Business directory in Mississippi

by County Pike ZIP Codes

Found 5552 companies
39635 39632 39652 39649 39657 39666 39648

Business ID: 523082

Principal Office Address: 1926 Brumfield Rd., SWSummit, MS 39666

Effective Date: 05 Jun 1985

Business ID: 523021

Principal Office Address: 1400 N CLARK AVEMAGNOLIA, MS 39652-2114

Effective Date: 04 Jun 1985

Business ID: 569611

Principal Office Address: 203 North Front Street, Post Office Box 1907McComb, MS 39648

Effective Date: 14 May 1985

Business ID: 522698

Principal Office Address: 109 21ST STMC COMB, MS 39648-5111

Effective Date: 14 May 1985

Business ID: 8702325

Principal Office Address: 324 SOUTH BROADWAYMCCOMB, MS 39648

Effective Date: 26 Apr 1985

Business ID: 563112

Principal Office Address: 324 S BROADWAY STMC COMB, MS 39648-4116

Effective Date: 26 Apr 1985

Business ID: 562687

Principal Office Address: 324 SOUTH BROADWAYMCCOMB, MS 39648

Effective Date: 26 Apr 1985

Business ID: 522333

Principal Office Address: 209 STATE STREETMCCOMB, MS 39648

Effective Date: 24 Apr 1985

Business ID: 521961

Principal Office Address: 1102 Fred BacotSummit, MS 39666

Effective Date: 29 Mar 1985

Business ID: 531865

Principal Office Address: 101 NORTH BROADWAYMCCOMB, MS 39648

Effective Date: 23 Mar 1985

Business ID: 521793

Principal Office Address: p o box 429magnolia, MS 39652

Effective Date: 22 Mar 1985

Business ID: 521228

Principal Office Address: ROUTE 4 BOX 92 ASUMMIT, MS 39666

Effective Date: 22 Feb 1985

Business ID: 520870

Principal Office Address: 120 COMMERCE PLMCCOMB, MS 39648

Effective Date: 06 Feb 1985

Business ID: 520517

Principal Office Address: 1136 US Highway 51 and 98Summit, MS 39666

Effective Date: 29 Jan 1985

Business ID: 520555

Principal Office Address: 4080 Hwy 51SMcComb, MS 39648

Effective Date: 17 Jan 1985

Business ID: 523071

Principal Office Address: RR 2 BOX 118AMC COMB, MS 39648-9802

Effective Date: 14 Jan 1985

Business ID: 521010

Principal Office Address: RR 2 BOX 118AMC COMB, MS 39648-9802

Effective Date: 14 Jan 1985

Business ID: 519008

Principal Office Address: 111 E Michigan AveMcComb, MS 39648

Effective Date: 04 Jan 1985

Business ID: 520124

Principal Office Address: P O BOX 811MC COMB, MS 39648-811

Effective Date: 27 Dec 1984

Business ID: 519988

Principal Office Address: 210 S BROADWAYMCCOMB, MS 39648

Effective Date: 13 Dec 1984

Business ID: 519568

Principal Office Address: 614 W PRESLEY BLVDMCCOMB, MS 39648-5306

Effective Date: 15 Nov 1984

Business ID: 519018

Principal Office Address: C/O BOGGS ACCOUNTING, HWY 51 SSUMMIT, MS 39666

Effective Date: 17 Oct 1984

Business ID: 518692

Principal Office Address: 241 MEADOWOOD CR, P O BOX 287MAGNOLIA, MS 39652-287

Effective Date: 02 Oct 1984

Business ID: 518530

Principal Office Address: 614 PRESLEY BLVDMCCOMB, MS 39648

Effective Date: 21 Sep 1984

Business ID: 565800

Principal Office Address: 404 DELAWARE AVE, P O BOX 687MCCOMB, MS 39648

