Business directory in Mississippi

by County Bolivar ZIP Codes

Found 5077 companies
38764 38773 38774 38781 38769 38772 38702 38746 38762 38725 38726 38759 38733 38730 38732 38740

Business ID: 300093

Principal Office Address: 479 MAGNOLIA HILLDUNCAN, MS 38740

Effective Date: 02 Jan 1975

Business ID: 202686

Principal Office Address: 301 SOUTH BOLIVARCLEVELAND, MS 38732

Effective Date: 23 Dec 1974

Business ID: 401706

Principal Office Address: 340 GREENVILLE AIRPORT, P O BOX 1408GREENVILLE, MS 38702-1408

Effective Date: 24 Oct 1974

Business ID: 402919

Principal Office Address: 601 E SUNDLOWER, P O BOX 369CLEVELAND, MS 38732-2038

Effective Date: 23 Oct 1974

Business ID: 201828

Principal Office Address: 203 Oak AVEDuncan, MS 38740

Effective Date: 21 Oct 1974

Business ID: 200487

Principal Office Address: 100 DEAN BLVDSHAW, MS 38773

Effective Date: 17 Oct 1974

Business ID: 107166

Principal Office Address: 6 SKELTON RDSHAW, MS 38773-9801

Effective Date: 19 Sep 1974

Business ID: 204209

Principal Office Address: 48 Gibson Swamp RoadRosedale, MS 38769

Effective Date: 19 Jun 1974

Business ID: 304036

Principal Office Address: BOX 283ROSEDALE, MS 38769

Effective Date: 14 Jun 1974

Business ID: 410617

Principal Office Address: ROUTE 1 BOX 15SHAW, MS 38773

Effective Date: 06 Jun 1974

Business ID: 209475

Principal Office Address: 883 BEULAH RDBEULAH, MS 38726

Effective Date: 05 Jun 1974

Business ID: 410926

Principal Office Address: P O BOX 189SHELBY, MS 38774-189

Effective Date: 23 May 1974

D E L, INC. Dissolved

Business ID: 406182

Principal Office Address: P O BOX 575ROSEDALE, MS 38769-575

Effective Date: 23 May 1974

Business ID: 404766

Principal Office Address: P O BOX 169SHELBY, MS 38774-169

Effective Date: 23 May 1974

AGUZZI CO. Dissolved

Business ID: 103268

Principal Office Address: 1241 BISHOP RDCLEVELAND, MS 38732

Effective Date: 26 Apr 1974

Business ID: 108675

Principal Office Address: P O BOX 549ROSEDALE, MS 38769-549

Effective Date: 25 Apr 1974

Business ID: 200548

Principal Office Address: 211 SUNFLOWER ROADCLEVELAND, MS 38732

Effective Date: 09 Apr 1974

Business ID: 411158

Principal Office Address: 206 SOUTH STCLEVELAND, MS 38732

Effective Date: 28 Mar 1974

Business ID: 108515

Principal Office Address: ROUTE 1BOYLE, MS 38730

Effective Date: 27 Feb 1974

Business ID: 103269

Principal Office Address: 1241 S BISHOP RDCLEVELAND, MS 38732

Effective Date: 19 Feb 1974

Business ID: 110302

Principal Office Address: RR 1 BOX 320I, MS 38773

Effective Date: 11 Feb 1974

Business ID: 411831

Principal Office Address: P O BOX 134DUNCAN, MS 38740

Effective Date: 01 Feb 1974

Business ID: 410008

Principal Office Address: 478 McKnight RoadCleveland, MS 38732

Effective Date: 26 Dec 1973

Business ID: 209212

Principal Office Address: 1313 College StCLEVELAND, MS 38732

Effective Date: 26 Dec 1973

Business ID: 101383

Principal Office Address: 24 CARLIS RDSHAW, MS 38773-9801

Effective Date: 05 Dec 1973

Business ID: 210626

Principal Office Address: 530 Hillcrest CircleCleveland, MS 38732

Effective Date: 15 Nov 1973

Business ID: 106043

Principal Office Address: P O BOX 570MOUND BAYOU, MS 38762-570

Effective Date: 05 Nov 1973

Business ID: 401645

Principal Office Address: P O BOX 93WINSTONVILLE, MS 38781-93

Effective Date: 25 Sep 1973

Business ID: 204481

Principal Office Address: P O BOX 837CLEVELAND, MS 38732

Effective Date: 12 Sep 1973

Business ID: 306509

Principal Office Address: 206 DATTLE ROADROSEDALE, MS 38769-9714

Effective Date: 10 Sep 1973

Business ID: 208980

Principal Office Address: RURAL FREE DELIVERY 2SHAW, MS 38773

Effective Date: 04 Sep 1973

Business ID: 411540

Principal Office Address: INDUSTRIAL FILL HARBOR FRONTGREENVILLE, MS 38702

Effective Date: 30 Aug 1973

Business ID: 407617

Principal Office Address: 510 REED DRCLEVELAND, MS 38732-2014

Effective Date: 30 Aug 1973

Business ID: 401165

Principal Office Address: 1283 Hwy 444, 1283 Hwy 444Duncan, MS 38740

Effective Date: 03 Jul 1973

Business ID: 305555

Principal Office Address: 3655 Highway 83 E, PO Box 5517Greenville, MS 38702

Effective Date: 22 Jun 1973

Business ID: 109826

Principal Office Address: 923 WASHINGTON AVENUE, P O BOX 1856GREENVILLE, MS 38702-1856

Effective Date: 07 May 1973

Business ID: 300976

Principal Office Address: 278 N. Gaines HwyBoyle, MS 38730

Effective Date: 21 Feb 1973

SUMARK, INC. Dissolved

Business ID: 553776

Principal Office Address: 217 N PearmanCleveland, MS 38732

Effective Date: 04 Jan 1973

Business ID: 301474

Principal Office Address: 211 NORTH PEARMAN AVENUECLEVELAND, MS 38732

Effective Date: 04 Jan 1973

Business ID: 100511

Principal Office Address: 703 West Sunflower RdCleveland, MS 38732

Effective Date: 18 Dec 1972

Business ID: 301109

Principal Office Address: 309 WASHINGTON AVEGREENVILLE, MS 38702

Effective Date: 08 Dec 1972

Business ID: 405000

Principal Office Address: 302 VOORHESS STROSEDALE, MS 38769

Effective Date: 30 Nov 1972

Business ID: 200639

Principal Office Address: P O BOX 914GREENVILLE, MS 38702-4162

Effective Date: 03 Nov 1972

Business ID: 403353

Principal Office Address: P O BOX 1559GREENVILLE, MS 38702-1559

Effective Date: 25 Aug 1972

Business ID: 104402

Principal Office Address: P O BOX 157SCOTT, MS 38772

Effective Date: 28 Jul 1972

Business ID: 101928

Principal Office Address: 110 COMMERCE AVECLEVELAND, MS 38732-2736

Effective Date: 27 Jul 1972

Business ID: 411544

Principal Office Address: HARBOR FRONT INDUSTRIAL PARK, P O DRAWER 8GREENWOOD, MS 38702-8

Effective Date: 09 Jun 1972

Business ID: 407550

Principal Office Address: 304 E CROSS STCLEVELAND, MS 38732-3824

Effective Date: 24 May 1972

Business ID: 204478

Principal Office Address: 1417 South Davis Hwy 61 SouthCleveland, MS 38732

Effective Date: 28 Mar 1972

Business ID: 400210

Principal Office Address: WEST TOWNSHIP ROADMOUND BAYOU, MS 38762

Effective Date: 15 Mar 1972