Business directory in Mississippi

by County Washington ZIP Codes

Found 6345 companies
38776 38760 38756 38723 38731 38780 38748 38722 38701 38782 38703 38744

Business ID: 409965

Principal Office Address: P O BOX 1275GREENVILLE, MS 38701

Effective Date: 04 May 1977

Business ID: 100458

Principal Office Address: MAINSTREAM MALL SHOPPING, CENTERGREENVILLE, MS 38701

Effective Date: 22 Apr 1977

Business ID: 202026

Principal Office Address: 140 S 8TH STGREENVILLE, MS 38703-4903

Effective Date: 20 Apr 1977

Business ID: 401032

Principal Office Address: 1470 IRLBY I3GREENVILLE, MS 38701

Effective Date: 07 Apr 1977

Business ID: 309795

Principal Office Address: RR 1 BOX 387GREENVILLE, MS 38701

Effective Date: 25 Mar 1977

Business ID: 301334

Principal Office Address: 106 Treadway CircleHOLLANDALE, MS 38748

Effective Date: 24 Mar 1977

Business ID: 200304

Principal Office Address: 101 SANDIFER RDHOLLANDALE, MS 38748-3017

Effective Date: 22 Mar 1977

Business ID: 300076

Principal Office Address: 449 WETHERBEE STGREENVILLE, MS 38701

Effective Date: 28 Feb 1977

DASSEN, INC. Dissolved

Business ID: 406491

Principal Office Address: 514 ARNOLD AVENUEGREENVILLE, MS 38701

Effective Date: 10 Feb 1977

Business ID: 206038

Principal Office Address: 3 Orchard PlaceGreenville, MS 38701

Effective Date: 09 Feb 1977

Business ID: 105491

Principal Office Address: 225 WARREN ROAD EASTGREENVILLE, MS 38703

Effective Date: 09 Feb 1977

Business ID: 740277

Principal Office Address: 369 Crittenden StGreenville, MS 38701

Effective Date: 31 Jan 1977

Business ID: 400875

Principal Office Address: 120 SEVEN OAKS RDLELAND, MS 38756

Effective Date: 21 Jan 1977

Business ID: 439850

Principal Office Address: HARBOR FRONT INDUSTRIAL PARKGREENVILLE, MS 38701

Effective Date: 14 Jan 1977

Business ID: 404762

Principal Office Address: P O BOX 145GLEN ALLAN, MS 38744-145

Effective Date: 14 Jan 1977

Business ID: 208962

Principal Office Address: 608 N BROAD STLELAND, MS 38756

Effective Date: 12 Jan 1977

Business ID: 102886

Principal Office Address: 1234 Highland Plantation RdGREENVILLE, MS 38701

Effective Date: 11 Jan 1977

Business ID: 408192

Principal Office Address: 111 W Lake Lee RdGreenville, MS 38701

Effective Date: 08 Dec 1976

Business ID: 100757

Principal Office Address: 548 N BroadwayGreenville, MS 38701

Effective Date: 08 Dec 1976

Business ID: 201167

Principal Office Address: 640 Strauther StGreenville, MS 38701

Effective Date: 28 Oct 1976

Business ID: 310315

Principal Office Address: 1414 HOSPITAL STREETGREENVILLE, MS 38701

Effective Date: 20 Oct 1976

Business ID: 306035

Principal Office Address: 1044 LAKE JACKSON RDGLEN ALLAN, MS 38744

Effective Date: 27 Sep 1976

Business ID: 106454

Principal Office Address: 3746 HWY 1 SouthGreenville, MS 38701

Effective Date: 18 Aug 1976

Business ID: 307854

Principal Office Address: 209 MAIN STGREENVILLE, MS 38701-4038

Effective Date: 10 Aug 1976

Business ID: 108523

Principal Office Address: 586 Grace RoadGlen Allan, MS 38744

Effective Date: 14 Jul 1976

