Business directory in Mississippi

by County Jackson ZIP Codes

Found 15634 companies
39552 39566 39563 39565 39562 39553 39581 39568 39569 39567 39564 39555

Business ID: 558330

Principal Office Address: P O BOX 636OCEAN SRPINGS, MS 39564

Effective Date: 28 Oct 1988

Business ID: 558259

Principal Office Address: 6001 RIDGE RDOCEAN SPRINGS, MS 39564-2212

Effective Date: 26 Oct 1988

Business ID: 558157

Principal Office Address: 424 WASHINGTON AVEOCEAN SPRINGS, MS 39564-4630

Effective Date: 21 Oct 1988

Business ID: 558158

Principal Office Address: P O BOX 878PASCAGOULA, MS 39567

Effective Date: 21 Oct 1988

Business ID: 562636

Principal Office Address: 424 WASHINGTON AVEOCEAN SPRINGS, MS 39564-4630

Effective Date: 20 Oct 1988

Business ID: 558124

Principal Office Address: 424 WASHINGTON AVENUEOCEAN SPRINGS, MS 39564

Effective Date: 20 Oct 1988

Business ID: 558125

Principal Office Address: P O BOX 2024OCEAN SPRINGS, MS 39564-2024

Effective Date: 20 Oct 1988

Business ID: 558081

Principal Office Address: P O BOX 357GAUTIER, MS 39553

Effective Date: 19 Oct 1988

Business ID: 558083

Principal Office Address: P O BOX 1298ESCATAWPA, MS 39552

Effective Date: 19 Oct 1988

Business ID: 558046

Principal Office Address: 910 DESOTO AVENUEOCEAN SPRINGS, MS 39564

Effective Date: 18 Oct 1988

Business ID: 587556

Principal Office Address: 705 CONVENT ST, P O BOX 1226PASCAGOULA, MS 39567

Effective Date: 17 Oct 1988

Business ID: 558015

Principal Office Address: 705 CONVENT ST, P O BOX 1226PASCAGOULA, MS 39567

Effective Date: 17 Oct 1988

Business ID: 558008

Principal Office Address: P O BOX 616HURLEY, MS 39555

Effective Date: 17 Oct 1988

Business ID: 558007

Principal Office Address: 122 HALSTEAD RDOCEAN SPRINGS, MS 39564-5317

Effective Date: 17 Oct 1988

Business ID: 557986

Principal Office Address: 2303 MARKET STPASCAGOULA, MS 39567-5772

Effective Date: 14 Oct 1988

Business ID: 557971

Principal Office Address: 9632 TheriotOcean Springs, MS 39564

Effective Date: 13 Oct 1988

Business ID: 557885

Principal Office Address: 4710 BRONFAIR AVEPASCAGOULA, MS 39567-5521

Effective Date: 10 Oct 1988

Business ID: 557848

Principal Office Address: 4210 MARTHA CTPASCAGOULA, MS 39567-6115

Effective Date: 07 Oct 1988

Business ID: 557815

Principal Office Address: 1206 PARTTOWNOCEANS SPRINGS, MS 39564

Effective Date: 06 Oct 1988

Business ID: 557812

Principal Office Address: 6812 SHORE DRIVEOCEAN SPRINGS, MS 39564

Effective Date: 06 Oct 1988

Business ID: 557794

Principal Office Address: 100 PORT ROAD, P O BOX 1365PASCAGOULA, MS 39567

Effective Date: 05 Oct 1988

Business ID: 557742

Principal Office Address: 100 PORT ROAD, P O BOX 1365PASCAGOULA, MS 39567

Effective Date: 04 Oct 1988

Business ID: 557603

Principal Office Address: 1811 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 28 Sep 1988

