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: 574445

Principal Office Address: 822 WARREN STPASCAGOULA, MS 39567-7554

Effective Date: 23 Aug 1990

Business ID: 574407

Principal Office Address: 4106-B MAIN STREETMOSS POINT, MS 39563

Effective Date: 22 Aug 1990

Business ID: 574320

Principal Office Address: 2744 Briarwood CircleMoss Point, MS 39563-2311

Effective Date: 17 Aug 1990

Business ID: 574115

Principal Office Address: 13101 CAMBRIDGE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 08 Aug 1990

Business ID: 574106

Principal Office Address: 4331 JACKSON STMOSS POINT, MS 39563-4237

Effective Date: 08 Aug 1990

Business ID: 574098

Principal Office Address: 17501 JOHN CUMBEST RDPASCAGOULA, MS 39581-9554

Effective Date: 08 Aug 1990

Business ID: 574034

Principal Office Address: 18100 OLD RIVER ROADVANCLEAVE, MS 39564

Effective Date: 06 Aug 1990

Business ID: 574041

Principal Office Address: 709 FRASIER DR, P O BOX 848GAUTIER, MS 39553-848

Effective Date: 06 Aug 1990

Business ID: 573994

Principal Office Address: 702 WASHINGTON AVENUEOCEAN SPRINGS, MS 39564

Effective Date: 02 Aug 1990

Business ID: 573950

Principal Office Address: 609 AZALEA LNOCEAN SPRINGS, MS 39564

Effective Date: 01 Aug 1990

Business ID: 573947

Principal Office Address: 2800 HIGHWAY 90, SINGING RIVER MALLGAUTIER, MS 39553-5149

Effective Date: 01 Aug 1990

Business ID: 573841

Principal Office Address: 4224 CASTANERA AVEMOSS POINT, MS 39563

Effective Date: 27 Jul 1990

Business ID: 573750

Principal Office Address: 12811 JIM RAMSAY RDOCEAN SPRINGS, MS 39565

Effective Date: 24 Jul 1990

Business ID: 573583

Principal Office Address: 15912 WAITS RDVANCLEAVE, MS 39565

Effective Date: 20 Jul 1990

Business ID: 573575

Principal Office Address: 718 DELMAS AVENUE, P O DRAWER HPASCAGOULA, MS 39568-240

