Business directory in Rhode Island Providence County - Page 1787

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: 000086411

Principal Address: 9 GREENVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 12 Oct 1995

Identification Number: 000086410

Principal Address: 841 PARK EAST DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 12 Oct 1995 - 26 Feb 2025

Identification Number: 000086409

Principal Address: PO BOX 15464, RIVERSIDE, RI, 02915, USA

Date formed: 12 Oct 1995 - 27 Aug 1997

N E T-R I, Inc. Revoked Entity

Identification Number: 000086408

Principal Address: 69C NIPMUC TRAIL, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

RAP Enterprises Inc Revoked Entity

Identification Number: 000086407

Principal Address: 225 WOONASQUATUCKET AVENUE #1L, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 12 Oct 1995 - 04 Oct 2006

Identification Number: 000086406

Principal Address: 75 NEWMAN AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 12 Oct 1995 - 03 Sep 1997

Identification Number: 000086400

Principal Address: 771-771A HOPE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 11 Oct 1995 - 20 Nov 2000

Identification Number: 000086399

Principal Address: 371 PUTNAM PIKE SUITE 5, SMITHFIELD, RI, 02917, USA

Date formed: 11 Oct 1995 - 12 Aug 1999

Identification Number: 000086398

Principal Address: 300 OLNEY KEACH TRAIL, PASCOAG, RI, 02859, USA

Date formed: 11 Oct 1995 - 20 Sep 1999

Identification Number: 000086397

Principal Address: 1 GARDNER AVE PO BOX 3607, CRANSTON, RI, 02921-, USA

Date formed: 11 Oct 1995 - 13 Aug 2002

Identification Number: 000086394

Principal Address: 242 BROADWAY, PROVIDENCE, RI, 02903, USA

Mailing Address: PO BOX 5981, PROVIDENCE, RI, 02903, USA

Date formed: 11 Oct 1995

Dovestreet, Inc. Revoked Entity

Identification Number: 000086509

Principal Address: 131 WASHINGTON STREET SUITE 210, PROVIDENCE, RI, 02903, USA

Date formed: 10 Oct 1995 - 16 Feb 1998

Identification Number: 000086508

Principal Address: 4 SAMUEL STEPHENS DRIVE, LINCOLN, RI, 02865, USA

Date formed: 10 Oct 1995 - 05 Sep 2001

Identification Number: 000086505

Principal Address: 55 SOUTH BROW STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 10 Oct 1995

Identification Number: 000086467

Principal Address: 2 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

Date formed: 10 Oct 1995 - 20 Nov 2000

Strandz, Inc. Revoked Entity

Identification Number: 000086389

Principal Address: 838 PUTNAM PIKE PO BOX 846, CHEPACHET, RI, 02814, USA

Date formed: 10 Oct 1995 - 07 Nov 2003

Identification Number: 000086435

Principal Address: 47 MENDON AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 06 Oct 1995 - 03 Sep 1997

Identification Number: 000086405

Principal Address: 94 CHAPEL STREET, HARRISVILLE, RI, 02830, USA

Date formed: 06 Oct 1995

Identification Number: 000086387

Principal Address: ONE SAN ANTONIO WAY, PAWTUCKET, RI, 02860-, USA

Date formed: 06 Oct 1995 - 03 Nov 2004

Identification Number: 000086383

Principal Address: ONE ENTERPRISE ROW, PROVIDENCE, RI, 02903-, USA

Date formed: 06 Oct 1995 - 07 Oct 2005

Identification Number: 000086381

Principal Address: 47 MENDON AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 06 Oct 1995 - 03 Sep 1997

Identification Number: 000086377

Principal Address: 21 PATRICIA DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 06 Oct 1995 - 18 Oct 2019

Identification Number: 000086373

Principal Address: 341-A GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Mailing Address: 341-A GEORGE WASHINGTON HIGHWAY 97 PINELEDGE ROAD, GLOCESTER, RI, 02828, USA

