Logo
Menu

from Maine founded in 2012

Found 4,352 results (0.025 seconds)

122-124 GRANT STREET, LLC

ActiveUnited States > Maine > 20132191DC

FIREPLACED PIZZA, LLC

ActiveUnited States > Maine > 20132198DC

295-297 SPRING STREET, LLC

ActiveUnited States > Maine > 20132196DC

R & B SEAFOOD, LLC

ActiveUnited States > Maine > 20132121DC

259 DANFORTH STREET, LLC

ActiveUnited States > Maine > 20132189DC

83-90 MELLEN STREET, LLC

ActiveUnited States > Maine > 20132190DC

PELLEGRINI & PELLEGRINI, LLC

ActiveUnited States > Maine > 20132194DC

MOUNTAINVILLE MUSIC LLC

ActiveUnited States > Maine > 20132192DC

HARRIS BROTHERS, LLC

ActiveUnited States > Maine > 20132200DC

THE HAMBLEY LLC

ActiveUnited States > Maine > 20132021DC

BENTO HOLDINGS, LLC

ActiveUnited States > Maine > 20132201DC

HIGHLAND OFFICE MANAGEMENT SERVICES, LLC

ActiveUnited States > Maine > 20132031DC

HALE'S HILL FARM, LLC

ActiveUnited States > Maine > 20132199DC

JEFF PEAVEY DESIGN LLC

ActiveUnited States > Maine > 20132026DC

ANIMEDI, LLC

ActiveUnited States > Maine > 20132214DC

MOUNTAINVILLE MEDIA, LLC

ActiveUnited States > Maine > 20132193DC

38 VESPER STREET, LLC

ActiveUnited States > Maine > 20132195DC

THE COOKIE AFFAIR LLC

ActiveUnited States > Maine > 20132197DC

C & L AEROSPACE LLC

ActiveUnited States > Maine > 20132176DC

MMF FISH FARM, LLC

ActiveUnited States > Maine > 20132016DC

Jurisdiction

Maine (4,352)

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