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: 602210

Principal Office Address: 430 PORTER STOCEAN SPRINGS, MS 39564

Effective Date: 16 Nov 1993

Business ID: 602199

Principal Office Address: 424 WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 16 Nov 1993

ARMAND PROPERTIES, INC. Intent To Dissolve - Failure to File Annual Report

Business ID: 602145

Principal Office Address: 2112 BIENVILLE BLVD. SUITE M-2Ocean Springs, MS 39564

Effective Date: 15 Nov 1993

Business ID: 602128

Principal Office Address: 111 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 12 Nov 1993

Business ID: 602129

Principal Office Address: 13609 FAIRWAY DROCEAN SPRINGS, MS 39564

Effective Date: 12 Nov 1993

Business ID: 602103

Principal Office Address: 1207 CANAL STPASCAGOULA, MS 39567

Effective Date: 11 Nov 1993

Business ID: 601956

Principal Office Address: 1409 FAIRHAVEN DR.GAUTIER, MS 39553

Effective Date: 05 Nov 1993

Business ID: 601913

Principal Office Address: 2102 HEMLOCK_DRGAUTIER, MS 39553

Effective Date: 04 Nov 1993

Business ID: 601843

Principal Office Address: 14500 ARMEIN RDOCEAN SPRINGS, MS 39564

Effective Date: 03 Nov 1993

MONCO INC. Dissolved

Business ID: 601773

Principal Office Address: 7109 THORNBRIAROCEAN SPRINGS, MS 39564

Effective Date: 29 Oct 1993

Business ID: 601734

Principal Office Address: 2950 MARKET STPASCAGOULA, MS 39567

Effective Date: 28 Oct 1993

Business ID: 601700

Principal Office Address: 11505 INDEPENDENCE RDPASCAGOULA, MS 39581

Effective Date: 27 Oct 1993

Business ID: 601678

Principal Office Address: ORANGE GROVE RDPASCAGOULA, MS 39581

Effective Date: 26 Oct 1993

Business ID: 601638

Principal Office Address: 707 BIENVILLE BLVDOCEAN SPRINGS, MS 39564-5936

Effective Date: 25 Oct 1993

Business ID: 726490

Principal Office Address: 4013 Crestwood Court, PO Box 234Gautier, MS 39553-0234

Effective Date: 21 Oct 1993

Business ID: 601538

Principal Office Address: P O BOX 1822OCEAN SPRINGS, MS 39566-1822

Effective Date: 21 Oct 1993

Business ID: 601426

Principal Office Address: 5601 SOUND BLUFF ROADOCEAN SPRINGS, MS 39564

Effective Date: 15 Oct 1993

Business ID: 601394

Principal Office Address: 6621 BALBOA CIROCEAN SPRINGS, MS 39564

Effective Date: 14 Oct 1993

KAMAL, LTD. Dissolved

Business ID: 601387

Principal Office Address: 424 WASHINGTON AVE, P O DRAWER 580OCEAN SPRINGS, MS 39564

Effective Date: 14 Oct 1993

Business ID: 601359

Principal Office Address: 3616 HOSPITAL RDPASCAGOULA, MS 39567

Effective Date: 13 Oct 1993

Business ID: 601322

Principal Office Address: 4918 Elder StreetMoss Point, MS 39563

Effective Date: 11 Oct 1993

Business ID: 601316

Principal Office Address: 916 Bechtel BlvdOcean Springs, MS 39564

Effective Date: 11 Oct 1993

Business ID: 601305

Principal Office Address: 3091 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 11 Oct 1993

Business ID: 601307

Principal Office Address: 13912 EL CAMINO REALOCEAN SPRINGS, MS 39564-2533

Effective Date: 11 Oct 1993

Business ID: 601295

Principal Office Address: 1511 JACKSON AVEPASCAGOULA, MS 39567

Effective Date: 11 Oct 1993

Business ID: 601267

Principal Office Address: 1319 MILL CIROCEAN SPRINGS, MS 39564

Effective Date: 08 Oct 1993

Business ID: 601249

Principal Office Address: 2306 BIENVILLE BOULEVARDOCEAN SPRINGS, MS 39564

Effective Date: 08 Oct 1993

Business ID: 601248

Principal Office Address: P O BOX 2265PASCAGOULA, MS 39569-2265

Effective Date: 08 Oct 1993

Business ID: 601145

Principal Office Address: 816 HARBOR LANEPASCAGOULA, MS 39567

Effective Date: 05 Oct 1993

Business ID: 601101

Principal Office Address: 618 DELAPOINTE DRGAUTIER, MS 39553

Effective Date: 04 Oct 1993

Business ID: 601084

Principal Office Address: 3429 DENNY AVEPASCAGOULA, MS 39569

Effective Date: 04 Oct 1993

Business ID: 601029

Principal Office Address: 5715 TELEPHONE RDPASACAGOULA, MS 39567

Effective Date: 30 Sep 1993

Business ID: 601026

Principal Office Address: 5807 MARY MAHONEY DROCEAN SPRINGS, MS 39564

Effective Date: 30 Sep 1993

Business ID: 600987

Principal Office Address: 5003 LITTLE JOHN STPASCAGOULA, MS 39581-4920

Effective Date: 29 Sep 1993

Business ID: 600983

Principal Office Address: 3236 RED BLUFF CIROCEAN SPRINGS, MS 39564

Effective Date: 29 Sep 1993

Business ID: 600895

Principal Office Address: 255 FRONT BEACH DROCEAN SPRINGS, MS 39564

Effective Date: 27 Sep 1993

Business ID: 600822

Principal Office Address: 2818 MARKET STREETPASCAGOULA, MS 39567

Effective Date: 23 Sep 1993

Business ID: 719374

Principal Office Address: 15500 MASTERSON RDOcean Springs, MS 39565

Effective Date: 20 Sep 1993

Business ID: 719203

Principal Office Address: P O BOX 858OCEAN SPRING, MS 39564

Effective Date: 20 Sep 1993

Business ID: 600742

Principal Office Address: P O BOX 858OCEAN SPRING, MS 39564

Effective Date: 20 Sep 1993

Business ID: 600687

Principal Office Address: 10829 JOHNS BAYOU RDVANCLEAVE, MS 39564

Effective Date: 17 Sep 1993

Business ID: 600578

Principal Office Address: 3643 PASCAGOULA ST #CPASCAGOULA, MS 39567

Effective Date: 14 Sep 1993

Business ID: 600538

Principal Office Address: 2950 MARKET STPASCAGOULA, MS 39567

Effective Date: 13 Sep 1993

Business ID: 600394

Principal Office Address: 1002 TELEPHONE RDPASCAGOULA, MS 39567

Effective Date: 07 Sep 1993

Business ID: 600360

Principal Office Address: 10200 TUCKER RDOCEAN SPRINGS, MS 39564

Effective Date: 03 Sep 1993

Business ID: 600310

Principal Office Address: 6021 N WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 02 Sep 1993

Business ID: 600291

Principal Office Address: 1111 INGALLS AVEPASCAGOULA, MS 39567

Effective Date: 01 Sep 1993

Business ID: 600228

Principal Office Address: 13121 HANOVER DROCEAN SPRINGS, MS 39564

Effective Date: 30 Aug 1993

Business ID: 600189

Principal Office Address: 515 KREBS AVEPASCAGOULA, MS 39567

Effective Date: 27 Aug 1993

Business ID: 600188

Principal Office Address: 4101 GAUTIER-VANCLEAVE RD, #102GAUTIER, MS 39553

Effective Date: 27 Aug 1993