Business directory in Rhode Island Providence County - Page 1718

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: 000097298

Principal Address: 1441 PARK AVENUE, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 1997 - 02 Nov 2017

Identification Number: 000097287

Principal Address: 5 SANTA CIRCLE, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 1997 - 20 Sep 1999

CUBIX, INC. Revoked Entity

Identification Number: 000097283

Principal Address: 7 AUSTIN AVENUE, GREENVILLE, RI, 02828-01407, USA

Date formed: 21 Oct 1997 - 20 Nov 2000

RED Plating, Inc. Revoked Entity

Identification Number: 000097339

Principal Address: 202 KING PHILLIP STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 1997 - 20 Nov 2000

Identification Number: 000097297

Principal Address: 45 LOUISE LUTHER DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 20 Oct 1997 - 14 Sep 2012

DON T. AND SONS INC. Revoked Entity

Identification Number: 000097296

Principal Address: 55 SNAKE HILL ROAD, HARRISVILLE, RI, 02830, USA

Date formed: 20 Oct 1997 - 07 Oct 2002

Identification Number: 000097279

Principal Address: 2 WILLIAMS STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 20 Oct 1997 - 26 Nov 2007

Identification Number: 000097276

Principal Address: 525 BROAD ST., CUMBERLAND, RI, 02864, USA

Date formed: 20 Oct 1997

Identification Number: 000097274

Principal Address: 154 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 20 Oct 1997 - 03 Nov 2004

Identification Number: 000097254

Principal Address: 81 PILSUDSKI STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 1997

Warren Avenue CVS, Inc. Merged Into An Entity Of Record

Identification Number: 000097263

Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 17 Oct 1997 - 01 Jan 2009

Identification Number: 000097228

Principal Address: 46 FRANK STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 17 Oct 1997 - 28 Nov 2003

Identification Number: 000097225

Principal Address: 1 MERCY STREET, PROVIDENCE, RI, 02909, USA

Date formed: 17 Oct 1997 - 22 Sep 1999

Identification Number: 000097224

Principal Address: 231 WICKENDON STREET, PROVIDENCE, RI, 02903, USA

Date formed: 17 Oct 1997 - 20 Nov 2000

Identification Number: 000097222

Principal Address: 36 COUNTRYSIDE DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 1997 - 20 Oct 2008

ALX Group, Inc. Revoked Entity

Identification Number: 000097220

Principal Address: 55 INDUSTRIAL CIRCLE, LINCOLN, RI, 02865, USA

Date formed: 17 Oct 1997 - 18 Oct 2019

Identification Number: 000097215

Principal Address: 5 W VALLEY DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 1997

R.J. Martin, Inc. Revoked Entity

Identification Number: 000097212

Principal Address: C/O WILLIAM A. MARTIN 32 RIMWOOD DRIVE, GREENVILLE, RI, 02828, USA

Date formed: 16 Oct 1997 - 23 May 2023

Identification Number: 000097202

Principal Address: 103 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 16 Oct 1997 - 14 Nov 2001

Identification Number: 000097201

Principal Address: 88 WEYBOSSET STREET SUITE 105, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1997 - 14 Nov 2001

RPS TRUCKING, INC. Revoked Entity

Identification Number: 000097197

Principal Address: 154 HALLECK AVENUE, RIVERSIDE, RI, 02915-03511, USA

Date formed: 16 Oct 1997 - 20 Nov 2000

RI FamilyWorks Revoked Entity

Identification Number: 000097192

Principal Address: 1320 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02916-, USA

Date formed: 16 Oct 1997 - 09 Jun 2004

Identification Number: 000097195

Principal Address: 950 SMITH STREET, PROVIDENCE, RI, 02908, USA

Date formed: 15 Oct 1997 - 07 Oct 2005

Identification Number: 000097194

Principal Address: 304 BROAD STREET, PROVIDENCE, RI, 02863, USA

Date formed: 15 Oct 1997 - 07 Nov 2003

Identification Number: 000097189

Principal Address: 1665 HARTFORD AVE SUITE 40, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 1997

