Business directory in Rhode Island Providence County - Page 553

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: 001701178

Principal Address: 21 HUMBERT ST, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 22 Oct 2019

Identification Number: 001701173

Principal Address: 155 CHESTNUT STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2019

Identification Number: 001701169

Principal Address: 15 THOMAS ST SUITE C, NORTH PROVIDENCE, RI, 02911, USA

Mailing Address: 86 PARIS IRONS ROAD, CHEPACHET, RI, 02814, USA

Date formed: 22 Oct 2019

Identification Number: 001701170

Principal Address: 2 VERNON ST, GREENVILLE, RI, 02828, USA

Date formed: 21 Oct 2019

Identification Number: 001701166

Principal Address: 102 ELDER AVENUE, EAST PROVIDENCE, RI, 02915, USA

Mailing Address: 102 ELDER AVENUE EAST, PROVIDENCE, RI, 02915, USA

Date formed: 21 Oct 2019 - 14 Feb 2022

Identification Number: 001701161

Principal Address: 42 BROOK STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 814 BROAD STREET UNIT C2, PROVIDENCE, RI, 02907, USA

Date formed: 21 Oct 2019

Identification Number: 001701154

Principal Address: 780 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Mailing Address: 1843 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 2019

Identification Number: 001701152

Principal Address: 10 SAYLES HILL ROAD, MANVILLE, RI, 02838, USA

Date formed: 21 Oct 2019

Identification Number: 001701149

Principal Address: 118 RAILROAD STREET 1ST FLOOR, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 118 RAILROAD STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 21 Oct 2019 - 02 Jul 2024

Identification Number: 001701146

Principal Address: 1308 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 2019 - 26 Aug 2020

Identification Number: 001701137

Principal Address: BEVILACQUA & BEVILACQUA LLC 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 2260 FLAT RIVER ROADDDDDDDDDD, COVENTRY, RI, 02816, USA

Date formed: 21 Oct 2019

Identification Number: 001701133

Principal Address: 66 LINCOLN AVENUE, RIVERSIDE, RI, 02915, USA

Date formed: 21 Oct 2019

Grullon Classica LLC Revoked Entity

Identification Number: 001701128

Principal Address: 141 COYLE AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 21 Oct 2019 - 03 Jun 2021

Identification Number: 001701127

Principal Address: 226 SARATOGA STREET, PROVIDENCE, RI, 02905, USA

Date formed: 21 Oct 2019 - 03 Jun 2021

Identification Number: 001701124

Principal Address: 5 FRIENDSHIP LANE, SMITHFIELD, RI, 02917, USA

Mailing Address: 5 FRIENDSHIP LN, SMITHFIELD, RI, 02917, USA

Date formed: 21 Oct 2019 - 14 Feb 2022

Identification Number: 001701117

Principal Address: 250 WATERMAN ST, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 2019 - 29 Dec 2020

Identification Number: 001701112

Principal Address: 508 ARMISTICE BLVD, PAWTUCKET, RI, 02861, USA

Mailing Address: 15 BELGRADE AVE, PAWTUCKET, RI, 02861, USA

Date formed: 21 Oct 2019

Identification Number: 001701107

Principal Address: 10 BAILEY ST, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2019 - 03 Jun 2021

Identification Number: 001701105

Principal Address: 166 VALLEY STREET BUILDING 6M, PROVIDENCE, RI, 02909, USA

Mailing Address: 166 VALLEY STREET, PROVIDENCE, RI, 02909, US

Date formed: 21 Oct 2019 - 11 Jan 2022

Glen Viglone, LLC Revoked Entity

Identification Number: 001701070

Principal Address: 7 ABBOTT RUN VALLEY ROAD, CUMBERLAND, RI, 02864, USA

Mailing Address: 1200 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2019 - 11 Sep 2023

Identification Number: 001701113

Principal Address: 602 ELMWOOD AVE, PROVIDENCE, RI, 02907, USA

Mailing Address: 602 ELMWOOD AVE 1, PROVIDENCE, RI, 02907, USA

Date formed: 19 Oct 2019

Identification Number: 001701121

Principal Address: 39 PHENIX AVNEUE UNIT 5, CRANSTON, RI, 02920, USA

Date formed: 18 Oct 2019 - 03 Jun 2021

Identification Number: 001701120

Principal Address: 143 WARWICK AVE, CRANSTON, RI, 02905, USA

Date formed: 18 Oct 2019 - 11 Oct 2022

Identification Number: 001701109

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

Date formed: 18 Oct 2019 - 03 Jun 2021

Identification Number: 001701106

Principal Address: 4000 CHAPEL VIEW BLVD SUITE 300 PMB 1051, CRANSTON, RI, 02920, USA

