Business directory in Rhode Island Providence County - Page 629

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: 001689241

Principal Address: 2138 MENDON ROAD SUITE 203, CUMBERLAND, RI, 02864, USA

Mailing Address: 2181A POST ROAD, WARWICK, RI, 02886, USA

Date formed: 17 Oct 2018

Identification Number: 001689239

Principal Address: 15 BROOM STREET, PROVIDENCE, RI, 02920, USA

Date formed: 17 Oct 2018 - 30 Sep 2019

Identification Number: 001689236

Principal Address: 38 LAKESIDE STREET, RIVERSIDE, RI, 02915, USA

Date formed: 17 Oct 2018 - 17 Jun 2021

Identification Number: 001689232

Principal Address: 27 ELIZABETH DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Mailing Address: 27 ELIZABETH DR., NORTH PROVIDENCE, RI, 02904, USA

Date formed: 17 Oct 2018

Identification Number: 001689227

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

Date formed: 17 Oct 2018 - 29 Apr 2024

Identification Number: 001689217

Principal Address: 150 WASHINGTON STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 17 Oct 2018

Identification Number: 001689212

Principal Address: 106 BRENTWOOD DRIVE, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 16 Oct 2018

Identification Number: 001689211

Principal Address: 2208 PLAINFIELD PIKE, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2018

Identification Number: 001689208

Principal Address: 50 CREST DRIVE, CRANSTON, RI, 02921, USA

Date formed: 16 Oct 2018

V&S Liquidators, LLC Revoked Entity

Identification Number: 001689206

Principal Address: 1710 PLAINFIELD PIKE, CRANSTON, RI, 02920, USA

Date formed: 16 Oct 2018 - 29 Dec 2020

Identification Number: 001689203

Principal Address: 26 WINSOR STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 16 Oct 2018 - 29 Dec 2020

Identification Number: 001689196

Principal Address: 35 FISHER STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 16 Oct 2018

Identification Number: 001689193

Principal Address: 555 NORTH MAIN STREET #1342, PROVIDENCE, RI, 02904, USA

Mailing Address: 191 SOWAMS ROAD, BARRINGTON, RI, 02806, USA

Date formed: 16 Oct 2018

The Viti Group LLC Revoked Entity

Identification Number: 001689187

Principal Address: 155 AMARAL ST, EAST PROVIDENCE, RI, 02915, USA

Date formed: 16 Oct 2018 - 29 Dec 2020

Identification Number: 001689186

Principal Address: 11 S ANGELL ST #106, PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 2018

Extra Pencyls LLC Revoked Entity

Identification Number: 001689184

Principal Address: 19 DEER RUN, HOPE, RI, 02831, USA

Date formed: 16 Oct 2018 - 29 Dec 2020

Da Bu RE, LLC Dissolved

Identification Number: 001689183

Principal Address: 117-119 IVES STREET, PROVIDENCE, RI, 02906, USA

Date formed: 16 Oct 2018 - 28 Apr 2022

Identification Number: 001689181

Principal Address: 1106 S. BROADWAY, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 1395 ATWOOD AVENUE SUITE 203B, JOHNSTON, RI, 02919, USA

Date formed: 16 Oct 2018

Identification Number: 001689177

Principal Address: 525 CHALKSTONE AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: ONE WEST EXCHANGE ST, PROVIDENCE, RI, 02903, USA

Date formed: 16 Oct 2018 - 03 Jun 2021

Identification Number: 001689174

Principal Address: 2038 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 16 Oct 2018 - 13 Oct 2022

Identification Number: 001689173

Principal Address: 12 SMITH STREET APT. 2, CUMBERLAND, RI, 02864, USA

Mailing Address: 12 SMITH STREET APT. 2, PROVIDENCE, RI, 02864, USA

Date formed: 16 Oct 2018 - 17 Sep 2024

Identification Number: 001689128

Principal Address: 60 CHARLES HARPIN ROAD, FOSTER, RI, 02825, USA

Date formed: 16 Oct 2018 - 06 May 2021

Identification Number: 001689125

Principal Address: C/O MAIRELYS VALDEZ 93 OHIO STREET, PROVIDENCE, RI, 02905, USA

Date formed: 16 Oct 2018 - 10 Dec 2020

Identification Number: 001689172

Principal Address: 334 BROADWAY, PROVIDENCE, RI, 02909, USA

Date formed: 15 Oct 2018

Identification Number: 001689170

Principal Address: 10 TANGLEWOOD DRIVE, RIVERSIDE, RI, 02915, USA

Date formed: 15 Oct 2018

Identification Number: 001689167

Principal Address: 137 CENTRAL STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 15 Oct 2018