Identification Number: 000097188

Principal Address: 2400 HOSPITAL TRUST TOWER, PROVIDENCE, RI, 02903, USA

Date formed: 15 Oct 1997 - 31 Mar 1998

RCMS, Inc. Revoked Entity

Identification Number: 000097187

Principal Address: 660 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 15 Oct 1997 - 22 Sep 1999

Identification Number: 000097177

Principal Address: 299 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

Date formed: 15 Oct 1997 - 18 Oct 2019

QUALITY CURB, INC. Revoked Entity

Identification Number: 000097182

Principal Address: 19 LEDGEMONT TERRACE, NORTH SCITUATE, RI, 02857, USA

Date formed: 14 Oct 1997 - 22 Sep 1999

Identification Number: 000097181

Principal Address: PO BOX 479, HARMONY, RI, 02829-, USA

Date formed: 14 Oct 1997 - 16 Apr 2002

Identification Number: 000097179

Principal Address: 624 CRANSTON STREET, PROVIDENCE, RI, 02907, USA

Date formed: 14 Oct 1997 - 12 Dec 2011

Identification Number: 000097173

Principal Address: 141 PHENIX AVENUE, CRANSTON, RI, 02920, USA

Date formed: 14 Oct 1997 - 30 Jan 2012

Identification Number: 000097171

Principal Address: 15 SHOPPERS PARK, COVENTRY, RI, 02916-5702, USA

Date formed: 14 Oct 1997 - 20 Oct 2008

Identification Number: 000097169

Principal Address: 245 ATWELLS AVENUE, PROVIDENCE, RI, 02903-, USA

Date formed: 14 Oct 1997 - 18 Mar 2004

Identification Number: 000097152

Principal Address: 272 THAYER STREET, PROVIDENCE, RI, 02906, USA

Date formed: 14 Oct 1997 - 28 Jul 1999

DMJ Associates, LLC Revoked Entity

Identification Number: 000097151

Principal Address: 2129 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 1997 - 15 Jun 2009

Pantanal Inc. Revoked Entity

Identification Number: 000097170

Principal Address: 24 NORTH UNION STREET, PAWTUCKET, RI, 02860, USA

Date formed: 10 Oct 1997 - 22 Sep 1999

Identification Number: 000097168

Principal Address: 11 CENTRE STREET, EAST PROVIDENCE, RI, 02916, USA

Date formed: 10 Oct 1997

Identification Number: 000097140

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

Date formed: 10 Oct 1997 - 16 Dec 2004

Identification Number: 000097160

Principal Address: 574 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 09 Oct 1997 - 09 Oct 1998

Taber Investors, LLC Revoked Entity

Identification Number: 000097138

Principal Address: 1500 FLEET CENTER, PROVIDENCE, RI, 02903, USA

Date formed: 09 Oct 1997 - 03 Nov 2004

Identification Number: 000097132

Mailing Address: C/O JEFFREY J. GIGUERE 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Date formed: 09 Oct 1997 - 30 Oct 2013

Clean Coast Inc. Revoked Entity

Identification Number: 000097122

Principal Address: 100 SOUTH STREET, JOHNSTON, RI, 02919-, USA

Date formed: 09 Oct 1997 - 07 Oct 2005

Now Courier, LLC Merged Into An Entity Of Record

Identification Number: 000097133

Principal Address: 255 YORK AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 08 Oct 1997 - 24 Jan 2007

Identification Number: 000097106

Principal Address: 4 CIRCLE DRIVE, SMITHFIELD, RI, 02917, USA

Date formed: 07 Oct 1997 - 22 Sep 1999

Identification Number: 000097102

Principal Address: 593 MINERAL SPRING AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 07 Oct 1997 - 22 Sep 1999

Identification Number: 000097091

Principal Address: 100 BRADFORD AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 07 Oct 1997

Identification Number: 000097090

Principal Address: 200 HOFFMAN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 07 Oct 1997 - 28 Jan 2014

Identification Number: 000097085

Principal Address: 56 PINE STREET SUITE 200, PROVIDENCE, RI, 02903, USA

Mailing Address: 56 PINE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 1997 - 08 Nov 2010

Identification Number: 000097081

Principal Address: 800 WELLINGTON AVENUE, CRANSTON, RI, 02910, USA

Date formed: 06 Oct 1997