Business directory in Rhode Island Providence County - Page 234

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: 001747577

Principal Address: 76 FOSTER CENTER RD, FOSTER, RI, 02825, USA

Date formed: 21 Oct 2022 - 17 Sep 2024

Identification Number: 001747575

Principal Address: 62 BROOKFIELD DRIVE, CRANSTON, RI, 02920, USA

Mailing Address: 62 BROOKFIELD, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2022

Identification Number: 001747574

Principal Address: 130 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 21 Oct 2022

Identification Number: 001747572

Principal Address: 30 PEKIN STREET, PROVIDENCE, RI, 02908, USA

Date formed: 21 Oct 2022 - 11 Sep 2023

SOLYDA CORPORATION Revoked Entity

Identification Number: 001747571

Principal Address: 638 RESERVOIR AVE, CRANSTON, RI, 02910, USA

Date formed: 21 Oct 2022 - 17 Sep 2024

Identification Number: 001747569

Principal Address: 272 WARREN AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 21 Oct 2022

Identification Number: 001747567

Principal Address: 2 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

Date formed: 21 Oct 2022 - 22 May 2023

Identification Number: 001768089

Principal Address: 73 BARSTOW STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 2022

Identification Number: 001747568

Principal Address: 178 BURNSIDE STREET, PROVIDENCE, RI, 02905, USA

Date formed: 20 Oct 2022

Identification Number: 001747563

Principal Address: 196 PLEASANT STREET APT 6, PAWTUCKET, RI, 02860, USA

Date formed: 20 Oct 2022

Identification Number: 001747562

Principal Address: 1 STARLINE WAY DOS MUNDOS RESTUARANT, CRANSTON, RI, 02921, USA

Date formed: 20 Oct 2022

Identification Number: 001747561

Principal Address: 45 FISHER ST, EAST PROVIDENCE, RI, 02914, USA

Date formed: 20 Oct 2022 - 17 Sep 2024

Identification Number: 001747559

Principal Address: 73 BARSTOW ST APT 1, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 2022 - 18 Jan 2024

Identification Number: 001747558

Principal Address: 378 ELMWOOD AVE, PROVIDENCE, RI, 02907, USA

Date formed: 20 Oct 2022 - 11 Sep 2023

Identification Number: 001747548

Principal Address: 369 MONTGOMERY AVE APT 8K, PROVIDENCE, RI, 02905, USA

Date formed: 20 Oct 2022 - 11 Sep 2023

Identification Number: 001747546

Principal Address: 225 DYER STREET C/O CIC, PROVIDENCE, RI, 02903, USA

Date formed: 20 Oct 2022

Identification Number: 001747541

Principal Address: 183 WESTCOTT RD, NORTH SCITUATE, RI, 02857, USA

Date formed: 20 Oct 2022

Identification Number: 001747537

Principal Address: 37 CANTON ST, PROVIDENCE, RI, 02908, USA

Date formed: 20 Oct 2022 - 11 Sep 2023

Identification Number: 001747536

Principal Address: 115 PLEASANT VIEW AVENUE UNIT 8, SMITHFIELD, RI, 02896, USA

Date formed: 20 Oct 2022

Identification Number: 001747533

Principal Address: 125 NIANTIC AVE, CRANSTON, RI, 02907, USA

Mailing Address: 25 GEMINI DRIVE APT 2L, EAST PROVIDENCE, RI, 02914, US

Date formed: 20 Oct 2022 - 17 Sep 2024

Identification Number: 001747532

Principal Address: 573 MENDON RD SUITE 2, CUMBERLAND, RI, 02864, USA

Date formed: 20 Oct 2022

Identification Number: 001747530

Principal Address: 224-226 RANKIN AVE, PROVIDENCE, RI, 02908, USA

Mailing Address: 12 ELTON ST, PROVIDENCE, RI, 02906, USA

Date formed: 20 Oct 2022

Identification Number: 001747526

Principal Address: 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, USA

Date formed: 20 Oct 2022

Identification Number: 001747525

Principal Address: 109 NORTH MAIN STREET PO BOX 712, NORTH SMITHFIELD, RI, 02876-0712, USA

Mailing Address: 501 GREAT ROAD UNIT # 106, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 20 Oct 2022

Identification Number: 001747523

Principal Address: 16 OAKWOOD STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 20 Oct 2022

