Business directory in Rhode Island Providence County - Page 1914

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: 000062267

Principal Address: 46 NORTH MAIN STREET, PASCOAG, RI, 02859, USA

Date formed: 26 Oct 1990 - 12 Dec 2011

Identification Number: 000062266

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

Date formed: 26 Oct 1990 - 07 Oct 2005

Identification Number: 000062301

Principal Address: 64 PUTNAM PIKE, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 1990 - 28 Aug 2013

Identification Number: 000062283

Principal Address: 80 SHUN PIKE, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 1990 - 15 Nov 2018

Identification Number: 000062281

Principal Address: 10 EAGLE STREET, PROVIDENCE, RI, 02909, USA

Date formed: 25 Oct 1990 - 22 Sep 1999

Identification Number: 000062256

Principal Address: 161 ADMIRAL STREET, PROVIDENCE, RI, 02908, USA

Date formed: 25 Oct 1990 - 27 Aug 1997

Identification Number: 000062255

Principal Address: C/O WILLIAM B. OCONNELL 91 FRIENDSHIP ST, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 1990 - 11 Jun 2024

Identification Number: 000062296

Principal Address: 1738 BROAD STREET, CRANSTON, RI, 02905-2744, USA

Date formed: 24 Oct 1990

Identification Number: 000062236

Principal Address: 1064 GREAT RD., LINCOLN, RI, 02865, USA

Date formed: 24 Oct 1990 - 23 Nov 1994

Identification Number: 000062230

Principal Address: 412 BROAD ST. (REAR), CENTRAL FALLS, RI, 02863, USA

Date formed: 23 Oct 1990 - 07 Oct 2005

Identification Number: 000062213

Principal Address: 51B WESTERN INDUSTRIAL CIRCLE, CRANSTON, RI, 02921, USA

Date formed: 23 Oct 1990 - 22 Dec 2014

Identification Number: 000062212

Principal Address: 1051-1053 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 23 Oct 1990 - 04 Feb 2010

Identification Number: 000062231

Principal Address: 1 VALLEY ST. APT#911, PROVIDENCE, RI, 02909, USA

Date formed: 22 Oct 1990 - 15 May 1998

Identification Number: 000062202

Principal Address: 58 CURTIS ST, EAST PROVIDENCE, RI, 02914, USA

Date formed: 22 Oct 1990 - 22 Sep 1999

Identification Number: 000062184

Principal Address: 136 NEWTON STREET, WOONSOCKET, RI, 02895, USA

Date formed: 19 Oct 1990 - 25 Feb 2009

Identification Number: 000062180

Principal Address: 1999 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 18 Oct 1990 - 17 Sep 2024

RICHARD BROS.,INC. Revoked Entity

Identification Number: 000062172

Principal Address: 33 STAMP FARM ROAD, CRANSTON, RI, 02921, USA

Date formed: 18 Oct 1990 - 12 Dec 2011

Identification Number: 000062166

Principal Address: 681 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 18 Oct 1990

PSC SUPPLY, INC. Revoked Entity

Identification Number: 000062179

Principal Address: 51 DELTA DRIVE, PAWTUCKET, RI, 02861, USA

Date formed: 17 Oct 1990 - 14 Nov 2001

OAR REALTY, INC. Receivership

Identification Number: 000062176

Principal Address: 145 CAROLINA AVENUE, PROVIDENCE, RI, 02905, USA

Date formed: 17 Oct 1990 - 29 Oct 2009

Identification Number: 000062156

Principal Address: 240 ROSEMONT AVE, JOHNSTON, RI, 02919, USA

Date formed: 17 Oct 1990 - 07 Oct 1996

RENECON, INC. Revoked Entity

Identification Number: 000062155

Principal Address: 50 CEDAR SWAMP ROAD UNIT 1, SMITHFIELD, RI, 02917, USA

Date formed: 17 Oct 1990 - 17 Sep 2024

Identification Number: 000062142

Principal Address: P.O. BOX 603049, PROVIDENCE, RI, 02906, USA

Date formed: 17 Oct 1990 - 29 Jan 1997

Identification Number: 000062163

Principal Address: 194 CAMP STREET, PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 1990

