Business directory in Mississippi

by County Adams ZIP Codes

Found 5311 companies
39121 39190 39120 39122 39165

Business ID: 566952

Principal Office Address: 21 PECANWAYNATCHEZ, MS 39120

Effective Date: 17 Oct 1989

Business ID: 566955

Principal Office Address: 306 S RANKINNATCHEZ, MS 39120

Effective Date: 17 Oct 1989

Business ID: 566875

Principal Office Address: 331 MARKET STREETNATCHEZ, MS 39120

Effective Date: 13 Oct 1989

Business ID: 566850

Principal Office Address: 319 D'EVEREAUX DRNATCHEZ, MS 39120

Effective Date: 12 Oct 1989

Business ID: 566733

Principal Office Address: 2 SILVER STNATCHEZ, MS 39120-3453

Effective Date: 05 Oct 1989

Business ID: 566594

Principal Office Address: 29 SGT PRENTISS DRIVENATCHEZ, MS 39120

Effective Date: 29 Sep 1989

Business ID: 566571

Principal Office Address: 160 E FRANKLIN STNATCHEZ, MS 39120-3610

Effective Date: 28 Sep 1989

Business ID: 599328

Principal Office Address: 151 PROVIDENCE RD, P O BOX 18488NATCHEZ, MS 39122

Effective Date: 14 Sep 1989

Business ID: 566263

Principal Office Address: 305 N RANKIN STNATCHEZ, MS 39120

Effective Date: 14 Sep 1989

Business ID: 566186

Principal Office Address: 91 RIVER TERMINAL RD, P O BOX 17758NATCHEZ, MS 39122-7758

