Business directory in Rhode Island Providence County - Page 628

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
Relic Works LLC Revoked Entity

Identification Number: 001689377

Principal Address: 15 MOSHASSUCK ROAD, LINCOLN, RI, 02865, USA

Date formed: 24 Oct 2018 - 29 Dec 2020

Identification Number: 001689419

Principal Address: 45 SEBILLE RD, SMITHFIELD, RI, 02917, USA

Date formed: 23 Oct 2018

Identification Number: 001689413

Principal Address: 702 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: 2 BIRCHWOOD DRIVE NORTH PROVIDENCE RI 02904, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 23 Oct 2018

Identification Number: 001689405

Principal Address: 78 GLENHAM STREET, PROVIDENCE, RI, 02907, USA

Date formed: 23 Oct 2018 - 25 Feb 2019

Identification Number: 001689404

Principal Address: 78 GLENHAM STREET, PROVIDENCE, RI, 02907, USA

Date formed: 23 Oct 2018 - 25 Feb 2019

Rivera Repair LLC Revoked Entity

Identification Number: 001689403

Principal Address: 47 FORD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 23 Oct 2018 - 25 Feb 2019

Identification Number: 001689401

Principal Address: 47 FORD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 23 Oct 2018 - 25 Feb 2019

Guerrero Repair LLC Revoked Entity

Identification Number: 001689400

Principal Address: 47 FORD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 23 Oct 2018 - 25 Feb 2019

AR Management LLC Revoked Entity

Identification Number: 001689398

Principal Address: 58 WILSON STREET, PROVIDENCE, RI, 02907, USA

Date formed: 23 Oct 2018 - 25 Feb 2019

Identification Number: 001689387

Principal Address: 559 KILLINGLY ST 1ST, JOHNSTON, RI, 02919, USA

Date formed: 23 Oct 2018 - 29 Dec 2020

Identification Number: 001689384

Principal Address: 11 S. ANGELL STREET #391, PROVIDENCE, RI, 02906, USA

Date formed: 23 Oct 2018 - 29 Dec 2020

Identification Number: 001689382

Principal Address: 28 BILTMORE AVE, PROVIDENCE, RI, 02908, USA

Date formed: 22 Oct 2018

Identification Number: 001689376

Principal Address: 140 SUMNER BROWN RD, CUMBERLAND, RI, 02864, USA

Mailing Address: 20 WAUMSETT AVE, CUMBERLAND, RI, 02864, USA

Date formed: 22 Oct 2018

Identification Number: 001689354

Principal Address: 64 LILAC STREET, PAWTUCKET, RI, 02860, USA

Date formed: 22 Oct 2018 - 03 Jun 2021

Identification Number: 001689343

Principal Address: 95 WHITMARSH ST, PROVIDENCE, RI, 02907, USA

Date formed: 22 Oct 2018

JJG1 LLC Revoked Entity

Identification Number: 001689341

Principal Address: 285 WAVERLY STREET, PROVIDENCE, RI, 02909, USA

Date formed: 22 Oct 2018 - 29 Dec 2020

Identification Number: 001689339

Principal Address: 3 TRUMAN STREET, JOHNSTON, RI, 02919, USA

Date formed: 22 Oct 2018 - 29 Dec 2020

ARTA On Broadway LLC Revoked Entity

Identification Number: 001689337

Principal Address: 225 BROADWAY, PROVIDENCE, RI, 02903, USA

Mailing Address: 81 GENTIAN AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 22 Oct 2018 - 17 Sep 2024

Identification Number: 001689335

Principal Address: 165 HOPE ST, CUMBERLAND, RI, 02864, USA

Date formed: 22 Oct 2018 - 06 May 2021

Identification Number: 001689331

Principal Address: ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

Mailing Address: P.O. BOX 840 C/O GURNET CONSULTING, PLYMOUTH, MA, 02362, USA

Date formed: 19 Oct 2018

Identification Number: 001689330

Principal Address: 175 DANIELSON PIKE #223, NORTH SCITUATE, RI, 02857, USA

Date formed: 19 Oct 2018 - 23 Dec 2020

KAL, LLC Revoked Entity

Identification Number: 001689328

Principal Address: 27 HUNTERS RUN, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 19 Oct 2018 - 03 Jun 2021

Onvector, LLC Cancelled

Identification Number: 001689326

Principal Address: 150 CHESTNUT STREET C/O NEMIC, PROVIDENCE, RI, 02903, USA

Mailing Address: 3700 HORIZON DRIVE, KING OF PRUSSIA, PA, 19406-2642, USA

Date formed: 19 Oct 2018 - 27 Aug 2021

Identification Number: 001689324

Principal Address: 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 595 MARKET STREET 29TH FLOOR, SAN FRANCISCO, CA, 94105, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