Identification Number: 001747514

Principal Address: 278 YORK AVENUE, PAWTUCKET, RI, 02860, USA

Mailing Address: 278 YORK AVE, PAWTUCKET, RI, 02860, USA

Date formed: 20 Oct 2022 - 17 Sep 2024

Identification Number: 001747464

Principal Address: 93 WOODMONT DR, CRANSTON, RI, 02920, USA

Date formed: 20 Oct 2022 - 12 Jul 2023

Identification Number: 001747413

Principal Address: 50 ESTRELL DR, RIVERSIDE, RI, 02915-1118, USA

Date formed: 20 Oct 2022

MAG LOGISTICS LLC Revoked Entity

Identification Number: 001747350

Principal Address: 30 PEMBROKE AVE APT 6, PROVIDENCE, RI, 02908, USA

Date formed: 20 Oct 2022 - 11 Sep 2023

Trendway LLC Revoked Entity

Identification Number: 001747255

Principal Address: 215 THAYER STREET, PROVIDENCE, RI, 02906, USA

Date formed: 20 Oct 2022 - 17 Sep 2024

Identification Number: 001747522

Principal Address: 15 CENTURY LANE, CRANSTON, RI, 02921, USA

Date formed: 19 Oct 2022

Identification Number: 001747521

Principal Address: 32 PARKSIDE DRIVE, PROVIDENCE, RI, 02910, USA

Date formed: 19 Oct 2022

Identification Number: 001747520

Principal Address: 1846 ATWOOD AVE, JOHNSTON, RI, 02919, USA

Date formed: 19 Oct 2022

Identification Number: 001747517

Principal Address: 5 PARRILLO CIRCLE, JOHNSTON, RI, 02919, USA

Date formed: 19 Oct 2022

Identification Number: 001747516

Principal Address: 993 BROAD ST, PROVIDENCE, RI, 02907, USA

Date formed: 19 Oct 2022

Identification Number: 001747513

Principal Address: 171 PAWTUCKET AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 19 Oct 2022 - 17 Sep 2024

Identification Number: 001747511

Principal Address: 22 ETHAN STREET, PROVIDENCE, RI, 02909, USA

Date formed: 19 Oct 2022 - 05 Dec 2023

Identification Number: 001747510

Principal Address: 350 COLUMBUS AVE, PAWTUCKET, RI, 02861, USA

Date formed: 19 Oct 2022

IDRIS BAKARE LLC Revoked Entity

Identification Number: 001747507

Principal Address: 654 ELMWOOD AVENUE APT. 3, PROVIDENCE, RI, 02907, USA

Date formed: 19 Oct 2022 - 11 Sep 2023

Identification Number: 001747500

Principal Address: 4000 CHAPEL VIEW BLVD SUITE 122, CRANSTON, RI, 02920, USA

Mailing Address: 4000 CHAPEL VIEW BLVD #350 SUITE #122, CRANSTON, RI, 02920, USA

Date formed: 19 Oct 2022 - 17 Sep 2024

Identification Number: 001747493

Principal Address: 265 WILLIAMS STREET, PROVIDENCE, RI, 02906, USA

Date formed: 19 Oct 2022

Identification Number: 001747492

Principal Address: 1395 ATWOOD AVE SUITE 210, JOHNSTON, RI, 02919, USA

Date formed: 19 Oct 2022

Identification Number: 001747491

Principal Address: 52 BRANCH PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 19 Oct 2022 - 11 Sep 2023

Identification Number: 001747489

Principal Address: 387 WATERMAN AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 19 Oct 2022

Identification Number: 001747488

Principal Address: 255 WEEDEN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 19 Oct 2022

Identification Number: 001747483

Principal Address: 2 EXCHANGE TER #1477, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 2022 - 11 Sep 2023

Identification Number: 001747482

Principal Address: 379 WEST RD, HARRISVILLE, RI, 02830, USA

Date formed: 19 Oct 2022 - 17 Sep 2024

Lash & Brows LLC Revoked Entity

Identification Number: 001747480

Principal Address: 1248 BROAD ST SUITE 3, PROVIDENCE, RI, 02905, USA

Date formed: 19 Oct 2022 - 11 Sep 2023

Identification Number: 001747478

Principal Address: 18 RIVERSIDE DR, RIVERSIDE, RI, 02915-4717, USA

Date formed: 19 Oct 2022 - 13 Oct 2023

Identification Number: 001747477

Principal Address: 1587 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Mailing Address: 20 AMY LANE, NORTH ATTLEBORO, MA, 02760, USA

Date formed: 19 Oct 2022