Business directory in Rhode Island Providence County - Page 470

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
Jess's Zone LLC Revoked Entity

Identification Number: 001714102

Principal Address: 28 LAUDER AVE, PAWTUCKET, RI, 02860, US

Date formed: 17 Oct 2020 - 29 Sep 2022

Identification Number: 001714054

Principal Address: 968 CENTRAL AVE, PAWTUCKET, RI, 02861, USA

Date formed: 17 Oct 2020

Identification Number: 001714129

Principal Address: 32 W CUSHING STREET, PROVIDENCE, RI, 02906, US

Date formed: 16 Oct 2020 - 13 Oct 2022

Identification Number: 001714096

Principal Address: 69 WHAT CHEER AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 16 Oct 2020

Identification Number: 001714094

Principal Address: 141 DANIELSON PIKE, SCITUATE, RI, 02857, USA

Date formed: 16 Oct 2020

GATOR UNLIMITED, LLC Revoked Entity

Identification Number: 001714091

Principal Address: 577 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 64 FRANCIS STREET, REHOBOTH, MA, 02769, USA

Date formed: 16 Oct 2020 - 11 Oct 2022

Identification Number: 001714084

Principal Address: 28 EVERLY STREET, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 2020 - 04 Sep 2024

Identification Number: 001714082

Principal Address: 1140 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 2020

Identification Number: 001714079

Principal Address: 33 HIGGINS AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 16 Oct 2020

Identification Number: 001714076

Principal Address: 12 SUMMIT AVENUE, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 16 Oct 2020

Identification Number: 001714074

Principal Address: 81 MCCABE AVE, PAWTUCKET, RI, 02861, USA

Date formed: 16 Oct 2020 - 27 Sep 2021

Identification Number: 001714072

Principal Address: 6 TIFFANY DRIVE APT. 3, CUMBERLAND, RI, 02864, USA

Date formed: 16 Oct 2020

A to B Rentals LLC Revoked Entity

Identification Number: 001714069

Principal Address: 191 GEORGE WATERMAN ROAD, JOHNSTON, RI, 02895, USA

Mailing Address: 191 GEORGE WATERMAN ROAD, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2020 - 11 Oct 2022

Nakhoul's Realty LLC Revoked Entity

Identification Number: 001714067

Principal Address: 161 FARNUM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 16 Oct 2020 - 14 Feb 2022

Identification Number: 001714060

Principal Address: 100 BURTON STREET UNIT #5, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 2020

Identification Number: 001714058

Principal Address: 153 SCENERY LN, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2020

BE BOLD YOU LLC Revoked Entity

Identification Number: 001714055

Principal Address: 120 RAILROAD AVE, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2020 - 14 Feb 2022

Identification Number: 001714049

Principal Address: 335 BROADWAY, PROVIDENCE, RI, 02909, USA

Date formed: 16 Oct 2020

Identification Number: 001714066

Principal Address: 330 FREEMAN PARKWAY, PROVIDENCE, RI, 02906, USA

Date formed: 15 Oct 2020 - 19 Feb 2023

JAB Express LLC Revoked Entity

Identification Number: 001714052

Principal Address: 94 STANTON ST, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 2020 - 11 Sep 2023

Identification Number: 001714051

Principal Address: 248 DEXTER STREET, PROVIDENCE, RI, 02907, USA

Date formed: 15 Oct 2020

Identification Number: 001714050

Principal Address: 123 EMPIRE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 15 Oct 2020

Miyana Andrea LLC Revoked Entity

Identification Number: 001714043

Principal Address: 256 WOONASQUATUCKET AVE, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

RAS Realty, LLC Revoked Entity

Identification Number: 001714042

Principal Address: 366 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 15 Oct 2020 - 11 Sep 2023

Identification Number: 001714041

Principal Address: 662 BULLOCKS POINT AVENUE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

Identification Number: 001714040

Principal Address: 863 NEWPORT AVE, PAWTUCKET, RI, 02861, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

Identification Number: 001714037

Principal Address: 270 ABBOTT RUN VALLEY ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 15 Oct 2020

