Logo
Menu

from Maine founded in 2002

Found 2,384 results (0.031 seconds)

SIMMONS ENTERPRISES, LLC

ActiveUnited States > Maine > 20031234DC

HOWORLD PRODUCTIONS, LLC

ActiveUnited States > Maine > 20031232DC

SNOWDON ENTERPRISES, LLC

ActiveUnited States > Maine > 20031239DC

BELFAST BAY APARTMENTS, LLC

ActiveUnited States > Maine > 20031229DC

RETSOF ENTERPRISES LLC

ActiveUnited States > Maine > 20031237DC

JEREMIAH'S COTTAGES, LLC

ActiveUnited States > Maine > 20031200DC

NUTRAVEST AMERICA LLC

ActiveUnited States > Maine > 20031233DC

JILLITY, L.L.C.

ActiveUnited States > Maine > 20031231DC

THE BUTTIGNOL FAMILY HOLDING COMPANY, LLC

ActiveUnited States > Maine > 20031201DC

NORTH WOODS FARM FIBER COMPANY LLC

ActiveUnited States > Maine > 20031199DC

PSC PROPERTIES MANAGEMENT COMPANY, LLC

ActiveUnited States > Maine > 20031198DC

MININGWORKS, LLC

ActiveUnited States > Maine > 20031197DC

NEAT, LLC

ActiveUnited States > Maine > 20031236DC

CAAM II, LLC

ActiveUnited States > Maine > 20031230DC

MUNJOY HILLTOP MARKET LLC

ActiveUnited States > Maine > 20031186DC

CUSTOM HOUSE VENTURES LLC

ActiveUnited States > Maine > 20031185DC

PATTEN DRUG, L.L.C.

ActiveUnited States > Maine > 20031184DC

GLENRIDGE MANAGEMENT, LLC

ActiveUnited States > Maine > 20031193DC

NELSON FAMILY LONG LAKE, LLC

ActiveUnited States > Maine > 20031187DC

KATE AND HENRY'S, L.L.C.

ActiveUnited States > Maine > 20031223DC

Jurisdiction

Maine (2,384)

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