Identification Number: 001689165

Principal Address: 47 CEDAR SWAMP RD, SMITHFIELD, RI, 02917, USA

Mailing Address: 32 SPENCER RD., SMITHFIELD, RI, 02828, US

Date formed: 15 Oct 2018 - 03 Jun 2021

Identification Number: 001689157

Principal Address: 5 EDGEWOOD AVE, CUMBERLAND, RI, 02864, USA

Date formed: 15 Oct 2018 - 22 Dec 2022

Identification Number: 001689156

Principal Address: 133 BACON STREET, PAWTUCKET, RI, 02860, USA

Date formed: 15 Oct 2018 - 29 Dec 2020

Identification Number: 001689145

Principal Address: 822 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 15 Oct 2018 - 29 Dec 2020

Identification Number: 001689143

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

Date formed: 15 Oct 2018

76 BEAUFORT LLC Revoked Entity

Identification Number: 001689142

Principal Address: 76 BEAUFORT STREET, PROVIDENCE, RI, 02908, USA

Date formed: 15 Oct 2018 - 29 Dec 2020

Identification Number: 001689140

Principal Address: 189 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA

Mailing Address: 29 HILLSIDE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 15 Oct 2018

NMP-2 LLC Dissolved

Identification Number: 001689137

Principal Address: 262 POPLAR STREET, WOONSOCKET, RI, 02895, USA

Date formed: 15 Oct 2018 - 16 Feb 2021

Identification Number: 001689135

Principal Address: 12 HOWARD STREET, SMITHFIELD, RI, 02917, USA

Mailing Address: 887 BOSTON NECK ROAD SUITE 1, NARRAGANSETT, RI, 02882, US

Date formed: 15 Oct 2018 - 11 Sep 2023

Rspace LLC Revoked Entity

Identification Number: 001689132

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

Date formed: 15 Oct 2018 - 14 Feb 2022

Identification Number: 001689131

Principal Address: 2 COUNTRYSIDE DRIVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 15 Oct 2018

Identification Number: 001689126

Principal Address: 16 OAKHILL DRIVE, CUMBERLAND, RI, 02864, USA

Date formed: 13 Oct 2018 - 29 Dec 2020

True Endeavors, LLC Revoked Entity

Identification Number: 001689077

Principal Address: 21 MUSKET ROAD, LINCOLN, RI, 02865, USA

Date formed: 13 Oct 2018 - 03 Jun 2021

Identification Number: 001689119

Principal Address: 17 VAL JEAN DR, GREENVILLE, RI, 02828, USA

Date formed: 12 Oct 2018

Identification Number: 001689116

Principal Address: 74 BENT ROAD, RUMFORD, RI, 02916, USA

Mailing Address: 74 BENT ROAD, RUMFORD, RI, 02916, US

Date formed: 12 Oct 2018

Identification Number: 001689110

Principal Address: 1 TUPPERWARE DRIVE, NORTH SMITHFIELD, RI, 02896-7217, USA

Mailing Address: 1 TUPPERWARE DRIVE UNIT 342, NORTH SMITHFIELD, RI, 02896-7217, USA

Date formed: 12 Oct 2018

Identification Number: 001689108

Principal Address: 11 SOUTH ANGELL STREET #377, PROVIDENCE, RI, 02906, USA

Date formed: 12 Oct 2018

Identification Number: 001689105

Principal Address: 1571 NEWPORT AVENUE UNIT 4, PAWTUCKET, RI, 02861, USA

Date formed: 12 Oct 2018

Identification Number: 001689104

Principal Address: 663 BROADWAY, PAWTUCKET, RI, 02860, USA

Date formed: 12 Oct 2018

333 Realty LLC Revoked Entity

Identification Number: 001689103

Principal Address: 56 LINWOOD AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 12 Oct 2018 - 03 Jun 2021

Identification Number: 001689101

Principal Address: 3 SMOKEY DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 12 Oct 2018

Identification Number: 001689099

Principal Address: PO BOX 16188, RUMFORD, RI, 02916, USA

Date formed: 12 Oct 2018

Identification Number: 001689086

Principal Address: 265 KILLINGLY STREET, PROVIDENCE, RI, 02909, USA

Date formed: 12 Oct 2018

Identification Number: 001689085

Principal Address: 470 SMITHFIELD AVE, PAWTUCKET, RI, 02860, USA

Mailing Address: 141 ORIOLE AVE, PAWTUCKET, RI, 02860, USA

Date formed: 12 Oct 2018