Effective Date: 19 Jul 1990

Business ID: 573561

Principal Office Address: 2525 HWY 90 #12GAUTIER, MS 39553

Effective Date: 19 Jul 1990

Business ID: 573928

Principal Office Address: 711 WASHINGTON STREETOCEAN SPRINGS, MS 39564

Effective Date: 18 Jul 1990

Business ID: 573495

Principal Office Address: 21413 HWY 613, P O BOX 125HURLEY, MS 39555

Effective Date: 17 Jul 1990

Business ID: 573421

Principal Office Address: 308 ITALIAN ISLE STGAUTIER, MS 39553-6204

Effective Date: 12 Jul 1990

Business ID: 573409

Principal Office Address: 4605 GAUTIER VANCLEAVE RDGAUTIER, MS 39553-4812

Effective Date: 12 Jul 1990

Business ID: 573281

Principal Office Address: 4712 MAIN ST, P O BOX 521MOSS POINT, MS 39563-521

Effective Date: 06 Jul 1990

Business ID: 573273

Principal Office Address: 3500 14TH ST #201PASCAGOULA, MS 39567

Effective Date: 06 Jul 1990

Business ID: 573203

Principal Office Address: 10104 HWY 63 NORTH, P O BOX 901PASCAGOULA, MS 39568

Effective Date: 02 Jul 1990

Business ID: 573198

Principal Office Address: 505 FRONT BEACH DROCEAN SPRINGS, MS 39564-4901

Effective Date: 02 Jul 1990

Business ID: 573112

Principal Office Address: 3112 BRAZILLA STPASCAGOULA, MS 39581

Effective Date: 28 Jun 1990

Business ID: 573006

Principal Office Address: 5112 OLD MOBILE HWYPASCAGOULA, MS 39567

Effective Date: 25 Jun 1990

Business ID: 572983

Principal Office Address: 908 ROBINSON STREETOCEAN SPRINGS, MS 39564

Effective Date: 22 Jun 1990

Business ID: 572946

Principal Office Address: 17221 Old Kelly RdVancleave, MS 39565

Effective Date: 21 Jun 1990

Business ID: 572936

Principal Office Address: 635 KREBS AVEPASCAGOULA, MS 39567-3125

Effective Date: 21 Jun 1990

Business ID: 572937

Principal Office Address: 13017 FORTS LAKE RDPASCAGOULA, MS 39581-9146

Effective Date: 21 Jun 1990

Business ID: 572748

Principal Office Address: 6108 WOODED ACRES ROADVANCLEAVE, MS 39564

Effective Date: 13 Jun 1990

Business ID: 572653

Principal Office Address: 2104 HWY 90, P O BOX 820GAUTIER, MS 39553

Effective Date: 08 Jun 1990

Business ID: 572534

Principal Office Address: Hwy 90 East, P O BOX 5382MOSS POINT, MS 39563

Effective Date: 01 Jun 1990

Business ID: 572528

Principal Office Address: PO BOX 1050OCEAN SPRINGS, MS 39566-1050

Effective Date: 01 Jun 1990

Business ID: 572499

Principal Office Address: 1223 GOVERNMENT STOCEAN SPRINGS, MS 39564

Effective Date: 31 May 1990

Business ID: 572298

Principal Office Address: 10005 OLD STAGE RDPASCAGOULA, MS 39581-9125

Effective Date: 23 May 1990

Business ID: 572299

Principal Office Address: 10005 OLD STAGE ROADPASCAGOULA, MS 39567

Effective Date: 23 May 1990

SELCO, INC. Dissolved

Business ID: 572202

Principal Office Address: 3909 HWY 57, P O BOX 1277OCEAN SPRINGS, MS 39564-1277

Effective Date: 17 May 1990

Business ID: 572107

Principal Office Address: 7313 HIGHWAY 90 EOCEAN SPRINGS, MS 39564-8655

Effective Date: 14 May 1990

Business ID: 572092

Principal Office Address: 3635A BIENVILLE BLVDOCEAN SPRINGS, MS 39564-5711

Effective Date: 14 May 1990

Business ID: 572659

Principal Office Address: P O BOX 8661MOSS POINT, MS 39562-8661

Effective Date: 11 May 1990

Business ID: 572054

Principal Office Address: P O BOX 661MOSS POINT, MS 39563

Effective Date: 11 May 1990

Business ID: 572043

Principal Office Address: 3419 PASCAGOULA STPASCAGOULA, MS 39567

Effective Date: 11 May 1990

Business ID: 572016

Principal Office Address: 3208 LADNIER RDGAUTIER, MS 39553-5904

Effective Date: 10 May 1990

Business ID: 571941

Principal Office Address: 7321 HIGHWAY 90 EASTOCEAN SPRINGS, MS 39564

Effective Date: 08 May 1990

Business ID: 571910

Principal Office Address: 17800 HIGHWAY 63, SUITE 5PASCAGOULA, MS 39581-3243

Effective Date: 07 May 1990

Business ID: 615947

Principal Office Address: 4005 CHICO ROADPASCAGOULA, MS 39567

Effective Date: 03 May 1990

Business ID: 571814

Principal Office Address: 4005 CHICO ROADPASCAGOULA, MS 39567

Effective Date: 03 May 1990

Business ID: 571730

Principal Office Address: 2914 CRISWELLPASCAGOULA, MS 39567

Effective Date: 01 May 1990

Business ID: 571728

Principal Office Address: 1204 POLK AVENUEPASCAGOULA, MS 39567

Effective Date: 01 May 1990