Business directory in Rhode Island Providence County - Page 891

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 112027 companies

Identification Number: 001659852

Principal Address: 437 SCITUATE AVENUE, CRANSTON, RI, 02921, USA

Date formed: 22 Jan 2016 - 30 Jul 2018

ACCESS REALTY INC. Revoked Entity

Identification Number: 001659847

Principal Address: 2450 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 22 Jan 2016 - 29 Jul 2021

Identification Number: 001659845

Principal Address: 200 PLEASANT VIEW AVENUE, SMITHFIELD, RI, 02917, USA

Mailing Address: 65 LAKESHORE DRIVE, BELLINGHAM, MA, 02019, USA

Date formed: 22 Jan 2016

Identification Number: 001659844

Principal Address: 69 GRAY STREET, PROVIDENCE, RI, 02909, USA

Mailing Address: 69 GRAY ST, PROVIDENCE, RI, 02909, USA

Date formed: 22 Jan 2016 - 10 May 2019

Identification Number: 001659843

Principal Address: 690 TUNK HILL ROAD, HOPE, RI, 02831, USA

Mailing Address: 690 TUNK HILL ROAD A-102, HOPE, RI, 02831, USA

Date formed: 22 Jan 2016

Identification Number: 001659840

Principal Address: 536 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 22 Jan 2016 - 12 Oct 2022

Identification Number: 001659838

Principal Address: 450 POTTERS AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 22 Jan 2016 - 11 Sep 2023

Identification Number: 001659836

Principal Address: 503 UNION STREET, PROVIDENCE, RI, 02909, USA

Date formed: 21 Jan 2016 - 30 Jul 2018

Identification Number: 001659829

Principal Address: 289 N. MAIN STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 51 JEFFRESON BLVD 2ND FLOOR, WARWICK, RI, 02888, USA

Date formed: 21 Jan 2016

Identification Number: 001659825

Principal Address: 320 WAYLAND AVENUE APT 5, PROVIDENCE, RI, 02906-4537, USA

Date formed: 21 Jan 2016 - 18 Jun 2025

JMC Properties, LLC Revoked Entity

Identification Number: 001659823

Principal Address: 2 LOG ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 21 Jan 2016 - 03 Jun 2021

Identification Number: 001659822

Principal Address: 176 CUMBERLAND STREET, PROVIDENCE, RI, 02908, USA

Date formed: 21 Jan 2016 - 30 Jul 2018

Identification Number: 001659820

Principal Address: 41 SINCLAIR AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 21 Jan 2016 - 18 Oct 2019

Identification Number: 001659815

Principal Address: 4 CANONCHET TRAIL, JOHNSTON, RI, 02919, USA

Date formed: 21 Jan 2016 - 30 Jul 2018

Identification Number: 001659805

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

Date formed: 21 Jan 2016 - 13 Dec 2024

Identification Number: 001659801

Principal Address: 190 MIDWAY RD., CRANSTON, RI, 02920, USA

Mailing Address: 190 MIDWAY RD, CRANSTON, RI, 02920, USA

Date formed: 21 Jan 2016 - 16 Jun 2025

Identification Number: 001659800

Principal Address: 434 ALLENS AVENUE, PROVIDENCE, RI, 02905, USA

Mailing Address: 450B PARADISE ROAD SUITE 162, SWAMPSCOTT, MA, 01907, USA

Date formed: 21 Jan 2016 - 16 Jun 2025

Identification Number: 001659799

Principal Address: 96 POCASSET AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 21 Jan 2016 - 30 Jul 2018

ADRI Properties, LLC Revoked Entity

Identification Number: 001659798

Principal Address: 551 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 83 SOUTH ROSE STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 21 Jan 2016 - 22 Jul 2019

Ruby Properties, LLC Revoked Entity

Identification Number: 001659796

Principal Address: 551 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 21 Jan 2016 - 03 Jun 2021

Identification Number: 001659795

Principal Address: 402 WALCOTT STREET, PAWTUCKET, RI, 02860, USA

Date formed: 21 Jan 2016

Identification Number: 001659768

Principal Address: 65 LILAC STREET, CUMBERLAND, RI, 02864, USA

Date formed: 21 Jan 2016

Identification Number: 001659783

Principal Address: 180 WATERMAN AVENUE UNIT 319, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 20 Jan 2016 - 30 Jul 2018

JD.tv LLC Dissolved

Identification Number: 001659765

Principal Address: 1 TURKS HEAD PLACE SUITE 1440, PROVIDENCE, RI, 02903, USA

Date formed: 20 Jan 2016 - 17 Jul 2019

SLB Investments LLC Revoked Entity

Identification Number: 001659764

Principal Address: 81 SACKETT STREET, PROVIDENCE, RI, 02907, USA

Date formed: 20 Jan 2016 - 30 Jul 2018

SMA Enterprises LLC Revoked Entity

Identification Number: 001659761

Principal Address: 14 CHANDLER ST, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 20 Jan 2016 - 30 Jul 2018

