Logo
Menu

from Maine founded in 2019

Found 8,500 results (0.025 seconds)

THE DENTAL UNIT LLC

ActiveUnited States > Maine > 20204379DC

ACADEN LLC

ActiveUnited States > Maine > 20204388DC

TOWPRO LIFTS, LLC

ActiveUnited States > Maine > 20204460DC

CAMP SITKA OUTDOORS LLC

ActiveUnited States > Maine > 20204060DC

HALLOWELL ALGORHYTHMS LLC

ActiveUnited States > Maine > 20204369DC

JD PHOTOGRAPHY LLC

ActiveUnited States > Maine > 20204415DC

GREAT EAST CONSULTING SERVICES LLC

ActiveUnited States > Maine > 20204064DC

GREEN CANOPY LLC

ActiveUnited States > Maine > 20204370DC

BEADHEAD FISHING, LLC

ActiveUnited States > Maine > 20204376DC

HOLDEN LAND COMPANY, LLC

ActiveUnited States > Maine > 20204055DC

CHASON PAPER LLC

ActiveUnited States > Maine > 20204395DC

HARBORSIDE SPEECH AND LANGUAGE LLC

ActiveUnited States > Maine > 20204368DC

M.W. DAVENPORT TREEWORK AND EXCAVATION LLC

ActiveUnited States > Maine > 20204419DC

PLUMMER GOLF LLC

ActiveUnited States > Maine > 20204386DC

WHITE MAGNOLIA PROPERTIES LLC

ActiveUnited States > Maine > 20204058DC

MARKAKIS PROPERTIES LLC

ActiveUnited States > Maine > 20204059DC

ETC HOLDINGS, LLC

ActiveUnited States > Maine > 20204061DC

STALKY GUITARS LLC

ActiveUnited States > Maine > 20204065DC

FRIENDS COMMUNITY OF NEW ENGLAND, LLC

ActiveUnited States > Maine > 20204375DC

ALZAC LAND COMPANY, LLC

ActiveUnited States > Maine > 20204054DC

Jurisdiction

Maine (8,500)

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