Business directory in Rhode Island Providence County - Page 630

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: 001689082

Principal Address: 120 LEDGEWOOD LANE, WOONSOCKET, RI, 02895, USA

Date formed: 12 Oct 2018 - 29 Dec 2020

Identification Number: 001689079

Principal Address: 130 BLISS STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 11 Oct 2018 - 04 Dec 2019

Identification Number: 001689071

Principal Address: 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, USA

Date formed: 11 Oct 2018

Identification Number: 001689061

Principal Address: 184 BELLEVUE AVE APT 2, PROVIDENCE, RI, 02907, USA

Date formed: 11 Oct 2018

EMMA GRACE LLC Revoked Entity

Identification Number: 001689059

Principal Address: 775 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 11 Oct 2018 - 11 Oct 2022

Identification Number: 001689058

Principal Address: 362B CHAPEL STREET, HARRISVILLE, RI, 02830, USA

Date formed: 11 Oct 2018

B. Edward Read, LLC Revoked Entity

Identification Number: 001689052

Principal Address: 209 RIVER AVE, PROVIDENCE, RI, 02908, USA

Date formed: 11 Oct 2018 - 29 Dec 2020

Identification Number: 001689050

Principal Address: 1 BUTTONHOLE DRIVE, PROVIDENCE, RI, 02909, USA

Mailing Address: 1301 ATWOOD AVENUE SUITE 215 N, JOHNSTON, RI, 02919, USA

Date formed: 11 Oct 2018

K2, LLC Activ

Identification Number: 001689043

Principal Address: P.O. BOX 4, CUMBERLAND, RI, 02864, USA

Date formed: 11 Oct 2018

Identification Number: 001689036

Principal Address: 267 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Mailing Address: 267 NEWPORT AVENUE, PAWTUCKET, RI, 02861, US

Date formed: 11 Oct 2018

Eazyness, LLC Revoked Entity

Identification Number: 001688883

Principal Address: 577 CRANSTON STREET UNIT #2A, PROVIDENCE, RI, 02907, USA

Date formed: 11 Oct 2018 - 29 Dec 2020

Identification Number: 001689034

Principal Address: 935 PONTIAC AVENUE APT.15, CRANSTON, RI, 02920, USA

Date formed: 10 Oct 2018 - 16 Sep 2019

Swing Juice LLC Revoked Entity

Identification Number: 001689030

Principal Address: 560 MINERAL SPRING AVE UNIT 1120, PAWTUCKET, RI, 02860, USA

Date formed: 10 Oct 2018 - 17 Sep 2024

Identification Number: 001689026

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

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

Date formed: 10 Oct 2018

STALLION CARGO LLC Revoked Entity

Identification Number: 001689018

Principal Address: 999 PONTIAC AVENUE UNIT H, CRANSTON, RI, 02920, USA

Date formed: 10 Oct 2018 - 29 Dec 2020

Identification Number: 001689016

Principal Address: 5 ALGONQUIN ST. #3 PROVIDENCE RI, PROVIDENCE, RI, 02907, USA

Date formed: 10 Oct 2018 - 17 Sep 2024

Identification Number: 001689014

Principal Address: 1040 CRANSTON STEET, CRANSTON, RI, 02920, USA

Mailing Address: 1040 CRANSTON STREET, CRANSTON, RI, 02920, US

Date formed: 10 Oct 2018 - 03 Jun 2021

Identification Number: 001689013

Principal Address: 44 DANTE AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 10 Oct 2018 - 29 Dec 2020

Identification Number: 001688981

Principal Address: 291 SHARON ST., PROVIDENCE, RI, 02908, USA

Date formed: 10 Oct 2018

Identification Number: 001689011

Principal Address: 640 GEORGE WASHINGTON HIGHWAY BUILDING C SUITE 201, LINCOLN, RI, 02865, USA

Mailing Address: 75 TIPPING ROCK DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 09 Oct 2018

The Beauty Bar LLC Revoked Entity

Identification Number: 001689003

Principal Address: 359 PUTNAM PIKE UNIT 101, SMITHFIELD, RI, 02917, USA

Date formed: 09 Oct 2018 - 03 Jun 2021

AIRUF HOLDINGS LLC Revoked Entity

Identification Number: 001689002

Principal Address: 359 PUTNAM PIKE UNIT B1, SMITHFIELD, RI, 02917, USA

Date formed: 09 Oct 2018 - 29 Dec 2020

Identification Number: 001689000

Principal Address: 95 SOCKANOSSET CROSS ROAD SUITE 203, CRANSTON, RI, 02920, USA

Mailing Address: 95 SOCKANOSSET CROSS ROAD SUITE 203, CRANSTON, RI, 02920, USA

Date formed: 09 Oct 2018

PO Contractors LLC Revoked Entity

Identification Number: 001688997

Principal Address: 37 CANTON STREET, PROVIDENCE, RI, 02908, USA

Date formed: 09 Oct 2018 - 29 Dec 2020

Identification Number: 001688996

Principal Address: 1650 CRANSTON STREET, CRANSTON, RI, 02920, USA

Mailing Address: 6 FORSYTH STREET, PROVIDENCE, RI, 02908, USA

Date formed: 09 Oct 2018 - 17 Sep 2024

Identification Number: 001688990

Principal Address: 132 OLD RIVER ROAD SUITE 103, LINCOLN, RI, 02865, USA

Mailing Address: 18 ROXBURY RD, GARDEN CITY, NY, 11530, USA

Date formed: 09 Oct 2018 - 14 Feb 2022

Identification Number: 001688968

Principal Address: 188 VALLEY STREET SUITE 230, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 2018

