Logo
Menu

from Maine founded in 2013

Found 4,633 results (0.026 seconds)

SHORELANDS GUEST RESORT, LLC

ActiveUnited States > Maine > 20142452DC

LILLYS COVE FARM LLC

ActiveUnited States > Maine > 20142448DC

SENTINEL ENVIRONMENTAL CONSULTING LLC

ActiveUnited States > Maine > 20142451DC

91 OCEAN AVENUE COTTAGE, LLC

ActiveUnited States > Maine > 20142170DC

LGT2 PROPERTIES, LLC

ActiveUnited States > Maine > 20142456DC

THE LORD BOYS, LLC

ActiveUnited States > Maine > 20142172DC

MEGAN SCOTT REALTOR, LLC

ActiveUnited States > Maine > 20142447DC

JIM & MARCY, LLC

ActiveUnited States > Maine > 20142453DC

THOMAS SHANOS LLC

ActiveUnited States > Maine > 20142175DC

CASEIRO BURKE LLC

ActiveUnited States > Maine > 20142178DC

MDI3 LLC

ActiveUnited States > Maine > 20142176DC

J & S WHOLESALE DISTRIBUTION, LLC

ActiveUnited States > Maine > 20142449DC

BULLY ENTERPRISES LLC

ActiveUnited States > Maine > 20142179DC

SACO HOLDINGS, LLC

ActiveUnited States > Maine > 20142450DC

91A-B OCEAN AVENUE COTTAGE, LLC

ActiveUnited States > Maine > 20142171DC

ISLAND TREE LLC

ActiveUnited States > Maine > 20142416DC

KIERNAN MAINTENANCE SERVICES, LLC

ActiveUnited States > Maine > 20142420DC

209 SETTLEMENT ROAD LLC

ActiveUnited States > Maine > 20142165DC

SQIRLYLABS LLC

ActiveUnited States > Maine > 20142421DC

ROCKLAND PROPERTIES LLC

ActiveUnited States > Maine > 20142164DC

Jurisdiction

Maine (4,633)

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