Contour Method, LLC Revoked Entity

Identification Number: 001659760

Principal Address: 134 SARATOGA AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 20 Jan 2016 - 30 Jul 2018

Identification Number: 001659759

Principal Address: 15 ATLANTIC AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 20 Jan 2016

76-78 Phoebe, LLC Revoked Entity

Identification Number: 001659758

Principal Address: 65 BARTON STREET, WOONSOCKET, RI, 02895, USA

Date formed: 20 Jan 2016 - 22 Jul 2019

Identification Number: 001659755

Principal Address: P.O. BOX 1701, WOONSOCKET, RI, 02895, USA

Mailing Address: 1258 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 20 Jan 2016

Identification Number: 001659754

Principal Address: 149 SCENERY LANE, JOHNSTON, RI, 02919, USA

Date formed: 20 Jan 2016 - 30 Jul 2018

Identification Number: 001659751

Principal Address: 14 IVY STREET 1ST FLOOR, PAWTUCKET, RI, 02860, USA

Date formed: 20 Jan 2016 - 16 Jun 2025

Identification Number: 001659753

Principal Address: 100 WESTMINSTER STREET SUITE 1700, PROVIDENCE, RI, 02903, USA

Date formed: 19 Jan 2016

Identification Number: 001659749

Principal Address: 45 UDELL ST, PROVIDENCE, RI, 02908, USA

Mailing Address: 45 UDELL STREET BALMORAL AVE, PROVIDENCE, RI, 02904, USA

Date formed: 19 Jan 2016

Identification Number: 001659743

Principal Address: 5 CATHEDRAL SQUARE, PROVIDENCE, RI, 02903, USA

Date formed: 19 Jan 2016

Identification Number: 001659740

Principal Address: 5 CATHEDRAL SQUARE, PROVIDENCE, RI, 02903, USA

Date formed: 19 Jan 2016

Identification Number: 001659735

Principal Address: 125 SANDRINGHAM AVE, PROVIDENCE, RI, 02908, USA

Mailing Address: 60 VALLEY ST, PROVIDENCE, RI, 02909, USA

Date formed: 19 Jan 2016

Identification Number: 001659728

Principal Address: 6 KENSINGTON STREET, SMITHFIELD, RI, 02917, USA

Date formed: 19 Jan 2016 - 28 Dec 2017

RI NAILS SUPPLY LLC Revoked Entity

Identification Number: 001659723

Principal Address: 365 WATERMAN STREET, EAST PROVIDENCE, RI, 02914, USA

Date formed: 19 Jan 2016 - 30 Jul 2018

Identification Number: 001659720

Principal Address: 351 EAST AVENUE, PAWTUCKET, RI, 02860, USA

Mailing Address: 1165 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 19 Jan 2016

1507 Chicken Corp. Revoked Entity

Identification Number: 001659719

Principal Address: 1507 DIAMOND HILL ROAD, WOONSOCKET, RI, 02895, USA

Date formed: 19 Jan 2016 - 12 Oct 2022

Identification Number: 001659717

Principal Address: 43 PARKER STREET APT. 2, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 43 PARKER STREET APT 2, CENTRAL FALLS, RI, 02863, USA

Date formed: 19 Jan 2016 - 28 Dec 2018

Identification Number: 001659715

Principal Address: 28 FIRETHORN LANE, CRANSTON, RI, 02920, USA

Date formed: 19 Jan 2016

CROWN LOGISTICS LLC Revoked Entity

Identification Number: 001659714

Principal Address: 46 GODDARD STREET, PROVIDENCE, RI, 02908, USA

Date formed: 19 Jan 2016 - 30 Jul 2018

Identification Number: 001659713

Principal Address: 50 BETSEY WILLIAMS DRIVE, CRANSTON, RI, 02905, USA

Date formed: 19 Jan 2016 - 03 Jun 2021

Identification Number: 001659710

Principal Address: 53 RAYMOND AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 19 Jan 2016

B and Z Services LLC Revoked Entity

Identification Number: 001659707

Principal Address: 32 LYDIA AVENUE, NORTH PROVIDENCE, RI, 02904, USA

Mailing Address: 32 LYDIA AVE, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 19 Jan 2016 - 22 Jul 2019

Identification Number: 001659704

Principal Address: 21 PALMER AVE., CRANSTON, RI, 02920, US

Mailing Address: 9 NORTHUP PLAT RD, COVENTRY, RI, 02816, USA

Date formed: 19 Jan 2016

Identification Number: 001659701

Principal Address: 15 LINCOLN DRIVE, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 19 Jan 2016

Identification Number: 001659695

Principal Address: 120 WEBSTER STREET, PAWTUCKET, RI, 02861, USA

Mailing Address: 18 OAK HILL AVENUE, ATTLEBORO, MA, 02703, USA

Date formed: 19 Jan 2016