Logo
Menu

from Maine founded in 2021

Found 12,608 results (0.031 seconds)

NURZYNSKI ENTERPRISES, LLC

ActiveUnited States > Maine > 20227930DC

HILLS POINT PROPERTIES LLC

ActiveUnited States > Maine > 20228489DC

HALF A BANANA LLC

ActiveUnited States > Maine > 20226165DC

MG PAINTING, LLC

ActiveUnited States > Maine > 20228055DC

RECOVERY MATTERS, LLC

ActiveUnited States > Maine > 20228798DC

HN TAX AND PROFESSIONAL SERVICES LLC

ActiveUnited States > Maine > 20228776DC

NWR RV, LLC

ActiveUnited States > Maine > 20228073DC

BRIAN READING, ARCHITECT LLC

ActiveUnited States > Maine > 20228797DC

PENOBSCOT SOLAR DESIGN LLC

ActiveUnited States > Maine > 20228071DC

PENOBSCOT POINTE, LLC

ActiveUnited States > Maine > 20228085DC

TRADES WORK PROFESSIONALS LLC

ActiveUnited States > Maine > 20228090DC

FRANCIS SISTERS, LLC

ActiveUnited States > Maine > 20228091DC

EAST END MARKET, LLC

ActiveUnited States > Maine > 20228047DC

ALBEE FARM, LLC

ActiveUnited States > Maine > 20228083DC

WOODMAN INVESTMENTS, LLC

ActiveUnited States > Maine > 20228053DC

PINE STATE TECHNICAL SERVICES LLC

ActiveUnited States > Maine > 20228811DC

2 SWAN ROAD CAMP LLC

ActiveUnited States > Maine > 20228098DC

BETO'S PAINTING SERVICES LLC

ActiveUnited States > Maine > 20228087DC

MILLIKEN ENTERPRIZES LLC

ActiveUnited States > Maine > 20228807DC

Jurisdiction

United States (12,608)
Maine (12,608)

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