Business directory in Rhode Island Providence County - Page 631

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: 001688900

Principal Address: 600 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 04 Oct 2018

Identification Number: 001688894

Principal Address: 600 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 04 Oct 2018

Identification Number: 001688889

Principal Address: 32 DIKE STREET, WOONSOCKET, RI, 02895, USA

Date formed: 04 Oct 2018

Identification Number: 001688858

Principal Address: 473 SUMMER STREET, WOONSOCKET, RI, 02895, USA

Date formed: 04 Oct 2018

Apex Logistics, Inc Revoked Entity

Identification Number: 001688852

Principal Address: 14 CARL AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 04 Oct 2018 - 29 Jul 2021

S.G. INSURANCE LLC Revoked Entity

Identification Number: 001688888

Principal Address: 977 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 03 Oct 2018 - 29 Dec 2020

King Enterprise LLC Revoked Entity

Identification Number: 001688871

Principal Address: 10 DORRANCE STREET SUITE 800, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 2018 - 03 Dec 2019

Identification Number: 001688865

Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 03 Oct 2018

Identification Number: 001688864

Principal Address: 4 RICHMOND SQUARE STE. 150, PROVIDENCE, RI, 02906, USA

Mailing Address: 125 GRIFFIN BRANCH ROAD, MARSHALL, NC, 28753, USA

Date formed: 03 Oct 2018 - 04 Apr 2022

Identification Number: 001688861

Principal Address: 418 FARNUM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 03 Oct 2018 - 15 Jun 2020

Identification Number: 001688856

Principal Address: 140 JENCKES HILL RD., LINCOLN, RI, 02865, USA

Date formed: 03 Oct 2018 - 22 Mar 2019

Smaria, LLC Revoked Entity

Identification Number: 001688850

Principal Address: 1 TUPPERWARE DRIVE UNIT 118, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 03 Oct 2018 - 29 Dec 2020

ENOTAP, LLC Revoked Entity

Identification Number: 001688848

Principal Address: 310 BOURNE AVE BLDG 82 BUILDING 82, RUMFORD, RI, 02916, USA

Mailing Address: 310 BOURNE AVE BLDG 82, RUMFORD, RI, 02916, USA

Date formed: 03 Oct 2018 - 17 Sep 2024

Identification Number: 001688847

Principal Address: 72 PINE STREET 1ST FLOOR, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 2018 - 11 Jan 2022

Identification Number: 001688842

Principal Address: 105 SOCKANOSSET CROSSROAD SUITE 322, CRANSTON, RI, 02920, USA

Date formed: 03 Oct 2018 - 30 Dec 2020

Identification Number: 001688826

Principal Address: 170 GEORGE ALLEN ROAD, GLOCESTER, RI, 02814, USA

Date formed: 03 Oct 2018 - 29 Dec 2020

Identification Number: 001688783

Principal Address: 660 GREAT ROAD, LINCOLN, RI, 02865, USA

Mailing Address: 660 GREAT ROAD, LINCOLN, RI, 02865-1402, USA

Date formed: 03 Oct 2018 - 05 Aug 2020

Identification Number: 001688686

Principal Address: 3 HIGHWOOD TER, CRANSTON, RI, 02920, USA

Mailing Address: 1526 SMITH STREET STE 3, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 03 Oct 2018

Identification Number: 001688837

Principal Address: 89 ENGLEWOOD AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 02 Oct 2018 - 30 Dec 2020

Identification Number: 001688836

Principal Address: 75 MARION AVENUE, PASCOAG, RI, 02859, USA

Date formed: 02 Oct 2018 - 13 May 2019

Identification Number: 001688833

Principal Address: 860 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 02 Oct 2018 - 29 Dec 2020

