Business directory in Rhode Island Providence County - Page 232

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: 001747842

Principal Address: 7 INDUSTRIAL RD, CRANSTON, RI, 02920, USA

Mailing Address: 3 MORELAND STREET, JOHNSTON, RI, 02919, USA

Date formed: 27 Oct 2022

AS I.T. Services LLC Revoked Entity

Identification Number: 001747841

Principal Address: 28 RED ROBIN ROAD, CRANSTON, RI, 02920, USA

Date formed: 27 Oct 2022 - 11 Sep 2023

HAPPY CREW LLC Revoked Entity

Identification Number: 001747838

Principal Address: 372 CENTRAL AVE, PAWTUCKET, RI, 02861, USA

Date formed: 27 Oct 2022 - 11 Sep 2023

SB INVESTMENTS LLC Revoked Entity

Identification Number: 001747837

Principal Address: 372 CENTRAL AVE, PAWTUCKET, RI, 02861, USA

Date formed: 27 Oct 2022 - 11 Sep 2023

Identification Number: 001747834

Principal Address: 134 JOE SARLE RD, CHEPACHET, RI, 02814, USA

Date formed: 27 Oct 2022

Identification Number: 001747821

Principal Address: 52 CAREY COURT, WOONSOCKET, RI, 02895, USA

Date formed: 27 Oct 2022 - 17 Sep 2024

HEAVENLY STAYS LLC Revoked Entity

Identification Number: 001747820

Principal Address: 10 DORRANCE ST STE 700, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2022 - 17 Sep 2024

Identification Number: 001747819

Principal Address: 23 CALDER ST, PAWTUCKET, RI, 02861, USA

Date formed: 27 Oct 2022

Identification Number: 001747818

Principal Address: 94 COOLRIDGE AVENUE, GREENVILLE, RI, 02828, USA

Date formed: 27 Oct 2022

Identification Number: 001747817

Principal Address: 41 TRANSIT ST, CRANSTON, RI, 02920, US

Mailing Address: 41 TRANSIT ST, CRANSTON, RI, 02920, USA

Date formed: 27 Oct 2022

Identification Number: 001747815

Principal Address: 15 THELMA ST, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 27 Oct 2022 - 17 Sep 2024

Identification Number: 001747814

Principal Address: 2244 PLAINFIELD PIKE SUITE 1, CRANSTON, RI, 02921, USA

Date formed: 27 Oct 2022 - 02 Jan 2024

Identification Number: 001747803

Principal Address: 57 WILLOW ST, PROVIDENCE, RI, 02909, US

Date formed: 27 Oct 2022 - 17 Sep 2024

Identification Number: 001747802

Principal Address: 44 BEDSON RD., CRANSTON, RI, 02910, USA

Mailing Address: 44 BEDSON RD, CRANSTON, RI, 02910, USA

Date formed: 27 Oct 2022

Identification Number: 001747796

Principal Address: 11 S ANGELL ST PMB 106, PROVIDENCE, RI, 02906, USA

Date formed: 27 Oct 2022

Identification Number: 001747794

Principal Address: 268 GREAT RD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 27 Oct 2022

Identification Number: 001747787

Principal Address: 18 LUCAS ST, PAWTUCKET, RI, 02860, USA

Date formed: 27 Oct 2022 - 11 Sep 2023

Identification Number: 001747786

Principal Address: 428 WILBUR AVE, CRANSTON, RI, 02921, US

Mailing Address: 428 WILBUR AVE, CRANSTON, RI, 02921, USA

Date formed: 27 Oct 2022

Identification Number: 001747499

Principal Address: 88 SENECA AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 27 Oct 2022

Identification Number: 001747793

Principal Address: 679 CHALKSTONE AVE, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 2022

Identification Number: 001747792

Principal Address: 100 TWIN RIVER RD, LINCOLN, RI, 02865, USA

Date formed: 26 Oct 2022

Identification Number: 001747788

Principal Address: 7 HAVEN ST, SMITHFIELD, RI, 02917, USA

Date formed: 26 Oct 2022

Identification Number: 001747783

Principal Address: 112B S KILLINGLY RD, FOSTER, RI, 02825, USA

Date formed: 26 Oct 2022

El Boli by Soly LLC Revoked Entity

Identification Number: 001747782

Principal Address: 69 LANGDON STREET UNIT 1, PROVIDENCE, RI, 02904, USA

Date formed: 26 Oct 2022 - 11 Sep 2023

Identification Number: 001747781

Principal Address: 1145 RESERVOIR AVENUE 3RD FLOOR #304, CRANSTON, RI, 02920, USA

