Logo
Menu

from Maine - Page 9

Found 125,506 results (0.04 seconds)

DANA FISHER PROPERTIES, LLC

ActiveUnited States > Maine > 20239736DC

SOUND SLEEP L.L.C.

ActiveUnited States > Maine > 20239750DC

COASTAL ROOTS - OXFORD, LLC

ActiveUnited States > Maine > 20239748DC

KODIAK LANDWORKS LLC

ActiveUnited States > Maine > 20239753DC

59 EAST GRAND UNIT 1, LLC

ActiveUnited States > Maine > 20239746DC

AEGIS COMMUNITY CARE LLC.

ActiveUnited States > Maine > 20239751DC

KITANDA LLC

ActiveUnited States > Maine > 20239738DC

WEEDITARIAN CULTIVATIONS LLC

ActiveUnited States > Maine > 20239712DC

PREMIER PRE-HEALTH CONSULTING, LLC

ActiveUnited States > Maine > 20239732DC

HK HANDYMAN SERVICES, LLC

ActiveUnited States > Maine > 20239694DC

KIDNERPO TECH LLC

ActiveUnited States > Maine > 20239718DC

ARES CONSULTING GROUP, LLC

ActiveUnited States > Maine > 20239717DC

JMAZ PROPERTY MAINTENANCE AND HOME SERVICES LLC

ActiveUnited States > Maine > 20239729DC

COMFORT HOME CARE RESIDENTIAL AGENCY LLC

ActiveUnited States > Maine > 20239707DC

ATWOOD CONSULTING SERVICES, LLC

ActiveUnited States > Maine > 20239711DC

KNICKERBOCKER ICE COMPANY, LLC

ActiveUnited States > Maine > 20239719DC

LOBSTER PARTY, LLC

ActiveUnited States > Maine > 20239730DC

OTR HOLDINGS, LLC

ActiveUnited States > Maine > 20239709DC

JTEES SDIRA, LLC

ActiveUnited States > Maine > 20239731DC

CARLETON WEST LLC

ActiveUnited States > Maine > 20239728DC

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