Business directory in Mississippi

by County Washington ZIP Codes

Found 6403 companies
38776 38760 38756 38723 38731 38780 38748 38722 38701 38782 38703 38744

Business ID: 133221

Principal Office Address: 312 HIGHWAY 61 SHOLLANDALE, MS 38748-3816

Effective Date: 17 Jun 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: 235279

Principal Office Address: 748 LIZ RDHOLLANDALE, MS 38748

Effective Date: 12 Apr 1960

Business ID: 614362

Principal Office Address: 315 N MAINLELAND, MS 38756

Effective Date: 24 Mar 1960

Business ID: 108022

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

Effective Date: 24 Mar 1960

Business ID: 106722

Principal Office Address: 313 N MAINLELAND, MS 38756

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: 203314

Principal Office Address: RR 2 BOX 90HOLLANDALE, MS 38748-9547

Effective Date: 07 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: 230629

Principal Office Address: P O BOX 6GLEN ALLAN, MS 38744-6

Effective Date: 08 Oct 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: 203234

Principal Office Address: 326 KENTUCKY STGREENVILLE, MS 38703-4525

Effective Date: 13 Jul 1959

Business ID: 440300

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

Effective Date: 01 Jul 1959

Business ID: 112527

Principal Office Address: P O BOX 337HOLLANDALE, MS 38748

Effective Date: 08 May 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: 209328

Principal Office Address: HWY 82LELAND, MS 38756

Effective Date: 10 Dec 1958

Business ID: 428092

Principal Office Address: 1682 HIGHWAY 82 EGREENVILLE, MS 38703-6018

Effective Date: 31 Oct 1958

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: 100777

Principal Office Address: 202 BROAD STREETLELAND, MS 38756

Effective Date: 15 Jan 1958

Business ID: 102942

Principal Office Address: 2501 Stonebridge RoadGreenville, MS 38701

Effective Date: 11 Sep 1957

TORREY WOOD & SON Good Standing

Business ID: 301808

Principal Office Address: 116 WASHINGTON STREET, PO Box 427HOLLANDALE, MS 38748

Effective Date: 26 Jul 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: 200308

Principal Office Address: 119 EAST AVE S, P O BOX 126HOLLANDALE, MS 38748-3811

Effective Date: 21 Sep 1956

Business ID: 306866

Principal Office Address: 436 Highway 82 EastGreenville, MS 38701

Effective Date: 06 Jun 1956

Business ID: 408435

Principal Office Address: P O BOX 127LELAND, MS 38756

Effective Date: 24 Jan 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: 401317

Principal Office Address: 130 E THIRD STLELAND, MS 38756

Effective Date: 21 Dec 1954

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

RSW FOODS, INC. Good Standing

Business ID: 640341

Principal Office Address: 101 E WASHINGTONHOLLANDALE, MS 38748

Effective Date: 04 May 1954