Business directory in Mississippi

by County Madison ZIP Codes

Found 33824 companies
39110 39158 39130 39157 39046 39071 39045 39174 39163

Business ID: 1004189

Principal Office Address: 219 Industrial DriveRIDGELAND, MS 39157

Effective Date: 26 Jun 2012

Business ID: 1004148

Principal Office Address: 813 Norwich Drive Madison , MS 39110

Effective Date: 26 Jun 2012

Business ID: 1004059

Principal Office Address: 133 Paylors WayMadison, MS 39110

Effective Date: 25 Jun 2012

Business ID: 1004021

Principal Office Address: 949 EAST PEACE STREETCANTON, MS 39046

Effective Date: 25 Jun 2012

Business ID: 1003872

Principal Office Address: 199 Eden LaneMadison, MS 39110

Effective Date: 22 Jun 2012

SDI of Morton, LLC Good Standing

Business ID: 1003956

Principal Office Address: 425 CHRISTINE DRIVERIDGELAND, MS 39157

Effective Date: 21 Jun 2012

Business ID: 1003955

Principal Office Address: 182 REUNION BLVDMADISON, MS 39110

Effective Date: 21 Jun 2012

Business ID: 1003934

Principal Office Address: 151 Green GladesRidgeland, MS 39157

Effective Date: 21 Jun 2012

M & G Services, LLC Good Standing

Business ID: 1003927

Principal Office Address: 1033 Annandale Dr.Madison, MS 39110

Effective Date: 21 Jun 2012

Business ID: 1003916

Principal Office Address: 105 Simmons RdFlora, MS 39071

Effective Date: 21 Jun 2012

Shree Ram Inc Dissolved

Business ID: 1003899

Principal Office Address: 119 COLONY CROSSING WAY STE 600MADISON, MS 39110

Effective Date: 21 Jun 2012

Business ID: 1003850

Principal Office Address: 616 Ridgewood RdRidgeland, MS 39157

Effective Date: 21 Jun 2012

Business ID: 1003909

Principal Office Address: 617 Renaissance WayRIDGELAND, MS 39157

Effective Date: 20 Jun 2012

Business ID: 1003908

Principal Office Address: 112 Meadowlark LnRidgeland, MS 39157

Effective Date: 20 Jun 2012

Business ID: 1003862

Principal Office Address: 942 Cedar Hill RoadMadison, MS 39110

Effective Date: 20 Jun 2012

Business ID: 1003846

Principal Office Address: 2079 cox Ferry RoadFlora, MS 39071

Effective Date: 20 Jun 2012

Business ID: 1003816

Principal Office Address: 750 Avignon Drive, Suite 3Ridgeland, MS 39157

Effective Date: 19 Jun 2012

Business ID: 1003769

Principal Office Address: 1029 Highway 51, Suite F2Madison, MS 39110

Effective Date: 19 Jun 2012

Business ID: 1003763

Principal Office Address: 817 Lake County LaneMadison, MS 39110

Effective Date: 19 Jun 2012

Business ID: 1003494

Principal Office Address: 142 HARTFIELD DRIVEMADISON, MS 39110

Effective Date: 19 Jun 2012

Business ID: 1003485

Principal Office Address: 102 Kristin Hill CourtMadison, MS 39110

Effective Date: 19 Jun 2012

Business ID: 1003482

Principal Office Address: 102 Kristin Hill CourtMadison, MS 39110

Effective Date: 19 Jun 2012

Business ID: 1003692

Principal Office Address: 1000 Highland Colony Parkway, Suite 5202Ridgeland, MS 39157

Effective Date: 18 Jun 2012

Business ID: 1003377

Principal Office Address: 295 Hwy 51 Ridgeland , MS 39157

Effective Date: 18 Jun 2012

Business ID: 1003357

Principal Office Address: 272 Calhoun Station Parkway Suite C Madison, MS 39110

Effective Date: 18 Jun 2012

Business ID: 1003605

Principal Office Address: 371 Dover Lane, 371 Dover LaneMadison, MS 39110

Effective Date: 15 Jun 2012

Business ID: 1003595

Principal Office Address: 165 Victoria PlMadison, MS 39110

Effective Date: 15 Jun 2012

Business ID: 1003573

Principal Office Address: 122 LANGDON DRIVEMADISON, MS 39110

Effective Date: 14 Jun 2012

Business ID: 1003549

Principal Office Address: 154 JACKSON STREETFLORA, MS 39071

Effective Date: 14 Jun 2012

Business ID: 1003684

Principal Office Address: 347 Pinewood LaneRidgeland, MS 39157

Effective Date: 13 Jun 2012

Business ID: 1003534

Principal Office Address: 214 Parkway EastMadison, MS 39110

Effective Date: 13 Jun 2012

Business ID: 1003489

Principal Office Address: 219 CALRK FARMS RDMADISON, MS 39110

Effective Date: 13 Jun 2012

Business ID: 1003432

Principal Office Address: 344 Sundial RoadMadison, MS 39110

Effective Date: 12 Jun 2012

Business ID: 1003333

Principal Office Address: 145 RIDGELAND PLAZARIDGELAND, MS 39157

Effective Date: 12 Jun 2012

Carly Jack LLC Good Standing

Business ID: 1003397

Principal Office Address: 197 Charmant Drive, Suite 1Ridgeland, MS 39157

Effective Date: 11 Jun 2012

Business ID: 1003373

Principal Office Address: 299 WEST PEACE STREETCANTON, MS 39046

Effective Date: 11 Jun 2012

North Office, LLC Good Standing

Business ID: 1003345

Principal Office Address: 112 CHAPEL LANEMADISON, MS 39110

Effective Date: 11 Jun 2012

Business ID: 1010684

Principal Office Address: 125 Fountains BlvdMadison, MS 39110

Effective Date: 08 Jun 2012

Business ID: 1003327

Principal Office Address: 148 ALLISON LANEMADISON, MS 39110

Effective Date: 08 Jun 2012

Business ID: 1003311

Principal Office Address: 149 WOODLAND SPRINGS DR.RIDGELAND, MS 39157

Effective Date: 08 Jun 2012

Business ID: 1003281

Principal Office Address: 111 HARPER STREETRIDGELAND, MS 39157

Effective Date: 08 Jun 2012

Business ID: 1003277

Principal Office Address: 543 Spring Creek RdFlora, MS 39071

Effective Date: 07 Jun 2012

Business ID: 1003263

Principal Office Address: 268 Woodland Brook DriveMadison, MS 39110

Effective Date: 07 Jun 2012

Frayed LLC Dissolved

Business ID: 1003231

Principal Office Address: 221 Westfield RoadRidgeland, MS 39157

Effective Date: 07 Jun 2012

Business ID: 1003198

Principal Office Address: 732 Magnolia StreetMadison, MS 39110

Effective Date: 07 Jun 2012

Business ID: 1003208

Principal Office Address: 732 Magnolia StreetMadison, MS 39110

Effective Date: 07 Jun 2012

Business ID: 1003167

Principal Office Address: 200 SAWBRIDGE AVERIDGELAND, MS 39157

Effective Date: 07 Jun 2012

Business ID: 1003155

Principal Office Address: 123 EAST STATE STREETRIDGELAND, MS 39157

Effective Date: 06 Jun 2012

L&G, LLC Dissolved

Business ID: 1003106

Principal Office Address: 105 SYCAMORE RIDGEMADISON, MS 39110

Effective Date: 05 Jun 2012

Business ID: 1003090

Principal Office Address: 420 Northpark DrRidgeland, MS 39157

Effective Date: 04 Jun 2012