Identification Number: 001689315

Principal Address: 555 SOUTH WATER STREET CONDO 219, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 2018

Identification Number: 001689314

Principal Address: 224 HIGH SERVICE AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

Fuel Tech LLC Revoked Entity

Identification Number: 001689313

Principal Address: 29 STEEPLE LANE, LINCOLN, RI, 02865, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

Identification Number: 001689310

Principal Address: 12 TITUS STREET, CUMBERLAND, RI, 02864, USA

Date formed: 19 Oct 2018

NW CONSTRUCTION LLC Revoked Entity

Identification Number: 001689309

Principal Address: 13 FAIRFIELD STREET 2ND FL, PROVIDENCE, RI, 02909, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

Identification Number: 001689307

Principal Address: 200 MANVILLE HILL ROAD #68, CUMBERLAND, RI, 02864, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

La Pate LLC Dissolved

Identification Number: 001689298

Principal Address: 114 GEORGE ST, PROVIDENCE, RI, 02906, USA

Mailing Address: 69 BROWN ST BOX 2519, PROVIDENCE, RI, 02912, USA

Date formed: 19 Oct 2018 - 28 Sep 2020

Toka Kahn Boxing LLC Revoked Entity

Identification Number: 001689297

Principal Address: 55 WOLLASTON STREET, CRANSTON, RI, 02910, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

Identification Number: 001689296

Principal Address: 996 CHALKSTONE AVENUE UNIT A, PROVIDENCE, RI, 02908, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

Identification Number: 001689295

Principal Address: 27 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

Mailing Address: 171 BROADWAY, PROVIDENCE, RI, 02903, USA

Date formed: 19 Oct 2018

Faith Holdings, LLC Revoked Entity

Identification Number: 001689291

Principal Address: 101 WHITTIER ROAD, PAWTUCKET, RI, 02861, USA

Date formed: 19 Oct 2018 - 29 Dec 2020

Identification Number: 001714248

Principal Address: 31 SUMMER STREET, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 2018

Identification Number: 001689293

Principal Address: 48 GOLDMINE RD, CHEPACHET, RI, 02814, USA

Mailing Address: 48 GOLD MINE ROAD, GLOCESTER, RI, 02814-1754, USA

Date formed: 18 Oct 2018

Identification Number: 001689289

Principal Address: 357 PUTNAM PIKE, SMITHFIELD, RI, 02917, USA

Mailing Address: 357 PUTNAM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 18 Oct 2018

Identification Number: 001689285

Principal Address: 31 SUMMER STREET, PAWTUCKET, RI, 02863, USA

Mailing Address: 31 SUMMER ST, PAWTUCKET, RI, 02860, USA

Date formed: 18 Oct 2018 - 21 Oct 2020

Identification Number: 001689277

Principal Address: 18 ROBIN VALE DRIVE, NORTH SCITUATE, RI, 02857-3011, USA

Date formed: 18 Oct 2018

Identification Number: 001689272

Principal Address: 350 PROSPECT STREET, PAWTUCKET, RI, 02860, USA

Mailing Address: 21 CARDOSI COURT, PAWTUCKET, RI, 02861, USA

Date formed: 18 Oct 2018

Identification Number: 001689270

Principal Address: 214 WINTER STREET, WOONSOCKET, RI, 02895, USA

Mailing Address: 178 BROADWAY, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 2018

Identification Number: 001689268

Principal Address: 837 UPPER UNION STREET UNIT C-5, FRANKLIN, MA, 02038, USA

Mailing Address: 563 GREENVILLE ROAD UNIT C-5, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 18 Oct 2018

Storm Door King LLC Revoked Entity

Identification Number: 001689262

Principal Address: 36 BELLEVUE AVE., NORTH SMITHFIELD, RI, 02896, USA

Date formed: 18 Oct 2018 - 29 Dec 2020

Identification Number: 001689261

Principal Address: 101 DYER STREET SECOND FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 2018

GottaQ Brands, LLC Revoked Entity

Identification Number: 001689253

Principal Address: 1800 MENDON ROAD SUITE 163, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 2018 - 17 Sep 2024

Identification Number: 001689251

Principal Address: 45 LINDSEY LANE, CRANSTON, RI, 02921, USA

Date formed: 17 Oct 2018

Identification Number: 001689250

Principal Address: 340 SMITH STREET 1ST FLOOR, PROVIDENCE, RI, 02908, USA

Date formed: 17 Oct 2018 - 29 Dec 2020

ZENG INC. Revoked Entity

Identification Number: 001689245

Principal Address: 1543 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 17 Oct 2018 - 12 Oct 2022

Identification Number: 001689243

Principal Address: 838 DYER AVENUE, CRANSTON, RI, 02920, USA

Date formed: 17 Oct 2018 - 28 Dec 2023