Identification Number: 001688832

Principal Address: 32 CAPITOL STREET, JOHNSTON, RI, 02919, USA

Date formed: 02 Oct 2018 - 14 Feb 2022

Identification Number: 001688827

Principal Address: 545 SHERMAN FARM ROAD SUITE 600, HARRISVILLE, RI, 02830, USA

Mailing Address: 255 QUAKER LANE SUITE 600, WEST WARWICK, RI, 02893, USA

Date formed: 02 Oct 2018

ITLW, LLC Revoked Entity

Identification Number: 001688825

Principal Address: 159 SPRING STREET, WOONSOCKET, RI, 02895, USA

Date formed: 02 Oct 2018 - 29 Dec 2020

Identification Number: 001688822

Principal Address: 218 MANTON AVENUE, PROVIDENCE, RI, 02909, USA

Mailing Address: 106 PORTER STREET, PROVIDENCE, RI, 02905, USA

Date formed: 02 Oct 2018

Identification Number: 001688816

Principal Address: 1 JASMINE LANE, JOHNSTON, RI, 02919, USA

Date formed: 02 Oct 2018

Identification Number: 001688813

Principal Address: 215 UNION AVE, PROVIDENCE, RI, 02909, USA

Date formed: 02 Oct 2018 - 30 Jun 2023

Penny Sales LLC Revoked Entity

Identification Number: 001688812

Principal Address: 780 RESERVOIR AVE #157, CRANSTON, RI, 02910, USA

Date formed: 02 Oct 2018 - 03 Jun 2021

Identification Number: 001688810

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

Date formed: 02 Oct 2018

Identification Number: 001688806

Principal Address: 1226 CHARLES ST., NORTH PROVIDENCE, RI, 02904, USA

Mailing Address: 1226 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 02 Oct 2018

Identification Number: 001688805

Principal Address: 1252 BROAD STREET UNIT C, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 1252 BROAD ST, CENTRAL FALLS, RI, 02863, USA

Date formed: 02 Oct 2018

3xDaughters LLC Revoked Entity

Identification Number: 001688786

Principal Address: 35 BRONCOS HIGHWAY, MAPLEVILLE, RI, 02839, USA

Date formed: 02 Oct 2018 - 29 Dec 2020

Identification Number: 001688785

Principal Address: 121 DOYLE AVE, PROVIDENCE, RI, 02906, USA

Mailing Address: 9 NORTH PIER, BRICK, NJ, 08723, USA

Date formed: 01 Oct 2018 - 03 Jun 2021

Identification Number: 001688773

Principal Address: 1070A CHALKSTONE AVE, PROVIDENCE, RI, 02909, USA

Date formed: 01 Oct 2018

Identification Number: 001688769

Principal Address: 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

Mailing Address: 1027 NEWPORT AVE, PAWTUCKET, RI, 02861, USA

Date formed: 01 Oct 2018

Identification Number: 001688768

Principal Address: 71 ROSE ST, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 01 Oct 2018 - 15 Sep 2021

Identification Number: 001688765

Principal Address: 3333 WEST EMPIRE AVENUE, BURBANK, CA, 91504, USA

Mailing Address: 1027 NEWPORT AVE, PAWTUCKET, RI, 02861, USA

Date formed: 01 Oct 2018

Identification Number: 001688763

Principal Address: 35 LINWOOD AVE APT 1, PROVIDENCE, RI, 02909, USA

Date formed: 01 Oct 2018

Identification Number: 001688757

Principal Address: 130 BROAD STREET, PAWTUCKET, RI, 02860, USA

Date formed: 01 Oct 2018

Identification Number: 001688756

Principal Address: 92 EAST AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 01 Oct 2018

Identification Number: 001688752

Principal Address: 107 AUSTIN AVENUE, GREENVILLE, RI, 02828, USA

Date formed: 01 Oct 2018

Identification Number: 001688749

Principal Address: 370 PLEASANT STREET, EAST PROVIDENCE, RI, 02916, USA

Date formed: 01 Oct 2018

Identification Number: 001688748

Principal Address: 25 WASHINGTON STREET, PROVIDENCE, RI, 02904, USA

Date formed: 01 Oct 2018 - 10 Jun 2024

Wirexx eSports LLC Revoked Entity

Identification Number: 001688740

Principal Address: 839 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 01 Oct 2018 - 11 Apr 2022

LOCAVENTURE, LLC Revoked Entity

Identification Number: 001688737

Principal Address: 55 E EARLE STREET, CUMBERLAND, RI, 02864, USA

Date formed: 01 Oct 2018 - 14 Feb 2022

Identification Number: 001688736

Principal Address: 8 EDEN PARK DRIVE, CRANSTON, RI, 02910, USA

Mailing Address: 148 ATWOOD AVENUE #311, CRANSTON, RI, 02920, USA

Date formed: 01 Oct 2018

Identification Number: 001688728

Principal Address: 10 VILLAGE COURT, CRANSTON, RI, 02920, USA

Date formed: 01 Oct 2018 - 30 Sep 2019

Identification Number: 001688661

Principal Address: 1285 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 01 Oct 2018

M Pacheco LLC Revoked Entity

Identification Number: 001688606

Principal Address: 178 REYNOLDS AVE, PROVIDENCE, RI, 02905, USA

Date formed: 30 Sep 2018 - 03 Jun 2021

Identification Number: 001688726

Principal Address: 390 PINE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 29 Sep 2018