Logo
Menu

from Maine founded in 2000 - Page 6

Found 1,416 results (0.066 seconds)

PINNACLE MARKETING, LLC

ActiveUnited States > Maine > 20010599DC

L. P. A. PROPERTIES II, L.L.C.

ActiveUnited States > Maine > 20010612DC

ZAZ AND MOE, LLC

ActiveUnited States > Maine > 20010608DC

CAMDEN HARBOR PROPERTIES, LLC

ActiveUnited States > Maine > 20010590DC

THOMPSON REFRIGERATION LLC

ActiveUnited States > Maine > 20010607DC

BRAWN'S FINE FOODS LLC

ActiveUnited States > Maine > 20010606DC

THE HAMMERSAW CO., LLC

ActiveUnited States > Maine > 20010605DC

MAINELY CUSTOM CARVING, LLC

ActiveUnited States > Maine > 20010603DC

MAINE LOGOS, L.L.C.

ActiveUnited States > Maine > 20010604DC

KATHRYN'S LANDS, LLC

ActiveUnited States > Maine > 20010601DC

RICHMOND CONSULTING GROUP, LLC

ActiveUnited States > Maine > 20010588DC

THE NELLIE G LLC

ActiveUnited States > Maine > 20010586DC

MOOSE POND III, LLC

ActiveUnited States > Maine > 20010594DC

SHARON A. SUDBAY COMPANY, LLC

ActiveUnited States > Maine > 20010589DC

SCARBOROUGH SMC ASSOCIATES, LLC

ActiveUnited States > Maine > 20010580DC

MOOSE POND IV, LLC

ActiveUnited States > Maine > 20010595DC

MOOSE POND VI, LLC

ActiveUnited States > Maine > 20010597DC

RMS COFFEE-FALMOUTH, LLC

ActiveUnited States > Maine > 20010598DC

CATHERINE BICKFORD, LLC

ActiveUnited States > Maine > 20010587DC

MOOSE POND II, LLC

ActiveUnited States > Maine > 20010593DC

Jurisdiction

Maine (1,416)

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