Identification Number: 000062105

Principal Address: 3 PARK STREET, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 1990 - 07 Oct 2002

Identification Number: 000062120

Principal Address: 161 RAND STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 12 Oct 1990

Identification Number: 000062117

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

Date formed: 12 Oct 1990 - 07 Oct 2005

Identification Number: 000062103

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

Date formed: 12 Oct 1990 - 27 Jul 2006

CULLCO CORP. Revoked Entity

Identification Number: 000062201

Principal Address: 18 ANNUAL DRIVE, CRANSTON, RI, 02920, USA

Date formed: 11 Oct 1990 - 18 Oct 2019

J.J.K. Ltd. Revoked Entity

Identification Number: 000062124

Principal Address: 643 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 11 Oct 1990 - 21 Oct 2009

Identification Number: 000062061

Principal Address: ONE RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA

Date formed: 10 Oct 1990 - 04 Oct 2006

Identification Number: 000062060

Principal Address: 2674 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 10 Oct 1990 - 12 Sep 2023

Identification Number: 000062057

Principal Address: 162 PUTNAM PIKE, JOHNSTON, RI, 02919, USA

Date formed: 09 Oct 1990 - 09 Dec 2003

Identification Number: 000062048

Principal Address: 33 EDWARD AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 09 Oct 1990 - 16 May 2005

Identification Number: 000062046

Principal Address: 47 BURNSIDE ST, PROVIDENCE, RI, 02905, USA

Date formed: 09 Oct 1990 - 15 May 1998

Identification Number: 000062647

Principal Address: 55 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 1990 - 14 Sep 2012

Identification Number: 000062092

Principal Address: ONE INDUSTRIAL DRIVE SOUTH, SMITHFIELD, RI, 02917-, USA

Date formed: 05 Oct 1990 - 04 Oct 2006

Identification Number: 000062055

Principal Address: 91 HARTFORD AVE, PROVIDENCE, RI, 02909, USA

Date formed: 05 Oct 1990 - 03 Sep 1997

L'EPICUREO, INC. Revoked Entity

Identification Number: 000061977

Principal Address: 311 WESTMINSTER STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 05 Oct 1990 - 20 Oct 2008

The CNA Corporation Revoked Entity

Identification Number: 000062133

Principal Address: 111 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 04 Oct 1990 - 18 Feb 2015

Identification Number: 000061989

Principal Address: 12 CALLANDER AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 04 Oct 1990 - 14 Nov 2001

Identification Number: 000061988

Principal Address: 507 COLE AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 04 Oct 1990 - 12 Dec 2011

BERGI'S TIRE, INC. Revoked Entity

Identification Number: 000061983

Principal Address: 15 ROYAL AVENUE, CRANSTON, RI, 02920, USA

Date formed: 04 Oct 1990 - 12 Dec 2011

KP SERVICES, INC. Revoked Entity

Identification Number: 000061980

Principal Address: 1880 SMITH ST, PROVIDENCE, RI, 02911, USA

Date formed: 04 Oct 1990 - 28 Nov 1995

Identification Number: 000062113

Principal Address: 20 WRISTON DRIVE, PROVIDENCE, RI, 02906, USA

Date formed: 03 Oct 1990 - 28 Nov 1995

THE PAPER PAD, INC. Revoked Entity

Identification Number: 000062009

Principal Address: 995 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 03 Oct 1990 - 28 Nov 1995

Identification Number: 000062079

Principal Address: 125 HIGGINSON AVENUE, LINCOLN, RI, 02865, USA

Date formed: 02 Oct 1990 - 09 Nov 2010

H-L Construction Co. Revoked Entity

Identification Number: 000062042

Principal Address: 26 WILCOX AVE, PAWTUCKET, RI, 02860, USA

Date formed: 02 Oct 1990 - 03 Sep 1997

Nino Imports, Ltd. Revoked Entity

Identification Number: 000062002

Principal Address: 1119 RESERVOIR AVE, CRANSTON, RI, 02910, USA

Date formed: 01 Oct 1990 - 22 Sep 1999

Identification Number: 000062001

Principal Address: 295 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 01 Oct 1990 - 07 Dec 1998