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: 201074

Principal Office Address: 1616 7TH AVENUECOLUMBUS, MS 38701

Effective Date: 01 Mar 1968

Business ID: 408382

Principal Office Address: 239 N FLORIDA STGREENVILLE, MS 38703

Effective Date: 24 Jan 1968

Business ID: 310379

Principal Office Address: 3401 Hwy 82 EastGreenville, MS 38703

Effective Date: 24 Jan 1968

Business ID: 407494

Principal Office Address: 508 WASHINGTON AVEGREENVILLE, MS 38701-3618

Effective Date: 15 Jan 1968

Business ID: 102013

Principal Office Address: P O BOX 247HOLLANDALE, MS 38748-247

Effective Date: 01 Nov 1967

Business ID: 401713

Principal Office Address: 1427 South Main St, Suite 147Greenville, MS 38701

Effective Date: 09 Oct 1967

Business ID: 235865

Principal Office Address: 340 MAIN STGREENVILLE, MS 38701-4039

Effective Date: 09 Oct 1967

Business ID: 203168

Principal Office Address: RR 3 BOX 413, GLENDALE ROADGREENVILLE, MS 38703-9412

Effective Date: 28 Aug 1967

Business ID: 532784

Principal Office Address: 1767 Palmyra Dr.Greenville, MS 38701

Effective Date: 01 Aug 1967

Business ID: 591573

Principal Office Address: BOX 479, HIGHWAY 1 NORTHGREENVILLE, MS 38701

Effective Date: 28 Jun 1967

Business ID: 407003

Principal Office Address: PO Box 263Winterville, MS 38782

Effective Date: 16 May 1967

Business ID: 203166

Principal Office Address: 2105 OLD LELAND RDGREENVILLE, MS 38703-2801

Effective Date: 30 Mar 1967

Business ID: 105925

Principal Office Address: 726 S BROADWAY ST, P O BOX 792GREENVILLE, MS 38701-792

Effective Date: 22 Mar 1967

LESTERS' INC. Dissolved

Business ID: 213390

Principal Office Address: 1261 Wortham DriveGREENVILLE, MS 38701

Effective Date: 27 Jan 1967

Business ID: 307935

Principal Office Address: RR 3GREENVILLE, MS 38703-9803

Effective Date: 12 Oct 1966

Business ID: 200711

Principal Office Address: 559 ARNOLD AVEGREENVILLE, MS 38701

Effective Date: 19 Sep 1966

Business ID: 403342

Principal Office Address: 1304 HWY 82 EGREENVILLE, MS 38701

Effective Date: 26 Aug 1966

Business ID: 305516

Principal Office Address: 609 EAST AVE NHOLLANDALE, MS 38748-3405

Effective Date: 23 Aug 1966

TRIAD, INC. Good Standing

Business ID: 408407

Principal Office Address: 145 ROSE STGREENVILLE, MS 38701-7330

Effective Date: 22 Jun 1966

Business ID: 403472

Principal Office Address: VILLAGE SHOPPING CENTERGREENVILLE, MS 38701-7000

Effective Date: 27 Apr 1966

Business ID: 203160

Principal Office Address: 1507 HIGHWAY 82 EGREENVILLE, MS 38703-6017

Effective Date: 18 Apr 1966

Business ID: 301173

Principal Office Address: 1776 MARIGOLD STGREENVILLE, MS 38701-7561

Effective Date: 20 Jan 1966

Business ID: 301175

Principal Office Address: 1861 MCCLAIN STGREENVILLE, MS 38701

Effective Date: 30 Dec 1965

Business ID: 211699

Principal Office Address: 618 WASHINGTON AVEGREENVILLE, MS 38701-3621

Effective Date: 22 Oct 1965

Business ID: 407002

Principal Office Address: 618 WASHINGTON AVEGREENVILLE, MS 38701-3621

