Logo
Menu

from Maine founded in 1999

Found 1,139 results (0.029 seconds)

L. BONARRIGO LLC

ActiveUnited States > Maine > 20000624DC

KNOLLWOOD ANTIQUES, LLC

ActiveUnited States > Maine > 20000629DC

THE CLOWN, LLC

ActiveUnited States > Maine > 20000628DC

R & K OXFORD MANAGEMENT COMPANY LLC

ActiveUnited States > Maine > 20000634DC

MASSEY & CO., L.L.C.

ActiveUnited States > Maine > 20000630DC

MAINELTV, LLC

ActiveUnited States > Maine > 20000626DC

DATA LINK COMMUNICATIONS, LLC

ActiveUnited States > Maine > 20000632DC

R & K OXFORD MAINTENANCE LLC

ActiveUnited States > Maine > 20000633DC

PROFESSIONAL ENGINEERING DESIGN, LLC

ActiveUnited States > Maine > 20000625DC

LIBERTY CONSUMER PRODUCTS, LLC

ActiveUnited States > Maine > 20000627DC

ZEIBEN VENTURE PARTNERS, LLC

ActiveUnited States > Maine > 20000622DC

SCHOOLHOUSE ACRES, LLC

ActiveUnited States > Maine > 20000619DC

BOWDEN INVESTMENTS, LLC

ActiveUnited States > Maine > 20000616DC

NORTHERN REAL ESTATE MANAGEMENT LLC

ActiveUnited States > Maine > 20000623DC

ROAD KING ENTERPRISES AND DISTRIBUTORS, LLC

ActiveUnited States > Maine > 20000620DC

MASTHEAD TIDELINE, L.L.C.

ActiveUnited States > Maine > 20000621DC

KENNEBEC SK8 SHOP, LLC

ActiveUnited States > Maine > 20000618DC

ROSECLIFF COTTAGES, L.L.C.

ActiveUnited States > Maine > 20000609DC

RESTAURANT EMPLOYEE LEASING CO., LLC

ActiveUnited States > Maine > 20000617DC

MAGNESENSE LLC

ActiveUnited States > Maine > 20000613DC

Jurisdiction

Maine (1,139)

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