Logo
Menu

from Maine founded in 1996

Found 372 results (0.029 seconds)

THE REPORTING GROUP LIMITED LIABILITY COMPANY

ActiveUnited States > Maine > 19970196DC

NALE & NALE LAW OFFICES, LLC

ActiveUnited States > Maine > 19970200DC

INDIAN POINT REALTY LIMITED LIABILITY COMPANY

ActiveUnited States > Maine > 19970195DC

BLANCHET BUILDERS, LLC

ActiveUnited States > Maine > 19970197DC

ENERGETIC VETERINARY HEALTH CARE, LLC

ActiveUnited States > Maine > 19970198DC

JOHN L. BLENNERHASSETT, LLC

ActiveUnited States > Maine > 19970201DC

INDIAN MEADOW HERBALS, LLC

ActiveUnited States > Maine > 20010097DC

THE PORTLAND CONSULTING GROUP, LLC

ActiveUnited States > Maine > 19970184DC

DAVID E. WALLACE & CO. LIMITED LIABILITY COMPANY

ActiveUnited States > Maine > 19970192DC

WORLD DESIGN STUDIO, LLC

ActiveUnited States > Maine > 19970194DC

MAKOWSKI MAINE LIMITED LIABILITY COMPANY

ActiveUnited States > Maine > 19970193DC

IDLEWILD CREEK LLC

ActiveUnited States > Maine > 19970188DC

LAFAYETTE SQUARE LLC

ActiveUnited States > Maine > 19970189DC

FOX HOLLOW LLC

ActiveUnited States > Maine > 19970186DC

BLAIRVILLE LLC

ActiveUnited States > Maine > 19970185DC

GRANT PARK VILLAGE LLC

ActiveUnited States > Maine > 19970187DC

PAINTED LAKES LLC

ActiveUnited States > Maine > 19970190DC

WEIGHTMAN BLOCK LLC

ActiveUnited States > Maine > 19970191DC

GOODHOUSE CONSTRUCTION CO., LLC

ActiveUnited States > Maine > 19970183DC

Jurisdiction

Maine (372)

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