Business directory in Rhode Island Providence County - Page 552

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: 001701349

Principal Address: 10 SUGAR HILL COURT, CRANSTON, RI, 02921, USA

Date formed: 25 Oct 2019 - 11 Jan 2022

Identification Number: 001701345

Principal Address: 12 LINFIELD DRIVE, LINCOLN, RI, 02865, USA

Date formed: 25 Oct 2019 - 27 Dec 2019

Identification Number: 001701341

Principal Address: 712 NEWPORT AVE, PAWTUCKET, RI, 02861, USA

Date formed: 25 Oct 2019

MAMOUDOUKABA, LLC Revoked Entity

Identification Number: 001701337

Principal Address: 149 GREENWOOD STREET, CRANSTON, RI, 02910, USA

Date formed: 25 Oct 2019 - 14 Feb 2022

Identification Number: 001701335

Principal Address: 244 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 2019

Identification Number: 001701334

Principal Address: 244 WEYBOSSET ST., PROVIDENCE, RI, 02903, USA

Mailing Address: 244 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

Date formed: 25 Oct 2019

Identification Number: 001701332

Principal Address: 217 WATERMAN STREET, PROVIDENCE, RI, 02906, USA

Date formed: 25 Oct 2019

Identification Number: 001701330

Principal Address: 8 WHITNEY DRIVE, LINCOLN, RI, 02865, USA

Date formed: 25 Oct 2019

AZ CUTS, LLC Revoked Entity

Identification Number: 001701327

Principal Address: 773 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 11 THORNTON STREET, PAWTUCKET, RI, 02860, USA

Date formed: 25 Oct 2019 - 17 Sep 2024

Identification Number: 001701315

Principal Address: 131 CLAY STREET UNIT 2 MGT OFFICE, CENTRAL FALLS, RI, 02863, US

Mailing Address: C/O CORNWELL CORPORATION PO BOX 530, FURLONG, PA, 18925, US

Date formed: 25 Oct 2019

Identification Number: 001701324

Principal Address: 13 CAPRI DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 24 Oct 2019

Identification Number: 001701323

Principal Address: 919 SEVEN MILE ROAD, HOPE, RI, 02831, USA

Date formed: 24 Oct 2019

Identification Number: 001701317

Principal Address: 50 S MAIN STREET SUITE 302, PROVIDENCE, RI, 02903, USA

Mailing Address: 50 S MAIN STREET STE 302, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2019

HERMES TRANS LLC Revoked Entity

Identification Number: 001701314

Principal Address: 20 METCALF AVE APT 1, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 24 Oct 2019 - 03 Jun 2021

MOSQUITO SLAYER, LLC Revoked Entity

Identification Number: 001701310

Principal Address: 95 HANTON ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 24 Oct 2019 - 03 Jun 2021

Identification Number: 001701307

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

Mailing Address: 100 WESTMINSTER STREET SUITE 1700, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2019

Identification Number: 001701305

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

Mailing Address: 100 WESTMINSTER STREET SUITE 1700, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2019

Identification Number: 001701303

Principal Address: 45 GREENFIELD ST, CRANSTON, RI, 02920, USA

Date formed: 24 Oct 2019 - 29 Jul 2021

Identification Number: 001701297

Principal Address: 208 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 24 Oct 2019

CYA Holdings, LLC Revoked Entity

Identification Number: 001701286

Principal Address: 56 PINE STREET 3RD FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 24 Oct 2019 - 03 Jun 2021

Identification Number: 001701285

Principal Address: P.O. BOX 20192, CRANSTON, RI, 02920, USA

Date formed: 24 Oct 2019

Identification Number: 001701280

Principal Address: 95 WAYLAND AVE., CRANSTON, RI, 02920, USA

Date formed: 24 Oct 2019 - 03 Jun 2021

Identification Number: 001701274

Principal Address: 49 RHODE ISLAND AVE, CUMBERLAND, RI, 02864, USA

Date formed: 24 Oct 2019 - 12 Oct 2022

Identification Number: 001701270

Principal Address: 560 MINERAL SPRING AVENUE UNIT 2117, PAWTUCKET, RI, 02860, USA

