Business directory in Rhode Island Providence County - Page 1786

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 108037 companies

Identification Number: 000086560

Principal Address: 41 SANDERSON ROAD SUITE 203, SMITHFIELD, RI, 02917, USA

Date formed: 26 Oct 1995

Identification Number: 000086558

Principal Address: 285 GOVERNOR STREET, PROVIDENCE, RI, 02906, USA

Date formed: 26 Oct 1995 - 15 Nov 2000

FRIENDS OF CAP Revoked Entity

Identification Number: 000086699

Principal Address: 12 BLUE JAY DRIVE, CRANSTON, RI, 02920, USA

Date formed: 25 Oct 1995 - 15 May 1998

Identification Number: 000086638

Principal Address: 10 NATE WHIPPLE HIGHWAY, CUMBERLAND, RI, 02864, USA

Date formed: 25 Oct 1995 - 22 Sep 1999

Identification Number: 000086606

Principal Address: 36 BRANCH AVENUE, PROVIDENCE, RI, 02904, USA

Date formed: 25 Oct 1995 - 04 Nov 2010

Identification Number: 000086557

Principal Address: 50 DERBYSHIRE DRIVE, CRANSTON, RI, 02921, USA

Date formed: 25 Oct 1995 - 03 Sep 1997

Identification Number: 000086556

Principal Address: 909 NORTH MAIN STREET 1ST FLOOR, PROVIDENCE, RI, 02904, USA

Date formed: 25 Oct 1995

Identification Number: 000086555

Principal Address: 410 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 1995 - 03 Sep 1997

Identification Number: 000086553

Principal Address: P. O. BOX 611, HARRISVILLE, RI, 02830, USA

Date formed: 25 Oct 1995 - 14 Nov 2001

Identification Number: 000086552

Principal Address: 1307 HARTFORD AVE, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 1995 - 07 Oct 2005

Identification Number: 000086637

Principal Address: 154 BEAR HILL ROAD UNIT 704, CUMBERLAND, RI, 02864, USA

Date formed: 24 Oct 1995 - 20 Nov 2000

Identification Number: 000086605

Principal Address: 43 BEVERLY CIRCLE, GREENVILLE, RI, 02828, USA

Date formed: 24 Oct 1995 - 12 Mar 2014

Identification Number: 000086549

Principal Address: 30 MARTIN STREET SUITE 3C, CUMBERLAND, RI, 02864, USA

Date formed: 24 Oct 1995

Identification Number: 000086547

Principal Address: 22 WINTHROP DRIVE, BARRINGTON, RI, 02906, USA

Date formed: 24 Oct 1995 - 20 Nov 2000

Identification Number: 000086636

Principal Address: 375 PUTNAM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 23 Oct 1995 - 10 Nov 1998

Identification Number: 000086633

Principal Address: 100 LAFAYETTE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 23 Oct 1995

Identification Number: 000086544

Principal Address: 111 AMARAL ST, RIVERSIDE, RI, 02915, USA

Date formed: 23 Oct 1995

Identification Number: 000086543

Principal Address: 516 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 23 Oct 1995 - 18 Oct 2019

OXYTel, Inc. Revoked Entity

Identification Number: 000086541

Principal Address: 73 WHELLER AVENUE, CRANSTON, RI, 02905, USA

Date formed: 23 Oct 1995 - 03 Sep 1997

B.J.C., INC. Dissolved

Identification Number: 000086538

Principal Address: 9 SMITHFIELD ROAD, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 23 Oct 1995 - 02 Feb 2001

Identification Number: 000086536

Principal Address: 39 ORIOLE AVENUE SUITE 150A, PROVIDENCE, RI, 02906, USA

Date formed: 23 Oct 1995

Identification Number: 000086533

Principal Address: 1005 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 23 Oct 1995 - 15 May 1998

