Business directory in Mississippi

by County Jackson ZIP Codes

Found 15018 companies
39552 39566 39563 39565 39562 39553 39581 39568 39569 39567 39564 39555

Business ID: 591062

Principal Office Address: 4106 MAIN STMOSS POINT, MS 39563

Effective Date: 16 Sep 1992

Business ID: 591007

Principal Office Address: 4912 FORREST STMOSS POINT, MS 39563

Effective Date: 14 Sep 1992

Business ID: 591013

Principal Office Address: 10701 OAK STOCEAN SPRINGS, MS 39564

Effective Date: 14 Sep 1992

Business ID: 590906

Principal Office Address: 3109 CANTY STPASCAGOULA, MS 39567

Effective Date: 08 Sep 1992

R AND L GROUP Good Standing

Business ID: 590910

Principal Office Address: 4231 MAIN STMOSS POINT, MS 39563

Effective Date: 08 Sep 1992

Business ID: 592693

Principal Office Address: 3436 MARKET STPASCAGOULA, MS 39567

Effective Date: 04 Sep 1992

Business ID: 590869

Principal Office Address: 3436 MARKET STPASCAGOULA, MS 39567

Effective Date: 04 Sep 1992

Business ID: 590860

Principal Office Address: 15227 BUNKER HILL RDOCEAN SPRINGS, MS 39564

Effective Date: 04 Sep 1992

Business ID: 590859

Principal Office Address: PORT RIVER RD, P O BOX 340PASCAGOULA, MS 39568

Effective Date: 04 Sep 1992

Business ID: 590780

Principal Office Address: 4200 Industrial Road;P.O. Box 1900Pascagoula, MS 39568

Effective Date: 01 Sep 1992

Business ID: 590786

Principal Office Address: 916 BECHTEL BLVDOCEAN SPRINGS, MS 39564

Effective Date: 01 Sep 1992

Business ID: 590711

Principal Office Address: 1924 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 31 Aug 1992

Business ID: 590581

Principal Office Address: 710 WATTS AVEPASCAGOULA, MS 39568

Effective Date: 25 Aug 1992

Business ID: 590511

Principal Office Address: 527 FRONT BEACH #10OCEAN SPRINGS, MS 39564

Effective Date: 21 Aug 1992

Business ID: 590504

Principal Office Address: 2112 OLD MOBILE HWYPASCAGOULA, MS 39567

Effective Date: 20 Aug 1992

Business ID: 590603

Principal Office Address: % CHATEAU BAYOU APTS, 2903 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 19 Aug 1992

ORA MAE, INC. Dissolved

Business ID: 590443

Principal Office Address: 15227 BUNKER HILL ROADVANCLEAVE, MS 39564

Effective Date: 18 Aug 1992

Business ID: 590442

Principal Office Address: 1018 PORTEROCEAN SPRINGS, MS 39564

Effective Date: 18 Aug 1992

Business ID: 590415

Principal Office Address: 4301 MIMOSA DRMOSS POINT, MS 39562

Effective Date: 17 Aug 1992

Business ID: 590413

Principal Office Address: PO BOX 159PASCAGOULA, MS 39568-159

Effective Date: 17 Aug 1992

KREWE OF VESTA Good Standing

Business ID: 590409

Principal Office Address: 1225 KINGS COURTGAUTIER, MS 39553

Effective Date: 17 Aug 1992

Business ID: 590401

Principal Office Address: 718 DELMAS AVEPASCAGOULA, MS 39567

Effective Date: 17 Aug 1992

Business ID: 590400

Principal Office Address: 4109 YOSEMITE DROCEAN SPRINGS, MS 39564

Effective Date: 17 Aug 1992

Business ID: 590332

Principal Office Address: 1334 S PASCAGOULA ST #12PASCAGOULA, MS 39567

Effective Date: 13 Aug 1992

Business ID: 590215

Principal Office Address: 4101 GAUTIER VANCLEAVE RD, P O BOX 86GAUTIER, MS 39553

Effective Date: 10 Aug 1992

Business ID: 590223

Principal Office Address: 1402 JACKSON AVE #APASCAGOULA, MS 39567

Effective Date: 10 Aug 1992

Business ID: 590196

Principal Office Address: 2308 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 07 Aug 1992

