Logo
Menu

from Maine founded in 2007

Found 4,189 results (0.031 seconds)

WASHINGTON VALLEY TECH, LLC

ActiveUnited States > Maine > 20081989DC

LUTTRELL ENTERPRISES, LLC

ActiveUnited States > Maine > 20081894DC

PROPERTIQUE EAST, LLC

ActiveUnited States > Maine > 20081997DC

STATEWIDE INSULATION LLC

ActiveUnited States > Maine > 20081882DC

CONSULTING TOX/PATH SERVICES, LLC

ActiveUnited States > Maine > 20081991DC

TRAVIS LETELLIER & COMPANY, LLC

ActiveUnited States > Maine > 20081992DC

THAI 9 LLC

ActiveUnited States > Maine > 20081987DC

IZBICKI TRUCKING, L.L.C.

ActiveUnited States > Maine > 20081994DC

NEW ENGLAND RECIPIENTS, LLC

ActiveUnited States > Maine > 20081884DC

JOHNS CONSULTING, LLC

ActiveUnited States > Maine > 20081995DC

TOPHC, LLC

ActiveUnited States > Maine > 20081885DC

GRANGER FAMILY FARMS, LLC

ActiveUnited States > Maine > 20081864DC

KELLOGG STREET, LLC

ActiveUnited States > Maine > 20081854DC

ARLINGTON PARTNERS, LLC

ActiveUnited States > Maine > 20081857DC

FG ENGINEERING, PLLC

ActiveUnited States > Maine > 20081977DC

RICHARD SAND & GRAVEL, LLC

ActiveUnited States > Maine > 20081961DC

GRATTELO LANDSCAPING LLC

ActiveUnited States > Maine > 20081979DC

GRANGER TREE FARMS, LLC

ActiveUnited States > Maine > 20081865DC

ALL WIRELESS, LLC

ActiveUnited States > Maine > 20081976DC

REED FAMILY PROPERTIES, LLC

ActiveUnited States > Maine > 20081873DC

Jurisdiction

Maine (4,189)

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