Business directory in Mississippi

by County Jackson ZIP Codes

Found 15457 companies
39552 39566 39563 39565 39562 39553 39581 39568 39569 39567 39564 39555

Business ID: 529181

Principal Office Address: 1121 OCEAN SPRINGS RDOCEAN SPRINGS, MS 39564

Effective Date: 09 Apr 1986

Business ID: 529380

Principal Office Address: 1167 OCEAN SPRINGS RDOCEAN SPRINGS, MS 39564

Effective Date: 08 Apr 1986

Business ID: 704985

Principal Office Address: 2624 N 8th StreetOcean Springs, MS 39564

Effective Date: 03 Apr 1986

Business ID: 528821

Principal Office Address: 7812 LAMAR POOLE ROAD, P O BOX 642OCEAN SPRINGS, MS 39566-642

Effective Date: 03 Apr 1986

Business ID: 528984

Principal Office Address: P O DRAWER 550ESCATAWPA, MS 39552

Effective Date: 24 Mar 1986

Business ID: 528779

Principal Office Address: 1108 IBERVILLE DRIVEOCEAN SPRINGS, MS 39564

Effective Date: 17 Mar 1986

DELPHI, INC. Dissolved

Business ID: 528700

Principal Office Address: 2411 13TH STREETPASCAGOULA, MS 39567

Effective Date: 13 Mar 1986

Business ID: 553790

Principal Office Address: 900 HICKORY HILLS ROADGAUTIER, MS 39553

Effective Date: 10 Mar 1986

Business ID: 528688

Principal Office Address: 900 HICKORY HILLS ROADGAUTIER, MS 39553

Effective Date: 10 Mar 1986

Business ID: 528557

Principal Office Address: 3433 BIENVILLE BLVDOCEAN SPRINGS, MS 39564-5728

Effective Date: 07 Mar 1986

GIBCO, INC. Dissolved

Business ID: 552467

Principal Office Address: 5505 VETERANS STPASCAGOULA, MS 39581-3740

Effective Date: 04 Mar 1986

Business ID: 528478

Principal Office Address: 3328 OLD MOBILE HWYPASCAGOULA, MS 39567-4643

Effective Date: 04 Mar 1986

Business ID: 551210

Principal Office Address: 7120 LYND DRESCATAWPA, MS 39552-9999

Effective Date: 28 Feb 1986

Business ID: 528390

Principal Office Address: 7120 LYND STREETESCATAWPA, MS 39552

Effective Date: 28 Feb 1986

Business ID: 527982

Principal Office Address: 2524 Jefferson StreetPASCAGOULA, MS 39567

Effective Date: 20 Feb 1986

Business ID: 527980

Principal Office Address: P O BOX 604MOSS POINT, MS 39563

Effective Date: 20 Feb 1986

Business ID: 527641

Principal Office Address: 4510 SHORT RDPASCAGOULA, MS 39567

Effective Date: 10 Feb 1986

Business ID: 527504

Principal Office Address: 113 MARK DANIEL CIRCLEOCEAN SPRINGS, MS 39564

Effective Date: 03 Feb 1986

Business ID: 527503

Principal Office Address: 3305 OLD MOBILE HWYPASCAGOULA, MS 39581-3712

Effective Date: 03 Feb 1986

Business ID: 527416

Principal Office Address: 1834 MARKET STPASCAGOULA, MS 39567

Effective Date: 29 Jan 1986

Business ID: 527217

Principal Office Address: 6217 SHORE DROCEAN SPRINGS, MS 39564

Effective Date: 22 Jan 1986

Business ID: 526988

Principal Office Address: 912 CONVENT STREETPASCAGOULA, MS 39567

Effective Date: 10 Jan 1986

Business ID: 526987

Principal Office Address: 912 CONVENT AVEPASCAGOULA, MS 39567

Effective Date: 10 Jan 1986

Business ID: 526976

Principal Office Address: 13805 Joe Batt RoadOcean Springs, MS 39564

Effective Date: 10 Jan 1986

Business ID: 526944

Principal Office Address: PO BOX 1443PASCAGOULA, MS 39568-1443

Effective Date: 09 Jan 1986

SERRE, INC. Dissolved

Business ID: 526952

Principal Office Address: 733 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 09 Jan 1986

