Business directory in Adams ZIP Code 39120 - Page 88

Found 4958 companies

Business ID: 557469

Principal Office Address: 48 MYRTLE DIRVENATCHEZ, MS 39120

Effective Date: 22 Sep 1988

Business ID: 557387

Principal Office Address: 86 RIVER TERMINAL RDNATCHEZ, MS 39120

Effective Date: 20 Sep 1988

Business ID: 557268

Principal Office Address: 331 LOWER WOODVILLE RDNATCHEZ, MS 39120

Effective Date: 14 Sep 1988

Business ID: 557263

Principal Office Address: 114 MAIN STREETNATCHEZ, MS 39120

Effective Date: 14 Sep 1988

Business ID: 665974

Principal Office Address: 119 CLOVERDALE RD, 119 CLOVERDALE ROADNATCHEZ, MS 39120-5354

Effective Date: 02 Sep 1988

Business ID: 557026

Principal Office Address: 119 CLOVERDALE RD, 119 CLOVERDALE ROADNATCHEZ, MS 39120-5354

Effective Date: 02 Sep 1988

Business ID: 556948

Principal Office Address: LIBERTY ROADNATCHEZ, MS 39120

Effective Date: 01 Sep 1988

NATCHEZ BINGO, INC. Good Standing

Business ID: 556322

Principal Office Address: BELMONT SHOPPING CENTER, BUILDING 8-ANATCHEZ, MS 39120

Effective Date: 24 Aug 1988

Business ID: 556320

Principal Office Address: 359 LIBERTY ROADNATCHEZ, MS 39120

Effective Date: 24 Aug 1988

Business ID: 556337

Principal Office Address: 45 HILLSIDE PLANTATION RDNATCHEZ, MS 39120

Effective Date: 23 Aug 1988

Business ID: 555696

Principal Office Address: 231 BROADMOOR DRIVENATCHEZ, MS 39120

Effective Date: 09 Aug 1988

Business ID: 555605

Principal Office Address: 54 BENBROOK RDNATCHEZ, MS 39120

Effective Date: 04 Aug 1988

Business ID: 555563

Principal Office Address: 114 LIVE OAK DRIVENATCHEZ, MS 39120

Effective Date: 03 Aug 1988

Business ID: 555464

Principal Office Address: 409 FRANKLIN STNATCHEZ, MS 39120-3263

Effective Date: 29 Jul 1988

Business ID: 555229

Principal Office Address: 3 W MONTEBELLO DRNATCHEZ, MS 39120-4622

Effective Date: 20 Jul 1988

Business ID: 554844

Principal Office Address: 205 N CANAL STNATCHEZ, MS 39120-3211

Effective Date: 05 Jul 1988

Business ID: 554647

Principal Office Address: 220 LOWER WOODVILLE ROADNATCHEZ, MS 39120

Effective Date: 27 Jun 1988

Business ID: 554483

Principal Office Address: 114 JEFFERSON DAVIS BOULEVARDNATCHEZ, MS 39120

Effective Date: 21 Jun 1988

Business ID: 554351

Principal Office Address: 125 LOWER WOODVILLE ROAD F-148NATCHEZ, MS 39120

Effective Date: 14 Jun 1988

Business ID: 568662

Principal Office Address: 322 MAIN ST, P O BOX 1005NATCHEZ, MS 39120-1005

Effective Date: 08 Jun 1988

Business ID: 554183

Principal Office Address: 520 JOHN R JUNKIN DR, P O BOX 1005NATCHEZ, MS 39120-4710