J.A.P.A.N Live'n LLC Revoked Entity

Identification Number: 001714032

Principal Address: 29 BARTON STREET, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

360 Body Shape LLC Revoked Entity

Identification Number: 001714030

Principal Address: 204 GREENVILLE AVENUE APT. 9A, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 2020 - 11 Oct 2022

GRV INVESTMENTS LLC Revoked Entity

Identification Number: 001714028

Principal Address: 48 SYCAMORE STREET, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 2020 - 17 Sep 2024

NITRILOVE LLC Revoked Entity

Identification Number: 001714027

Principal Address: 76 ORTOLEVA DRIVE, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

Identification Number: 001714026

Principal Address: 68 CONGRESS AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

Identification Number: 001714022

Principal Address: C/O DAVID DOCOUTO 287 HIGH STREET, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 2020 - 11 Jan 2022

DHY, LLC Revoked Entity

Identification Number: 001714020

Principal Address: 191 MAPLEWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 2020 - 11 Sep 2023

Identification Number: 001714016

Principal Address: 711 WESTMINSTER STREET, PROVIDENCE, RI, 02903, US

Date formed: 15 Oct 2020

Identification Number: 001714015

Principal Address: 57 STANSBURY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 15 Oct 2020 - 16 Sep 2024

Identification Number: 001714011

Principal Address: 372 CONGRESS STREET, WOONSOCKET, RI, 02895, USA

Date formed: 15 Oct 2020

Lora Investments LLC Revoked Entity

Identification Number: 001714007

Principal Address: C/O RICHARD LORA 98 TRASK ST. APT. 1, PROVIDENCE, RI, 02905, USA

Mailing Address: 98 TRASK STREET, PROVIDENCE, RI, 02905, USA

Date formed: 15 Oct 2020 - 09 Oct 2024

Identification Number: 001713999

Principal Address: 46 POCASSET ST, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

Floor by Floor LLC Revoked Entity

Identification Number: 001713998

Principal Address: 22 MONEY HILL ROAD, CHEPACHET, RI, 02814, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

Identification Number: 001713996

Principal Address: 10 DORRANCE STREET SUITE #700 PMB #387, PROVIDENCE, RI, 02903, USA

Date formed: 15 Oct 2020 - 14 Feb 2022

MEGA GAS LLC Revoked Entity

Identification Number: 001713928

Principal Address: 414 SMITHFIELD AVENUE, PROVIDENCE, RI, 02904, USA

Mailing Address: 188 CLEARWATER CIRCLE, LUDLOW, MA, 01056, USA

Date formed: 15 Oct 2020 - 10 Jun 2024

Identification Number: 001714009

Principal Address: 142 HARRISON ST APT 2, PAWTUCKET, RI, 02860, USA

Date formed: 14 Oct 2020

Identification Number: 001714008

Principal Address: 1481 WAMPANOAG TRAIL, EAST PROVIDENCE, RI, 02915, USA

Mailing Address: 81 ARLINGTON STREET, NEW BEDFORD, MA, 02745, USA

Date formed: 14 Oct 2020 - 13 Sep 2024

Identification Number: 001713993

Principal Address: 16 SPRUCE STREET, JOHNSTON, RI, 02919, USA

Date formed: 14 Oct 2020

Identification Number: 001713992

Principal Address: 19 MINER ST, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 14 Oct 2020 - 17 Sep 2024

REHABS, LLC Dissolved

Identification Number: 001713989

Principal Address: 1 WHOLESALE WAY, CRANSTON, RI, 02920, USA

Mailing Address: 728 VALLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 14 Oct 2020 - 05 Dec 2022

Identification Number: 001713988

Principal Address: 93 DODGE STREET, PAWTUCKET, RI, 02860, US

Mailing Address: 93 DODGE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 14 Oct 2020

Identification Number: 001713986

Principal Address: 411 ORMS STREET, PROVIDENCE, RI, 02908, USA

Mailing Address: 411 ORMS STREET, PROVIDENCE, RI, 02908-4824, USA

Date formed: 14 Oct 2020

Identification Number: 001713984

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

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

Date formed: 14 Oct 2020 - 14 Feb 2024