Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 1 PDF
  • Ch. 1 MS-Word
  • Statute Search
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-B, Chapter 1: GENERAL PROVISIONS
13-B §101. Short title 
13-B §102. Definitions 
13-B §103. Applicability 
13-B §104. Execution of documents 
13-B §105. Verification of documents 
13-B §106. Filing of documents 
13-B §107. Effect of corporate seal on document 
13-B §108. Computation of time for giving notice 
13-B §109. Reservation of power 
13-B §110. Effect of invalidity 
13-B §111. Certificate of existence; certificate of authority; certificate of fact 
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