Business directory in Washington ZIP Code 38701 - Page 71

Found 3580 companies

Business ID: 309105

Principal Office Address: P O BOX 4368GREENVILLE, MS 38701

Effective Date: 19 Dec 1961

Business ID: 111128

Principal Office Address: 325 W WALTHALL STGREENVILLE, MS 38701

Effective Date: 07 Dec 1961

Business ID: 133470

Principal Office Address: 1303 S THEOBALD STGREENVILLE, MS 38701-5540

Effective Date: 30 Nov 1961

Business ID: 236436

Principal Office Address: 830 HIGHWAY 82 W, GREENVILLE APARTMENTSGREENVILLE, MS 38701-5721

Effective Date: 17 Nov 1961

Business ID: 127977

Principal Office Address: 204 MAIN STGREENVILLE, MS 38701-4037

Effective Date: 30 Aug 1961

Business ID: 202036

Principal Office Address: 1720 HIGHWAY 1 SOUTHGREENVILLE, MS 38701

Effective Date: 29 Aug 1961

HAR-TON, INC. Dissolved

Business ID: 325582

Principal Office Address: 204 MAIN STGREENVILLE, MS 38701-4037

Effective Date: 23 Aug 1961

Business ID: 211940

Principal Office Address: 1284 KIRK CIR, P O BOX 5277GREENVILLE, MS 38701

Effective Date: 26 Jul 1961

Business ID: 428142

Principal Office Address: 328 WASHINGTON AVE, WEINBERG BUILDINGGREENVILLE, MS 38701-3614

Effective Date: 16 Jun 1961

Business ID: 236703

Principal Office Address: 618 WASHINGTON AVE, MAY BUILDINGGREENVILLE, MS 38701-3621

Effective Date: 07 Jun 1961

Business ID: 212589

Principal Office Address: 711 HIGHWAY 82 EASTGREENVILLE, MS 38701

Effective Date: 04 Apr 1961

Business ID: 433349

Principal Office Address: 722 N THEOBALD STGREENVILLE, MS 38701-2331

Effective Date: 23 Jan 1961

Business ID: 110976

Principal Office Address: 150 N HARVEY ST, 218 GOYER OFFICE BUILDINGGREENVILLE, MS 38701-3713

