Business directory in Rhode Island Providence County - Page 883

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: 000994330

Principal Address: 211 SOUTH BEND STREET, PAWTUCKET, RI, 02860, USA

Date formed: 08 Oct 2014

Identification Number: 000993527

Principal Address: 243 NARRAGANSETT PARK DRIVE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 08 Oct 2014

Identification Number: 000993524

Principal Address: 27 RIVERVIEW AVENUE, SMITHFIELD, RI, 02917, USA

Date formed: 07 Oct 2014 - 08 Mar 2017

Identification Number: 000993523

Principal Address: 260 WEST EXCHANGE STREET SUITE 102A, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 2014 - 29 Nov 2023

RDLIVE, LLC Dissolved

Identification Number: 000993522

Principal Address: 1145 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 1145 RESERVIUR AVENUE, CRANSTON, RI, 02920, USA

Date formed: 07 Oct 2014 - 03 Jun 2019

Identification Number: 000993519

Principal Address: 50 REBEKAH ST UNIT 2, WOONSOCKET, RI, 02895, USA

Date formed: 07 Oct 2014

Identification Number: 000993515

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

Mailing Address: 1345 AVENUE OF THE AMERICAS 45TH FL, NEW YORK, NY, 10105, USA

Date formed: 07 Oct 2014

Identification Number: 000992687

Principal Address: 734 PONTIAC AVENUE, CRANSTON, RI, 02910, USA

Mailing Address: 15 HEMLOCK AVENUE APT. 2, CRANSTON, RI, 02910, USA

Date formed: 07 Oct 2014 - 29 Dec 2020

Identification Number: 000992683

Principal Address: 1005 MAIN STREET 2129, PAWTUCKET, RI, 02860, USA

Mailing Address: 50 PAULA DRIVE, SWANSEA, MA, 02777, USA

Date formed: 07 Oct 2014

JA PROPERTIES, LLC Revoked Entity

Identification Number: 000992678

Principal Address: 46 BREAKNECK HILL ROAD, LINCOLN, RI, 02865, USA

Date formed: 07 Oct 2014 - 22 Jul 2019

Identification Number: 000992674

Principal Address: 945 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 07 Oct 2014

B&L Mechanical LLC Revoked Entity

Identification Number: 000992666

Principal Address: 25 VILLA NOVA STREET, WOONSOCKET, RI, 02895, USA

Date formed: 07 Oct 2014 - 08 Jun 2016

Identification Number: 000992630

Principal Address: 9913 STOUGHTON AVE, FAIRFAX, VA, 02904, USA

Date formed: 07 Oct 2014

Identification Number: 000994354

Principal Address: 1974 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 06 Oct 2014

Identification Number: 000992651

Principal Address: 84 MASON AVENUE, CRANSTON, RI, 02910, USA

Date formed: 06 Oct 2014 - 24 Jan 2017

Identification Number: 000992644

Principal Address: 42 HOMER STREET, PROVIDENCE, RI, 02905, USA

Date formed: 06 Oct 2014 - 03 Nov 2014

Identification Number: 000992643

Principal Address: 334 EAST AVEUE, PAWTUCKET, RI, 02860, USA

Mailing Address: 334 EAST AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 2014 - 30 Jul 2018

Wellspring LLC Revoked Entity

Identification Number: 000992642

Principal Address: 55 EVERLY STREET, CRANSTON, RI, 02920, USA

Date formed: 06 Oct 2014 - 27 Jun 2017

Identification Number: 000992641

Principal Address: 43 GROTTO AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 06 Oct 2014 - 11 Sep 2023

Identification Number: 000992634

Principal Address: 20 MESSER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 06 Oct 2014 - 29 Mar 2024

Identification Number: 000992633

Principal Address: 1006 RESERVOIR AVENUE 1ST FLOOR, CRANSTON, RI, 02910, USA

Date formed: 06 Oct 2014 - 12 Oct 2022

STEER LLC Revoked Entity

Identification Number: 000992632

Principal Address: 60 VALLEY STREET #102, PROVIDENCE, RI, 02909, USA

Date formed: 06 Oct 2014 - 11 Sep 2023

MEGA SOLUTIONS LLC Revoked Entity

Identification Number: 000992629

Principal Address: 71 HARKNESS ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 06 Oct 2014 - 17 Sep 2024

