Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1210 PDF
  • §1210 MS-Word
  • Statute Search
  • Ch. 12 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1209
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 12: FOREIGN CORPORATIONS
§1210-A

§1210. Revocation of foreign corporation's authority to carry on affairs in State

(REPEALED)
SECTION HISTORY
PL 1977, c. 525, §13 (NEW). PL 1977, c. 694, §289 (AMD). PL 1979, c. 127, §103 (AMD). PL 1979, c. 541, §A135 (AMD). PL 1989, c. 501, §L41 (AMD). PL 1993, c. 316, §42 (AMD). PL 1999, c. 547, §B36 (AMD). PL 1999, c. 547, §B80 (AFF). PL 2003, c. 344, §B20 (AMD). PL 2003, c. 631, §4 (RP).
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