Business directory in Rhode Island Providence County - Page 1932

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 108041 companies

Identification Number: 000057864

Principal Address: 53 ROCKCREST DRIVE, CRANSTON, RI, 02920-, USA

Date formed: 16 Oct 1989 - 28 Nov 2007

Identification Number: 000057862

Principal Address: 75 SOCKANOSSETT CROSSROAD, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1989 - 07 Nov 2003

Identification Number: 000057851

Principal Address: 470 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 1989 - 18 Oct 2019

Identification Number: 000057848

Principal Address: 431 HARRIS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 16 Oct 1989 - 10 Nov 1998

Identification Number: 000063326

Principal Address: 901 BRANCH AVENUE, PROVIDENCE, RI, 02904, USA

Date formed: 14 Oct 1989 - 03 Sep 1997

R.T. Tours, INC. Revoked Entity

Identification Number: 000057872

Principal Address: PO BOX 999, WOONSOCKET, RI, 02895, USA

Date formed: 13 Oct 1989 - 01 Dec 2015

Identification Number: 000057860

Principal Address: 494 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 13 Oct 1989 - 17 Feb 2022

Identification Number: 000057841

Principal Address: KINGS INN WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Date formed: 13 Oct 1989 - 23 Jul 1997

Identification Number: 000057840

Principal Address: ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

Date formed: 13 Oct 1989 - 07 Oct 2005

Identification Number: 000057835

Principal Address: 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 1989 - 12 Jun 2006

Identification Number: 000057820

Principal Address: 139 RAILROAD STREET, MANVILLE, RI, 02838, USA

Date formed: 12 Oct 1989 - 20 Nov 2000

Identification Number: 000057813

Principal Address: 62 TAYLOR DRIVE, RUMFORD, RI, 02916-06000, USA

Date formed: 12 Oct 1989 - 20 Oct 2006

Bionomics, Inc. Revoked Entity

Identification Number: 000057806

Principal Address: 405 PROMENADE ST, PROVIDENCE, RI, 02908, USA

Date formed: 11 Oct 1989 - 03 Sep 1997

Identification Number: 000057804

Principal Address: 20 CARDI CIRCLE, CRANSTON, RI, 02920, USA

Date formed: 11 Oct 1989

Identification Number: 000057802

Principal Address: 1500 HOSPITAL TRUST TOWER, PROVIDENCE, RI, 02903, USA

Date formed: 11 Oct 1989 - 03 Sep 1997

Identification Number: 000057794

Principal Address: 82 LYON AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 11 Oct 1989 - 06 May 2003

Identification Number: 000057783

Principal Address: 27 BAKEWELL COURT, CRANSTON, RI, 02921, USA

Date formed: 11 Oct 1989 - 03 Nov 2004

Identification Number: 000057833

Principal Address: 126 ESTES STREET, WOONSOCKET, RI, 02895, USA

Date formed: 10 Oct 1989

Identification Number: 000057775

Principal Address: 188 PINE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 10 Oct 1989 - 17 Sep 2024

Identification Number: 000057774

Principal Address: 600 MOUNT PLEASANT AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 10 Oct 1989 - 08 Jun 2011

Identification Number: 000057767

Principal Address: 87 HILLTOP RD, CUMBERLAND, RI, 02864, USA

Date formed: 10 Oct 1989

GoldKap, Inc. Revoked Authority

Identification Number: 000057854

Principal Address: 30 FREEWAY DRIVE, CRANSTON, RI, 02920-07936, USA

Date formed: 06 Oct 1989 - 22 Sep 1999

Identification Number: 000057770

Principal Address: 1150 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 06 Oct 1989 - 04 Oct 2006

Identification Number: 000057764

Principal Address: 816 MAIN ST, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 1989

Jac-Mar Realty, Inc. Revoked Entity

Identification Number: 000057759

Principal Address: 26 TURNER STREET, PROVIDENCE, RI, 02908, USA

Date formed: 06 Oct 1989 - 23 Oct 2019

Identification Number: 000057758

Principal Address: 593 EDDY STREET, PROVIDENCE, RI, 02903, USA

Date formed: 06 Oct 1989

Identification Number: 000057755

Principal Address: 14 BEDFORD ROAD, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 1989 - 24 Jun 2014

