Logo
Menu

from Maine founded in 2014

Found 5,002 results (0.023 seconds)

3 SURF STREET, LLC

ActiveUnited States > Maine > 20152406DC

HRE WESTBROOK LLC

ActiveUnited States > Maine > 20152403DC

HRE LLC

ActiveUnited States > Maine > 20152399DC

F/V CRISTINA SUSANA, LLC

ActiveUnited States > Maine > 20152397DC

HRE BIDDEFORD LLC

ActiveUnited States > Maine > 20152401DC

BEECH HILL LOGGING LLC

ActiveUnited States > Maine > 20152398DC

M.R. BREWER CONSTRUCTION, LLC

ActiveUnited States > Maine > 20152409DC

CARMICHAEL SERVICES LLC

ActiveUnited States > Maine > 20152394DC

21 STATE STREET, LLC

ActiveUnited States > Maine > 20152505DC

HRE SACO LLC

ActiveUnited States > Maine > 20152402DC

AFNEWSON LLC

ActiveUnited States > Maine > 20152504DC

KDACNK, LLC

ActiveUnited States > Maine > 20152489DC

HRE ARUNDEL LLC

ActiveUnited States > Maine > 20152400DC

CROSS BGA LLC

ActiveUnited States > Maine > 20152411DC

GLOBAL TIME, LLC

ActiveUnited States > Maine > 20152414DC

M.R. BREWER MILLWORKS, LLC

ActiveUnited States > Maine > 20152410DC

HOLLON WAY, LLC

ActiveUnited States > Maine > 20152395DC

WEBB RIVER SERVICES AND MANAGEMENT COMPANY LLC

ActiveUnited States > Maine > 20152407DC

NEW GEN INDUSTRIES, LLC

ActiveUnited States > Maine > 20152488DC

3BUOYS SEAFOOD COMPANY LLC

ActiveUnited States > Maine > 20152508DC

Jurisdiction

Maine (5,002)

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