Logo
Menu

from Maine founded in 2011

Found 4,033 results (0.025 seconds)

FROSTY'S DONUTS, LLC

ActiveUnited States > Maine > 20121848DC

CHERRON LLC

ActiveUnited States > Maine > 20121843DC

SANBORN'S AUTO SALES & SALVAGE, LLC

ActiveUnited States > Maine > 20121847DC

GOLDEN TOUCH MASSAGE THERAPY, LLC

ActiveUnited States > Maine > 20121978DC

MAINE-LY AIRBORNE LLC

ActiveUnited States > Maine > 20121980DC

ABCC PROPERTY, LLC

ActiveUnited States > Maine > 20121844DC

BADJ PROPERTIES, LLC

ActiveUnited States > Maine > 20121849DC

SHERI LLC

ActiveUnited States > Maine > 20121846DC

SUNRISE HOUSING, LLC

ActiveUnited States > Maine > 20121845DC

LYDIA WARD-GRAY PSY.D. LLC

ActiveUnited States > Maine > 20121979DC

FIGHT MAINE PROMOTIONS, LLC

ActiveUnited States > Maine > 20121831DC

BOWMAN PRODUCTIONS, LLC

ActiveUnited States > Maine > 20121963DC

OXBURY, LLC

ActiveUnited States > Maine > 20121840DC

LEW-BURN, LLC

ActiveUnited States > Maine > 20121835DC

NEZINSCOT, LLC

ActiveUnited States > Maine > 20121839DC

RIVER ROAD - 486, LLC

ActiveUnited States > Maine > 20121836DC

COTTONTAIL RIDGE, LLC

ActiveUnited States > Maine > 20121830DC

JJB PROPERTY, LLC

ActiveUnited States > Maine > 20121832DC

LYNCH CHIROPRACTIC ARTS CENTER, LLC

ActiveUnited States > Maine > 20121977DC

HALF MOON, LLC

ActiveUnited States > Maine > 20121827DC

Jurisdiction

Maine (4,033)

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