Business directory in Mississippi

by County Rankin ZIP Codes

Found 27857 companies
39232 39167 39043 39288 39145 39218 39161 39208 39148 39042 39193 39047 39073 39151

Business ID: 309550

Principal Office Address: 2829 Lakeland DriveFlowood, MS 39232

Effective Date: 04 Jun 1979

Business ID: 406443

Principal Office Address: 3167 VIRGINIA STPEARL, MS 39208-3532

Effective Date: 01 Jun 1979

Business ID: 310592

Principal Office Address: RR 3 BOX 375BRANDON, MS 39042-9803

Effective Date: 31 May 1979

Business ID: 551216

Principal Office Address: 108 GLENARTNEY STREETBRANDON, MS 39042

Effective Date: 30 May 1979

Business ID: 530653

Principal Office Address: 108 COURTYARD TOWN SQUAREBRANDON, MS 39042

Effective Date: 30 May 1979

Business ID: 202052

Principal Office Address: 2056 Hwy 49 SouthFlorence, MS 39073

Effective Date: 22 May 1979

Business ID: 707784

Principal Office Address: 150 Windrush DrFlowood, MS 39232

Effective Date: 11 May 1979

Business ID: 306046

Principal Office Address: 4000 LAKELAND DRJACKSON, MS 39208-8779

Effective Date: 11 May 1979

Business ID: 212318

Principal Office Address: 174 Mandarin DriveBrandon, MS 39047

Effective Date: 04 May 1979

Business ID: 407149

Principal Office Address: 3173 GREENFIELD RDPEARL, MS 39208

Effective Date: 01 May 1979

Business ID: 104543

Principal Office Address: Mississippi Theatre Association, P.O. Box 320901Flowood, MS 39232

Effective Date: 17 Apr 1979

Business ID: 204152

Principal Office Address: 1030 River Oaks DriveJackson, MS 39232-9553

Effective Date: 13 Apr 1979

Business ID: 305169

Principal Office Address: 101 OLD HIGHWAY 49 SRICHLAND, MS 39218-9428

Effective Date: 11 Apr 1979

Business ID: 111325

Principal Office Address: 103 QUAIL FIELD RUNBRANDON, MS 39042

Effective Date: 04 Apr 1979

Business ID: 102011

Principal Office Address: 200 WATERWOOD DRBRANDON, MS 39047

Effective Date: 30 Mar 1979

Business ID: 410851

Principal Office Address: 105 Bluebird LaneBrandon, MS 39042

Effective Date: 29 Mar 1979

Business ID: 203009

Principal Office Address: 2305 LAKELAND DRJACKSON, MS 39208

Effective Date: 23 Mar 1979

Business ID: 111180

Principal Office Address: 164 PATTON DRPEARL, MS 39208-5215

Effective Date: 09 Mar 1979

Business ID: 102605

Principal Office Address: 1098 GRANTS FERRY RDBRANDON, MS 39042

Effective Date: 07 Mar 1979

Business ID: 202082

Principal Office Address: 2195 HWY 49 SFLORENCE, MS 39073-9420

Effective Date: 20 Feb 1979

Business ID: 304199

Principal Office Address: 1014 Old Hwy 471 NorthBrandon, MS 39042

Effective Date: 14 Feb 1979

WEESS, INC. Dissolved

Business ID: 202304

Principal Office Address: 2242 WOODLAND PLFLORENCE, MS 39073-9771

Effective Date: 13 Feb 1979

MAGNOLIA GAS, INC. Good Standing

Business ID: 403199

Principal Office Address: 2829 Lakeland DriveFlowood, MS 39232

Effective Date: 09 Feb 1979

Business ID: 624197

Principal Office Address: 1201 Hwy 49 South Ste 4, 1201 Hwy 49 South Ste 4Richland, MS 39218

