Business directory in Mississippi

by County Madison ZIP Codes

Found 33806 companies
39110 39158 39130 39157 39046 39071 39045 39174 39163

Business ID: 608495

Principal Office Address: 6300 Cole RdRidgeland, MS 39157

Effective Date: 23 Jun 1994

Business ID: 608472

Principal Office Address: 3663 HWY 16 ECANTON, MS 39046

Effective Date: 23 Jun 1994

Business ID: 634250

Principal Office Address: 102 TREY COVEMADISONND, MS 39110

Effective Date: 22 Jun 1994

Business ID: 608427

Principal Office Address: 210 PEACH ORCHARDRIDGELAND, MS 39157

Effective Date: 22 Jun 1994

Business ID: 608425

Principal Office Address: 2168 MAIN ST STE AMADISON, MS 39110

Effective Date: 22 Jun 1994

LOMOS, LTD. Dissolved

Business ID: 608414

Principal Office Address: 108 SQUIRREL HILL DRRIDGELAND, MS 39157

Effective Date: 22 Jun 1994

Business ID: 608415

Principal Office Address: 108-B SQUIRREL HILL DRRIDGELAND, MS 39157

Effective Date: 22 Jun 1994

Business ID: 655207

Principal Office Address: 271 FOREST LAKE DRMADISON, MS 39110

Effective Date: 20 Jun 1994

Business ID: 608359

Principal Office Address: 7063 EDGEWATER DRRIDGELAND, MS 39157

Effective Date: 20 Jun 1994

Business ID: 608357

Principal Office Address: 169 WILLIAMS RDCANTON, MS 39046

Effective Date: 20 Jun 1994

Business ID: 608355

Principal Office Address: 282 TIMBERLINEMADISON, MS 39110

Effective Date: 20 Jun 1994

Business ID: 608326

Principal Office Address: 271 FOREST LAKE DRMADISON, MS 39110

Effective Date: 20 Jun 1994

Business ID: 608321

Principal Office Address: 1800 E. County Line RoadRidgeland, MS 39157

Effective Date: 20 Jun 1994

Business ID: 608310

Principal Office Address: 6675 OLD CANTON RD #1113RIDGELAND, MS 39157

Effective Date: 17 Jun 1994

Business ID: 617592

Principal Office Address: 416 EASTPOINTE COVEMADISON,, MS 39110

Effective Date: 16 Jun 1994

Business ID: 608233

Principal Office Address: 607D HWY 51RIDGELAND, MS 39157

Effective Date: 15 Jun 1994

YoungWilliams, P.C. Good Standing

Business ID: 701094

Principal Office Address: 141 Township Avenue, Suite 200Ridgeland, MS 39157

Effective Date: 13 Jun 1994

Business ID: 608119

Principal Office Address: 120 LONE WOLF DRIVE, 120 LONE WOLF DRIVEMADISON, MS 39110

