Logo
Menu

Companies from Maine founded in 1968 - Page 3

Found 656 results (0.04 seconds)

145 TOWNSEND AVENUE, INC.

ActiveUnited States > Maine > 19680059D

BOSTON MUTUAL SALES CORP.

ActiveUnited States > Maine > 19680063F

MILLARD A. WHITNEY & SON

ActiveUnited States > Maine > 19680190D

MILLARD A. WHITNEY & SON

ActiveUnited States > Maine > 19680190 D

LEBEL'S HEATING & SHEET METAL, INC.

ActiveUnited States > Maine > 19680160 D

GRAPEVINE ASSOCIATION, INC.

ActiveUnited States > Maine > 19680084ND

BOSTON MUTUAL SALES CORP.

ActiveUnited States > Maine > 19680063 F

LEBEL'S HEATING & SHEET METAL, INC.

ActiveUnited States > Maine > 19680160D

SMUGGLER'S DEN

ActiveUnited States > Maine > 19680271D

ISLANDER, INC.

ActiveUnited States > Maine > 19680132D

SMUGGLER'S DEN

ActiveUnited States > Maine > 19680271 D

UNION BIBLE CHURCH, INCORPORATED

ActiveUnited States > Maine > 19680017N

ISLANDER, INC.

ActiveUnited States > Maine > 19680132 D

PRINCETON-CALAIS TRANSLATORS, INC.

ActiveUnited States > Maine > 19680242D

PRINCETON-CALAIS TRANSLATORS, INC.

ActiveUnited States > Maine > 19680242 D

UNION BIBLE CHURCH, INCORPORATED

ActiveUnited States > Maine > 19680017 N

ALAN L. SMITH AGENCY

ActiveUnited States > Maine > 19680199 D

ALAN L. SMITH AGENCY

ActiveUnited States > Maine > 19680199D

FLAGSTAFF CORPORATION

ActiveUnited States > Maine > 19680095 D

FLAGSTAFF CORPORATION

ActiveUnited States > Maine > 19680095D

Jurisdiction

Argentina (4,332)
Belarus (47)
Belgium (21,403)
Canada (17,571)
Cyprus (573)
Denmark (2,960)
France (54,838)
Germany (1,426)
India (1,046)
Ireland (34)
Kenya (93)
Latvia (10)
Morocco (2,288)
Nepal (34)
Nigeria (523)
Norway (917)
Russia (639)
Saudi Arabia (1,889)
South Africa (15,504)
Sweden (195)
Switzerland (1,005)
Turkey (2,473)
Ukraine (145)
United States (137,484)
Alabama (3,743)
Alaska (38)
Arizona (977)
Arkansas (858)
California (18,693)
Colorado (649)
Connecticut (2,331)
Florida (18,277)
Georgia (4,297)
Hawaii (55)
Idaho (1,194)
Illinois (3,284)
Iowa (1,548)
Kansas (2,183)
Kentucky (2,619)
Maine (656)
Michigan (5,013)
Minnesota (353)
Mississippi (2,748)
Missouri (8,047)
Montana (1,086)
New Jersey (6,485)
New Mexico (1,480)
New York (14,546)
Ohio (3,884)
Oklahoma (3,552)
Oregon (303)
Pennsylvania (17,625)
Vermont (25)
Virginia (759)
Wyoming (361)

status

Year

2023 (3,278)
2022 (17,841)
2021 (19,751)
2020 (15,707)
2019 (14,366)
2018 (13,595)
2017 (12,763)
2016 (11,796)
2015 (11,403)
2014 (10,836)
2013 (10,305)
2012 (9,845)
2011 (9,866)
2010 (9,622)
2009 (9,349)
2008 (10,323)
2007 (12,136)
2006 (12,381)
2005 (13,069)
2004 (13,097)
2003 (11,495)
2002 (10,928)
2001 (10,175)
2000 (10,661)
1999 (9,911)
1998 (9,623)
1997 (9,600)
1996 (9,226)
1995 (8,597)
1994 (7,729)
1993 (7,438)
1992 (7,075)
1991 (6,575)
1990 (6,968)
1989 (7,868)
1988 (8,590)
1987 (8,565)
1986 (7,914)
1985 (4,796)
1984 (3,962)
1983 (3,248)
1982 (2,660)
1981 (2,508)
1980 (2,146)
1979 (2,060)
1978 (2,019)
1977 (1,645)
1976 (1,449)
1975 (1,209)
1974 (1,195)
1973 (1,284)
1972 (1,183)
1971 (1,005)
1970 (660)
1969 (737)
1968 (656)
1967 (529)
1966 (546)
1965 (495)
1964 (476)
1963 (398)
1962 (381)
1961 (407)
1960 (391)
1959 (375)
1958 (293)
1957 (300)
1956 (336)
1955 (312)
1954 (221)
1953 (197)
1952 (201)
1951 (160)
1950 (193)
1949 (240)
1948 (200)
1947 (232)
1946 (236)
1945 (123)
1944 (72)
1943 (61)
1942 (56)
1941 (81)
1940 (104)
1939 (103)
1938 (107)
1937 (120)
1936 (71)
1935 (101)
1934 (102)
1933 (87)
1932 (82)
1931 (110)
1930 (79)
1929 (90)
1928 (92)
1927 (107)
1926 (102)
1925 (96)
1924 (98)
1923 (117)
1922 (112)
1921 (65)
1920 (103)
1919 (102)
1918 (69)
1917 (98)
1916 (104)
1915 (73)
1914 (76)
1913 (109)
1912 (85)
1911 (107)
1910 (68)
1909 (107)
1908 (74)
1907 (95)
1906 (87)
1905 (85)
1904 (66)
1903 (76)
1902 (81)
1901 (66)
1900 (39)
1899 (56)
1898 (39)
1897 (34)
1896 (25)
1895 (41)
1894 (18)
1893 (30)
1892 (15)
1891 (43)
1890 (25)
1889 (38)
1888 (23)
1887 (44)
1885 (15)
1883 (11)
1881 (12)
1874 (10)
1872 (12)
1871 (12)
1870 (10)
1869 (12)
1868 (13)
1867 (12)
1860 (12)
201 (1)

type