Business directory in Mississippi

by County Union ZIP Codes

Found 3028 companies
38828 38652 38650 38627

Business ID: 668066

Principal Office Address: 1005 W BANKHEAD STNEW ALBANY, MS 38652

Effective Date: 11 Mar 1999

Business ID: 667922

Principal Office Address: 1414CR108NEW ALBANY, MS 38652

Effective Date: 08 Mar 1999

Business ID: 667814

Principal Office Address: 1210 HWY 9 SBLUE SPRINGS, MS 38828

Effective Date: 05 Mar 1999

Business ID: 667260

Principal Office Address: 1475 CR 153NEW ALBANY, MS 38652

Effective Date: 22 Feb 1999

Business ID: 666725

Principal Office Address: 305 MAIN ST.NEW ALBANY, MS 38652

Effective Date: 08 Feb 1999

Business ID: 666721

Principal Office Address: 300 S Railroad AveNEW ALBANY, MS 38652

Effective Date: 08 Feb 1999

Business ID: 665861

Principal Office Address: 1123 CR 197BLUE SPRINGS, MS 38828

Effective Date: 19 Jan 1999

Business ID: 665269

Principal Office Address: CR 51 HOUSE 1479MYRTLE, MS 38650

Effective Date: 04 Jan 1999

Business ID: 664489

Principal Office Address: 127 WEST BANKHEADNEW ALBANY, MS 38652

Effective Date: 14 Dec 1998

Business ID: 664249

Principal Office Address: 200 DOGWOOD CIRCLEMYRTLE, MS 38650

Effective Date: 07 Dec 1998

Business ID: 663924

Principal Office Address: 1004 Munsford Dr, 1004 Munsford DrNew Albany, MS 38652

Effective Date: 25 Nov 1998

Business ID: 670170

Principal Office Address: 122 W MAIN STNEW ALBANY, MS 38652

Effective Date: 15 Nov 1998

WALL PROPERTIES LLC Good Standing

Business ID: 663007

Principal Office Address: 1670 COUNTY RD 86NEW ALBANY, MS 38652

Effective Date: 02 Nov 1998

Business ID: 662395

Principal Office Address: 120 SNYDER STREETNEW ALBANY, MS 38652

Effective Date: 16 Oct 1998

Business ID: 662036

Principal Office Address: 300 S CENTRAL AVENEW ALBANY, MS 38652

Effective Date: 07 Oct 1998

Business ID: 661980

Principal Office Address: 1788 Hwy 178WMyrtle, MS 38650

Effective Date: 06 Oct 1998

Business ID: 661193

Principal Office Address: 114 HWY 15-N, P O BOX 333NEW ALBANY, MS 38652

Effective Date: 16 Sep 1998

Business ID: 660081

Principal Office Address: 501 MOSS HILL DRNEW ALBANY, MS 38652

Effective Date: 17 Aug 1998

Business ID: 660078

Principal Office Address: 600 PINECREST CVNEW ALBANY, MS 38652

Effective Date: 17 Aug 1998

Business ID: 656250

Principal Office Address: 100 SOUTH DENTON RDNEW ALBANY, MS 38652

Effective Date: 01 Jul 1998

Business ID: 657627

Principal Office Address: 1208 CR 94NEW ALBANY, MS 38652

Effective Date: 15 Jun 1998

Business ID: 657466

Principal Office Address: 1433 Beulah RoadMyrtle, MS 38650

Effective Date: 10 Jun 1998

Business ID: 657335

Principal Office Address: 918 STATE HWY 30 WNEW ALBANY, MS 38652

Effective Date: 08 Jun 1998

Business ID: 657023

Principal Office Address: 133 Snyder StNew Albany, MS 38652

Effective Date: 01 Jun 1998

Business ID: 656679

Principal Office Address: 219 CARTER AVENEW ALBANY, MS 38652

Effective Date: 21 May 1998

Business ID: 656154

