Business directory in Mississippi

by County Pike ZIP Codes

Found 5552 companies
39635 39632 39652 39649 39657 39666 39648

Business ID: 100111

Principal Office Address: P O BOX 672MCCOMB, MS 39648

Effective Date: 07 Mar 1977

Business ID: 402407

Principal Office Address: HWY 51 S, P O BOX 669SUMMIT, MS 39666

Effective Date: 23 Feb 1977

Business ID: 411114

Principal Office Address: 215 3RD STMC COMB, MS 39648-4101

Effective Date: 22 Feb 1977

Business ID: 203118

Principal Office Address: P O BOX 111SUMMIT, MS 39666-111

Effective Date: 09 Feb 1977

Business ID: 403741

Principal Office Address: HWY 51 S, P O BOX 111SUMMIT, MS 39666

Effective Date: 19 Nov 1976

Business ID: 513728

Principal Office Address: 111 E MICHIGAN AVE, P O BOX 685MCCOMB, MS 39648

Effective Date: 01 Oct 1976

Business ID: 407833

Principal Office Address: 601 SUMMIT STMC COMB, MS 39648-3147

Effective Date: 07 Sep 1976

Business ID: 107465

Principal Office Address: RR 3 BOX 102SUMMIT, MS 39666-9202

Effective Date: 03 Sep 1976

Business ID: 109876

Principal Office Address: 508 Oakbrook CircleMcComb, MS 39648

Effective Date: 13 Jul 1976

Business ID: 410645

Principal Office Address: 300 RAWLS DRMCCOMB, MS 39648-2834

Effective Date: 01 Jul 1976

Business ID: 639243

Principal Office Address: 300 RAWLS DR # 400MC COMB, MS 39648

Effective Date: 17 Jun 1976

Business ID: 405059

Principal Office Address: 300 RAWLS DR # 400MC COMB, MS 39648-2834

Effective Date: 17 Jun 1976

Business ID: 300796

Principal Office Address: 219 STATE STMC COMB, MS 39648-3938

Effective Date: 14 Jun 1976

Business ID: 103346

Principal Office Address: P O BOX 1244MC COMB, MS 39648-1244

Effective Date: 14 Jun 1976

Business ID: 407985

Principal Office Address: PINEHURST ESTATES, P O BOX 40MC COMB, MS 39648-40

Effective Date: 26 Feb 1976

Business ID: 405856

Principal Office Address: 107 OLIVER EMMERICH DRIVEMCCOMB, MS 39648

Effective Date: 23 Dec 1975

Business ID: 402536

Principal Office Address: RR 1 BOX 378, OAKDALE ROADMC COMB, MS 39648-9645

Effective Date: 11 Dec 1975

Business ID: 301552

Principal Office Address: RR 2 BOX 71MC COMB, MS 39648-9710

Effective Date: 30 Oct 1975

Business ID: 404610

Principal Office Address: RR 2 BOX 172ASUMMIT, MS 39666-9802

Effective Date: 07 Oct 1975

Business ID: 408030

Principal Office Address: RR 2 BOX 45MC COMB, MS 39648-9706

Effective Date: 22 Aug 1975

Business ID: 301398

Principal Office Address: 800 ROBB STREET, P O BOX 649SUMMITT, MS 39666

Effective Date: 18 Aug 1975

Business ID: 403182

Principal Office Address: 125 W RAILROAD AVEMAGNOLIA, MS 39652

Effective Date: 01 Aug 1975

Business ID: 407829

Principal Office Address: 317 N CHERRY STMC COMB, MS 39648-3436

Effective Date: 17 Jul 1975

VEST'S, INC. Dissolved

Business ID: 107979

Principal Office Address: PIKE CENTER MARTMC COMB, MS 39648-5509

Effective Date: 30 Jun 1975

GRIFFIN DRUGS, INC. Good Standing

Business ID: 203424

Principal Office Address: 208 W PRESLEY BLVDMCCOMB, MS 39648

Effective Date: 02 Jun 1975

Business ID: 210679

Principal Office Address: 202 3RD ST, RELIEF FUND INCMC COMB, MS 39648-4102

Effective Date: 05 May 1975

Business ID: 410230

Principal Office Address: 1070 Howell DriveMCCOMB, MS 39648

Effective Date: 25 Apr 1975

PACK RATS, INC. Good Standing

Business ID: 207972

Principal Office Address: 129 N CHERRY STMC COMB, MS 39648-3407

Effective Date: 09 Apr 1975

Business ID: 404311

Principal Office Address: 210 STATE STREETMCCOMB, MS 39648

Effective Date: 28 Mar 1975

Business ID: 524394

Principal Office Address: 2012 Natchez DrMCCOMB, MS 39648

Effective Date: 14 Oct 1974

Business ID: 204823

Principal Office Address: P O BOX 254OSYKA, MS 39657

Effective Date: 12 Sep 1974

Business ID: 108449

Principal Office Address: 1090 Hwy. 51 SouthFERNWOOD, MS 39635

Effective Date: 27 Aug 1974

Business ID: 402110

Principal Office Address: P O BOX 1123MCCOMB, MS 39648

Effective Date: 23 Aug 1974

Business ID: 302212

Principal Office Address: OAKDALE ST, P O BOX 753MC COMB, MS 39648-753

Effective Date: 24 Jul 1974

Business ID: 407825

Principal Office Address: 621 S BROADWAYMCCOMB, MS 39648

Effective Date: 16 Jul 1974

Business ID: 108799

Principal Office Address: 514 HART RDMC COMB, MS 39648

Effective Date: 12 Jul 1974

Business ID: 406698

Principal Office Address: 109 GROVE PLACESUMMIT, MS 39666

Effective Date: 25 Jun 1974

DUMAY, INC. Dissolved

Business ID: 109589

Principal Office Address: 1403 VERMONTMCCOMB, MS 39648

Effective Date: 20 Mar 1974

Business ID: 594488

Principal Office Address: ROUTE 4SUMMIT, MS 39666

Effective Date: 11 Mar 1974

Business ID: 554265

Principal Office Address: ROUTE 4SUMMIT, MS 39666

Effective Date: 11 Mar 1974

Business ID: 667319

Principal Office Address: 1430-A DELAWARE AVEMCCOMB, MS 39648

Effective Date: 01 Mar 1974

Business ID: 402569

Principal Office Address: 410 CHEROKEE DRMCCOMB, MS 39648

Effective Date: 01 Mar 1974

Business ID: 202379

Principal Office Address: 300 MARION AVENUE, P O BOX 787MC COMB, MS 39648

Effective Date: 01 Mar 1974

Business ID: 108311

Principal Office Address: HIGHWAY 24 WESTMCCOMB, MS 39648

Effective Date: 08 Jan 1974

Business ID: 100930

Principal Office Address: 515 N LOCUST STMC COMB, MS 39648-3505

Effective Date: 08 Jan 1974

Business ID: 210350

Principal Office Address: 1004 Holmesville St, Po Box 20Summit, MS 39666

Effective Date: 14 Dec 1973

Business ID: 401824

Principal Office Address: 150 Caroline DrMagnolia, MS 39652-819

Effective Date: 05 Dec 1973

Business ID: 208923

Principal Office Address: ROUTE 1SUMMIT, MS 39666

Effective Date: 19 Nov 1973

Business ID: 303415

Principal Office Address: 1104 DELAWARE AVEMCCOMB, MS 39648

Effective Date: 13 Nov 1973

Business ID: 403896

Principal Office Address: RR 1 BOX 256MC COMB, MS 39648-9653

Effective Date: 21 Sep 1973