Effective Date: 08 Jun 1988

Business ID: 553484

Principal Office Address: 323 MARKET STNATCHEZ, MS 39120-3465

Effective Date: 11 May 1988

Business ID: 553429

Principal Office Address: 391 LIBERTY ROADNATCHEZ, MS 39120

Effective Date: 09 May 1988

Business ID: 553006

Principal Office Address: I25 ST CATHERINE STREETNATCHEZ, MS 39120

Effective Date: 20 Apr 1988

Business ID: 552377

Principal Office Address: 200 ARROWHEAD DRNATCHEZ, MS 39120-5004

Effective Date: 25 Mar 1988

Business ID: 552260

Principal Office Address: 100 LIBERTY RDNATCHEZ, MS 39120-3702

Effective Date: 22 Mar 1988

Business ID: 552110

Principal Office Address: 301 LIBERTY ROAD, P O BOX 2126NATCHEZ, MS 39120

Effective Date: 16 Mar 1988

Business ID: 552107

Principal Office Address: 551 PARK PLACENATCHEZ, MS 39120

Effective Date: 16 Mar 1988

Business ID: 594512

Principal Office Address: 123 South Commerce StreetNatchez, MS 39120

Effective Date: 11 Mar 1988

Business ID: 551944

Principal Office Address: 423 MAIN STNATCHEZ, MS 39120

Effective Date: 11 Mar 1988

Business ID: 551913

Principal Office Address: 103 HURRICANE RDNATCHEZ, MS 39120

Effective Date: 10 Mar 1988

Business ID: 551847

Principal Office Address: 607 MELROSE MONTEBELLO PKYNATCHEZ, MS 39120-4922

Effective Date: 08 Mar 1988

Business ID: 551528

Principal Office Address: 319 MARKET STNATCHEZ, MS 39120-3465

Effective Date: 25 Feb 1988

Business ID: 550466

Principal Office Address: 700 MAIN STNATCHEZ, MS 39120-3328

Effective Date: 29 Jan 1988

STEDCO, INC. Good Standing

Business ID: 550384

Principal Office Address: 114 main street, 114 Main St.natchez, MS 39120

Effective Date: 26 Jan 1988

BASAL, INC. Dissolved

Business ID: 550323

Principal Office Address: 500 S COMMERCE STNATCHEZ, MS 39120-3508

Effective Date: 25 Jan 1988

Business ID: 550322

Principal Office Address: 75 MELROSE -MONTEBELLO PARKWAYNATCHEZ, MS 39120-3501

Effective Date: 25 Jan 1988

INMO, LTD. Dissolved

Business ID: 550713

Principal Office Address: 96 HOMOCHITTO STREETNATCHEZ, MS 39120

Effective Date: 22 Jan 1988

Business ID: 550293

Principal Office Address: 96 HOMOCHITTO STREETNATCHEZ, MS 39120

Effective Date: 22 Jan 1988

Business ID: 550231

Principal Office Address: 146 N SHIELDS LN.NATCHEZ, MS 39120

Effective Date: 20 Jan 1988

Business ID: 550226

Principal Office Address: 33 VAUGHN STNATCHEZ, MS 39120

Effective Date: 20 Jan 1988

Business ID: 550165

Principal Office Address: 203 D'EVEREAUX DRIVENATCHEZ, MS 39120

Effective Date: 11 Jan 1988

Business ID: 8706085

Principal Office Address: 223 LINTON AVE, P O BOX 1766NATCHEZ, MS 39120-1766

Effective Date: 16 Dec 1987

GUEDON FARMS, INC. Good Standing

Business ID: 8705778

Principal Office Address: 354 Guedon RdNATCHEZ, MS 39120

Effective Date: 02 Dec 1987

Business ID: 8705472

Principal Office Address: 28 Southwind RoadNatchez, MS 39120

Effective Date: 13 Nov 1987

Business ID: 8705367

Principal Office Address: 104 PECANWOOD DRIVENATCHEZ, MS 39120

Effective Date: 06 Nov 1987

MISS-MEX, INC. Good Standing

Business ID: 8705273

Principal Office Address: 116 Jefferson Davis Boulevard Natchez, MS 39120

Effective Date: 02 Nov 1987

Business ID: 8705208

Principal Office Address: 114 JEFFERSON DAVIS BLVDNSTCHEZ, MS 39120

Effective Date: 29 Oct 1987

LEMECO, INC. Dissolved

Business ID: 8705012

Principal Office Address: 205 SOUTH BROADWAYNATCHEZ, MS 39120

Effective Date: 16 Oct 1987

Business ID: 8704907

Principal Office Address: 264 DEVEREAUX DRIVE, POST OFFCIE BOX 1247NATCHEZ, MS 39120

Effective Date: 12 Oct 1987