Business directory in Rhode Island Providence County - Page 1564

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
BEDM LLC Revoked Entity

Identification Number: 000121028

Principal Address: 145-147 LONSDALE MAIN STREET, LINCOLN, RI, 02865, USA

Date formed: 30 Oct 2001 - 15 Jun 2009

Identification Number: 000121027

Principal Address: 44 ANGELL ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 30 Oct 2001

Identification Number: 000121017

Principal Address: 100 PLAINFIELD STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 30 Oct 2001 - 03 Nov 2004

Identification Number: 000121013

Principal Address: 56 BELLEVUE AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 2001 - 26 Dec 2013

Identification Number: 000121007

Principal Address: 1095 BROAD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 30 Oct 2001 - 14 Sep 2012

Identification Number: 000121003

Principal Address: 715 PUTNAM PIKE, GREENVILLE, RI, 02828-, USA

Date formed: 30 Oct 2001 - 07 Oct 2005

Muchi Muchi LLC Revoked Entity

Identification Number: 000121024

Principal Address: 112 UNION ST. SUITE 204, PROVIDENCE, RI, 02903-, USA

Date formed: 29 Oct 2001 - 02 Aug 2005

Identification Number: 000121022

Principal Address: ONE JAMES STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 281 LAMBERTS LANE, STATEN ISLAND, NY, 10314, USA

Date formed: 29 Oct 2001 - 08 Nov 2010

TAILWIND, LLC Revoked Entity

Identification Number: 000121021

Principal Address: 1843 OLD LOUISQUISSET PIKE, LINCOLN, RI, 02865-, USA

Date formed: 29 Oct 2001 - 03 Oct 2006

KOFFLER WOBURN, LLC Revoked Entity

Identification Number: 000121018

Principal Address: 10 MEMORIAL BLVD. SUITE 901, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 2001 - 22 Apr 2013

Identification Number: 000121016

Principal Address: 363 PUTNAM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 29 Oct 2001 - 06 Jun 2022

LA MUJER DE ORO INC. Revoked Entity

Identification Number: 000121001

Principal Address: 33 ROSE STREET, CRANSTON, RI, 02920-, USA

Date formed: 29 Oct 2001 - 26 Nov 2007

Identification Number: 000120998

Principal Address: 382 ARNOLD ST., WOONSOCKET, RI, 02895-, USA

Date formed: 29 Oct 2001 - 06 May 2003

Identification Number: 000120996

Principal Address: 123 SCARBOROUGH ROAD, PAWTUCKET, RI, 02861-, USA

Date formed: 29 Oct 2001 - 03 Nov 2004

Identification Number: 000120995

Principal Address: 84 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 29 Oct 2001 - 07 Oct 2005

Gevork Realty, Inc. Revoked Entity

Identification Number: 000120994

Principal Address: 84 TAUNTON AVENUE`, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 29 Oct 2001 - 07 Oct 2005

Identification Number: 000120993

Principal Address: PO BOX 603104, PROVIDENCE, RI, 02906, USA

Date formed: 29 Oct 2001

Identification Number: 000120988

Principal Address: 37 ALTO STREET, CRANSTON, RI, 02920, USA

Date formed: 29 Oct 2001 - 13 Apr 2012

WRB-W. Mall, LLC Revoked Entity

Identification Number: 000121033

Principal Address: 50 KENNEDY PLAZA SUITE 1500, PROVIDENCE, RI, 02903-, USA

Date formed: 26 Oct 2001 - 19 Aug 2008

Identification Number: 000120987

Principal Address: 202 CONGRESS AVENUE, PROVIDENCE, RI, 02907-, USA

Date formed: 26 Oct 2001 - 12 Jun 2006

Identification Number: 000120986

Principal Address: 757 GREAT ROAD, LINCOLN, RI, 02865, USA

Date formed: 26 Oct 2001

JVNEA Realty, LLC Receivership

Identification Number: 000120981

Principal Address: 37 MANUEL AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 26 Oct 2001 - 13 Jan 2015

