Logo
Menu

from Maine - Page 4

Found 125,506 results (0.041 seconds)

MIDDLE JAM ROAD, LLC

ActiveUnited States > Maine > 20239929DC

BASIN TO BEACH LLC

ActiveUnited States > Maine > 20239948DC

STONE & SOIL CREATIONS LLC

ActiveUnited States > Maine > 20239938DC

YONDERHILL RV INVESTOR GROUP, LLC

ActiveUnited States > Maine > 20239905DC

YONDERHILL RV, LLC

ActiveUnited States > Maine > 20239904DC

BOSNIAN FAMILY GRB LLC

ActiveUnited States > Maine > 20239940DC

FINLANDER FISHERIES LLC

ActiveUnited States > Maine > 20239965DC

BOHUNSKY CONSULTING PLLC

ActiveUnited States > Maine > 20239903DC

COREDECORATEME, LLC

ActiveUnited States > Maine > 20239959DC

35 MAIN A & B, FREEPORT LLC

ActiveUnited States > Maine > 20239941DC

238 BATH ROAD, LLC

ActiveUnited States > Maine > 20239939DC

UNCLE GRUMPY SALES, LLC

ActiveUnited States > Maine > 20239932DC

LODGER, LLC

ActiveUnited States > Maine > 20239968DC

FINGER FASHION LLC

ActiveUnited States > Maine > 20239835DC

35 MAIN C, FREEPORT LLC

ActiveUnited States > Maine > 20239942DC

TANDE PROPERTIES II, LLC

ActiveUnited States > Maine > 20239936DC

REDS HVAC, LLC

ActiveUnited States > Maine > 20239934DC

ATLANTIC COASTAL GROUP LLC

ActiveUnited States > Maine > 20239964DC

CHURCH ROAD PROPERTIES LLC

ActiveUnited States > Maine > 20239876DC

PULEIO L.L.C.

ActiveUnited States > Maine > 20239857DC

Jurisdiction

United States (125,506)
Maine (125,506)

status

Year

2023 (30)
2022 (11,534)
2021 (12,608)
2020 (9,811)
2019 (8,500)
2018 (7,700)
2017 (7,172)
2016 (6,229)
2015 (5,676)
2014 (5,002)
2013 (4,633)
2012 (4,352)
2011 (4,033)
2010 (3,745)
2009 (3,407)
2008 (3,650)
2007 (4,189)
2006 (3,983)
2005 (4,017)
2004 (3,602)
2003 (2,827)
2002 (2,384)
2001 (1,668)
2000 (1,416)
1999 (1,139)
1998 (863)
1997 (591)
1996 (372)
1995 (265)
1994 (12)
201 (1)

type