Business directory in Rhode Island Providence County - Page 233

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: 001747710

Principal Address: 220 SOUTH MAIN STREET, WOONSOCKET, RI, 02895, USA

Date formed: 25 Oct 2022 - 29 Aug 2024

Identification Number: 001747708

Principal Address: 394 COLWELL RD, BURRILLVILLE, RI, 02830, USA

Date formed: 25 Oct 2022

Identification Number: 001747698

Principal Address: C/O ARTHUR C. JOHNSON 323 SIMMONSVILLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 25 Oct 2022

Sq1 LLC Revoked Entity

Identification Number: 001747687

Principal Address: 55 DOUGLAS PIKE UNIT 105, SMITHFIELD, RI, 02917, USA

Date formed: 25 Oct 2022 - 22 May 2023

Identification Number: 001747684

Principal Address: 41 JOHNSON ROAD, FOSTER, RI, 02825, USA

Date formed: 25 Oct 2022

RJ INTERNATIONAL LLC Revoked Entity

Identification Number: 001747681

Principal Address: 234 GALLATIN ST, PROVIDENCE, RI, 02907, USA

Date formed: 25 Oct 2022 - 11 Sep 2023

Identification Number: 001747680

Principal Address: 163 EXCHANGE STREET SUITE 303, PAWTUCKET, RI, 02860, USA

Date formed: 25 Oct 2022

Identification Number: 001747678

Principal Address: 780 DURFEE HILL RD, CHEPACHET, RI, 02814, USA

Date formed: 25 Oct 2022

DPP LLC Activ

Identification Number: 001747674

Principal Address: 28 SOUTH ANGELL STREET, PROVIDENCE, RI, 02906, USA

Mailing Address: 330 SILVER SPRING STREET, PROVIDENCE, RI, 02904, USA

Date formed: 25 Oct 2022

Identification Number: 001747658

Principal Address: 132 FORDSON AVENUE UNIT 3, CRANSTON, RI, 02910, USA

Date formed: 25 Oct 2022

Identification Number: 001747655

Principal Address: 71 ELMGROVE AVE, SMITHFIELD, RI, 02917, USA

Date formed: 25 Oct 2022 - 11 Sep 2023

Identification Number: 001747691

Principal Address: 945 WESTMINSTER ST, PROVIDENCE, RI, 02903-4021, USA

Date formed: 24 Oct 2022

Identification Number: 001747661

Principal Address: 185 LESTAR STREET, PROVIDENCE, RI, 02907, USA

Date formed: 24 Oct 2022 - 11 Sep 2023

Identification Number: 001747659

Principal Address: 27 WASHBURN AVENUE 1ST FLOOR, RUMFORD, RI, 02916, USA

Date formed: 24 Oct 2022

Identification Number: 001747653

Principal Address: 76 BAXTER STREET, PROVIDENCE, RI, 02905, USA

Date formed: 24 Oct 2022

Identification Number: 001747652

Principal Address: PO BOX 14376, EAST PROVIDENCE, RI, 02914, USA

Date formed: 24 Oct 2022 - 15 Dec 2023

Identification Number: 001747651

Principal Address: C/O CARMEN DE JESUS 233 MORIN HEIGHTS, WOONSOCKET, RI, 02895, USA

Date formed: 24 Oct 2022 - 12 Oct 2023

Strike Partners, LLC Revoked Entity

Identification Number: 001747646

Principal Address: 100 WESTMINSTER STREET STE 715, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2022 - 11 Sep 2023

Identification Number: 001747645

Principal Address: 392 LOUISE ST, WOONSOCKET, RI, 02895, USA

Date formed: 24 Oct 2022 - 11 Sep 2023

S&M Revive, LLC Revoked Entity

Identification Number: 001747642

Principal Address: 15 PAWTUCKET AVE, GLOCESTER, RI, 02814, US

Date formed: 24 Oct 2022 - 11 Sep 2023

Identification Number: 001747640

Principal Address: 35 BISSELL ST UNIT 5, PROVIDENCE, RI, 02907, USA

Date formed: 24 Oct 2022 - 11 Sep 2023

Identification Number: 001747637

Principal Address: 71 BENEFIT ST., PAWTUCKET, RI, 02861, USA

Date formed: 24 Oct 2022

Identification Number: 001747636

Principal Address: 1723 OLD LOUISQUISSET PIKE, LINCOLN, RI, 02865, USA

Date formed: 24 Oct 2022

Identification Number: 001747632

Principal Address: 1227 PLAINFIELD ST, JOHNSTON, RI, 02919, USA

Date formed: 24 Oct 2022

Identification Number: 001747630

Principal Address: 20 ROLFE SQUARE, CRANSTON, RI, 02910, USA

Mailing Address: 177 ARNOLD AVE, CRANSTON, RI, 02905, USA

Date formed: 24 Oct 2022

Identification Number: 001747627

Principal Address: 580 NEWPORT AVE, PAWTUCKET, RI, 02861, USA

Mailing Address: NEWPORT AVE, PAWTUCKET, RI, 02861, USA

Date formed: 24 Oct 2022

Identification Number: 001747624

Principal Address: 231 BURNSIDE AVE, RIVERSIDE, RI, 02915, USA

Date formed: 24 Oct 2022 - 07 Dec 2023

Identification Number: 001747623

Principal Address: C/O TAYLOR BENTON 124 PITMAN STREET, PROVIDENCE, RI, 02906, USA

