Logo
Menu

from Maine founded in 1998

Found 863 results (0.026 seconds)

RHC, L.L.C.

ActiveUnited States > Maine > 19990495DC

KVH, LLC

ActiveUnited States > Maine > 19990494DC

66 BRAMHALL REALTY LLC

ActiveUnited States > Maine > 19990492DC

STACO REALTY, LLC

ActiveUnited States > Maine > 19990453DC

MCA REALTY LLC

ActiveUnited States > Maine > 19990491DC

BOGART FAMILY, LLC

ActiveUnited States > Maine > 19990456DC

LIBERTY COMPUTER, LLC

ActiveUnited States > Maine > 19990490DC

LYCEUM COMMUNICATIONS LLC

ActiveUnited States > Maine > 19990449DC

WHARF ASSOCIATES, LLC

ActiveUnited States > Maine > 19990451DC

BASS/WILSON PROPERTIES, LLC

ActiveUnited States > Maine > 19990452DC

TANGO ALPHA AVIATION, LLC

ActiveUnited States > Maine > 19990487DC

BLACK POINT RESOURCE MANAGEMENT, LLC

ActiveUnited States > Maine > 19990448DC

DOROTHY EGG DELIVERY LLC

ActiveUnited States > Maine > 19990476DC

COASTAL JACKS, LLC

ActiveUnited States > Maine > 19990478DC

WILLIAM S. DAVIS, LLC

ActiveUnited States > Maine > 19990483DC

CVS OF WATERVILLE, MAINE, L.L.C.

ActiveUnited States > Maine > 19990445DC

HANSCOMELIOT ENTERPRISES, LLC

ActiveUnited States > Maine > 19990446DC

BOG BROOK FARM, LLC

ActiveUnited States > Maine > 19990474DC

PINETREE BROKERAGE GROUP, LLC

ActiveUnited States > Maine > 19990447DC

INTELLISOFT LLC

ActiveUnited States > Maine > 19990480DC

Jurisdiction

Maine (863)

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