MAINESCAPE, INC.


MAINESCAPE, INC. is Maine BUSINESS CORPORATION created on May 3, 1982. The company number is 19821463 D and filing status is listed as GOOD STANDING.

The registered agent for this company is DONALD C. PAINE located at PO BOX 356 BLUE HILL, ME 04614.

Company summary

Company name: MAINESCAPE, INC.
Charter number: 19821463 D
Filing date: 03/05/1982
Company type: BUSINESS CORPORATION
Company status: GOOD STANDING
Jurisdiction: MAINE
Address: PO BOX 356 BLUE HILL, ME 04614
Hancock, Blue Hill

Company agents

DONALD C. PAINE (1 companies)
PO BOX 356 BLUE HILL, ME 04614

Company filings

Description Date
ARTICLES OF INCORPORATION 05/03/1982
NOTICE - FAILURE TO PAY THE PENALTY OWED ON ANNUAL REPORT 03/03/1989
SUSPENDED 05/03/1989
REINSTATED 05/11/1989
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/18/1990
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 08/01/1991
SUSPENDED 09/03/1991
REINSTATED 12/23/1991
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/22/1992
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/25/1993
ANNUAL REPORT 07/26/1993
ANNUAL REPORT 03/30/1994
ANNUAL REPORT 04/19/1995
ANNUAL REPORT 04/03/1996
ANNUAL REPORT 05/28/1997
ANNUAL REPORT 04/22/1998
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/23/1999
ANNUAL REPORT 07/20/1999
ANNUAL REPORT 04/21/2000
ANNUAL REPORT 04/02/2001
ANNUAL REPORT 05/28/2002
ANNUAL REPORT 06/02/2003
ANNUAL REPORT 06/01/2004
ANNUAL REPORT 03/31/2005
ANNUAL REPORT 05/30/2006
ANNUAL REPORT 05/31/2007
ANNUAL REPORT 06/01/2008
ANNUAL REPORT 03/25/2009
ANNUAL REPORT 03/28/2010
ANNUAL REPORT 03/31/2011
ANNUAL REPORT 03/28/2012
ANNUAL REPORT 03/26/2013
ANNUAL REPORT 04/29/2014
ANNUAL REPORT 05/31/2015
ANNUAL REPORT 04/01/2016
ANNUAL REPORT 04/04/2017
ANNUAL REPORT 04/13/2018
ANNUAL REPORT 04/19/2019

Prev Next