Business ID: 526942

Principal Office Address: 4125 KREOLE AVEMOSS POINT, MS 39563-5813

Effective Date: 09 Jan 1986

Business ID: 526667

Principal Office Address: 1200 WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 23 Dec 1985

Business ID: 599050

Principal Office Address: 5510 TELEPHONE ROADPASCAGOULA, MS 39567

Effective Date: 17 Dec 1985

Business ID: 550946

Principal Office Address: 5510 TELEPHONE ROADPASCAGOULA, MS 39567

Effective Date: 17 Dec 1985

Business ID: 526471

Principal Office Address: 1609 TELEPHONE RDPASCAGOULA, MS 39567-2201

Effective Date: 12 Dec 1985

Business ID: 526275

Principal Office Address: 4309 PIMLICO STREETPASCAGOULA, MS 39567

Effective Date: 03 Dec 1985

Business ID: 526264

Principal Office Address: IPASCAGOULA, MS 39567-4320

Effective Date: 02 Dec 1985

Business ID: 526092

Principal Office Address: 2809 DENNY AVENUEPASCAGOULA, MS 39567

Effective Date: 25 Nov 1985

Business ID: 525927

Principal Office Address: P O BOX 1177PASCAGOULA, MS 39567

Effective Date: 13 Nov 1985

Business ID: 525887

Principal Office Address: 5602 ORCHARD RDPASCAGOULA, MS 39567

Effective Date: 11 Nov 1985

Business ID: 525893

Principal Office Address: 1330 DILLARD ROADOCEAN SPRINGS, MS 39564

Effective Date: 11 Nov 1985

Business ID: 525631

Principal Office Address: 4024 MAIN STREETMOSS POINT, MS 39563

Effective Date: 28 Oct 1985

Business ID: 525612

Principal Office Address: 3420 BIENVILLE BLVDOCEAN SPRINGS, MS 39564

Effective Date: 28 Oct 1985

Business ID: 525547

Principal Office Address: 3117 CHICOT STREETPASCAGOULA, MS 39581

Effective Date: 24 Oct 1985

Business ID: 525177

Principal Office Address: 916 DENNY AVEPASCAGOULA, MS 39567-2104

Effective Date: 02 Oct 1985

Business ID: 525143

Principal Office Address: 3911 CEDAR STPASCAGOULA, MS 39567-2020

Effective Date: 30 Sep 1985

Business ID: 532570

Principal Office Address: 912 CONVENT AVEPASCAGOULA, MS 39567

Effective Date: 27 Sep 1985

Business ID: 525048

Principal Office Address: 734 DELMAS AVE, P O DRAWER 1425PASCAGOULA, MS 39567-4227

Effective Date: 26 Sep 1985

Business ID: 524958

Principal Office Address: 1910 HIGHWAY 90 EASTPACASGOULA, MS 39567

Effective Date: 23 Sep 1985

Business ID: 524831

Principal Office Address: 2712 CRISWELL AVEPASCAGOULA, MS 39567-1100

Effective Date: 13 Sep 1985

Business ID: 524604

Principal Office Address: 1340 Market StreetPascagoula, MS 39567

Effective Date: 03 Sep 1985

Business ID: 524601

Principal Office Address: 9712 HWY 63MOSS POINT, MS 39562

Effective Date: 03 Sep 1985

Business ID: 524460

Principal Office Address: 4401 SermetalMoss Point, MS 39563

Effective Date: 26 Aug 1985

Business ID: 556441

Principal Office Address: 2309 SENECA AVENUEPASCAGOULA, MS 39567

Effective Date: 12 Aug 1985