Business directory in Rhode Island Providence County - Page 1875

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: 000070095

Principal Address: 55 VIRGINIA AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 28 Oct 1992 - 03 Sep 1997

Identification Number: 000070094

Principal Address: 1414 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 28 Oct 1992 - 07 Oct 2005

Identification Number: 000070080

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

Date formed: 27 Oct 1992 - 07 Oct 2002

Identification Number: 000070061

Principal Address: 36 1/2 WINSOR ROAD, FOSTER, RI, 02825, USA

Date formed: 26 Oct 1992 - 28 Nov 1995

Identification Number: 000070060

Principal Address: 600 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 1992 - 07 Oct 1996

Identification Number: 000070057

Principal Address: 85 N. SHORE RD., GLENDALE, RI, 02826, USA

Date formed: 26 Oct 1992 - 28 Nov 1995

Identification Number: 000070056

Principal Address: 196 CASS AVENUE, WOONSOCKET, RI, 02895, USA

Date formed: 26 Oct 1992 - 16 Oct 2020

Identification Number: 000070053

Principal Address: 171 WATERMAN ST, PROVIDENCE, RI, 02906, USA

Date formed: 26 Oct 1992 - 12 Dec 1994

P.U.M.A. Revoked Entity

Identification Number: 000070019

Principal Address: 34 DELTA DRIVE, PAWTUCKET, RI, 02860, USA

Date formed: 26 Oct 1992 - 15 May 1998

Identification Number: 000070055

Principal Address: 79 IVAN ST. UNIT 28, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 23 Oct 1992 - 20 Sep 1999

Identification Number: 000070043

Principal Address: 275 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Date formed: 23 Oct 1992

Identification Number: 000069984

Principal Address: 146 CLIFFORD STREET, PROVIDENCE, RI, 02903, USA

Date formed: 23 Oct 1992 - 22 Sep 1999

AGX Corporation Revoked Entity

Identification Number: 000070008

Principal Address: PO BOX 156, WOONSOCKET, RI, 02895, USA

Date formed: 22 Oct 1992 - 03 Sep 1997

Identification Number: 000070003

Principal Address: 136 MOUNTAIN LAUREL DRIVE, CRANSTON, RI, 02920-03405, USA

Date formed: 22 Oct 1992 - 28 Oct 2003

Identification Number: 000069995

Principal Address: 56 WEBSTER STREET, PAWTUCKET, RI, 02861, USA

Date formed: 22 Oct 1992 - 10 May 2006

Identification Number: 000069994

Principal Address: 180 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 1992 - 22 Feb 2000

Identification Number: 000070966

Principal Address: 130 SESSIONS STREET, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 1992 - 23 Jun 2009

Identification Number: 000070013

Principal Address: 481 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 21 Oct 1992 - 04 Oct 2006

Identification Number: 000070011

Principal Address: 30 EDDINGTON ST., PAWTUCKET, RI, 02861, USA

Date formed: 21 Oct 1992 - 28 Nov 1995

Pearl Realty, Inc. Revoked Entity

Identification Number: 000070010

Principal Address: 177 SHERBOURNE STREET, PROVIDENCE, RI, 02905, USA

Date formed: 21 Oct 1992 - 20 Nov 2000

Identification Number: 000070024

Principal Address: 562 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 1992 - 22 Sep 1999

Identification Number: 000070023

Principal Address: 10 ORMS STREET SUITE 327, PROVIDENCE, RI, 02904, USA

Date formed: 20 Oct 1992 - 22 Oct 2001

Identification Number: 000070001

Principal Address: 359 BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 20 Oct 1992 - 03 Sep 1997

VIAU & GINGER, LTD. Revoked Entity

Identification Number: 000069983

Principal Address: 56 RHODE ISLAND AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 20 Oct 1992 - 07 Oct 1996

GIFT OF LIFE ADOPTION SERVICES INC. Merged Into An Entity Of Record

Identification Number: 000069982

Principal Address: 1053 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 20 Oct 1992 - 21 Mar 2001