Identification Number: 000991885

Principal Address: 116 CONCORD AVENUE, CRANSTON, RI, 02910, USA

Mailing Address: 116 CONCORD AVENUE SIDE DOOR, CRANSTON, RI, 02910, USA

Date formed: 06 Oct 2014

Identification Number: 000992628

Principal Address: 481 CHARLES STREET APT. 4, PROVIDENCE, RI, 02904, USA

Mailing Address: 481 CHARLES ST APT 4, PROVIDENCE, RI, 02904, USA

Date formed: 05 Oct 2014 - 27 Jun 2017

Identification Number: 000992619

Principal Address: 37 MARK DRIVE, LINCOLN, RI, 02865, USA

Date formed: 03 Oct 2014

AMARILLO, INC. Revoked Entity

Identification Number: 000992098

Principal Address: 114 GOODING STREET, PAWTUCKET, RI, 02860, USA

Date formed: 03 Oct 2014 - 26 Oct 2016

Identification Number: 000992096

Principal Address: 588 BROADWAY, PAWTUCKET, RI, 02860, USA

Date formed: 03 Oct 2014

Identification Number: 000992090

Principal Address: 100 BOYCE AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 03 Oct 2014

Identification Number: 000991888

Principal Address: 540 HUNTINGTON AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 03 Oct 2014 - 08 Jun 2016

Identification Number: 000991887

Principal Address: 253 GEORGE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 02 Oct 2014

Identification Number: 000991884

Principal Address: 915 SMITH STREET, PROVIDENCE, RI, 02908, USA

Mailing Address: 915 SMITH ST., PROVIDENCE, RI, 02908, USA

Date formed: 02 Oct 2014 - 30 Jul 2018

Identification Number: 000991878

Principal Address: 19 GROSVENOR AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 02 Oct 2014

Identification Number: 000991876

Principal Address: 67 CEDAR STREET SUITE 103, PROVIDENCE, RI, 02903-1042, USA

Mailing Address: 67 CEDAR STREET SUITE 103, PROVIDENCE, RI, 02903, USA

Date formed: 02 Oct 2014

Identification Number: 000991874

Principal Address: 508 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 02 Oct 2014

Identification Number: 000991872

Principal Address: 34 HEMINGWAY DRIVE, EAST PROVIDENCE, RI, 02915, USA

Date formed: 02 Oct 2014 - 02 Oct 2016

Identification Number: 000991871

Principal Address: 65 HILLSIDE AVE, PROVIDENCE, RI, 02906, USA

Date formed: 02 Oct 2014

Identification Number: 000991867

Principal Address: 23 DEERFIELD DRIVE, GREENVILLE, RI, 02828, USA

Date formed: 02 Oct 2014 - 10 Oct 2014

M & E REALTY LLC Revoked Entity

Identification Number: 000991860

Principal Address: 10 LENNON ROAD, LINCOLN, RI, 02865, USA

Date formed: 02 Oct 2014 - 08 Jun 2016

Identification Number: 001707982

Principal Address: 10 RANGELEY ROAD, CRANSTON, RI, 02920, USA

Date formed: 01 Oct 2014

Identification Number: 000991844

Principal Address: 29 TAYLOR STREET, CRANSTON, RI, 02920, USA

Date formed: 01 Oct 2014 - 08 Jun 2016

Identification Number: 000991843

Principal Address: 4.5 C WALKER ROAD, FOSTER, RI, 02825, USA

Mailing Address: 4.5 C WALKER RD, FOSTER, RI, 02825, USA

Date formed: 01 Oct 2014 - 27 Jun 2017

ECO STAFFING, INC Revoked Entity

Identification Number: 000991841

Principal Address: 541 HARTFORD AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 01 Oct 2014 - 02 Nov 2017

Identification Number: 000991840

Principal Address: 2190 BROAD STREET SUITE 4, CRANSTON, RI, 02905, USA

Date formed: 01 Oct 2014 - 08 Jun 2016

Star Trucking LLC Revoked Entity

Identification Number: 000991839

Principal Address: 34 GERALD STREET, PAWTUCKET, RI, 02860, USA

Date formed: 01 Oct 2014 - 08 Jun 2016

Identification Number: 000991834

Principal Address: 400 RESERVOIR AVENUE SUITE 2A, PROVIDENCE, RI, 02907, USA

Date formed: 01 Oct 2014 - 02 Jan 2018

Identification Number: 000990887

Principal Address: 345 ARMISTIC BLVD, PAWTUCKET, RI, 02861, USA

Date formed: 01 Oct 2014

Identification Number: 000990886

Principal Address: 448 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 01 Oct 2014

Identification Number: 000990882

Principal Address: 115 RICARD STREET, WOONSOCKET, RI, 02895, USA

Date formed: 01 Oct 2014

Identification Number: 000990877

Principal Address: 110 ROYAL LITTLE DRIVE, PROVIDENCE, RI, 02904, USA

Date formed: 30 Sep 2014