Business directory in Rhode Island Providence County - Page 366

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 108487 companies
Annie D's LLC Revoked Entity

Identification Number: 001730444

Principal Address: 141 FEDERAL WAY APT 102, JOHNSTON, RI, 02919, USA

Date formed: 07 Oct 2021 - 11 Oct 2022

Identification Number: 001730441

Principal Address: 29 PHILLIPS ST., PROVIDENCE, RI, 02906, USA

Date formed: 07 Oct 2021 - 16 Feb 2022

Identification Number: 001730438

Principal Address: 40 SALEM DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 07 Oct 2021

Identification Number: 001730436

Principal Address: 15 HARVARD AVE, PROVIDENCE, RI, 02907, USA

Date formed: 07 Oct 2021 - 04 Jan 2022

Wehbe Publishing LLC Revoked Entity

Identification Number: 001730435

Principal Address: 40 SALEM DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 07 Oct 2021 - 17 Sep 2024

Identification Number: 001730434

Principal Address: 28 TANGLEWOOD LN, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 07 Oct 2021 - 11 Oct 2022

Identification Number: 001729893

Principal Address: 217 AUBURN ST., CRANSTON, RI, 02910, USA

Date formed: 07 Oct 2021 - 22 Aug 2024

Identification Number: 001729667

Principal Address: 1374 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 07 Oct 2021 - 17 Sep 2024

Identification Number: 001730432

Principal Address: 21 HILLVIEW DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Mailing Address: 21 HILLVIEW DR, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 06 Oct 2021

Identification Number: 001730431

Principal Address: 84 WHITE PKWY, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 06 Oct 2021 - 27 Dec 2021

Identification Number: 001730428

Principal Address: 117 WILCOX AVE, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 2021

Identification Number: 001730427

Principal Address: 305 BAY VIEW AVE, CRANSTON, RI, 02905, USA

Date formed: 06 Oct 2021

Identification Number: 001730426

Principal Address: 12 ELMHURST DR, GREENVILLE, RI, 02828, USA

Date formed: 06 Oct 2021

Identification Number: 001730420

Principal Address: 173 DANIELSON PIKE, FOSTER, RI, 02825, USA

Mailing Address: 602 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 06 Oct 2021

Identification Number: 001730418

Principal Address: 7 PEMBERTON ST, PROVIDENCE, RI, 02908, USA

Date formed: 06 Oct 2021

Identification Number: 001730417

Principal Address: 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

Date formed: 06 Oct 2021

Identification Number: 001730416

Principal Address: 80 FOUNTAIN STREET SUITE 301, PAWTUCKET, RI, 02860, USA

Mailing Address: 80 FOUNTAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 2021 - 17 Sep 2024

Identification Number: 001730412

Principal Address: 364 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 364 DEXTER ST., CENTRAL FALLS, RI, 02863, USA

Date formed: 06 Oct 2021

Identification Number: 001730404

Principal Address: 111 WHEELER AVENUE, CRANSTON, RI, 02905, USA

Date formed: 06 Oct 2021

Identification Number: 001730401

Principal Address: 1 RICHMOND SQUARE SUITE 222W, PROVIDENCE, RI, 02906, USA

Date formed: 06 Oct 2021

Identification Number: 001730399

Principal Address: P.O. BOX 399, LINCOLN, RI, 02865, USA

Date formed: 06 Oct 2021

J's liquor store LLC Revoked Entity

Identification Number: 001730398

Principal Address: 15 GLASGOW ST, PROVIDENCE, RI, 02908, USA

Date formed: 06 Oct 2021 - 11 Oct 2022

AC Movers LLC Revoked Entity

Identification Number: 001730397

Principal Address: 8 DIVISION ST APT 3, MANVILLE, RI, 02838, USA

Date formed: 06 Oct 2021 - 11 Oct 2022

Identification Number: 001730393

Principal Address: 45 SOUTH MAIN STREET, PASCOAG, RI, 02859, USA

Mailing Address: 203 SOUTH MAIN ST, PASCOAG, RI, 02859, USA

Date formed: 06 Oct 2021

EBM Services LLC Revoked Entity

Identification Number: 001730392

Principal Address: 880 YORK AVE, PAWTUCKET, RI, 02861, USA

Mailing Address: 880 YORK AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 06 Oct 2021 - 17 Sep 2024

Koa Life LLC Revoked Entity

Identification Number: 001730070

Principal Address: 420 GRANGE ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 06 Oct 2021 - 11 Oct 2022

Identification Number: 001730381

Principal Address: 56 DURHAM ST, PROVIDENCE, RI, 02908, USA

Date formed: 05 Oct 2021

Identification Number: 001730378

Principal Address: 160 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 05 Oct 2021 - 11 Sep 2023

Identification Number: 001730375

Principal Address: 53 VIVIAN AVENUE, PAWTUCKET, RI, 02860, US

Mailing Address: 53 VIVIAN AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 05 Oct 2021 - 17 Sep 2024

Identification Number: 001730374

Principal Address: 600 RESERVOIR AVE, CRANSTON, RI, 02910, USA

Mailing Address: 600 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 05 Oct 2021

Identification Number: 001730356

Principal Address: 1087 PARK AVENUE, WOONSOCKET, RI, 02914, USA

Date formed: 05 Oct 2021 - 09 Mar 2023

Identification Number: 001730354

Principal Address: 26 ROUND HILL RD, FOSTER, RI, 02825, USA

Date formed: 05 Oct 2021

Identification Number: 001730350

Principal Address: 1405 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 05 Oct 2021

Identification Number: 001730349

Principal Address: 23 ONEIDA ST., CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Sep 2023

SNUBBLIFE LLC Revoked Entity

Identification Number: 001730342

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

Date formed: 05 Oct 2021 - 11 Oct 2022

Identification Number: 001730340

Principal Address: 125 HARRIS AVENUE #204, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Oct 2022

SlushkisPVD LLC Revoked Entity

Identification Number: 001730339

Principal Address: 12 ATLANTIC AVE, PROVIDENCE, RI, 02907, USA

Date formed: 05 Oct 2021 - 11 Oct 2022

Identification Number: 001730337

Principal Address: 961 DYER AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 961 DYER AVE, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 2021 - 04 Mar 2025

Identification Number: 001730334

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 21 Feb 2025

Identification Number: 001730333

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730331

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730330

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730328

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730327

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730326

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730325

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730324

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730322

Principal Address: 89 TREMONT STREET APT. 1, CENTRAL FALLS, RI, 02863, USA

Date formed: 05 Oct 2021

Identification Number: 001730320

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025

Identification Number: 001730319

Principal Address: 2000 CHAPEL VIEW BLVD. SUITE 500, CRANSTON, RI, 02920, US

Date formed: 05 Oct 2021 - 11 Feb 2025