Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §713 PDF
  • §713 MS-Word
  • Statute Search
  • Ch. 22 Contents
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§712
Title 13: CORPORATIONS
Part 1: CORPORATIONS GENERALLY
Chapter 22: THE PROFESSIONAL SERVICE CORPORATION ACT
§714

§713. Corporate and assumed names

(REPEALED)
SECTION HISTORY
PL 1969, c. 411 (NEW). PL 1971, c. 565, §§1-A (AMD). PL 1975, c. 439, §1 (AMD). PL 1981, c. 78 (AMD). PL 1993, c. 316, §7 (AMD). PL 2001, c. 640, §B1 (RP). PL 2001, c. 640, §B7 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes