Business directory in Rhode Island Providence County - Page 897

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 112028 companies

Identification Number: 001658840

Principal Address: 34 MADELINE DRIVE, RIVERSIDE, RI, 02915, USA

Date formed: 15 Dec 2015 - 29 Dec 2020

ROUND 2 FITNESS, LLC Revoked Entity

Identification Number: 001658838

Principal Address: 37 RONDO STREET, CRANSTON, RI, 02920, USA

Date formed: 15 Dec 2015 - 30 Jul 2018

Identification Number: 001658837

Principal Address: 124 E OLD GREENVILLE ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 15 Dec 2015 - 24 Feb 2020

Identification Number: 001658830

Principal Address: 407 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 15 Dec 2015 - 27 Jun 2017

Identification Number: 001658822

Principal Address: 1679 SOUTH DUPONT HIGHWAY SUITE 100, DOVER, DE, 19901, USA

Mailing Address: 364 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 15 Dec 2015 - 27 Jun 2017

Identification Number: 001658821

Principal Address: 69 SACKETT STREET, PROVIDENCE, RI, 02907, USA

Date formed: 15 Dec 2015 - 27 Jun 2017

Identification Number: 001658819

Principal Address: 16 EVERGREEN ROAD, LINCOLN, RI, 02865, USA

Date formed: 15 Dec 2015 - 27 Jun 2017

Helios Solar, LLC Revoked Entity

Identification Number: 001658813

Principal Address: 122 MANTON AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 15 Dec 2015 - 27 Jun 2017

AABB Corporation Revoked Entity

Identification Number: 001658565

Principal Address: 175 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 15 Dec 2015 - 28 Apr 2017

Identification Number: 001658818

Principal Address: 650 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 679 WASHINGTON STREET SUITE 8-323, SOUTH ATTLEBORO, MA, 02703, USA

Date formed: 14 Dec 2015

PL2, LLC Revoked Entity

Identification Number: 001658817

Principal Address: 650 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 14 Dec 2015 - 14 Feb 2022

Identification Number: 001658816

Principal Address: 443 WILLETT AVENUE, RIVERSIDE, RI, 02915, USA

Mailing Address: 443 WILLETT AVE, RIVERSIDE, RI, 02915, USA

Date formed: 14 Dec 2015

Identification Number: 001658812

Principal Address: 94 1/2 FOSTER CENTER ROAD, FOSTER, RI, 02825, USA

Date formed: 14 Dec 2015

Swash Autowash, LLC Revoked Entity

Identification Number: 001658811

Principal Address: 10 NATE WHIPPLE HIGHWAY MICH SUITE 2, CUMBERLAND, RI, 02864, USA

Date formed: 14 Dec 2015 - 11 Jan 2022

Identification Number: 001658810

Principal Address: 81 CREST DRIVE, CRANSTON, RI, 02921, USA

Date formed: 14 Dec 2015

Identification Number: 001658806

Principal Address: 1117 DOUGLAS AVENUE #502, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 14 Dec 2015 - 27 Jun 2017

Identification Number: 001658805

Principal Address: 1117 DOUGLAS AVENUE #502, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 14 Dec 2015 - 27 Jun 2017

Identification Number: 001658803

Principal Address: 89 COTTAGE STREET, CRANSTON, RI, 02910, USA

Date formed: 14 Dec 2015 - 21 Jun 2017

Identification Number: 001658800

Principal Address: 54 NETHERLANDS AVENUE, CRANSTON, RI, 02905, USA

Date formed: 14 Dec 2015

Identification Number: 001658788

Principal Address: 85 INDUSTRIAL CIRCLE SUITE 6102 MAILBOX 8, LINCOLN, RI, 02865, USA

Mailing Address: 85 INDUSTRIAL CIRLCE SUITE 6102 MAILBOX 8, LINCOLN, RI, 02865, USA

Date formed: 14 Dec 2015

AKBAR, LLC Revoked Entity

Identification Number: 001658787

Principal Address: 22 COUNTRY MEADOW DRIVE, CRANSTON, RI, 02921, USA

Date formed: 14 Dec 2015 - 29 Dec 2020

Identification Number: 001658781

Principal Address: 640 HOPE FURNACE ROAD, HOPE, RI, 02831, USA

Date formed: 13 Dec 2015

Identification Number: 001658780

Principal Address: 100 PAPINEAU AVE, WOONSOCKET, RI, 02895, USA

Date formed: 12 Dec 2015

Identification Number: 001658776

Principal Address: 203 BUNGY ROAD, NORTH SCITUATE, RI, 02857, USA

Date formed: 11 Dec 2015

Identification Number: 001658766

Principal Address: 80 MANTON AVENUE, PROVIDENCE, RI, 02909, USA

Mailing Address: P.O. BOX 534, SADDLE BROOK, NJ, 07663, USA

Date formed: 11 Dec 2015 - 03 Jun 2021

Touch Massage LLC Revoked Entity

Identification Number: 001658765

Principal Address: 400 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 11 Dec 2015 - 30 Jul 2018

