Business directory in Mississippi

by County Rankin ZIP Codes

Found 28074 companies
39232 39167 39043 39288 39145 39218 39161 39208 39148 39042 39193 39047 39073 39151

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

Business ID: 210139

Principal Office Address: P O BOX 90BRANDON, MS 39043-90

Effective Date: 28 Sep 1978

Business ID: 409075

Principal Office Address: ROUTE 3 BOX 448A, FANNIN ROADBRANDON, MS 39042

Effective Date: 27 Sep 1978

Business ID: 206263

Principal Office Address: 3880 FLOWOOD DRJACKSON, MS 39208-9055

Effective Date: 26 Sep 1978

Business ID: 530989

Principal Office Address: P O BOX 969BRANDON, MS 39043-969

Effective Date: 20 Sep 1978

Business ID: 209168

Principal Office Address: 1146 Weems StJackson, MS 39208

Effective Date: 20 Sep 1978

GREEN FLORAL, INC. Good Standing

Business ID: 203031

Principal Office Address: 210 TOWN SQUAREBRANDON, MS 39042

Effective Date: 12 Sep 1978

Business ID: 103637

Principal Office Address: PO Box 97659Pearl, MS 39288

Effective Date: 07 Sep 1978

Business ID: 111875

Principal Office Address: 110 Lonnie Jenkins DrPEARL, MS 39208

Effective Date: 17 Aug 1978

Business ID: 105536

Principal Office Address: 5959 MANSHIP RDBRANDON, MS 39042

Effective Date: 16 Aug 1978

Business ID: 102349

Principal Office Address: 5181 OLD BRANDON ROADPEARL, MS 39208

Effective Date: 10 Aug 1978

Business ID: 112062

Principal Office Address: 1450 Hwy 471;Suite ABrandon, MS 39042

Effective Date: 01 Aug 1978

BROOCKS, INC. Dissolved

Business ID: 702019

Principal Office Address: 1018 HWY 471 PO BOX 1206BRANDON, MS 39043-1206

Effective Date: 31 Jul 1978

Business ID: 308682

Principal Office Address: 1018 HWY 471 PO BOX 1206BRANDON, MS 39043-1206

Effective Date: 31 Jul 1978

Business ID: 110280

Principal Office Address: P O BOX 148BRANDON, MS 39042

Effective Date: 20 Jul 1978

Business ID: 404550

Principal Office Address: 130 NEWCASTLE COURTJACKSON, MS 39208

Effective Date: 12 Jul 1978

Business ID: 403606

Principal Office Address: 1050 NORTH FLOWOOD SUITE C 4JACKSON, MS 39208

Effective Date: 30 Jun 1978

Business ID: 657168

Principal Office Address: 2104 Old Brandon Rd, 2104 Old Brandon RdPearl, MS 39208

Effective Date: 29 Jun 1978

Business ID: 407247

Principal Office Address: 1688 HIGHWAY 80 EPEARL, MS 39208-3219

Effective Date: 28 Jun 1978

Business ID: 203072

Principal Office Address: 128 TREY CIRPEARL, MS 39208

Effective Date: 28 Jun 1978

Business ID: 100520

Principal Office Address: 427 N BIERDEMAN RDPEARL, MS 39208-4617

Effective Date: 26 Jun 1978

Business ID: 105115

Principal Office Address: 1377 Hwy 471Brandon, MS 39042

Effective Date: 20 Jun 1978

Business ID: 109350

Principal Office Address: 1047 N FLOWOOD DRJACKSON, MS 39208-9533

Effective Date: 16 Jun 1978

Business ID: 406888

Principal Office Address: 300 TRICKHAM BRIDGE RDBRANDON, MS 39042

Effective Date: 12 Jun 1978

Business ID: 211745

Principal Office Address: HIGHWAY 49 SOUTHFLORENCE, MS 39073

Effective Date: 12 Jun 1978

Business ID: 106326

Principal Office Address: 3064 HIGHWAY 80 EAST, BUILDING 73 JONES CENTERPEARL, MS 39208

Effective Date: 09 Jun 1978

Business ID: 212679

Principal Office Address: 2829 LAKELAND DRIVEFlowood, MS 39232

Effective Date: 08 Jun 1978

Business ID: 410426

Principal Office Address: HIGHWAY 49 SOUTH, P O BOX 54262JACKSON, MS 39208

Effective Date: 02 Jun 1978

Business ID: 102274

Principal Office Address: 613 N BIERDEMAN RDPEARL, MS 39208-3304

Effective Date: 02 Jun 1978

ROSHADA, LTD. Dissolved

Business ID: 238718

Principal Office Address: 350 WHITFIELD ROADBRANDON, MS 39042

Effective Date: 24 May 1978

Business ID: 211215

Principal Office Address: 1549 W Government StBRANDON, MS 39042

Effective Date: 18 May 1978

Business ID: 111388

Principal Office Address: 144 OLD HWY 49 SJACKSON, MS 39208

Effective Date: 04 May 1978

Business ID: 303549

Principal Office Address: 632 OLD HIGHWAY 49 SJACKSON, MS 39218-9661

Effective Date: 27 Apr 1978

Business ID: 112027

Principal Office Address: DAVIS SHOPPING CENTER, P O BOX 626PELAHATCHIE, MS 39145

Effective Date: 27 Apr 1978

Business ID: 304695

Principal Office Address: 260 GATEWOOD DRPEARL, MS 39208

Effective Date: 21 Apr 1978

Business ID: 212704

Principal Office Address: 1255 HIGHWAY 49 SOUTHRICHLAND, MS 39218

Effective Date: 13 Apr 1978

Business ID: 301387

Principal Office Address: 105 DIAMOND STBRANDON, MS 39042-3155

Effective Date: 04 Apr 1978

Business ID: 504349

Principal Office Address: 206 PATRICK FARMS DRPEARL, MS 39208

Effective Date: 03 Apr 1978

Business ID: 433430

Principal Office Address: ROUTE 10 BOX 301JACKSON, MS 39208

Effective Date: 03 Apr 1978

Business ID: 406555

Principal Office Address: 105 Melrose CircleFlorence, MS 39073

Effective Date: 31 Mar 1978

Business ID: 582678

Principal Office Address: 645 Lakeland East Drive, Suite 101Flowood, MS 39232

Effective Date: 30 Mar 1978