BLAYLOCK MEDICAL CLINIC, P.A. Intent To Dissolve - Failure to File Annual Report

Business ID: 410912

Principal Office Address: 130 E Walker StreetGreenville, MS 38701

Effective Date: 30 Jun 1976

Business ID: 105417

Principal Office Address: 2037 HWY 82 EGREENVILLE, MS 38703-6027

Effective Date: 21 Jun 1976

Business ID: 401014

Principal Office Address: 116 BAYOU RDGREENVILLE, MS 38701

Effective Date: 14 Jun 1976

Business ID: 203206

Principal Office Address: 526 FAIRVIEW AVEGREENVILLE, MS 38701-5401

Effective Date: 26 Apr 1976

Business ID: 107076

Principal Office Address: HIGHWAY 1 NORTHGREENVILLE, MS 38701

Effective Date: 26 Apr 1976

Business ID: 211352

Principal Office Address: RACEWAY RD, P O BOX 896GREENVILLE, MS 38703

Effective Date: 12 Mar 1976

Business ID: 306058

Principal Office Address: 1520 HWY 1 SOUTHGREENVILLE, MS 38701

Effective Date: 05 Mar 1976

BALLARD FARMS, INC. Good Standing

Business ID: 401366

Principal Office Address: 3392 old 61 southLELAND, MS 38756

Effective Date: 24 Feb 1976

Business ID: 212073

Principal Office Address: 460 N LAKE FERGUSON RD, P O BOX 770GREENVILLE, MS 38703

Effective Date: 24 Feb 1976

Business ID: 411051

Principal Office Address: 560 N SEVENTH STGREENVILLE, MS 38703-3235

Effective Date: 19 Feb 1976

Business ID: 655431

Principal Office Address: P O BOX 394HOLLANDALE, MS 38748

Effective Date: 17 Feb 1976

Business ID: 607629

Principal Office Address: P O BOX 394HOLLANDALE, MS 38748-394

Effective Date: 17 Feb 1976

Business ID: 510471

Principal Office Address: P O BOX 394HOLLANDALE, MS 38748-394

Effective Date: 17 Feb 1976

Business ID: 305495

Principal Office Address: P O BOX 394HOLLANDALE, MS 38748

Effective Date: 17 Feb 1976

OUTLAND, INC. Dissolved

Business ID: 513144

Principal Office Address: 301 EAST AVE N, P O BOX 206HOLLANDALE, MS 38748

Effective Date: 12 Feb 1976

OGLESBY FARMS, INC. Good Standing

Business ID: 207233

Principal Office Address: 2070 LAKE WASHINGTON RD EHOLLANDALE, MS 38748

Effective Date: 12 Feb 1976

Business ID: 406189

Principal Office Address: RR 1 BOX 251LELAND, MS 38756

Effective Date: 31 Dec 1975

Business ID: 210825

Principal Office Address: 327 HWY 1 SouthGREENVILLE, MS 38701-4306

Effective Date: 18 Dec 1975

Business ID: 105191

Principal Office Address: 974 West Lake Washington RoadGlen Allan, MS 38744

Effective Date: 08 Dec 1975

Business ID: 400664

Principal Office Address: 141 NORTH CHURCH STREETDREW, MS 38723

Effective Date: 25 Nov 1975

Business ID: 112486

Principal Office Address: 615 HWY 82 EGREENVILLE, MS 38701-5407

Effective Date: 25 Nov 1975

Business ID: 102604

Principal Office Address: 209 MAIN STREETGREENVILLE, MS 38701

Effective Date: 10 Nov 1975

Business ID: 662710

Principal Office Address: HIGHWAY 1 SOUTH, P O 543GREENVILLE, MS 38701

Effective Date: 29 Oct 1975

Business ID: 106652

Principal Office Address: HIGHWAY 1 SOUTH, P O 543GREENVILLE, MS 38701

Effective Date: 29 Oct 1975

Business ID: 411399

Principal Office Address: 324 S BROADWAY STGREENVILLE, MS 38701-4072

Effective Date: 24 Sep 1975