Mailing Address: 28 MARKET STREET, WARREN, RI, 02885, USA

Date formed: 24 Oct 2022 - 09 Oct 2024

Bella Bandz LLC Revoked Entity

Identification Number: 001747622

Principal Address: 1 TURKS HEAD PLACE 11TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2022 - 10 Jun 2024

Identification Number: 001747616

Principal Address: 20 MACGREGOR ST, PROVIDENCE, RI, 02904, USA

Date formed: 24 Oct 2022

Identification Number: 001747611

Principal Address: 93 UNIT STREET, PROVIDENCE, RI, 02909, USA

Date formed: 24 Oct 2022

Identification Number: 001747607

Principal Address: 57 ROLFE SQ P.O. BOX 100393, CRANSTON, RI, 02910, US

Mailing Address: 57 ROLFE SQUARE P.O. BOX 100393, CRANSTON, RI, 02910, USA

Date formed: 24 Oct 2022

Identification Number: 001747547

Principal Address: 45 HENRY ST FL 1, CENTRAL FALLS, RI, 02863, USA

Date formed: 24 Oct 2022 - 03 Sep 2024

Identification Number: 001747610

Principal Address: 11 LILY DRIVE, CRANSTON, RI, 02920, USA

Date formed: 23 Oct 2022

Identification Number: 001747609

Principal Address: 160 BENEDICT ST APT 105, PROVIDENCE, RI, 02909, US

Mailing Address: 160 BENEDICT ST APT. 105 APT 105, PROVIDENCE, RI, 02909, US

Date formed: 23 Oct 2022

Identification Number: 001747608

Principal Address: 2600 MENDON ROAD ROOM C111, CUMBERLAND, RI, 02864, USA

Date formed: 23 Oct 2022

Identification Number: 001747606

Principal Address: 24 OLNEY AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 23 Oct 2022 - 30 Jan 2024

Identification Number: 001747605

Principal Address: 66 BENEVOLENT STREET, PROVIDENCE, RI, 02906, USA

Date formed: 23 Oct 2022

Identification Number: 001747341

Principal Address: 70 ONTARIO ST, PROVIDENCE, RI, 02907, USA

Mailing Address: 70 ONTARIO ST, PROVIDENCE, RI, 02907, RI

Date formed: 23 Oct 2022 - 17 Sep 2024

Identification Number: 001747602

Principal Address: 4 SAVOY ST, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 22 Oct 2022

Identification Number: 001747613

Principal Address: 750 LATEN KNIGHT ROAD, CRANSTON, RI, 02921, USA

Date formed: 21 Oct 2022

Identification Number: 001747595

Principal Address: 99 ORCHARD VALLEY DRIVE, CRANSTON, RI, 02921, USA

Date formed: 21 Oct 2022

Identification Number: 001747593

Principal Address: 2017 CRANSTON ST., CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2022 - 12 Dec 2023

Identification Number: 001747592

Principal Address: 637 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Mailing Address: 103 PAUL STREET, PROVIDENCE, RI, 02904, USA

Date formed: 21 Oct 2022

Identification Number: 001747591

Principal Address: 180 HAROLD ST, PROVIDENCE, RI, 02908, USA

Date formed: 21 Oct 2022 - 11 Sep 2023

Identification Number: 001747590

Principal Address: 1011 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863, USA

Date formed: 21 Oct 2022

Identification Number: 001747588

Principal Address: 81 GENTIAN AVE, PROVIDENCE, RI, 02908, USA

Date formed: 21 Oct 2022

Identification Number: 001747586

Principal Address: 34 HILLSIDE RD, CUMBERLAND, RI, 02864, USA

Date formed: 21 Oct 2022 - 11 Sep 2023

Identification Number: 001747585

Principal Address: 1403 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 21 Oct 2022 - 11 Sep 2023

Identification Number: 001747578

Principal Address: 112 SHELDON STREET, PROVIDENCE, RI, 02906, USA

Mailing Address: 88 WOODBURY RD., CRANSTON, RI, 02905, USA

Date formed: 21 Oct 2022