Logo
Menu

from Maine founded in 2003

Found 2,827 results (0.045 seconds)

ALFORD LAKE BUILDERS, LLC

ActiveUnited States > Maine > 20041457DC

THE ELDON & DIANNE MORRISON FAMILY LLC

ActiveUnited States > Maine > 20041405DC

INSIDE-OUT HOME INSPECTIONS LLC

ActiveUnited States > Maine > 20041459DC

SJE REAL ESTATE HOLDINGS LLC

ActiveUnited States > Maine > 20041470DC

MBS ENTERPRISES, LLC

ActiveUnited States > Maine > 20041463DC

SHERMAN CABLEVISION LLC

ActiveUnited States > Maine > 20041465DC

MOOSEHEAD AMBER, LLC

ActiveUnited States > Maine > 20041393DC

SAGEBRUSH, LLC

ActiveUnited States > Maine > 20041392DC

MIDCOAST FISHING, A LIMITED LIABILITY COMPANY

ActiveUnited States > Maine > 20041450DC

ROBERT S. SHAW & SON, LLC

ActiveUnited States > Maine > 20041454DC

ROBINSON CONSULTING SERVICES, LLC

ActiveUnited States > Maine > 20041456DC

CRDG LLC

ActiveUnited States > Maine > 20041449DC

THREE S, LLC

ActiveUnited States > Maine > 20041394DC

PROPERTY INVESTMENT, LLC

ActiveUnited States > Maine > 20041453DC

GDG ASSOCIATES, LLC

ActiveUnited States > Maine > 20041391DC

MCKENZIE ENTERPRISES, LLC

ActiveUnited States > Maine > 20041447DC

KAMICHE, LLC X

ActiveUnited States > Maine > 20041446DC

BERNARD J. GORDON, M.D., P.A., L.L.C.

ActiveUnited States > Maine > 20041390DC

TAG TEAM LANDSCAPING, LLC

ActiveUnited States > Maine > 20041448DC

DUTCH NECK BUILDERS, LLC

ActiveUnited States > Maine > 20041445DC

Jurisdiction

Maine (2,827)

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