Identification Number: 000070075

Principal Address: ONE CORLISS PARK, PROVIDENCE, RI, 02908, USA

Date formed: 19 Oct 1992

Identification Number: 000069933

Principal Address: 53 EAGLE STREET, PROVIDENCE, RI, 02909, USA

Date formed: 19 Oct 1992 - 03 Sep 1997

D. S. A., Inc. Merged Into An Entity Of Record

Identification Number: 000069948

Principal Address: 333 NIANTIC AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 16 Oct 1992 - 27 Feb 2002

Identification Number: 000069945

Principal Address: 55 DUPONT DRIVE, PROVIDENCE, RI, 02907, USA

Date formed: 16 Oct 1992 - 29 May 2014

Identification Number: 000069942

Principal Address: 137 PARK DRIVE, RIVERSIDE, RI, 02915, USA

Date formed: 16 Oct 1992 - 12 Jul 2004

Identification Number: 000069937

Principal Address: 55 MANHASSET STREET, CRANSTON, RI, 02910, USA

Date formed: 16 Oct 1992 - 03 Sep 1997

JP/FRP, INC. Revoked Entity

Identification Number: 000069952

Principal Address: 1140 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 1992 - 28 Nov 1995

Identification Number: 000069950

Principal Address: 31 LIBERA STREET, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 1992 - 03 Sep 1997

Identification Number: 000069918

Principal Address: 529 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 1992 - 12 Aug 1999

OG of Middletown, Inc. Merged Into An Entity Of Record

Identification Number: 000069967

Principal Address: 2 WAKE ROBIN ROAD, LINCOLN, RI, 02865, USA

Date formed: 14 Oct 1992 - 24 May 1995

TORTILLERIA INC. Revoked Entity

Identification Number: 000069966

Principal Address: 800 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 14 Oct 1992 - 01 Dec 2015

Identification Number: 000069919

Principal Address: 415 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 14 Oct 1992

Identification Number: 000069974

Principal Address: 11 SOUTH ANGELL STREET #313, PROVIDENCE, RI, 02906, USA

Date formed: 13 Oct 1992 - 21 Oct 2009

Identification Number: 000069957

Principal Address: 168 MAIN ST., PASCOAG, RI, 02859, USA

Date formed: 13 Oct 1992 - 28 Nov 1995

CKR, Inc. Revoked Entity

Identification Number: 000069911

Principal Address: 49 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

Date formed: 13 Oct 1992 - 07 Oct 2005

Bernard Cleaners Inc Revoked Entity

Identification Number: 000069910

Principal Address: 1060 BROAD STREET, PROVIDENCE, RI, 02905-1618, USA

Date formed: 13 Oct 1992 - 04 Oct 2006

Identification Number: 000069909

Principal Address: 35 SOCKANOSSET CROSSROAD, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 1992 - 20 Nov 2000

Identification Number: 000069905

Principal Address: 59 HILLSIDE DRIVE, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 1992 - 12 Aug 1999

Identification Number: 000069894

Principal Address: 328 SIMMONSVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 13 Oct 1992 - 22 Sep 1999

Identification Number: 000069891

Principal Address: 27 MAWNEY STREET, PROVIDENCE, RI, 02907, USA

Date formed: 09 Oct 1992

Identification Number: 000069888

Principal Address: 10 JOSEPHINE ST #206 #206, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 09 Oct 1992

Identification Number: 000069870

Principal Address: 1111 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 1992 - 01 Feb 2022

Identification Number: 000069866

Principal Address: 1172 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 09 Oct 1992 - 07 Oct 1996

BTR Consultants Ltd. Revoked Entity

Identification Number: 000069864

Principal Address: 140 CAMPBELL AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 09 Oct 1992 - 14 Nov 2001

Identification Number: 000069861

Principal Address: 2067 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 09 Oct 1992 - 30 Apr 2020