Logo
Menu

from Maine founded in 2000

Found 1,416 results (0.03 seconds)

C & E JENSEN ASSOCIATES LLC

ActiveUnited States > Maine > 20010708DC

THE FALLS AT OGUNQUIT, LLC

ActiveUnited States > Maine > 20010710DC

JHF PROJECT AND PROPERTY CONSULTING SERVICES, LLC

ActiveUnited States > Maine > 20010709DC

MAINE AVIATION FLIGHT SCHOOL, LLC

ActiveUnited States > Maine > 20010690DC

ICORE SYSTEMS LLC

ActiveUnited States > Maine > 20010695DC

ATLANTIC RIM REALTY, LLC

ActiveUnited States > Maine > 20010703DC

CUSTOMER CONTACT MANAGEMENT, LLC

ActiveUnited States > Maine > 20010701DC

18 MANCHESTER ROAD, LLC

ActiveUnited States > Maine > 20010702DC

MAINE AVIATION AIRCRAFT CHARTER, LLC

ActiveUnited States > Maine > 20010693DC

MAINE AVIATION AIRCRAFT MAINTENANCE, LLC

ActiveUnited States > Maine > 20010691DC

MAC AIRCRAFT SALES, LLC

ActiveUnited States > Maine > 20010694DC

MAINE AVIATION AIRCRAFT LEASING, LLC

ActiveUnited States > Maine > 20010692DC

THE DITA GROUP LLC

ActiveUnited States > Maine > 20010704DC

SIATRAS REAL ESTATE MANAGEMENT, LLC

ActiveUnited States > Maine > 20010699DC

JP INNKEEPERS, LLC

ActiveUnited States > Maine > 20010700DC

VALLEY REALTY LLC

ActiveUnited States > Maine > 20010674DC

GOODALE FAMILY, LLC

ActiveUnited States > Maine > 20010686DC

GUY A. DEFEO, D.O., LLC

ActiveUnited States > Maine > 20010665DC

MAINE MOLECULAR IMAGING, LLC

ActiveUnited States > Maine > 20010671DC

CLARK REAL ESTATE, LLC

ActiveUnited States > Maine > 20010666DC

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