MEW, co. Revoked Entity

Identification Number: 000057746

Principal Address: 400 RESERVOIR AVENUE SUITE 2J, CRANSTON, RI, 02907, USA

Date formed: 05 Oct 1989 - 07 Oct 1996

MILBYNHILL INC. Revoked Entity

Identification Number: 000057733

Principal Address: 99 OLD RIVER ROAD, LINCOLN, RI, 02865, USA

Date formed: 04 Oct 1989 - 04 Oct 2006

Identification Number: 000057727

Principal Address: 560 MINERAL SPRING AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 04 Oct 1989 - 28 Nov 1995

Identification Number: 000057721

Principal Address: 579 FRONT STREET, WOONSOCKET, RI, 02895, USA

Date formed: 04 Oct 1989

Rick & Paul Inc. Revoked Entity

Identification Number: 000057705

Principal Address: 232 WOONASQUATUCKET AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 04 Oct 1989 - 07 Oct 1996

Identification Number: 000057730

Principal Address: 7 STEEPLE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 1989 - 28 Aug 2013

Identification Number: 000057700

Principal Address: 153 ALBERT AVENUE, CRANSTON, RI, 02905, USA

Date formed: 03 Oct 1989

Identification Number: 000057683

Principal Address: 147 INDUSTRIAL DR 10, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 03 Oct 1989 - 12 Sep 2023

Identification Number: 000057728

Principal Address: 259 CENTRAL STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 02 Oct 1989

Identification Number: 000057713

Principal Address: 616 BLACKSTONE ST., WOONSOCKET, RI, 02895, USA

Date formed: 02 Oct 1989 - 07 Oct 1996

Identification Number: 000057699

Principal Address: 5 THOMAS DRIVE, LINCOLN, RI, 02865, USA

Date formed: 02 Oct 1989 - 08 Mar 2016

Identification Number: 000057698

Principal Address: 636 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 02 Oct 1989 - 03 Sep 1997

Identification Number: 000057696

Principal Address: 4 ANN & HOPE WAY P.O. BOX 98, CUMBERLAND, RI, 02864, USA

Date formed: 02 Oct 1989 - 20 Oct 2004

Ultracision Inc. Revoked Authority

Identification Number: 000057686

Principal Address: 25 THURBER BLVD, SMITHFIELD, RI, 02917, USA

Date formed: 02 Oct 1989 - 03 Sep 1997

Identification Number: 000057679

Principal Address: 369 NEW YORK AVE, PROVIDENCE, RI, 02905, USA

Date formed: 02 Oct 1989 - 03 Sep 1997

Marlis, Inc. Revoked Entity

Identification Number: 000057673

Principal Address: 1049 SOUTH BROADWAY, EAST PROVIDENCE, RI, 02916, USA

Date formed: 02 Oct 1989 - 20 Nov 2000

Identification Number: 000057715

Principal Address: 809 BROADWAY, EAST PROVIDENCE, RI, 02914, USA

Date formed: 29 Sep 1989 - 30 Nov 2015

Identification Number: 000057658

Principal Address: 2419 HARTFORD AVE, JOHNSTON, RI, 02919, USA

Date formed: 29 Sep 1989

Identification Number: 000057655

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

Date formed: 29 Sep 1989 - 07 Oct 1996

Identification Number: 000057639

Principal Address: 6 BLACKSTONE VALLEY PL SUITE 301, LINCOLN, RI, 02865, USA

Date formed: 28 Sep 1989 - 22 Oct 2001

Identification Number: 000057638

Principal Address: 145 FRONT STREET #6, LINCOLN, RI, 02865, USA

Date formed: 28 Sep 1989 - 01 Dec 2015

Identification Number: 000057633

Principal Address: 15 WETMORE AVENUE, RIVERSIDE, RI, 02915, USA

Date formed: 28 Sep 1989 - 23 Jun 2020

A. W. Mayer Co., Inc. Merged Into An Entity Of Record

Identification Number: 000057636

Principal Address: 123 HIGH ST., PAWTUCKET, RI, 02860, USA

Date formed: 27 Sep 1989 - 09 Aug 1995