Date formed: 24 Oct 2019

Identification Number: 001701269

Principal Address: 685 SOCIAL STREET # 308, WOONSOCKET, RI, 02895, USA

Mailing Address: 685 SOCIAL STREET #308, WOONSOCKET, RI, 02895, USA

Date formed: 24 Oct 2019

Identification Number: 001701268

Principal Address: 1 HUNTERS ROAD, LINCOLN, RI, 02865, USA

Date formed: 24 Oct 2019 - 29 Nov 2022

VITAL . LLC Dissolved

Identification Number: 001701265

Principal Address: 185 FOUNTAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 23 Oct 2019 - 10 Apr 2022

Identification Number: 001701243

Principal Address: 2 MAPLE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 23 Oct 2019

Identification Number: 001701241

Principal Address: 428 PAWTUCKET AVENUE, RUMFORD, RI, 02916, USA

Date formed: 23 Oct 2019 - 14 Feb 2022

Identification Number: 001701239

Principal Address: 36 WASHINGTON SQUARE, NEWPORT, RI, 02916, USA

Mailing Address: 36 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

Date formed: 23 Oct 2019

Identification Number: 001701238

Principal Address: 1800D MINERAL SPRING AVE #164, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 23 Oct 2019

Identification Number: 001701237

Principal Address: 681 VALLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 23 Oct 2019 - 03 Jun 2021

H & J Investmets LLC Revoked Entity

Identification Number: 001701234

Principal Address: 197 WALDO ST, PROVIDENCE, RI, 02907, USA

Date formed: 23 Oct 2019 - 03 Jun 2021

Identification Number: 001701233

Principal Address: 99 FIRST AVE, CRANSTON, RI, 02910, USA

Date formed: 23 Oct 2019

Identification Number: 001701232

Principal Address: 1556 BRONCO HIGHWAY, HARRISVILLE, RI, 02830, USA

Date formed: 23 Oct 2019 - 23 Oct 2020

Identification Number: 001701229

Principal Address: 6 GOLDSMITH STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 23 Oct 2019

Identification Number: 001701222

Principal Address: 51 FRONT STREET APT 248 APT 248, CUMBERLAND, RI, 02864, USA

Mailing Address: 51 FRONT STREET APT 248, CUMBERLAND, RI, 02864, USA

Date formed: 23 Oct 2019 - 28 Oct 2021

Identification Number: 001701219

Principal Address: C/O CHRISTOPHER R. PURINGTON 211 COLUMBUS AVENUE APT. 223, PAWTUCKET, RI, 02861, USA

Date formed: 23 Oct 2019 - 30 Dec 2020

Identification Number: 001701180

Principal Address: 7 RIATA DRIVE, LINCOLN, RI, 02865, USA

Mailing Address: 7 RIATA DR, LINCOLN, RI, 02865-4959, US

Date formed: 23 Oct 2019

Identification Number: 001701221

Principal Address: 19 SHORE DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 22 Oct 2019

Identification Number: 001701214

Principal Address: 30 OAKDALE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 22 Oct 2019

Identification Number: 001701212

Principal Address: 77 DEDHAM AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 22 Oct 2019

Identification Number: 001701208

Principal Address: 70 BERLIN STREET, PROVIDENCE, RI, 02908, USA

Mailing Address: 70 BERLIN STREET, PAWTUCKET, RI, 02908, USA

Date formed: 22 Oct 2019 - 11 Dec 2020

Identification Number: 001701205

Principal Address: 610 DOUGLAS PIKE, BURRILLVILLE, RI, 02830, USA

Date formed: 22 Oct 2019

Identification Number: 001701197

Principal Address: 64 APPLETON STREET, PROVIDENCE, RI, 02909, USA

Date formed: 22 Oct 2019

Identification Number: 001701194

Principal Address: 96 HOME AVE, PROVIDENCE, RI, 02908, USA

Date formed: 22 Oct 2019 - 25 Aug 2021

Identification Number: 001701192

Principal Address: 168 PUTNAM PIKE, JOHNSTON, RI, 02919, USA

Date formed: 22 Oct 2019

Identification Number: 001701191

Principal Address: 75 LARCH STREET, PAWTUCKET, RI, 02860, USA

Date formed: 22 Oct 2019

121 LLC Activ

Identification Number: 001701190

Principal Address: 32 MERRIMAC ROAD, NORTH SMITHFIELD, RI, 02896, USA

Mailing Address: 121 WASHINGTON ST, PROVIDENCE, RI, 02903-3307, USA

Date formed: 22 Oct 2019

Identification Number: 001701186

Principal Address: 43 ARMISTICE BLVD, PAWTUCKET, RI, 02860, USA

Date formed: 22 Oct 2019