LINARDS, INC. Dissolved

Business ID: 590177

Principal Office Address: 717 PINEHILL RDOCEAN SPRINGS, MS 39564

Effective Date: 06 Aug 1992

Business ID: 590118

Principal Office Address: 14254 JOHN SMITH RDVANCLEAVE, MS 39565

Effective Date: 03 Aug 1992

Business ID: 590011

Principal Office Address: 1402 JACKSON AVE, #BPASCAGOULA, MS 39567

Effective Date: 29 Jul 1992

Business ID: 590001

Principal Office Address: 4811 TELEPHONE RDPASCAGOULA, MS 39567

Effective Date: 29 Jul 1992

Business ID: 589981

Principal Office Address: 12609 HWY 57VANCLEAVE, MS 39565

Effective Date: 28 Jul 1992

ROMAC, INC. Dissolved

Business ID: 589960

Principal Office Address: 8600 BLUEBERRY DROCEAN SPRINGS, MS 39564

Effective Date: 27 Jul 1992

LTL, INC. Dissolved

Business ID: 589962

Principal Office Address: 3418 PASCAGOULA STPASCAGOULA, MS 39567

Effective Date: 27 Jul 1992

Business ID: 589873

Principal Office Address: 1109 HANLEY RD NOCEAN SPRINGS, MS 39564

Effective Date: 23 Jul 1992

Business ID: 589870

Principal Office Address: 23201 RAMIE FARM RDHURLEY, MS 39555

Effective Date: 23 Jul 1992

Business ID: 589809

Principal Office Address: 2827 ANDREW STPASCAGOULA, MS 39567

Effective Date: 21 Jul 1992

Business ID: 589786

Principal Office Address: 2407 8TH STPASCAGOULA, MS 39567

Effective Date: 21 Jul 1992

Business ID: 589666

Principal Office Address: 18800 RUCKS KRANS RDMoss Point, MS 39562

Effective Date: 15 Jul 1992

Business ID: 589612

Principal Office Address: 4000 MAIN STMOSS POINT, MS 39563

Effective Date: 13 Jul 1992

Business ID: 589550

Principal Office Address: 716 HWY 90 #12GAUTIER, MS 39553

Effective Date: 09 Jul 1992

Business ID: 589427

Principal Office Address: 8108 FAIRWAY VILLA DRGAUTIER, MS 39553

Effective Date: 02 Jul 1992

Business ID: 589423

Principal Office Address: 1205 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 02 Jul 1992

Business ID: 589287

Principal Office Address: 5904 DAVID DAVIS PLACEOCEAN SPRINGS, MS 39564

Effective Date: 26 Jun 1992

Business ID: 589290

Principal Office Address: P O BOX 203OCEAN SPRINGS, MS 39566-203

Effective Date: 26 Jun 1992

Business ID: 589289

Principal Office Address: P O BOX 203OCEAN SPRINGS, MS 39566-203

Effective Date: 26 Jun 1992

Business ID: 589258

Principal Office Address: 2502 MARKET STPASCAGOULA, MS 39567

Effective Date: 25 Jun 1992

Business ID: 589234

Principal Office Address: 3613 CHICO STPASCAGOULA, MS 39581

Effective Date: 24 Jun 1992

Business ID: 589167

Principal Office Address: 1401 SEACLIFFE DR, P O BOX 25GAUTIER, MS 39553

Effective Date: 22 Jun 1992

Business ID: 589133

Principal Office Address: 3230 CUMBERLAND RD #16OCEAN SPRINGS, MS 39564

Effective Date: 19 Jun 1992