Effective Date: 24 Aug 1984

Business ID: 518017

Principal Office Address: 404 DELAWARE AVEMC COMB, MS 39648-4021

Effective Date: 24 Aug 1984

Business ID: 516930

Principal Office Address: 311 BUTLER STMCCOMB, MS 39648

Effective Date: 26 Jun 1984

Business ID: 516745

Principal Office Address: RR 2 BOX 77ASUMMIT, MS 39666-9526

Effective Date: 13 Jun 1984

Business ID: 515952

Principal Office Address: ROUTE 1 BOX 82ASUMMITT, MS 39666

Effective Date: 01 May 1984

Business ID: 515884

Principal Office Address: 265 S CHERRY ST, P O BOX 390MAGNOLIA, MS 39652-3017

Effective Date: 30 Apr 1984

J-MAC, INC. Dissolved

Business ID: 515794

Principal Office Address: 1316 DELAWARE AVEMCCOMB, MS 39648-3719

Effective Date: 25 Apr 1984

Business ID: 515628

Principal Office Address: RR 3 BOX 137ASUMMIT, MS 39666-9214

Effective Date: 18 Apr 1984

Business ID: 515657

Principal Office Address: 1502 N CLARK ST, P O BOX 70MAGNOLIA, MS 39652

Effective Date: 16 Apr 1984

Business ID: 515373

Principal Office Address: HIGHWAY 51 SOUTH SUMMIT, P O BOX 727MCCOMB, MS 39648

Effective Date: 02 Apr 1984

Business ID: 514301

Principal Office Address: P O BOX 12SUMMIT, MS 39666

Effective Date: 08 Feb 1984

Business ID: 553636

Principal Office Address: 114 S 4TH STMC COMB, MS 39648-4005

Effective Date: 31 Jan 1984

Business ID: 514144

Principal Office Address: 431 DELAWARE AVEMC COMB, MS 39648-4020

Effective Date: 31 Jan 1984

Business ID: 514146

Principal Office Address: 711 EDGAR STMCCOMB, MS 39648

Effective Date: 31 Jan 1984

Business ID: 513420

Principal Office Address: 2169 HWY 570 WSUMMIT, MS 39666

Effective Date: 16 Dec 1983

Business ID: 512922

Principal Office Address: RR 4 BOX 428DMCCOMB, MS 39648-9804

Effective Date: 17 Nov 1983

Business ID: 512483

Principal Office Address: PO BOX 61MCCOMB, MS 39648-61

Effective Date: 21 Oct 1983

Business ID: 512481

Principal Office Address: HIGHWAY 98 EAST, ROUTE 4 BOX 12MCCOMB, MS 39648

Effective Date: 21 Oct 1983

Business ID: 511933

Principal Office Address: 265 SOUTH CHERRYMAGNOLIA, MS 39652

Effective Date: 23 Sep 1983

Business ID: 511847

Principal Office Address: CHAWATA RDCHATAWA, MS 39632-9999

Effective Date: 19 Sep 1983

HFS OF LAUREL, INC. Good Standing

Business ID: 511455

Principal Office Address: 1072 Old Hwy 24McComb, MS 39648

Effective Date: 26 Aug 1983

Business ID: 510861

Principal Office Address: 1306 DELAWARE AVEMCCOMB, MS 39648

Effective Date: 25 Jul 1983

YORT, INC. Dissolved

Business ID: 510795

Principal Office Address: 104 COMMERCE ST.MCCOMB, MS 39648

Effective Date: 21 Jul 1983

Business ID: 510609

Principal Office Address: 101 MAIN STREET, P O BOX 1145MC COMB, MS 39648-1145

Effective Date: 11 Jul 1983

Business ID: 510314

Principal Office Address: ROUTE 4 BOX 317AMCCOMB, MS 39648

Effective Date: 23 Jun 1983

Business ID: 509978

Principal Office Address: 519 N RAILROAD BLVDMC COMB, MS 39648-3266

Effective Date: 03 Jun 1983