Principal Office Address: 1009 COUNTY RD 65NEW ALBANY, MS 38652

Effective Date: 07 May 1998

Business ID: 656104

Principal Office Address: 216 OXFORD ROADNEW ALBANY, MS 38652

Effective Date: 06 May 1998

Business ID: 651975

Principal Office Address: 1045 SERENITY LANE, PO BOX 291NEW ALBANY, MS 38652

Effective Date: 26 Jan 1998

Business ID: 651001

Principal Office Address: 730 COULTER DRIVENEW ALBANY, MS 38652

Effective Date: 01 Jan 1998

COPYPLUS INC. Good Standing

Business ID: 650350

Principal Office Address: 218C South Denton RoadNew Albany, MS 38652

Effective Date: 15 Dec 1997

BWI, LLC Good Standing

Business ID: 650152

Principal Office Address: 498 West Bankhead StreetNew Albany, MS 38652

Effective Date: 10 Dec 1997

Business ID: 650091

Principal Office Address: 210 HWY 30 WNEW ALBANY, MS 38652

Effective Date: 08 Dec 1997

Business ID: 649546

Principal Office Address: 104 W MAIN STNEW ALBANY, MS 38652

Effective Date: 21 Nov 1997

Business ID: 649430

Principal Office Address: 612 Ramble LaneNew Albany, MS 38652

Effective Date: 20 Nov 1997

Business ID: 648711

Principal Office Address: 420 N GLENFIELD RDNEW ALBANY, MS 38652

Effective Date: 31 Oct 1997

Business ID: 647022

Principal Office Address: 100 WEST BANKHEAD STREETNEW ALBANY, MS 38652

Effective Date: 18 Sep 1997

TRHC, INC. Good Standing

Business ID: 645345

Principal Office Address: 225 Starlyn AvenueNew Albany, MS 38652

Effective Date: 01 Aug 1997

Business ID: 645208

Principal Office Address: 720 Coutler DrNEW ALBANY, MS 38652

Effective Date: 29 Jul 1997

Business ID: 644760

Principal Office Address: 1245 Highway 348, 1245 Highway 348New Albany, MS 38652

Effective Date: 16 Jul 1997

Business ID: 644653

Principal Office Address: 1015 County Rd 58Myrtle, MS 38650

Effective Date: 14 Jul 1997

AVCORP, INC. Dissolved

Business ID: 644463

Principal Office Address: 131 Birmingham Ridge RdBlue Springs, MS 38828

Effective Date: 09 Jul 1997

Business ID: 678409

Principal Office Address: 800 Mimosa Dr.NEW ALBANY, MS 38652

Effective Date: 30 Jun 1997

Business ID: 690679

Principal Office Address: JOHN BARANSKI, 1048 COUNTY RD 65NEW ALBANY, MS 38652

Effective Date: 21 Apr 1997

Business ID: 641478

Principal Office Address: JOHN BARANSKI, 1048 COUNTY RD 65NEW ALBANY, MS 38652

Effective Date: 21 Apr 1997

Business ID: 641246

Principal Office Address: 1502 CR 2MYRTLE, MS 38650

Effective Date: 10 Apr 1997

Business ID: 641231

Principal Office Address: 1118 COUNTY ROAD 38ETTA, MS 38627

Effective Date: 07 Apr 1997

LISLA,INC. Dissolved

Business ID: 640899

Principal Office Address: P.O. BOX 888NEW ALBANY, MS 38652

Effective Date: 28 Mar 1997

STEEL-CON, INC. Good Standing

Business ID: 640987

Principal Office Address: 808 HWY 15 NORTHNEW ALBANY, MS 38652

Effective Date: 25 Mar 1997

Business ID: 640378

Principal Office Address: 1019 OAKSVIEW DRNEW ALBANY, MS 38652

Effective Date: 14 Mar 1997

Business ID: 640371

Principal Office Address: 1022 CR 222BLUE SPRINGS, MS 38828

Effective Date: 27 Feb 1997