Business directory in Mississippi

by County Jackson ZIP Codes

Found 15702 companies
39552 39566 39563 39565 39562 39553 39581 39568 39569 39567 39564 39555

Business ID: 104771

Principal Office Address: 614 NICHOLSONWAVELAND, MS 39567

Effective Date: 03 Apr 1981

Business ID: 304200

Principal Office Address: JIM BIDDIX BUILDING, P O BOX 649OCEAN SPRINGS, MS 39564

Effective Date: 27 Mar 1981

Business ID: 404528

Principal Office Address: 626 DENNY AVEPASCAGOULA, MS 39567

Effective Date: 24 Mar 1981

Business ID: 406750

Principal Office Address: 3318 PASCAGOULA STPASCAGOULA, MS 39567

Effective Date: 06 Mar 1981

Business ID: 200761

Principal Office Address: 4919 DENNY AVEPASCAGOULA, MS 39581-5521

Effective Date: 03 Mar 1981

Business ID: 724295

Principal Office Address: 3435 EDEN ST, 3435 EDEN STPASCAGOULA, MS 39581-4210

Effective Date: 12 Jan 1981

Business ID: 201228

Principal Office Address: 3435 EDEN STPASCAGOULA, MS 39581-4210

Effective Date: 12 Jan 1981

Business ID: 100877

Principal Office Address: 1105 HWY 90GAUTIER, MS 39564

Effective Date: 09 Jan 1981

Business ID: 580053

Principal Office Address: 3682 14TH STPASCAGOULA, MS 39567

Effective Date: 29 Dec 1980

Business ID: 408459

Principal Office Address: 7201 SINGING PINE DRGAUTIER, MS 39553-2873

Effective Date: 29 Dec 1980

HASSPA, INC. Dissolved

Business ID: 410265

Principal Office Address: 1340 DENNY AVEPASCAGOULA, MS 39567

Effective Date: 22 Dec 1980

Business ID: 408920

Principal Office Address: 4712 MAIN STMOSS POINT, MS 39563

Effective Date: 20 Nov 1980

Business ID: 111465

Principal Office Address: P.O. Box 1245PASCAGOULA, MS 39568

Effective Date: 10 Nov 1980

Business ID: 102583

Principal Office Address: 4324 MAIN STMOSS POINT, MS 39563

Effective Date: 24 Oct 1980

Business ID: 100146

Principal Office Address: 4514 FLECHAS STREETPASCAGOULA, MS 39567

Effective Date: 02 Oct 1980

Business ID: 111602

Principal Office Address: 3615 HOSPITAL RD, P O BOX 1283PASCAGOULA, MS 39567

Effective Date: 22 Sep 1980

Business ID: 411627

Principal Office Address: 11712 Hwy 57Vancleave, MS 39565

Effective Date: 19 Sep 1980

Business ID: 402912

Principal Office Address: P O BOX 45HURLEY, MS 39555

Effective Date: 17 Sep 1980

Business ID: 200270

Principal Office Address: 3033 windwood drocean springs, MS 39564

Effective Date: 17 Sep 1980

Business ID: 206955

Principal Office Address: 3400 HIGHWAY 90GAUTIER, MS 39553-5016

Effective Date: 15 Sep 1980

Business ID: 553142

Principal Office Address: 1811 PROSPECT AVEPASCAGOULA, MS 39567-4446

Effective Date: 12 Sep 1980

Business ID: 102807

Principal Office Address: 1811 PROSPECT AVENUEPASCAGOULA, MS 39567

Effective Date: 12 Sep 1980

Business ID: 100223

Principal Office Address: P O BOX 1489ESCATAWPA, MS 39552

Effective Date: 12 Sep 1980

Business ID: 109222

Principal Office Address: 4308 ELDER STMOSS POINT, MS 39563-3930

Effective Date: 05 Sep 1980

Business ID: 402650

Principal Office Address: 6908 CORDO DROCEANS SPRINGS, MS 39564

Effective Date: 11 Aug 1980

