Business directory in Mississippi

by County Jackson ZIP Codes

Found 15637 companies
39552 39566 39563 39565 39562 39553 39581 39568 39569 39567 39564 39555

Business ID: 611823

Principal Office Address: 1223 PARKTOWN DROCEAN SPRINGS, MS 39564

Effective Date: 21 Oct 1994

Business ID: 611816

Principal Office Address: 2530 CALLE DE FELIZGAUTIER, MS 39553

Effective Date: 21 Oct 1994

Business ID: 611806

Principal Office Address: 2206 CHICO RDPASCAGOULA, MS 39581

Effective Date: 21 Oct 1994

Business ID: 611700

Principal Office Address: 1103 EASTWOOD RDPASCAGOULA, MS 39567

Effective Date: 18 Oct 1994

Business ID: 611649

Principal Office Address: 2121 S 10TH STOCEAN SPRINGS, MS 39564

Effective Date: 17 Oct 1994

Business ID: 611519

Principal Office Address: LOT 104 ISLE OF PINESGAUTIER, MS 39553

Effective Date: 12 Oct 1994

Business ID: 611517

Principal Office Address: COMMERCE BLDG #I, 3702 OLD MOBILE HWYPASCAGOULA, MS 39581

Effective Date: 12 Oct 1994

Business ID: 611516

Principal Office Address: COMMERCE BLDG #I, 3702 OLD MOBILE HWYPASCAGOULA, MS 39581

Effective Date: 12 Oct 1994

Business ID: 611433

Principal Office Address: 8373 COLEMAN HOM, PO BOX 82HURLEY, MS 39555

Effective Date: 10 Oct 1994

Business ID: 611372

Principal Office Address: 3614 FREDERIC STPASCAGOULA, MS 39567

Effective Date: 06 Oct 1994

Business ID: 611377

Principal Office Address: 2823 BIENVILLE BLVD #80OCEAN SPRINGS, MS 39564

Effective Date: 06 Oct 1994

Business ID: 611365

Principal Office Address: 9117 PALMETTO DROCEAN SPRINGS, MS 39564

Effective Date: 06 Oct 1994

Business ID: 633525

Principal Office Address: 6025 HWY 63MOSS POINT, MS 39562

Effective Date: 29 Sep 1994

Business ID: 611188

Principal Office Address: 6025 HWY 63MOSS POINT, MS 39562

Effective Date: 29 Sep 1994

Business ID: 611156

Principal Office Address: 718 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 28 Sep 1994

T & C INC. Dissolved

Business ID: 611144

Principal Office Address: 3510 MAIN STMOSS POINT, MS 39563

Effective Date: 28 Sep 1994

Business ID: 611160

Principal Office Address: 102 WINCHESTER DR, Ocean Springs , MsOCEAN SPRINGS, MS 39564

Effective Date: 27 Sep 1994

Business ID: 610964

Principal Office Address: 1208 Iola RoadOcean Springs, MS 39564

Effective Date: 21 Sep 1994

Business ID: 610922

Principal Office Address: 2210 DENNY AVENUEPASCAGOULA, MS 39567

Effective Date: 20 Sep 1994

Business ID: 610899

Principal Office Address: 7825 FRANK SNELL RDPASCAGOULA, MS 39581

Effective Date: 19 Sep 1994

Business ID: 610840

Principal Office Address: PO BOX 1245PASCAGOULA, MS 39568

Effective Date: 16 Sep 1994

Business ID: 610770

Principal Office Address: 4300 CORNWOODPASCAGOULA, MS 39581

Effective Date: 14 Sep 1994

Business ID: 610769

Principal Office Address: 21527 COLEMAN CEMETARY RD, P O BOX 847HURLEY, MS 39555-847

Effective Date: 14 Sep 1994

Business ID: 610718

Principal Office Address: 4037 MAIN STMOSS POINT, MS 39563

Effective Date: 13 Sep 1994

Business ID: 610622

Principal Office Address: 6623 HWY 63MOSS POINT, MS 39563

Effective Date: 07 Sep 1994

Business ID: 610438

Principal Office Address: 2422 GOVERNMENT STOCEAN SPRINGS, MS 39564

Effective Date: 01 Sep 1994

Business ID: 610323

Principal Office Address: 105 BRYANT STOCEAN SPRINGS, MS 39564

Effective Date: 29 Aug 1994

Business ID: 610322

Principal Office Address: 2305 CHICOT STPASCAGOULA, MS 39581

Effective Date: 29 Aug 1994

Business ID: 610221

Principal Office Address: 712 Washington AveOcean Springs, MS 39564

Effective Date: 25 Aug 1994

Business ID: 610220

Principal Office Address: 712 Washington AveOcean Springs, MS 39564

Effective Date: 25 Aug 1994

Business ID: 610216

Principal Office Address: 1402 JACKSON AVEPASCAGOULA, MS 39567

Effective Date: 25 Aug 1994

Business ID: 610197

Principal Office Address: 5524 BILLY AVEMOSS POINT, MS 39563

Effective Date: 25 Aug 1994

Business ID: 610092

Principal Office Address: 2422 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 22 Aug 1994

Business ID: 610089

Principal Office Address: 5600 WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 22 Aug 1994

Business ID: 610047

Principal Office Address: 1908 WOODMONT STPASCAGOULA, MS 39567

Effective Date: 19 Aug 1994

FENCE COMPANY Dissolved

Business ID: 609921

Principal Office Address: 8708 SHETLAND DRVANCLEAVE, MS 39565

Effective Date: 16 Aug 1994

Business ID: 609907

Principal Office Address: 315 FRONT BEACH DROCEAN SPRINGS, MS 39564

Effective Date: 16 Aug 1994

Business ID: 609733

Principal Office Address: 800 Homestead BlvdGautier, MS 39553

Effective Date: 10 Aug 1994

Business ID: 609585

Principal Office Address: 4002 ALANDALE STPASCAGOULA, MS 39581

Effective Date: 04 Aug 1994

Business ID: 609573

Principal Office Address: 4002 ALANDALE STPASCAGOULA, MS 39581

Effective Date: 04 Aug 1994

Business ID: 609443

Principal Office Address: 1810 PARSLEY AVEPASCAGOULA, MS 39567

Effective Date: 29 Jul 1994

Business ID: 609444

Principal Office Address: 906 WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 29 Jul 1994

CFG CO INC. Dissolved

Business ID: 609362

Principal Office Address: 116 HARTSIEWAVELAND, MS 39567

Effective Date: 27 Jul 1994

Business ID: 609323

Principal Office Address: 4325 STAUTER STMOSS POINT, MS 39563

Effective Date: 26 Jul 1994

CHEAP BUTTS, INC. Good Standing

Business ID: 609297

Principal Office Address: 4204 SARACENNIA RDESCATAWPA, MS 39552

Effective Date: 25 Jul 1994

Business ID: 609231

Principal Office Address: P O BOX 683PASCAGOULA, MS 39568

Effective Date: 22 Jul 1994

Business ID: 609226

Principal Office Address: 3631 Perryman RdOcean Springs, MS 39564

Effective Date: 22 Jul 1994

Business ID: 609163

Principal Office Address: 1509 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 20 Jul 1994

Business ID: 609521

Principal Office Address: 822 WARREM STPASCAGOULA, MS 39567

Effective Date: 18 Jul 1994

Business ID: 609108

Principal Office Address: 16 MARKS RDOCEAN SPRINGS, MS 39564-4350

Effective Date: 18 Jul 1994