Logo
Menu

z Maine - Strana 6

Nalezeno 2,458 výsledky (0.037 sekundy)

RIVERTON PARK, LP

ActiveStany Zjednoczone > Maine > 20200007LP

AVESTA VALLEY STREET LP

ActiveStany Zjednoczone > Maine > 20200005LP

JUST ASCC, LP

ActiveStany Zjednoczone > Maine > 20200004LP

AUGUSTA SOFT SERVE LP

ActiveStany Zjednoczone > Maine > 20200003LP

MIDDLE STREET HOUSING PARTNERS, L.P.

ActiveStany Zjednoczone > Maine > 20200002LP

NR LOCKWOOD PHASE I LP

ActiveStany Zjednoczone > Maine > 20200001LP

LANDRY CIRCLE SENIOR HOUSING 2, LP

ActiveStany Zjednoczone > Maine > 20200000LP

WASHINGTON GARDENS, LP

ActiveStany Zjednoczone > Maine > 20190018LP

CORNERSTONE ENTERPRISES, LLLP

ActiveStany Zjednoczone > Maine > 20190016LP

AVESTA MEADOWVIEW II LP

ActiveStany Zjednoczone > Maine > 20190017LP

SENIOR LIVING AT THE MARKET PLACE LP

ActiveStany Zjednoczone > Maine > 20190015LP

BRACE YOURSELF SUSPENDERS LLLP

ActiveStany Zjednoczone > Maine > 20190014LP

AVESTA WESTBROOK STREET TWO LP

ActiveStany Zjednoczone > Maine > 20190013LP

AVESTA UNITY VILLAGE LP

ActiveStany Zjednoczone > Maine > 20190011LP

LARRABEE HEIGHTS III, LP

ActiveStany Zjednoczone > Maine > 20190010LP

AVESTA HILLSIDE LP

ActiveStany Zjednoczone > Maine > 20190009LP

AVESTA LIVERMORE TERRACE LP

ActiveStany Zjednoczone > Maine > 20190008LP

BOSS CAPITAL, LP

ActiveStany Zjednoczone > Maine > 20190007LP

RWKC 75TH ST. FAMILY LIMITED PARTNERSHIP

ActiveStany Zjednoczone > Maine > 20190006LP

Jurisdikce

Maine (2,458)

status

Rok

2022 (20)
2021 (31)
2020 (29)
2019 (32)
2018 (17)
2017 (18)
2016 (28)
2015 (26)
2014 (34)
2013 (29)
2012 (18)
2011 (22)
2010 (30)
2009 (27)
2008 (24)
2007 (29)
2006 (28)
2005 (38)
2004 (59)
2003 (60)
2002 (51)
2001 (40)
2000 (44)
1999 (60)
1998 (53)
1997 (60)
1996 (84)
1995 (69)
1994 (107)
1993 (85)
1992 (65)
1991 (51)
1990 (38)
1989 (69)
1988 (69)
1987 (65)
1986 (110)
1985 (109)
1984 (118)
1983 (92)
1982 (63)
1981 (67)
1980 (69)
1979 (43)
1978 (45)
1977 (28)
1976 (32)
1975 (13)
1974 (11)
1973 (14)
1972 (18)

type