Mailing Address: 4000 CHAPEL VIEW BLVD SUITE 300 PMB 1051, BARRINGTON, RI, 02806, USA

Date formed: 18 Oct 2019

G&P Realty, LLC Revoked Entity

Identification Number: 001701101

Principal Address: 16 CAMELOT CIRCLE, JOHNSTON, RI, 02919, USA

Date formed: 18 Oct 2019 - 03 Jun 2021

NAILS BY XOXO, LLC Revoked Entity

Identification Number: 001701097

Principal Address: 291 GROTTO AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 2019 - 03 Jun 2021

Identification Number: 001701093

Principal Address: 19 HANOVER STREET, PROVIDENCE, RI, 02907, USA

Date formed: 18 Oct 2019

Identification Number: 001701092

Principal Address: 172 CHAPIN AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 18 Oct 2019 - 13 Oct 2022

Identification Number: 001701089

Principal Address: 634 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 18 Oct 2019 - 03 Jun 2021

Identification Number: 001701085

Principal Address: 735 PARK AVE, CRANSTON, RI, 02910, USA

Date formed: 18 Oct 2019 - 03 Jun 2021

Identification Number: 001701082

Principal Address: 211 ORIOLE AVE, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 2019

Identification Number: 001701081

Principal Address: 309 POINT STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 564 S. WATER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 2019

Identification Number: 001701080

Principal Address: 23 BUSINESS PARK DRIVE, SMITHFIELD, RI, 02917, USA

Date formed: 18 Oct 2019

Identification Number: 001701076

Principal Address: 88 FARNUM ST, EAST PROVIDENCE, RI, 02914, USA

Date formed: 18 Oct 2019 - 03 Jun 2021

KJM Properties, LLC. Revoked Entity

Identification Number: 001701074

Principal Address: 1000 PROVIDENCE PLACE UNIT 375, PROVIDENCE, RI, 02903, USA

Mailing Address: 1000 PROVIDENCE PLACE UNIT 375, PROVIDENCE, RI, 02093, USA

Date formed: 18 Oct 2019 - 11 Apr 2022

Identification Number: 001701073

Principal Address: 80 LAKESIDE STREET, RIVERSIDE, RI, 02915, USA

Date formed: 18 Oct 2019

Identification Number: 001711232

Principal Address: 428 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 17 Oct 2019 - 12 Sep 2023

Identification Number: 001701071

Principal Address: 710 VALLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 17 Oct 2019 - 22 Mar 2021

Identification Number: 001701068

Principal Address: 13 SOUTH ANGELL STREET, PROVIDENCE, RI, 02906, US

Mailing Address: 13 SOUTH ANGELL STREET, PROVIDENCE, RI, 02906, USA

Date formed: 17 Oct 2019

Identification Number: 001701066

Principal Address: 10 PATTON ROAD, RUMFORD, RI, 02916, USA

Date formed: 17 Oct 2019 - 14 Feb 2022

Identification Number: 001701064

Principal Address: 459 SMITHFIELD AVENUE UNIT 2, PAWTUCKET, RI, 02860, USA

Date formed: 17 Oct 2019 - 07 Aug 2020

Identification Number: 001701062

Principal Address: 580 SMITH ST, PROVIDENCE, RI, 02908, US

Mailing Address: 580 SMITH ST, PROVIDENCE, RI, 02908, USA

Date formed: 17 Oct 2019 - 14 Feb 2022

Identification Number: 001701052

Principal Address: 941 DYER AVENUE, CRANSTON, RI, 02920, USA

Date formed: 17 Oct 2019 - 11 Sep 2023

Identification Number: 001701042

Principal Address: 388 SOUTH MAIN STREET UNIT 55, PROVIDENCE, RI, 02903, USA

Date formed: 17 Oct 2019 - 16 Nov 2023

Identification Number: 001701039

Principal Address: 1551 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 17 Oct 2019 - 03 Jun 2021

Identification Number: 001701027

Principal Address: 400 ADELAIDE AVE., PROVIDENCE, RI, 02907, USA

Mailing Address: 400 ADELAIDE AVE, PROVIDENCE, RI, 02907, USA

Date formed: 17 Oct 2019

Super Takk LLC Revoked Entity

Identification Number: 001701026

Principal Address: 93 VILLA AVE., CRANSTON, RI, 02905, USA

Date formed: 17 Oct 2019 - 03 Jun 2021

Identification Number: 001701025

Principal Address: 30 MONTICELLO ROAD #2743, PAWTUCKET, RI, 02861, USA

Mailing Address: 21 CRESTWOOD RD, WARWICK, RI, 02886, USA

Date formed: 17 Oct 2019

Identification Number: 001701031

Principal Address: 8 SEYMOUR AVENUE, CRANSTON, RI, 02910, USA

Date formed: 16 Oct 2019 - 09 Dec 2022