Logo
Menu

from Maine founded in 2001

Found 1,668 results (0.03 seconds)

GRB MARITIME REALTY, LLC

ActiveUnited States > Maine > 20020855DC

HIGHFIELD REALTY, LLC

ActiveUnited States > Maine > 20020850DC

EAGLE PROPERTIES LLC

ActiveUnited States > Maine > 20020846DC

ROBERT E. ANUSZEWSKI, LLC

ActiveUnited States > Maine > 20020849DC

SHARON COMPANY, LLC

ActiveUnited States > Maine > 20020858DC

OTTENSPORT LLC

ActiveUnited States > Maine > 20020847DC

THOMAS L. RICHARDSON, LLC

ActiveUnited States > Maine > 20020851DC

PINE TREE POST & BEAM, LLC

ActiveUnited States > Maine > 20020848DC

MARIECO ENTERPRISES LLC

ActiveUnited States > Maine > 20020856DC

COBBOSSEE LEASING, L.L.C.

ActiveUnited States > Maine > 20020843DC

SCHULLER FAMILY LLC

ActiveUnited States > Maine > 20195991DC

FAIRFIELDS FARM, LLC

ActiveUnited States > Maine > 20020839DC

BONOMO, LLC

ActiveUnited States > Maine > 20020838DC

JL HOLDING COMPANY, LLC

ActiveUnited States > Maine > 20020841DC

THE SPAGNOLA FAMILY LLC

ActiveUnited States > Maine > 20020829DC

TRUE NORTH PROPERTIES, LLC

ActiveUnited States > Maine > 20020842DC

HRK PROPERTIES, LLC

ActiveUnited States > Maine > 20020836DC

JOHN AND LORRAINE BENDER, LLC

ActiveUnited States > Maine > 20020837DC

CROCKETT RIVERSIDE, LLC

ActiveUnited States > Maine > 20020832DC

DCR PROPERTIES OF MAINE, LLC

ActiveUnited States > Maine > 20020835DC

Jurisdiction

Maine (1,668)

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