M & A, LLC Revoked Entity

Identification Number: 001658763

Principal Address: 767 HARTFORD AVENUE UNIT 201 REAR, JOHNSTON, RI, 02919, USA

Mailing Address: 767 HARTFORD AVENUE UNIT201 REAR, JOHNSTON, RI, 02919, USA

Date formed: 11 Dec 2015 - 03 Jun 2021

Identification Number: 001658762

Principal Address: 104 GREENVILLE ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 11 Dec 2015 - 06 Aug 2018

Identification Number: 001658760

Principal Address: 340 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 141 CROSS STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 11 Dec 2015

Identification Number: 001658759

Principal Address: 40 OVERLEA ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 11 Dec 2015 - 22 Jul 2019

Identification Number: 001658756

Principal Address: 20 PROVIDENCE PIKE, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 11 Dec 2015 - 30 Jul 2018

Identification Number: 001658752

Principal Address: 33 SUMMER STREET 2ND FLOOR, PAWTUCKET, RI, 02860, USA

Date formed: 11 Dec 2015

Identification Number: 001658823

Principal Address: 11 ALEPPO ST, PROVIDENCE, RI, 02909, USA

Mailing Address: 11 ALEPPO STREET, PROVIDENCE, RI, 02909, USA

Date formed: 10 Dec 2015

Identification Number: 001658748

Principal Address: 460 HARRIS AVE #301, PROVIDENCE, RI, 02909, USA

Date formed: 10 Dec 2015 - 28 Dec 2015

Identification Number: 001658741

Principal Address: 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

Date formed: 10 Dec 2015

Identification Number: 001658739

Principal Address: 18 INDIGO FARM ROAD, NORTH SMITHFIELD, RI, 02830, USA

Mailing Address: 18 INDIGO FARM RD, NORTH SMITHFIELD, RI, 02830, USA

Date formed: 10 Dec 2015

Identification Number: 001658738

Principal Address: 85 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Mailing Address: P.O. BOX 19867, JOHNSTON, RI, 02919, USA

Date formed: 10 Dec 2015 - 14 Oct 2023

Identification Number: 001658737

Principal Address: 530 AVE DE LA CONSTITUCION, SAN JUAN, 00901-2304, PRI

Mailing Address: 1295 PHENIX AVENUE, CRANSTON, RI, 02921-1403, USA

Date formed: 10 Dec 2015 - 27 Jun 2017

PIPING DESIGNS LLC Revoked Entity

Identification Number: 001658734

Principal Address: 129-C FLETCHER AVENUE, CRANSTON, RI, 02920, USA

Mailing Address: 728 VALLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 10 Dec 2015 - 03 Jun 2021

Identification Number: 001658733

Principal Address: 4 CAROUSEL DRIVE BUILDING B #112, RIVERSIDE, RI, 02915, USA

Date formed: 10 Dec 2015 - 29 Aug 2017

Identification Number: 001658732

Principal Address: 23 1/2 SHIPPEE SCHOOLHOUSE RD., FOSTER, RI, 02825, USA

Mailing Address: 23 1/2 SHIPPEE SCHOOLHOUSE ROAD, FOSTER, RI, 02825, USA

Date formed: 10 Dec 2015 - 27 Jan 2020

Identification Number: 001658731

Principal Address: 405 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 10 Dec 2015 - 29 Dec 2020

Identification Number: 001658728

Principal Address: 24 WOODS LANE, CRANSTON, RI, 02921, USA

Date formed: 10 Dec 2015 - 14 Oct 2020

Identification Number: 001658727

Principal Address: 944 CRANSTON STREET, CRANSTON, RI, 02920, USA

Mailing Address: 944 CRANSTON STREET, CRANSTON, RI, 02909, USA

Date formed: 10 Dec 2015 - 08 Mar 2019

Identification Number: 001658721

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

Date formed: 10 Dec 2015 - 26 Jun 2019

Identification Number: 001658720

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

Date formed: 10 Dec 2015 - 26 Jun 2019

Identification Number: 001658719

Principal Address: 15 SHERMAN STREET, RIVERSIDE, RI, 02915, USA

Date formed: 10 Dec 2015 - 21 Feb 2025

Identification Number: 001658717

Principal Address: 1441 PARK AVENUE, CRANSTON, RI, 02920, USA

Date formed: 09 Dec 2015

Identification Number: 001658714

Principal Address: 4 COLLYER STREET, PROVIDENCE, RI, 02904, USA

Date formed: 09 Dec 2015

JML, LLC Revoked Entity

Identification Number: 001658711

Principal Address: 424 VALLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 09 Dec 2015 - 29 Dec 2020