Logo
Menu

from Maine

Found 125,506 results (0.04 seconds)

BEAR COVE HOLDINGS LLC

ActiveUnited States > Maine > 20238059DC

EMERALD DOVE CLEANING SERVICES, LLC

ActiveUnited States > Maine > 20238462DC

JOCELYN O DICKSON ARCHITECTURE, LLC

ActiveUnited States > Maine > 20238053DC

BLOSSOM VENTURES LLC

ActiveUnited States > Maine > 20239953DC

THE SIMPLE HOME LLC

ActiveUnited States > Maine > 20239918DC

WHISTLING WHALE COFFEE BAR, LLC

ActiveUnited States > Maine > 20239790DC

FOX FARM CHRISTMAS TREES LLC

ActiveUnited States > Maine > 20239761DC

WEATHERBARN, LLC

ActiveUnited States > Maine > 20239679DC

HALLOWELL TATTOO CO, LLC

ActiveUnited States > Maine > 20239957DC

PENINSULA PROPERTIES REALTY, LLC

ActiveUnited States > Maine > 20239433DC

TURTLE GALLERY, LLC

ActiveUnited States > Maine > 20238437DC

G.B.'S FRAME-UP CARPENTRY, LLC

ActiveUnited States > Maine > 20238403DC

CRAFT N' CREATIONS LLC

ActiveUnited States > Maine > 20238109DC

AZURE COUNSELING LLC

ActiveUnited States > Maine > 20239395DC

A. LINCOLN ENTERPRISES, LLC

ActiveUnited States > Maine > 20238438DC

STANLEY HEATING LLC

ActiveUnited States > Maine > 20239044DC

FIRST FOCUS LLC

ActiveUnited States > Maine > 20238061DC

160 WATER ST, LLC

ActiveUnited States > Maine > 20239952DC

BULL ROCK HOLDINGS LLC

ActiveUnited States > Maine > 20238060DC

SMITH'S CARPENTRY, LLC

ActiveUnited States > Maine > 20238058DC

Jurisdiction

United States (125,506)
Maine (125,506)

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