Effective Date: 12 Jan 1961

Business ID: 203162

Principal Office Address: 245 RAILROAD AVEGREENVILLE, MS 38701-3803

Effective Date: 04 Nov 1960

Business ID: 108021

Principal Office Address: LAKE FERGUSON, P O BOX 1135GREENVILLE, MS 38701

Effective Date: 30 Sep 1960

Business ID: 203215

Principal Office Address: AIRPORT ROADGREENVILLE, MS 38701

Effective Date: 11 Jul 1960

Business ID: 406649

Principal Office Address: 221 MAIN STGREENVILLE, MS 38701

Effective Date: 18 May 1960

Business ID: 237049

Principal Office Address: 537 HIGHWAY 82 EGREENVILLE, MS 38701-5304

Effective Date: 18 May 1960

Business ID: 108022

Principal Office Address: 1009 HIGHWAY 82 EGREENVILLE, MS 38701-5415

Effective Date: 24 Mar 1960

Business ID: 427697

Principal Office Address: 1317 RAILROAD AVEGREENVILLE, MS 38701-3119

Effective Date: 21 Mar 1960

MARINA, INC. Dissolved

Business ID: 133552

Principal Office Address: 239 RIDGE AVEGREENVILLE, MS 38701-6246

Effective Date: 25 Jan 1960

Business ID: 309813

Principal Office Address: 1236PARKGREENVILLE, MS 38701-6349

Effective Date: 13 Jan 1960

Business ID: 107086

Principal Office Address: RR 2 BOX 473, CHEMICAL ROADGREENVILLE, MS 38701-9802

Effective Date: 07 Dec 1959

Business ID: 203148

Principal Office Address: 459 N BROADWAY STGREENVILLE, MS 38701-2914

Effective Date: 10 Nov 1959

Business ID: 203222

Principal Office Address: 703 MAIN STGREENVILLE, MS 38701-4108

Effective Date: 27 Aug 1959

Business ID: 129278

Principal Office Address: 414 WASHINGTON AVEGREENVILLE, MS 38701-3616

Effective Date: 19 Aug 1959

Business ID: 440300

Principal Office Address: 833 WASHINGTON AVEGREENVILLE, MS 38701-3727

Effective Date: 01 Jul 1959

Business ID: 335276

Principal Office Address: 525 MAIN STGREENVILLE, MS 38701-4045

Effective Date: 23 Mar 1959

Business ID: 135985

Principal Office Address: 1228 E COTTON DRGREENVILLE, MS 38701-6211

Effective Date: 18 Mar 1959

Business ID: 203140

Principal Office Address: 221 MAIN STGREENVILLE, MS 38701-4038

Effective Date: 20 Feb 1959

Business ID: 131313

Principal Office Address: 236 WASHINGTON AVEGREENVILLE, MS 38701-3612

Effective Date: 16 Feb 1959

Business ID: 108248

Principal Office Address: 950 N BROADWAYGREENVILLE, MS 38701

Effective Date: 26 Jan 1959

Business ID: 444355

Principal Office Address: 113 S WALNUT STGREENVILLE, MS 38701-4002

Effective Date: 21 Jan 1959

Business ID: 327051

Principal Office Address: 656 S THEOBALD STGREENVILLE, MS 38701-5155

Effective Date: 14 Oct 1958

Business ID: 307621

Principal Office Address: 353 W Reed RoadGreenville, MS 38701

Effective Date: 17 Jul 1958

HAFTER REALTY, INC. Good Standing

Business ID: 300258

Principal Office Address: 315 WETHERBEE STREET, 315 WETHERBEE STREETGREENVILLE, MS 38701

Effective Date: 25 Jun 1958

Business ID: 109872

Principal Office Address: 326 WASHINGTON AVEGREENVILLE, MS 38701-3614

Effective Date: 16 Jun 1958

Business ID: 301397

Principal Office Address: 241 MAIN STREET, P O BOX 1695GREENVILLE, MS 38701-1695

Effective Date: 28 May 1958

Business ID: 133684

Principal Office Address: 603 WASHINGTON AVEGREENVILLE, MS 38701-3622

Effective Date: 24 Mar 1958

Business ID: 203228

Principal Office Address: 209 S POPLAR STGREENVILLE, MS 38701-4028

Effective Date: 14 Mar 1958

Business ID: 102942

Principal Office Address: 2501 Stonebridge RoadGreenville, MS 38701

Effective Date: 11 Sep 1957

Business ID: 212168

Principal Office Address: HWY 82 EGREENVILLE, MS 38701

Effective Date: 05 Feb 1957

Business ID: 409438

Principal Office Address: HIGHWAY 82 WESTGREENVILLE, MS 38701

Effective Date: 06 Dec 1956

Business ID: 306866

Principal Office Address: 436 Highway 82 EastGreenville, MS 38701

Effective Date: 06 Jun 1956

Business ID: 208886

Principal Office Address: HWY 82 WGREENVILLE, MS 38701

Effective Date: 28 Sep 1955

Business ID: 208885

Principal Office Address: HWY 82 WGREENVILLE, MS 38701

Effective Date: 28 Sep 1955

Business ID: 107803

Principal Office Address: 1604 S Main StreetGreenville, MS 38701

Effective Date: 10 May 1955

Business ID: 203181

Principal Office Address: 1304 HIGHWAY 82 EAST, P O BOX 4597GREENVILLE, MS 38701

Effective Date: 24 Mar 1955

Business ID: 209483

Principal Office Address: 814 South Theobald StreetGreenville, MS 38701

Effective Date: 20 Dec 1954

Business ID: 202024

Principal Office Address: 950 N BROADWAY STGREENVILLE, MS 38701-2349

Effective Date: 12 Jul 1954