Business directory in Mississippi

by County Rankin ZIP Codes

Found 27142 companies
39232 39167 39043 39288 39145 39218 39161 39208 39148 39042 39193 39047 39073 39151

Business ID: 563527

Principal Office Address: 201 HILLCREST PLBRANDON, MS 39042

Effective Date: 20 Sep 1961

Business ID: 405876

Principal Office Address: 104 Crossroads Rd.Pelahatchie, MS 39145

Effective Date: 20 Sep 1961

Business ID: 100918

Principal Office Address: RR 4, FANNINBRANDON, MS 39042-9804

Effective Date: 20 Sep 1961

Business ID: 230144

Principal Office Address: 321 S PEARSON RDJACKSON, MS 39208-5640

Effective Date: 01 Sep 1961

Business ID: 302297

Principal Office Address: 420 N BIERDEMAN RDPEARL, MS 39208

Effective Date: 07 Aug 1961

Business ID: 439068

Principal Office Address: PO BOX, PO BOX 182PEARL, MS 39208

Effective Date: 11 Jul 1961

Business ID: 443605

Principal Office Address: 508 GOVERNMENT STREETBRANDON, MS 39042

Effective Date: 08 Jun 1961

Business ID: 404215

Principal Office Address: 211 HWY 80 EFlowood, MS 39208

Effective Date: 09 May 1961

Business ID: 211856

Principal Office Address: 1328 Hwy 468Flowood, MS 39232

Effective Date: 01 May 1961

Business ID: 302350

Principal Office Address: 310 AIRPORT RDJACKSON, MS 39208

Effective Date: 06 Apr 1961

Business ID: 331516

Principal Office Address: RR 2FLORENCE, MS 39073-9802

Effective Date: 01 Apr 1961

Business ID: 208431

Principal Office Address: 115 OakRidge TrailFlowood, MS 39232

Effective Date: 24 Oct 1960

Business ID: 330740

Principal Office Address: 2409 HIGHWAY 80 EJACKSON, MS 39208-3344

Effective Date: 30 Sep 1960

CRMCO, INC. Dissolved

Business ID: 106396

Principal Office Address: 518 CASEY'S LANEFLOWOOD, MS 39208

Effective Date: 27 Aug 1960

Business ID: 550753

Principal Office Address: 2829 LAKELAND DRIVEFlowood, MS 39232

Effective Date: 27 May 1960

Business ID: 210602

Principal Office Address: 104 Sunrise RidgeBrandon, MS 39047

Effective Date: 02 May 1960

Business ID: 632843

Principal Office Address: 4400 MANGUM DRJACKSON, MS 39208-2113

Effective Date: 21 Apr 1960

Business ID: 566167

Principal Office Address: 4400 MANGUM DRJACKSON, MS 39208-2113

Effective Date: 21 Apr 1960

Business ID: 104587

Principal Office Address: 4400 RIVER OAKS DRIVEJACKSON, MS 39208

Effective Date: 21 Apr 1960

Business ID: 226131

Principal Office Address: 2109 LLOYD STJACKSON, MS 39208-5716

Effective Date: 06 Apr 1960

Business ID: 226452

Principal Office Address: ROUTE 4 BOX 296-CVICKSBURG, MS 39218

Effective Date: 29 Dec 1959

Business ID: 306021

Principal Office Address: 5495 LAKELAND DR.FLOWOOD, MS 39232

Effective Date: 23 Nov 1959

Business ID: 735494

Principal Office Address: 116 Patton DrPearl, MS 39208

Effective Date: 20 Nov 1959

Business ID: 403917

Principal Office Address: 116 PATTON DR, P O BOX 5977PEARL, MS 39208

Effective Date: 20 Nov 1959

Business ID: 519050

Principal Office Address: 1084 FLYNT DR, BLDG B #430FLOWOOD, MS 39208

Effective Date: 21 Aug 1959

Business ID: 404994

Principal Office Address: 4276 LAKELAND DRIVEFLOWOOD, MS 39232-1001

Effective Date: 05 Aug 1959

Business ID: 409052

Principal Office Address: 200 Park Place DrivePearl, MS 39208

Effective Date: 23 Jul 1959

Business ID: 303741

Principal Office Address: 2506 Lakeland Drive, Suite 401Flowood, MS 39232

Effective Date: 11 Jun 1959

YOUNGE MECHANICAL, INC. Intent To Dissolve - Tax

Business ID: 407560

Principal Office Address: 756 West Government StreetBrandon, MS 39042

Effective Date: 09 Jun 1959

Business ID: 517101

Principal Office Address: 660 Katherine Drive, Suite 402Flowood, MS 39232

Effective Date: 23 May 1959

Business ID: 410746

Principal Office Address: 3407 OLD BRANDON RDPEARL, MS 39208-3908

Effective Date: 17 Dec 1958

Business ID: 205326

Principal Office Address: 301 Mangum Drive , P O Box 69 STAR, MS 39167

Effective Date: 12 Dec 1958

Business ID: 206652

Principal Office Address: 460 S PEARSON RDJACKSON, MS 39208-5903

Effective Date: 02 Dec 1958

Business ID: 663979

Principal Office Address: 2001 Airport Road, Suite 102Flowood, MS 39232

Effective Date: 10 Nov 1958

Business ID: 569154

Principal Office Address: 4111 Hwy 80 EPearl, MS 39208

Effective Date: 09 Apr 1958

Business ID: 208244

Principal Office Address: 4111 Hwy 80 EPearl, MS 39208

Effective Date: 04 Apr 1958

Business ID: 404187

Principal Office Address: 1418 Ruby PtFlowood, MS 39232

Effective Date: 18 Mar 1958

Business ID: 103937

Principal Office Address: 176 Tazan AveFlorence, MS 39073

Effective Date: 06 Mar 1958

B & D CORP. Dissolved

Business ID: 400979

Principal Office Address: 107 Service Dr., Suite CBrandon, MS 39042

Effective Date: 10 Apr 1957

Business ID: 409633

Principal Office Address: 565 Pearl Park PlazaPearl, MS 39208

Effective Date: 11 Jan 1957

Business ID: 212677

Principal Office Address: 2829 Lakeland Drive , PO Box 1639Flowood, MS 39232

Effective Date: 28 Sep 1956

Business ID: 308717

Principal Office Address: 518 CASEY'S LANEFLOWOOD, MS 39208

Effective Date: 30 Aug 1956

Business ID: 302972

Principal Office Address: 311 Fairway Covebrandon, MS 39047

Effective Date: 30 Jul 1956

Business ID: 400083

Principal Office Address: 660 Katherine Drive, Suite 402Flowood, MS 39232

Effective Date: 31 May 1956

Business ID: 330660

Principal Office Address: RR 6JACKSON, MS 39208-9806

Effective Date: 30 May 1956

Business ID: 228249

Principal Office Address: PEARL STAJACKSON, MS 39208-9998

Effective Date: 14 May 1956

Business ID: 212336

Principal Office Address: 4274 Lakeland Drive;PO Box 321000Flowood, MS 39232

Effective Date: 30 Jan 1956

Business ID: 400082

Principal Office Address: 660 Katherine Drive, Suite 304Flowood, MS 39232

Effective Date: 28 Apr 1955

Business ID: 100547

Principal Office Address: 103 MARSHALL PL, PO BOX 5857BRANDON, MS 39047

Effective Date: 02 Mar 1955

Business ID: 445702

Principal Office Address: 20 EASTGATE DRIVE, SUITE ABRANDON, MS 39042

Effective Date: 17 Feb 1955