Mecos USA LLC Revoked Entity

Identification Number: 000120966

Principal Address: 51A WESTERN INDUSTRIAL DRIVE, CRANSTON, RI, 02921-, USA

Date formed: 26 Oct 2001 - 03 Oct 2006

Identification Number: 000120965

Principal Address: 21 GREENWOOD LANE, LINCOLN, RI, 02865, USA

Date formed: 26 Oct 2001

Tecnostamp USA LLC Revoked Entity

Identification Number: 000120964

Principal Address: 51A WESTERN INDUSTRIAL DRIVE, CRANSTON, RI, 02921, USA

Date formed: 26 Oct 2001 - 15 Jun 2009

Identification Number: 000120951

Principal Address: 514 BROADWAY, PROVIDENCE, RI, 02903-, USA

Date formed: 26 Oct 2001 - 26 Nov 2007

Identification Number: 000120975

Principal Address: 70 DERBYSHIRE DRIVE, CRANSTON, RI, 02921-2425, USA

Mailing Address: 200 CANNON STREET #132, CRANSTON, RI, 02920, USA

Date formed: 25 Oct 2001 - 16 Oct 2013

Identification Number: 000120974

Principal Address: 66 B STREET, CRANSTON, RI, 02920, USA

Date formed: 25 Oct 2001 - 30 Nov 2011

Maplehurst, LLC Revoked Entity

Identification Number: 000120972

Principal Address: 73 MAPLEHURST AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 25 Oct 2001 - 14 May 2014

Identification Number: 000120970

Principal Address: 90 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 25 Oct 2001

Identification Number: 000120969

Principal Address: 321 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 25 Oct 2001

Sabet Group, LLC Revoked Entity

Identification Number: 000120968

Principal Address: 500 DYER AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 25 Oct 2001 - 07 Sep 2005

Identification Number: 000120958

Principal Address: 37 ROSEMONT AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 2001

Identification Number: 000120957

Principal Address: 37 ROSEMONT AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 2001

Identification Number: 000120955

Principal Address: 1029 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 25 Oct 2001 - 17 Sep 2024

Identification Number: 000120954

Principal Address: 37 MANUEL AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 2001 - 04 Feb 2015

Identification Number: 000120950

Principal Address: 2399 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 25 Oct 2001

Identification Number: 000120945

Principal Address: ONE TURKS HEAD PLACE SUITE 550, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 2001 - 25 Oct 2010

Identification Number: 000120944

Principal Address: 573 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 25 Oct 2001 - 11 Jun 2024

Identification Number: 000120937

Principal Address: ONE RICHMOND SQUARE SUITE 117C, PROVIDENCE, RI, 02906, USA

Date formed: 25 Oct 2001 - 12 Dec 2011

Identification Number: 000120934

Principal Address: ONE OFFICE PARKWAY, EAST PROVIDENCE, RI, 02914, USA

Date formed: 24 Oct 2001 - 19 Sep 2011

Identification Number: 000120926

Principal Address: 14 WARREN AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 24 Oct 2001 - 03 Nov 2004

Q-Roo, LLC Revoked Entity

Identification Number: 000120925

Principal Address: 128 DORRANCE STREET SUITE 200 SHAKESPEARE HALL, PROVIDENCE, RI, 02903-, USA

Date formed: 24 Oct 2001 - 07 Sep 2005

Identification Number: 000120913

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

Date formed: 24 Oct 2001 - 18 Jul 2019

THAI ORCHID, INC. Revoked Entity

Identification Number: 000120912

Principal Address: 800 PARK AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 24 Oct 2001 - 07 Nov 2003

Identification Number: 000120911

Principal Address: 1134 SOUTH MAIN STREET, PASCOAG, RI, 02859, USA

Date formed: 24 Oct 2001 - 23 May 2023

Raxan Realty, LLC Revoked Entity

Identification Number: 000120928

Principal Address: 1080 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 23 Oct 2001 - 27 Jun 2011

Identification Number: 000120927

Principal Address: 2290 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

Date formed: 23 Oct 2001

Identification Number: 000120920

Principal Address: 301 UNION AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 23 Oct 2001 - 07 Nov 2003

Identification Number: 000120919

Principal Address: 166 RALEIGH AVENUE, PAWTUCKET, RI, 02860-, USA

Date formed: 23 Oct 2001 - 07 Nov 2003