Identification Number: 000086630

Principal Address: 289 MASON STREET, WOONSOCKET, RI, 02895, USA

Date formed: 20 Oct 1995 - 14 Nov 2001

Little Amigos, Inc. Revoked Entity

Identification Number: 000086498

Principal Address: 72 PINE ST., PROVIDENCE, RI, 02903, USA

Date formed: 20 Oct 1995 - 07 Oct 2002

Identification Number: 000086497

Principal Address: 7 MAPLECREST DR., GREENVILLE, RI, 02828, USA

Date formed: 20 Oct 1995

Griffin, Inc. Dissolved

Identification Number: 000086492

Principal Address: 170 WESTMINSTER STREET SUITE 900, PROVIDENCE, RI, 02903-02191, USA

Date formed: 19 Oct 1995 - 22 Jun 2005

Identification Number: 000086486

Principal Address: 945 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 1995 - 11 Sep 2023

The Living Word Inc. Revoked Entity

Identification Number: 000086504

Principal Address: 14 DEERY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 18 Oct 1995 - 15 May 1998

MLK REALTY, CORP. Revoked Entity

Identification Number: 000086461

Principal Address: 130 ELENA STREET, CRANSTON, RI, 02920, USA

Date formed: 18 Oct 1995 - 10 Nov 1998

J.E.J., INC. Revoked Entity

Identification Number: 000086460

Principal Address: 300 WAMPANOAG TRAIL, EAST PROVIDENCE, RI, 02915, USA

Date formed: 18 Oct 1995 - 22 Sep 1999

Identification Number: 000086459

Principal Address: TWIN RIVER BLDG TWO DOUGLANS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 18 Oct 1995 - 03 Sep 1997

Identification Number: 000086458

Principal Address: 6 BLACKSTONE VALLEY PL. SUITE 401, LINCOLN, RI, 02865-01105, USA

Date formed: 18 Oct 1995 - 27 Aug 1997

Identification Number: 000086456

Principal Address: 82 LAWNACRE DR., CRANSTON, RI, 02920, USA

Date formed: 17 Oct 1995 - 12 Dec 2011

Identification Number: 000086454

Principal Address: 108-110 MATHEWSON STREET, PROVIDENCE, RI, 02903, USA

Date formed: 17 Oct 1995 - 27 Aug 1997

Global HVM Inc. Revoked Entity

Identification Number: 000086453

Principal Address: 186-B BURGESS AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 17 Oct 1995 - 07 Nov 2003

Identification Number: 000086452

Principal Address: 40 SWEET FERN DRIVE, CRANSTON, RI, 02921, USA

Date formed: 17 Oct 1995 - 07 Oct 2002

Identification Number: 000086451

Principal Address: 316A GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 17 Oct 1995 - 03 Sep 1997

Identification Number: 000086519

Principal Address: 101 PLAIN STREET 1ST FLOOR SUITE 100, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1995

Identification Number: 000086518

Principal Address: 101 PLAIN STREET 1ST FLOOR SUITE 100, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 1995

Identification Number: 000086447

Principal Address: 214 DEERFIELD ROAD, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1995 - 07 Oct 2002

Identification Number: 000086446

Principal Address: 669 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 16 Oct 1995 - 31 Dec 2001

RESOURCE LABOR, INC. Revoked Entity

Identification Number: 000086445

Principal Address: TWIN RIVER BLDG TWO DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 16 Oct 1995 - 03 Sep 1997

RAFFLES, INC. Revoked Entity

Identification Number: 000086444

Principal Address: 184 WOONASQUATUCKET AVENUE, CENTERDALE, RI, 02911, USA

Date formed: 16 Oct 1995 - 20 Oct 2008

Identification Number: 000086440

Principal Address: 48 LIMEROCK ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 16 Oct 1995

Identification Number: 000086428

Principal Address: 1215 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1995 - 02 Jan 2003

Identification Number: 000086506

Principal Address: C/O SANTOSH BEHERA 33 GREENVILLE AVE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 13 Oct 1995

Identification Number: 000086436

Principal Address: 331 HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 13 Oct 1995 - 03 Sep 1997

Identification Number: 000086418

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

Date formed: 13 Oct 1995 - 07 Sep 2012

Identification Number: 000086414

Principal Address: 69 WEST GREENVILLE ROAD, GREENVILLE, RI, 02828-1507, USA

Date formed: 12 Oct 1995 - 07 Oct 2005

Identification Number: 000086412

Principal Address: 1987 MINERAL SPRING AVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 1995 - 03 Sep 1997