Effective Date: 15 Oct 1965

Business ID: 304712

Principal Office Address: RR 3GREENVILLE, MS 38703-9803

Effective Date: 26 Aug 1965

Business ID: 227165

Principal Office Address: 411 CANNON STGREENVILLE, MS 38701-4838

Effective Date: 19 Jul 1965

Business ID: 401308

Principal Office Address: HIGHWAY 82 EASTLELAND, MS 38756

Effective Date: 06 Jul 1965

Business ID: 200306

Principal Office Address: 300 Deer Creek CircleArcola, MS 38722

Effective Date: 03 May 1965

WICKER MACHINE CO. Good Standing

Business ID: 202827

Principal Office Address: 1400 East Ave. NorthHollandale, MS 38748

Effective Date: 26 Feb 1965

Business ID: 208872

Principal Office Address: RR 1 BOX 81HOLLANDALE, MS 38748-9801

Effective Date: 03 Feb 1965

Business ID: 204407

Principal Office Address: 840 NELSON STGREENVILLE, MS 38701-3088

Effective Date: 15 Jan 1965

Business ID: 304629

Principal Office Address: 116 BAYOU ROADGREENVILLE, MS 38701

Effective Date: 14 Jan 1965

Business ID: 203244

Principal Office Address: 523 HIGHWAY 82 E, P O BOX 561GREENVILLE, MS 38701-5375

Effective Date: 31 Dec 1964

Business ID: 411837

Principal Office Address: HIGHWAY 1 SOUTHGREENVILLE, MS 38701

Effective Date: 17 Dec 1964

Business ID: 408928

Principal Office Address: 703 WASHINGTON AVENUEGREENVILLE, MS 38701

Effective Date: 07 Dec 1964

Business ID: 308446

Principal Office Address: 441 wilmot rd, 441 wilmot rdGREENVILLE, MS 38701

Effective Date: 13 Nov 1964

Business ID: 304916

Principal Office Address: 503 Burdett RdLeland, MS 38756

Effective Date: 19 Oct 1964

Business ID: 306122

Principal Office Address: 1577 Bellewood DriveGreenville, MS 38701

Effective Date: 28 Sep 1964

Business ID: 408051

Principal Office Address: 2292 VFW RDGREENVILLE, MS 38701

Effective Date: 25 Sep 1964

Business ID: 307207

Principal Office Address: 128 THIRD ST, P O BOX 229LELAND, MS 38756

Effective Date: 28 Aug 1964

Business ID: 104709

Principal Office Address: SOUTH RACEWAY ROAD, P O BOX 5324GREENVILLE, MS 38701

Effective Date: 24 Aug 1964

LAME, INC. Dissolved

Business ID: 525008

Principal Office Address: 301 EAST AVENUE N, P O BOX 668HOLLANDALE, MS 38748

Effective Date: 21 Aug 1964

Business ID: 411169

Principal Office Address: 212 Crittenden StreetGreenville, MS 38701

Effective Date: 20 Jul 1964

Business ID: 212671

Principal Office Address: 99 Lamont RoadGreenville, MS 38703

Effective Date: 04 May 1964

Business ID: 213120

Principal Office Address: P O BOX 6LELAND, MS 38756-6

Effective Date: 26 Mar 1964

Business ID: 103413

Principal Office Address: 1936 HIGHWAY 82 EASTGREENVILLE, MS 38701

Effective Date: 20 Mar 1964

Business ID: 309005

Principal Office Address: 111 TREADWAY CIRHOLLANDALE, MS 38748-3504

Effective Date: 01 Feb 1964

Business ID: 308073

Principal Office Address: HIGHWAY 61, P O BOX 310HOLLANDALE, MS 38722

Effective Date: 01 Feb 1964

NEFF FARMS, INC. Good Standing

Business ID: 210237

Principal Office Address: 114 Bayou OaksGreenville, MS 38701

Effective Date: 01 Feb 1964