Business ID: 557556

Principal Office Address: 9305 TUCKER ROADOCEAN SPRINGS, MS 39564

Effective Date: 27 Sep 1988

GOLFPRO, INC. Dissolved

Business ID: 557539

Principal Office Address: P O BOX 596OCEAN SPRINGS, MS 39564

Effective Date: 26 Sep 1988

Business ID: 557467

Principal Office Address: 4325 Industrial RoadPascagoula, MS 39581

Effective Date: 22 Sep 1988

Business ID: 557463

Principal Office Address: 2957 MARKET STPASCAGOULA, MS 39567-5158

Effective Date: 22 Sep 1988

Business ID: 557466

Principal Office Address: 2302 DENNY AVEPASCAGOULA, MS 39567

Effective Date: 22 Sep 1988

SHANE, INC. Dissolved

Business ID: 557468

Principal Office Address: 5406 TELEPHONE ROADPASCAGOULA, MS 39567

Effective Date: 22 Sep 1988

Business ID: 557393

Principal Office Address: 2300 WESTBROOK #20OCEAN SPRINGS, MS 39564

Effective Date: 20 Sep 1988

Business ID: 557359

Principal Office Address: 10104 HIGHWAY 63PASCAGOULA, MS 39567

Effective Date: 19 Sep 1988

Business ID: 557321

Principal Office Address: 5807 ELDERFERRY RDMOSS POINT, MS 39563-2210

Effective Date: 16 Sep 1988

Business ID: 557323

Principal Office Address: 1697 BIENVILLE BLVDOCEAN SPRINGS, MS 39564-2612

Effective Date: 16 Sep 1988

TANCO, INC. Dissolved

Business ID: 557269

Principal Office Address: GENERAL DELIVERYESCATAWPA, MS 39552-9999

Effective Date: 14 Sep 1988

Business ID: 557267

Principal Office Address: 3002 HIGHWAY 90OCEAN SPRINGS, MS 39564-4354

Effective Date: 14 Sep 1988

Business ID: 626025

Principal Office Address: 902 LIVE OAK AVENUEPASCAGOULA, MS 39567

Effective Date: 13 Sep 1988

Business ID: 585324

Principal Office Address: 902 LIVE OAK AVENUEPASCAGOULA, MS 39567

Effective Date: 13 Sep 1988

Business ID: 557230

Principal Office Address: 902 LIVE OAK AVENUEPASCAGOULA, MS 39567

Effective Date: 13 Sep 1988

Business ID: 557219

Principal Office Address: 2533 DENNY AVEPASCAGOULA, MS 39568

Effective Date: 12 Sep 1988

Business ID: 557204

Principal Office Address: 17316 HIGHWAY 613PASCAGOULA, MS 39567

Effective Date: 12 Sep 1988

Business ID: 557134

Principal Office Address: 6601 SUN PLEX DROCEAN SPRINGS, MS 39564

Effective Date: 08 Sep 1988

Business ID: 557149

Principal Office Address: 934 JACKSON AVENUEPASCAGOULA, MS 39567

Effective Date: 08 Sep 1988

Business ID: 557106

Principal Office Address: 18601 HIGHWAY 63PASCAGOULA, MS 39567-9517

Effective Date: 07 Sep 1988

Business ID: 557031

Principal Office Address: 3008A BIENVILLEOCEAN SPRINGS, MS 39564

Effective Date: 02 Sep 1988

Business ID: 556901

Principal Office Address: 7912 BAYOU CUMBEST RDPASCAGOULA, MS 39581-9625

Effective Date: 30 Aug 1988

Business ID: 556890

Principal Office Address: 3308 OLD MOBILE HWYPASCAGOULA, MS 39567

Effective Date: 30 Aug 1988

Business ID: 556759

Principal Office Address: 1821 OLD SPANISH TRAILGAUTIER, MS 39553

Effective Date: 26 Aug 1988

Business ID: 556512

Principal Office Address: 1316 DILLER RDOCEAN SPRINGS, MS 39564-3404

Effective Date: 25 Aug 1988

Business ID: 556317

Principal Office Address: 2215 GOVERNMENT STOCEAN SPRINGS, MS 39564-3957

Effective Date: 24 Aug 1988

Business ID: 556338

Principal Office Address: 2003 BUENA VISTA STPASCAGOULA, MS 39567-5611

Effective Date: 23 Aug 1988