Date formed: 26 Oct 2022

Identification Number: 001747780

Principal Address: 1284 DOUGLAS AVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 26 Oct 2022 - 11 Sep 2023

Identification Number: 001747779

Principal Address: 121 BELLEVUE AVE, PROVIDENCE, RI, 02907, USA

Date formed: 26 Oct 2022

El Mana Catering LLC Revoked Entity

Identification Number: 001747777

Principal Address: 1535 PLAINFIELD PIKE, JOHNSTON, RI, 02919, US

Date formed: 26 Oct 2022 - 22 May 2023

Identification Number: 001747764

Principal Address: 563 TRIMTOWN ROAD, NORTH SCITUATE, RI, 02857, USA

Date formed: 26 Oct 2022

Identification Number: 001747757

Principal Address: 660 DURFEE HILL RD CHEPACHET RI USA 660 DURFEE HILL RD, GLOCESTER, RI, 02814, USA

Date formed: 26 Oct 2022 - 17 Sep 2024

Identification Number: 001747755

Principal Address: 85 HOYT AVENUE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 26 Oct 2022 - 17 Sep 2024

Identification Number: 001747754

Principal Address: 263 ACADEMY AVE PROVIDENCE, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 2022

Identification Number: 001747753

Principal Address: 125 WHIPPLE ST 3RD FLOOR, PROVIDENCE, RI, 02908, USA

Mailing Address: 125 WHIPPLE ST, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 2022

Identification Number: 001747752

Principal Address: 249 HARRISVILLE MAIN STREET, HARRISVILLE, RI, 02830, USA

Date formed: 26 Oct 2022 - 17 Sep 2024

Identification Number: 001747749

Principal Address: 127 MILL ST, CUMBERLAND, RI, 02864, USA

Mailing Address: 127 MILL ST, CUMBERLAND, RI, 02864, US

Date formed: 26 Oct 2022 - 10 Jun 2024

Identification Number: 001747748

Principal Address: P.O. BOX 8651, CRANSTON, RI, 02921, USA

Mailing Address: 209 BEECHWOOD DRIVE, CRANSTON, RI, 02921, USA

Date formed: 26 Oct 2022

DEVLIN LLC Revoked Entity

Identification Number: 001747747

Principal Address: 22 BREEZY KNOLL RD, GREENVILLE, RI, 02828, USA

Mailing Address: 22 BREEZY KNOLL ROAD, GREENVILLE, RI, 02828, USA

Date formed: 26 Oct 2022 - 17 Sep 2024

The 401 Realtor, LLC Revoked Entity

Identification Number: 001747745

Principal Address: 32 WANSKUCK AVE, PROVIDENCE, RI, 02904, USA

Date formed: 26 Oct 2022 - 17 Sep 2024

Identification Number: 001747744

Principal Address: 20 RANKIN AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 2022 - 11 Sep 2023

Identification Number: 001747724

Principal Address: 6 BYRON RANDALL ROAD, JOHNSTON, RI, 02919, USA

Mailing Address: PO BOX 819, NORTH SCITUATE, RI, 02857, USA

Date formed: 26 Oct 2022

Identification Number: 001747721

Principal Address: 494 UNION AVE, PROVIDENCE, RI, 02909, USA

Date formed: 26 Oct 2022 - 11 Sep 2023

Identification Number: 001747720

Principal Address: 117 E MANNING STREET APT 1, PROVIDENCE, RI, 02906-4309, USA

Date formed: 26 Oct 2022

Identification Number: 001747719

Principal Address: 1070 GREAT ROAD, LINCOLN, RI, 02865, USA

Date formed: 26 Oct 2022

Identification Number: 001747717

Principal Address: 663 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 26 Oct 2022

BlazeLacrosse LLC Revoked Entity

Identification Number: 001747671

Principal Address: 33 CASE AVE, CRANSTON, RI, 02910, USA

Date formed: 26 Oct 2022 - 11 Sep 2023

Identification Number: 001747435

Principal Address: 400 RESERVOIR AVENUE SUITE 1J, PROVIDENCE, RI, 02907, USA

Date formed: 26 Oct 2022

Identification Number: 001747718

Principal Address: 2 LANTAGNE AVENUE UNIT B, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 25 Oct 2022

Identification Number: 001747715

Principal Address: 494 WELLINGTON AVE, CRANSTON, RI, 02910, USA

Date formed: 25 Oct 2022 - 11 Sep 2023

Identification Number: 001747714

Principal Address: 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 2022

MINIER'S LLC Revoked Entity

Identification Number: 001747711

Principal Address: 1377 BROAD ST, PROVIDENCE, RI, 02905, USA

Date formed: 25 Oct 2022 - 17 Sep 2024