Identification Number: 001688967

Principal Address: 188 VALLEY STREET SUITE 225, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 2018

Beeline Financial Holdings, Inc. Merged Into An Entity Of Record

Identification Number: 001688966

Principal Address: 188 VALLEY STREET SUITE 225, PROVIDENCE, RI, 02909, USA

Date formed: 09 Oct 2018 - 01 Jul 2020

GFG INC Revoked Entity

Identification Number: 001688963

Principal Address: 465 LONSDALE AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 09 Oct 2018 - 12 Sep 2023

Identification Number: 001688959

Principal Address: 11 WATERMAN FARM RD, CUMBERLAND, RI, 02864, USA

Mailing Address: 11 WATERMAN FARM ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 09 Oct 2018 - 19 Aug 2020

Identification Number: 001688961

Principal Address: 42 MAKIN STREET, PAWTUCKET, RI, 02861-1937, USA

Date formed: 08 Oct 2018 - 29 Dec 2020

Identification Number: 001688956

Principal Address: 633 WINTER STREET, WOONSOCKET, RI, 02895, USA

Date formed: 07 Oct 2018 - 16 Dec 2022

Identification Number: 001688955

Principal Address: 1855 PHENIX AVENUE, CRANSTON, RI, 02921, USA

Mailing Address: 109 AIRPORT ROAD SUITE 8 SUITE 7, WARWICK, RI, 02889, USA

Date formed: 07 Oct 2018

Identification Number: 001688931

Principal Address: 269 GREENVILLE AVE. UNIT 5, JOHNSTON, RI, 02919, USA

Date formed: 07 Oct 2018 - 12 Nov 2021

Calligraphy99 LLC Revoked Entity

Identification Number: 001688952

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

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

Date formed: 06 Oct 2018 - 03 Jun 2021

Identification Number: 001688964

Principal Address: 15 BREWSTER STREET, PAWTUCKET, RI, 02860, USA

Date formed: 05 Oct 2018 - 29 Dec 2020

JZ Realty LLC Revoked Entity

Identification Number: 001688948

Principal Address: 180 WATERMAN AVENUE #222, NORTH PROVIDENCE, RI, 02920, USA

Mailing Address: 180 WATERMAN AVENUE #222, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 05 Oct 2018 - 03 Jun 2021

Identification Number: 001688947

Principal Address: 120 DUDLEY STREET STE 201, PROVIDENCE, RI, 02905, USA

Date formed: 05 Oct 2018 - 30 Jun 2022

Identification Number: 001688942

Principal Address: 139 IVES STREET, PROVIDENCE, RI, 02906, USA

Mailing Address: 122 S OXFORD ST APT 3, BROOKLYN, NY, 11217, USA

Date formed: 05 Oct 2018 - 04 Mar 2020

Identification Number: 001688940

Principal Address: 68 CLARENCE STREET, PROVIDENCE, RI, 02909, USA

Date formed: 05 Oct 2018 - 17 Sep 2024

Identification Number: 001688938

Principal Address: P.O. BOX 555, SLATERSVILLE, RI, 02876, USA

Date formed: 05 Oct 2018 - 11 Apr 2022

Identification Number: 001688935

Principal Address: 21 COLLEGE HILL ROAD, WARWICK, RI, 02860, USA

Mailing Address: 21 COLLEGE HILL ROAD, WARWICK, RI, 02886, USA

Date formed: 05 Oct 2018

PSB13 Industries LLC Revoked Entity

Identification Number: 001688925

Principal Address: 70 CHOPMIST HILL TOAD, CHEPACHET, RI, 02814, USA

Date formed: 05 Oct 2018 - 29 Dec 2020

Identification Number: 001688921

Principal Address: 26 IONA ST, PROVIDENCE, RI, 02903, USA

Date formed: 04 Oct 2018 - 29 Dec 2020

Identification Number: 001688920

Principal Address: 33 ROSE STREET, NORTH PROVIDENCE, RI, 02904, USA

Mailing Address: 33 ROSE ST, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 04 Oct 2018

Identification Number: 001688919

Principal Address: 181 RALEIGH AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 04 Oct 2018 - 25 Jul 2022

Identification Number: 001688918

Principal Address: 490 ATWOOD AVE, CRANSTON, RI, 02920, USA

Mailing Address: 490 ATWOOD AVE., CRANSTON, RI, 02920, USA

Date formed: 04 Oct 2018

Identification Number: 001688911

Principal Address: 1284 BROAD STREET P.O. BOX, PROVIDENCE, RI, 02905, USA

Date formed: 04 Oct 2018

Magic Mirror RI, LLC Revoked Entity

Identification Number: 001688908

Principal Address: 185 BENEDICT STREET #B, PROVIDENCE, RI, 02909, USA

Date formed: 04 Oct 2018 - 29 Dec 2020