Effective Date: 11 Sep 1989

Business ID: 566010

Principal Office Address: 306 JEFFERSON STNATCHEZ, MS 39120-3233

Effective Date: 01 Sep 1989

Business ID: 565715

Principal Office Address: 305 MELROSE-MONTEBELLO PKYNATCHEZ, MS 39120

Effective Date: 18 Aug 1989

Business ID: 565682

Principal Office Address: 323 MARKET STNATCHEZ, MS 39120-3542

Effective Date: 17 Aug 1989

Business ID: 565659

Principal Office Address: 275 LOWER WOODVILLE RDNATCHEZ, MS 39120

Effective Date: 16 Aug 1989

Business ID: 565468

Principal Office Address: RR 6 BOX 221NATCHEZ, MS 39120-8967

Effective Date: 08 Aug 1989

JUST US, INC. Dissolved

Business ID: 565458

Principal Office Address: 29 SILVER STNATCHEZ, MS 39120-3453

Effective Date: 08 Aug 1989

Business ID: 565343

Principal Office Address: 541 HIGHLAND PARK BOULEVARDNATCHEZ, MS 39120

Effective Date: 02 Aug 1989

Business ID: 565285

Principal Office Address: RR 7 BOX 272-NNATCHEZ, MS 39120-8833

Effective Date: 31 Jul 1989

Business ID: 565234

Principal Office Address: ROIUTE 3 BOX 318NATCHEZ, MS 39120

Effective Date: 27 Jul 1989

Business ID: 565197

Principal Office Address: 1215 MAGNOLIA AVENATCHEZ, MS 39120-2743

Effective Date: 26 Jul 1989

Business ID: 564902

Principal Office Address: 116 S WALL ST, P O BOX 741NATCHEZ, MS 39120-3477

Effective Date: 12 Jul 1989

Business ID: 564895

Principal Office Address: 211 N COMMERCE STNATCHEZ, MS 39120-3255

Effective Date: 12 Jul 1989

Business ID: 564839

Principal Office Address: 325 MAIN ST, P O BOX 891NATCHEZ, MS 39120-3461

Effective Date: 10 Jul 1989

Business ID: 564690

Principal Office Address: 250 DEVEREAUX DR, P O BOX 1184NATCHEZ, MS 39120-3752

Effective Date: 30 Jun 1989

Business ID: 564629

Principal Office Address: 1102 WESTWOOD RDNATCHEZ, MS 39120-4860

Effective Date: 28 Jun 1989

Business ID: 564573

Principal Office Address: 317 DEVEREAUX DRNATCHEZ, MS 39120-4207

Effective Date: 26 Jun 1989

Business ID: 564458

Principal Office Address: 205 NORTH CANAL STREETNATCHEZ, MS 39120

Effective Date: 21 Jun 1989

Business ID: 564426

Principal Office Address: 335 DEVEREAUX DRNATCHEZ, MS 39120-4207

Effective Date: 20 Jun 1989

Business ID: 563923

Principal Office Address: 205 NORTH RANKIN STREETNATCHEZ, MS 39121

Effective Date: 30 May 1989

Business ID: 563777

Principal Office Address: 239 HIGHWAY 61 SNATCHEZ, MS 39120-5218

Effective Date: 22 May 1989

Business ID: 563763

Principal Office Address: P O BOX 1105NATCHEZ, MS 39121

Effective Date: 22 May 1989

Business ID: 563673

Principal Office Address: 700 LINDBERG AVENUENATCHEZ, MS 39120

Effective Date: 17 May 1989

Business ID: 563538

Principal Office Address: 811 NORTH PINE STREET, P O BOX 374NATCHEZ, MS 39121-374

Effective Date: 11 May 1989

Business ID: 563485

Principal Office Address: 127 NORTH TEMPLENATCHEZ, MS 39120

Effective Date: 09 May 1989

CA-LIN, INC. Dissolved

Business ID: 563375

Principal Office Address: 109 SEARGENT PRENTISS DRNATCHEZ, MS 39120

Effective Date: 04 May 1989

Business ID: 563249

Principal Office Address: ADAMS COUNTY INDUSTRIAL PARK, PALESTINE ROADNATCHEZ, MS 39120

Effective Date: 28 Apr 1989

Business ID: 571378

Principal Office Address: 529 HIGHLAND BOULEVARD, 1000 EAST WILLIAM STREETNATCHEZ, MS 39120

Effective Date: 27 Apr 1989

7-OUT, INC. Dissolved

Business ID: 563153

Principal Office Address: 319 MARKET STREETNATCHEZ, MS 39120

Effective Date: 25 Apr 1989

Business ID: 563064

Principal Office Address: 122 LOWER WOODVILLE RDNATCHEZ, MS 39120-4453

Effective Date: 20 Apr 1989

Business ID: 563069

Principal Office Address: 25 SOUTHWIND ROADNATCHEZ, MS 39120

Effective Date: 20 Apr 1989

Business ID: 563071

Principal Office Address: 25 SOUTHWIND ROADNATCHEZ, MS 39120

Effective Date: 20 Apr 1989

Business ID: 563070

Principal Office Address: 25 SOUTHWIND RDNATCHEZ, MS 39120-8724

Effective Date: 20 Apr 1989

Business ID: 563032

Principal Office Address: MEDICAL ARTS BUILDING #9NATCHEZ, MS 39120

Effective Date: 20 Apr 1989

Business ID: 563007

Principal Office Address: LOWER WOODVILLE ROAD, P O BOX 637NATCHEZ, MS 39121-637

Effective Date: 19 Apr 1989

Business ID: 562739

Principal Office Address: 200 N BROADWAY STNATCHEZ, MS 39120-3205

Effective Date: 07 Apr 1989

DOZER, INC. Dissolved

Business ID: 562680

Principal Office Address: 14 Moran Rd.NATCHEZ, MS 39120

Effective Date: 05 Apr 1989

Business ID: 562661

Principal Office Address: 403 FRANKLIN STNATCHEZ, MS 39120-3263

Effective Date: 04 Apr 1989

Business ID: 562601

Principal Office Address: 252 LOWER WOODVILLE RDNATCHEZ, MS 39120

Effective Date: 03 Apr 1989

Business ID: 562286

Principal Office Address: 319 MARKET STREETNATCHEZ, MS 39120

Effective Date: 22 Mar 1989

Business ID: 562262

Principal Office Address: 21 KING CIRNATCHEZ, MS 39120-8511

Effective Date: 21 Mar 1989