Business directory in Mississippi

by County Rankin ZIP Codes

Found 27808 companies
39232 39167 39043 39288 39145 39218 39161 39208 39148 39042 39193 39047 39073 39151

Business ID: 109270

Principal Office Address: 630 N BIERDEMAN RD, P O BOX 6174PEARL, MS 39288-6174

Effective Date: 06 May 1970

Business ID: 408895

Principal Office Address: HWY 471 N, P O BOX 145BRANDON, MS 39043

Effective Date: 01 May 1970

Business ID: 403860

Principal Office Address: RR 1BRANDON, MS 39042-9801

Effective Date: 24 Apr 1970

Business ID: 212512

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

Effective Date: 13 Apr 1970

Business ID: 308858

Principal Office Address: 1003 Country Place Drive, 1003 Country Place DrivePearl, MS 39208

Effective Date: 31 Mar 1970

Business ID: 426217

Principal Office Address: 4494 Highway 80Pearl, MS 39208

Effective Date: 24 Feb 1970

Business ID: 203732

Principal Office Address: 7 River Bend PlaceFlowood, MS 39232

Effective Date: 20 Feb 1970

Business ID: 109377

Principal Office Address: 3100 Lakeland DriveFlowood, MS 39232

Effective Date: 05 Feb 1970

Business ID: 405772

Principal Office Address: 2829 LAKELAND DRIVEJACKSON, MS 39208

Effective Date: 28 Jan 1970

Business ID: 403962

Principal Office Address: P O BOX 305PELAHATCHIE, MS 39145-305

Effective Date: 15 Jan 1970

Business ID: 404600

Principal Office Address: 102 HIGH STBRANDON, MS 39042-3719

Effective Date: 01 Dec 1969

Business ID: 208246

Principal Office Address: RR 2, LEWIS STREETFLORENCE, MS 39073-9802

Effective Date: 19 Nov 1969

Business ID: 525189

Principal Office Address: 158 W GOVERNMENT STBRANDON, MS 39043

Effective Date: 22 Oct 1969

Business ID: 109121

Principal Office Address: 211 COMMERCE DR, STE BBRANDON, MS 39042

Effective Date: 20 Oct 1969

Business ID: 208893

Principal Office Address: 130 Riverview Dr., Suite CFlowood, MS 39232

Effective Date: 01 Oct 1969

Business ID: 409022

Principal Office Address: 1977 FLOWOOD DRJACKSON, MS 39208-2008

Effective Date: 13 Aug 1969

Business ID: 211723

Principal Office Address: 220 N TIMBER STBRANDON, MS 39042-3120

Effective Date: 01 Aug 1969

Business ID: 410085

Principal Office Address: 206 SUNRISE PT DRBRANDON, MS 39047

Effective Date: 31 Jul 1969

Business ID: 402767

Principal Office Address: 880 Owen Boone RdBrandon, MS 39042

Effective Date: 24 Jul 1969

Business ID: 107162

Principal Office Address: 2660 LAKELAND DRFlowood, MS 39232

Effective Date: 23 Jul 1969

Business ID: 409674

Principal Office Address: 107 A SOUTH BROOKS STREETPELAHATCHIE, MS 39145

Effective Date: 01 Jul 1969

Business ID: 574191

Principal Office Address: 1018 N FLOWOOD DR # FJACKSON, MS 39208-9791

Effective Date: 18 Jun 1969

Business ID: 100285

Principal Office Address: 1018 N FLOWOOD DR #FJACKSON, MS 39208-9791

Effective Date: 18 Jun 1969

Business ID: 555186

Principal Office Address: ROUTE 1 BOX 402FLORENCE, MS 39073

Effective Date: 13 May 1969

Business ID: 411460

Principal Office Address: 200 TAMBERLIN STBRANDON, MS 39042

Effective Date: 07 May 1969

Business ID: 436959

Principal Office Address: P O BOX 6278PEARL, MS 39288

Effective Date: 07 Mar 1969

Business ID: 409084

Principal Office Address: 144 TARA RD, P O BOX 765BRANDON, MS 39042-9401

Effective Date: 28 Feb 1969

Business ID: 402168

Principal Office Address: P O BOX 180105RICHLAND, MS 39218-105

Effective Date: 13 Feb 1969

Business ID: 500668

Principal Office Address: 111 River Pines RoadFlowood, MS 39232

Effective Date: 07 Feb 1969

TRUCKS, INC. Dissolved

Business ID: 408569

Principal Office Address: I-20 EAST AT AIRPORT ROADJACKSON, MS 39208

Effective Date: 05 Feb 1969

Business ID: 405345

Principal Office Address: 323 WHITE STFLORENCE, MS 39073

Effective Date: 31 Jan 1969

Business ID: 509438

Principal Office Address: P O BOX 288BRANDON, MS 39043-288

Effective Date: 29 Jan 1969

Business ID: 205509

Principal Office Address: 2260 Flowood DrFlowood, MS 39232

Effective Date: 08 Jan 1969

Business ID: 301882

Principal Office Address: RR 1FLORENCE, MS 39073-9801

Effective Date: 16 Dec 1968

Business ID: 110250

Principal Office Address: 601 HWY 481PELAHATCHIE, MS 39145-4105

Effective Date: 27 Nov 1968

Business ID: 400777

Principal Office Address: 2721-C HWY 468PEARL, MS 39208

Effective Date: 25 Nov 1968

Business ID: 305369

Principal Office Address: 404 WOODLANDS CIRBRANDON, MS 39047

Effective Date: 09 Oct 1968

Business ID: 211849

Principal Office Address: 4264 LAKELAND DRFLOWOOD, MS 39232-8804

Effective Date: 01 Aug 1968

Business ID: 112220

Principal Office Address: 63 MAIN ST, P O BOX 38FLORENCE, MS 39073

Effective Date: 31 Jul 1968

Business ID: 102674

Principal Office Address: 1182 Hwy 43 SouthPelahatchie, MS 39145

Effective Date: 19 Jul 1968

PERKINS, INC. Dissolved

Business ID: 112182

Principal Office Address: 1109 arbor placebrandon, MS 39042-4213

Effective Date: 19 Jun 1968

Business ID: 100790

Principal Office Address: 2829 Lakeland DriveFlowood, MS 39232

Effective Date: 19 Jun 1968

Business ID: 410936

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

Effective Date: 23 May 1968

Business ID: 402321

Principal Office Address: 2038 Hwy 49 SouthFlorence, MS 39073

Effective Date: 14 May 1968

Business ID: 109351

Principal Office Address: 137 Gaddis Myers RoadPelahatchie, MS 39145-3358

Effective Date: 08 May 1968

Business ID: 306398

Principal Office Address: 1670 HIGHWAY 80 EJACKSON, MS 39208-3219

Effective Date: 03 May 1968

HAYLOFT, INC. Dissolved

Business ID: 410427

Principal Office Address: 2829 LAKELAND DR #1500JACKSON, MS 39208-9722

Effective Date: 15 Apr 1968

Business ID: 403236

Principal Office Address: 2829 LAKELAND DRIVEFlowood, MS 39232

Effective Date: 22 Jan 1968

Business ID: 605817

Principal Office Address: 412 HWY 49 SJACKSON, MS 39218

Effective Date: 18 Dec 1967

Business ID: 102613

Principal Office Address: 412 HWY 49 SJACKSON, MS 39218

Effective Date: 18 Dec 1967