Effective Date: 13 Jun 1994

Business ID: 705939

Principal Office Address: 795 Woodlands Prkwy, Ste 220Ridgeland, MS 39157

Effective Date: 10 Jun 1994

Business ID: 608102

Principal Office Address: 137 FAIRFIELD CIRMADISON, MS 39110

Effective Date: 10 Jun 1994

Business ID: 608059

Principal Office Address: 712 S RIDGEWOOD RDRIDGELAND, MS 39157

Effective Date: 09 Jun 1994

Business ID: 607982

Principal Office Address: ONE WOODGREEN PLACE SUITE 100MADISON, MS 39110

Effective Date: 07 Jun 1994

Business ID: 607998

Principal Office Address: 805 S WHEATLEY #300RIDGELAND, MS 39157

Effective Date: 06 Jun 1994

Business ID: 607904

Principal Office Address: 113 WOODS LAKESMADISON, MS 39110

Effective Date: 06 Jun 1994

Business ID: 607841

Principal Office Address: 406 Maple LaneMadison, MS 39110

Effective Date: 03 Jun 1994

Business ID: 607840

Principal Office Address: 1200 E COUNTY LINE RD 201RIDGELAND, MS 39157

Effective Date: 03 Jun 1994

Business ID: 607791

Principal Office Address: 203 WOODRUN DRRIDGELAND, MS 39157

Effective Date: 01 Jun 1994

Business ID: 607786

Principal Office Address: 180 W MAIN STMADISON, MS 39110

Effective Date: 01 Jun 1994

Business ID: 607782

Principal Office Address: 309 Ingleside Drive, 309 Ingleside DriveMadison, MS 39110

Effective Date: 01 Jun 1994

Business ID: 607691

Principal Office Address: 166 E HILL DRMADISON, MS 39110

Effective Date: 27 May 1994

Business ID: 607677

Principal Office Address: 116 ONE MADISON PLAZA, Suite 2100Madison, MS 39110

Effective Date: 26 May 1994

Business ID: 607659

Principal Office Address: P O BOX 864RIDGELAND, MS 39158

Effective Date: 26 May 1994

D. SPENCER, INC. Good Standing

Business ID: 607647

Principal Office Address: 102 Bradford GreenMadison, MS 39110

Effective Date: 26 May 1994

Business ID: 607592

Principal Office Address: 665 HEY 51 #ARIDGELAND, MS 39157

Effective Date: 24 May 1994

Business ID: 607515

Principal Office Address: 1018 WOODBRIDGE DRMADISON, MS 39110

Effective Date: 20 May 1994

Business ID: 607455

Principal Office Address: P O DRAWER 2480RIDGELAND, MS 39158

Effective Date: 19 May 1994

Business ID: 607426

Principal Office Address: 605 Crescent Blvd Suite 200Ridgeland, MS 39157

Effective Date: 18 May 1994

COM INC. Dissolved

Business ID: 607398

Principal Office Address: 800 WOODLANDS PKWY #100RIDGELAND, MS 39157

Effective Date: 17 May 1994

Business ID: 607371

Principal Office Address: 805 S WHEATLEY #600, ATRIUM NORTH BLDG #180RIDGELAND, MS 39157

Effective Date: 16 May 1994

Business ID: 607519

Principal Office Address: 103 LAKE HARBOUR RDRIDGELAND, MS 39157

Effective Date: 13 May 1994

Business ID: 607351

Principal Office Address: 2026 SILVER LANEMADISON, MS 39110

Effective Date: 12 May 1994

Business ID: 607288

Principal Office Address: 136 NE MADISON DRRIDGELAND, MS 39157

Effective Date: 12 May 1994

Business ID: 607245

Principal Office Address: 1294 MANNSDALE RDMADISON, MS 39110

Effective Date: 12 May 1994

DSG, INC. Dissolved

Business ID: 607198

Principal Office Address: 200 FOXWOOD COVEMADISON, MS 39110

Effective Date: 10 May 1994

Gls Builders, Inc. Good Standing

Business ID: 607182

Principal Office Address: 280 A, Christopher CoveRidgeland, MS 39157

Effective Date: 09 May 1994

Business ID: 607150

Principal Office Address: 356 OLD HWY 16SHARON, MS 39163

Effective Date: 09 May 1994

Business ID: 607147

Principal Office Address: 3330 SLIBERTY STE 300, P O BOX 89CANTON, MS 39046

Effective Date: 06 May 1994

Business ID: 606642

Principal Office Address: 499 SOUTH PEAR ORCHARD APT 7-HRIDGELAND, MS 39157

Effective Date: 06 May 1994

Business ID: 607078

Principal Office Address: 661 HWY 51 NRIDGELAND, MS 39157

Effective Date: 05 May 1994

Business ID: 611294

Principal Office Address: 544 PAWNEE WAYMADISON, MS 39110

Effective Date: 04 May 1994