

Principal Address: 60 BLAKE STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 08 Oct 2003 - 02 Aug 2005

Identification Number: 000135277

Principal Address: 325 HOWARD AVENUE, SCITUATE, RI, 02831, USA

Date formed: 08 Oct 2003 - 30 Dec 2020

Identification Number: 000135276

Principal Address: 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA

Date formed: 08 Oct 2003 - 17 Sep 2024

Beautopia inc. Revoked Entity

Identification Number: 000135274

Principal Address: 16 SOUTH ANGELL STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 08 Oct 2003 - 07 Oct 2005

Identification Number: 000135239

Principal Address: 42 FORBES STREET, RIVERSIDE, RI, 02915-, USA

Date formed: 08 Oct 2003 - 26 Nov 2007

Identification Number: 000135359

Principal Address: 323 CENTENNIAL STREET, PASCOAG, RI, 02859, USA

Date formed: 07 Oct 2003 - 18 Aug 2009

Identification Number: 000135298

Principal Address: 69 KENNEDY LANE UNIT 5, HARRISVILLE, RI, 02830, USA

Date formed: 07 Oct 2003

Bad Genie Racing LLC Revoked Entity

Identification Number: 000135254

Principal Address: 7 WOOD DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 07 Oct 2003 - 27 Jun 2011

Identification Number: 000135252

Principal Address: 36 CALDER STREET, PROVIDENCE, RI, 02907-, USA

Mailing Address: 36 CALDER STREET, PROVIDECE, RI, 02907-, USA

Date formed: 07 Oct 2003 - 19 Aug 2008

Identification Number: 000135244

Principal Address: 693 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 07 Oct 2003 - 09 Nov 2010

Identification Number: 000135242

Principal Address: 73 JOHN STREET, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 07 Oct 2003 - 20 Oct 2008

Identification Number: 000135240

Principal Address: 300 BARTON STREET #1, PAWTUCKET, RI, 02860, USA

Date formed: 07 Oct 2003

Identification Number: 000135237

Principal Address: 599 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 07 Oct 2003

Identification Number: 000135230

Principal Address: 12 TANGLEWOOD ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 07 Oct 2003

Identification Number: 000135290

Principal Address: 2121 SMITH STREET, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 06 Oct 2003 - 17 Feb 2006

FREEDIAN LLC Dissolved

Identification Number: 000135263

Principal Address: 32 MATHEW DRIVE, JOHNSTON, RI, 02919-, USA

Date formed: 06 Oct 2003 - 03 Feb 2005

The Humidor, LLC Revoked Entity

Identification Number: 000135262

Principal Address: 4 DWIGHT STREET, CRANSTON, RI, 02921-, USA

Date formed: 06 Oct 2003 - 03 Oct 2006

CB Brownell, LLC Revoked Entity

Identification Number: 000135260

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

Date formed: 06 Oct 2003 - 14 May 2014

Identification Number: 000135218

Principal Address: 1185 NORTH MAIN STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 06 Oct 2003 - 07 Oct 2005

Identification Number: 000135216

Principal Address: 193 CALIFORNIA AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 06 Oct 2003 - 12 Jun 2006

Identification Number: 000135338

Principal Address: 86 WEYBOSSET, PROVIDENCE, RI, 02903-, USA

Date formed: 03 Oct 2003 - 06 Jun 2006

Identification Number: 000135238

Principal Address: 34 PONTIAC AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 03 Oct 2003 - 16 Sep 2024