Effective Date: 31 Jan 1979

Business ID: 300842

Principal Office Address: 1128 FLOWOOD DRJACKSON, MS 39208

Effective Date: 19 Jan 1979

Business ID: 500948

Principal Office Address: 138 OLD HWY 49 SJACKSON, MS 39208

Effective Date: 11 Jan 1979

Business ID: 409262

Principal Office Address: 106 Flowood DriveFlowood, MS 39232

Effective Date: 02 Jan 1979

Business ID: 106826

Principal Office Address: 102 Longwood DrBrandon, MS 39042

Effective Date: 02 Jan 1979

Business ID: 306687

Principal Office Address: RR 3 BOX 228FLORENCE, MS 39073-8206

Effective Date: 29 Dec 1978

Business ID: 306487

Principal Office Address: P O BOX 59BRANDON, MS 39043

Effective Date: 29 Dec 1978

Business ID: 211009

Principal Office Address: 2829 LAKELAND DRFlowood, MS 39232

Effective Date: 28 Dec 1978

Business ID: 112025

Principal Office Address: P O BOX 737PELAHATCHIE, MS 39145-737

Effective Date: 15 Dec 1978

D. NOBLIN, INC. Good Standing

Business ID: 652098

Principal Office Address: 312 Airport RoadPearl, MS 39208

Effective Date: 14 Dec 1978

Business ID: 404861

Principal Office Address: 312 AIRPORT ROADPEARL, MS 39208

Effective Date: 14 Dec 1978

Business ID: 207070

Principal Office Address: 2044 CAROLYN LNPEARL, MS 39208

Effective Date: 12 Dec 1978

Business ID: 213201

Principal Office Address: 194 WATERWOOD DRBRANDON, MS 39042-6527

Effective Date: 11 Dec 1978

Business ID: 232815

Principal Office Address: 211 MAGNOLIA TRLBRANDON, MS 39042-6503

Effective Date: 27 Nov 1978

Business ID: 402461

Principal Office Address: 309 N BIERDEMAN RDPEARL, MS 39208-4615

Effective Date: 10 Nov 1978

Business ID: 305424

Principal Office Address: 102 BAKER LNBRANDON, MS 39042

Effective Date: 10 Nov 1978

Business ID: 205922

Principal Office Address: 121 CLIMATE DRIVEPEARL, MS 39208

Effective Date: 03 Nov 1978

Business ID: 107030

Principal Office Address: 2020 PLAZA COURTJACKSON, MS 39208

Effective Date: 02 Nov 1978

Business ID: 204312

Principal Office Address: 103 THE HILLS DRIVEBRANDON, MS 39042

Effective Date: 30 Oct 1978

Business ID: 206084

Principal Office Address: SUNRISE ACRES INC, 108 CREEKWOOD DRBRANDON, MS 39047

Effective Date: 23 Oct 1978

Business ID: 406756

Principal Office Address: 124 FANNIN LANDING CIRCLEBRANDON, MS 39047

Effective Date: 18 Oct 1978

BERCH, INC. Dissolved

Business ID: 446003

Principal Office Address: 2022 DOGWOOD PLPEARL, MS 39208

Effective Date: 16 Oct 1978

Business ID: 409068

Principal Office Address: 607 S PEARSON RDPEARL, MS 39208-5908

Effective Date: 16 Oct 1978

Business ID: 408261

Principal Office Address: 335 CROSSGATES BLVDBRANDON, MS 39042-2602

Effective Date: 10 Oct 1978

Business ID: 207346

Principal Office Address: 5367 Gatesville RoadFlorence, MS 39073-7731

Effective Date: 02 Oct 1978

Business ID: 212139

Principal Office Address: 101 AIRPORT ROADPEARL, MS 39208

Effective Date: 29 Sep 1978

HOLMAR, INC. Dissolved

Business ID: 305593

Principal Office Address: 110 Bentonwood Dr.Brandon, MS 39042

Effective Date: 28 Sep 1978