Logo
Menu

from Maine founded in 2008

Found 3,650 results (0.028 seconds)

TC SHEETMETAL LLC

ActiveUnited States > Maine > 20091641DC

FARBER FAMILY HOLDINGS, LLC

ActiveUnited States > Maine > 20091640DC

409 CUMBERLAND LLC

ActiveUnited States > Maine > 20091559DC

THE MAGIC CONCH, LLC

ActiveUnited States > Maine > 20091642DC

MARTZ AUTO SALES LLC

ActiveUnited States > Maine > 20091556DC

WEBER INSURANCE-M, LLC

ActiveUnited States > Maine > 20091558DC

COMPASSIONATE CARE VETERINARY HOSPITAL, LLC

ActiveUnited States > Maine > 20091554DC

CLIPPER MERCHANT TEA HOUSE, L.L.C.

ActiveUnited States > Maine > 20091639DC

BODY IN BALANCE, LLC

ActiveUnited States > Maine > 20091637DC

SYS TRUCK HOLDING LLC

ActiveUnited States > Maine > 20091557DC

LOVE'S COVE LANDING LLC

ActiveUnited States > Maine > 20091555DC

HEAD TIDE COTTAGE, LLC

ActiveUnited States > Maine > 20091638DC

ANCHORAGE PROPERTIES, LLC

ActiveUnited States > Maine > 20091623DC

DENTTEC LLC

ActiveUnited States > Maine > 20091551DC

BW DONUTS LLC

ActiveUnited States > Maine > 20091635DC

GEIGER JB, LLC

ActiveUnited States > Maine > 20091552DC

PARLIN POND SPORTING CAMPS, LLC

ActiveUnited States > Maine > 20091544DC

REC-CMC PROPERTIES, LLC

ActiveUnited States > Maine > 20091633DC

DEER ISLAND, LLC

ActiveUnited States > Maine > 20091546DC

GEIGER P.O.P. SHOP, LLC

ActiveUnited States > Maine > 20091553DC

Jurisdiction

Maine (3,650)

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