Business ID: 202049

Principal Office Address: 4001 Old Spanish TrailGautier, MS 39553

Effective Date: 23 Jul 1980

Business ID: 303157

Principal Office Address: 315 FRONT BEACH DROCEAN SPRINGS, MS 39564-4571

Effective Date: 22 Jul 1980

Business ID: 404816

Principal Office Address: P O BOX 811OCEAN SPRINGS, MS 39564

Effective Date: 21 Jul 1980

Business ID: 403430

Principal Office Address: 3100 Bienville Blvd, Suite 70Ocean Springs, MS 39564

Effective Date: 14 Jul 1980

Business ID: 406687

Principal Office Address: 40 DEEDY'S SHOPPING VILLAGE, HWY 90 EOCEAN SPRINGS, MS 39564

Effective Date: 30 Jun 1980

Business ID: 406038

Principal Office Address: 255 FRONT BEACH DROCEAN SPRINGS, MS 39564-4561

Effective Date: 25 Jun 1980

Business ID: 212177

Principal Office Address: 102 WATERSEDGE DROCEAN SPRINGS, MS 39564-5120

Effective Date: 18 Jun 1980

Business ID: 108437

Principal Office Address: 4211 HOSPITAL RD DRS PLZ BLDG #207Pascagoula, MS 39581-5311

Effective Date: 18 Jun 1980

Business ID: 527626

Principal Office Address: 2001 STUART ST.OCEAN SPRINGS, MS 39564

Effective Date: 06 Jun 1980

Business ID: 408630

Principal Office Address: COLD SPGS RDESCATAWPA, MS 39552-9999

Effective Date: 14 May 1980

Business ID: 407902

Principal Office Address: PO BOX 932OCEAN SPRINGS, MS 39566

Effective Date: 09 May 1980

OXO INC. Dissolved

Business ID: 207796

Principal Office Address: 13821 LA CALA STOCEAN SPRINGS, MS 39564-2539

Effective Date: 09 May 1980

MARINE CORPORATION Good Standing

Business ID: 403590

Principal Office Address: 527 Front Beach Drive, Apt 4Ocean Springs, MS 39564

Effective Date: 08 May 1980

Business ID: 109008

Principal Office Address: 2336 Government StreetOcean Springs, MS 39564

Effective Date: 05 May 1980

Business ID: 301470

Principal Office Address: 1340 S MARKET STPASCAGOULA, MS 39567

Effective Date: 25 Apr 1980

Business ID: 406538

Principal Office Address: 13821 LA CALAOCEAN SPRINGS, MS 39564

Effective Date: 21 Apr 1980

Business ID: 504687

Principal Office Address: Accounting Office;P. O. Box 240Pascagoula, MS 39568

Effective Date: 17 Apr 1980

Business ID: 300382

Principal Office Address: 2908 14TH STPASCAGOULA, MS 39567-5209

Effective Date: 14 Apr 1980

Business ID: 403277

Principal Office Address: 7300 Campgound RdMoss Point, MS 39562

Effective Date: 10 Apr 1980

Business ID: 208500

Principal Office Address: 3416 SUTER RD, P O Box 606GAUTIER, MS 39553

Effective Date: 09 Apr 1980

Business ID: 102772

Principal Office Address: 11290 LILY ORCHARD RDMOSS POINT, MS 39562

Effective Date: 07 Apr 1980

Business ID: 403573

Principal Office Address: 2318 INGALLS AVEPASCAGOULA, MS 39567-5858

Effective Date: 04 Apr 1980

Business ID: 400983

Principal Office Address: 1009 Swordfish StreetPASCAGOULA, MS 39581

Effective Date: 31 Mar 1980

Business ID: 205243

Principal Office Address: 6721 Washington Ave, # 33Iocean Springs, MS 39564

Effective Date: 14 Mar 1980

Business ID: 304193

Principal Office Address: 1964 Market StreetPascagoula, MS 39567

Effective Date: 10 Mar 1980