Date formed: 06 Oct 1995

Identification Number: 000086372

Principal Address: 10 EXCHANGE COURT #205, PAWTUCKET, RI, 02860-, USA

Date formed: 06 Oct 1995 - 19 Aug 2008

Identification Number: 000086510

Principal Address: 10 ORMS STREET SUITE 115, PROVIDENCE, RI, 02904, USA

Date formed: 05 Oct 1995 - 07 Oct 2002

Identification Number: 000086368

Principal Address: 1955 SMITH STREET, PROVIDENCE, RI, 02911, USA

Date formed: 05 Oct 1995 - 10 Nov 1998

ALABIES, INC. Revoked Entity

Identification Number: 000086366

Principal Address: 91 MAIN STREET, WOONSOCKET, RI, 02895, USA

Date formed: 05 Oct 1995 - 03 Sep 1997

Identification Number: 000086365

Principal Address: 197 MINERAL SPRING AVE, PAWTUCKET, RI, 02860, USA

Date formed: 05 Oct 1995 - 03 Sep 1997

Identification Number: 000086364

Principal Address: 110 ELM STREET, PROVIDENCE, RI, 02903, USA

Date formed: 05 Oct 1995 - 17 Sep 2024

DANG & FRIEND, INC. Revoked Entity

Identification Number: 000086361

Principal Address: 550 HARTFORD AVE, PROVIDENCE, RI, 02903, USA

Date formed: 05 Oct 1995 - 20 Nov 2000

Identification Number: 000086360

Principal Address: 735 WILLETT AVENUE APT. 206, RIVERSIDE, RI, 02915, USA

Date formed: 05 Oct 1995 - 26 Nov 2007

Identification Number: 000086628

Principal Address: 1445 WAMPANOAG TRAIL 203, EAST PROVIDENCE, RI, 02915, USA

Date formed: 04 Oct 1995 - 15 May 1998

Identification Number: 000086512

Principal Address: ONE CATHEDRAL SQUARE, PROVIDENCE, RI, 02903, USA

Date formed: 04 Oct 1995

Identification Number: 000086332

Principal Address: PO BOX 8374, CRANSTON, RI, 02920, USA

Date formed: 04 Oct 1995 - 25 May 2010

Criterion Industrial Recycling, Inc. Merged Into An Entity Of Record

Identification Number: 000086323

Principal Address: 279 JENCKES HILL ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 04 Oct 1995 - 24 Dec 2002

Identification Number: 000086358

Principal Address: 1834 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 03 Oct 1995 - 22 Sep 1999

Identification Number: 000086321

Principal Address: 2045 DIAMOND HILL ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 03 Oct 1995 - 03 Nov 2004

Identification Number: 000086320

Principal Address: 6 BELMONT DRIVE, LINCOLN, RI, 02863, USA

Date formed: 03 Oct 1995

Identification Number: 000086318

Principal Address: 25 CANDLE DRIVE, CRANSTON, RI, 02920, USA

Date formed: 03 Oct 1995 - 07 Oct 2005

Identification Number: 000086317

Principal Address: 1621 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA

Date formed: 03 Oct 1995 - 10 Nov 1998

Identification Number: 000086315

Principal Address: 150 CHESTNUT STREET, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 1995

Identification Number: 000086314

Principal Address: 522 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 03 Oct 1995 - 20 Nov 2000

Identification Number: 000086313

Principal Address: 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 03 Oct 1995

Identification Number: 000086311

Principal Address: 896 MANTON AVE, PROVIDENCE, RI, 02909, USA

Date formed: 02 Oct 1995 - 03 Sep 1997

Identification Number: 000086308

Principal Address: 161 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 02 Oct 1995 - 20 Feb 1998

Identification Number: 000086307

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

Date formed: 02 Oct 1995 - 15 May 1998

Identification Number: 000086306

Principal Address: 400 MESHANTICUT VALLEY PARKWAY UNIT 16, CRANSTON, RI, 02920, USA

Date formed: 02 Oct 1995 - 18 May 2015

Identification Number: 000086402

Principal Address: 1022 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 29 Sep 1995 - 15 Nov 2018

Identification Number: 000086286

Principal Address: 87 CAMBRIA COURT, PAWTUCKET, RI, 02860, USA

Date formed: 29 Sep 1995 - 20 Nov 2000

Identification Number: 000086283

Principal Address: 34 PONTIAC AVE, PROVIDENCE, RI, 02907, USA

Date formed: 29 Sep 1995 - 10 Nov 1998