Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
MAINE TEAM REALTY, LLC
Company Number
20083812DC
Native Company Number
20083812DC
Status
Please log in to see this data
Incorporation Date
Please log in to see this data
Company Type
Limited Liability Company
Jurisdiction
Maine (US)
Business Classification Text
LIMITED LIABILITY COMPANY FOR REAL ESTATE SALES AND RELATED PURPOSES
Agent Name
JOSEPH L. FERRIS
Agent Address
120 NORTH MAIN STREET, BREWER, ME, 04412
Directors / Officers
1 officer available, please log in to see this data
Registry Page
Please log in for link to primary source
Recent filings for MAINE TEAM REALTY, LLC
11 Jan 2013
EXCUSED
27 Feb 2012
ANNUAL REPORT
24 Mar 2011
ANNUAL REPORT
9 Mar 2010
ANNUAL REPORT
10 Mar 2009
ANNUAL REPORT
11 Jun 2008
ARTICLES OF ORGANIZATION
Source
Maine Bureau of Corporations, Elections and Commissions
,
https://icrs.informe.org/nei-sos-icrs...
,
1 May 2021
Latest Events
2008-06-11
Incorporated
2008-06-11 - 2019-03-29
Addition of officer JOSEPH L. FERRIS, agent
See all events
Corporate Grouping
User Contributed
None known.
Add one now?
See all corporate groupings
Trademark registrations
Mark Text
Image
Register
NICE classifications
Registration Date
Expiry Date
MAINE TEAM REALTY
United States Patent and Trademark Office
36
2009-06-16
2016-01-22
historic
details