Business directory in Mississippi

by counties

Found 939018 companies
Adams Alcorn Amite Attala Benton Bolivar Calhoun Carroll Chickasaw Choctaw Claiborne Clarke Clay Coahoma Copiah Covington DeSoto Forrest Franklin George Greene Grenada Hancock Harrison Hinds Holmes Humphreys Issaquena Itawamba Jackson Jasper Jefferson Jefferson Davis Jones Kemper Lafayette Lamar Lauderdale Lawrence Leake Lee Leflore Lincoln Lowndes Madison Marion Marshall Monroe Montgomery Neshoba Newton Noxubee Oktibbeha Panola Pearl River Perry Pike Pontotoc Prentiss Quitman Rankin Scott Sharkey Simpson Smith Stone Sunflower Tallahatchie Tate Tippah Tishomingo Tunica Union Walthall Warren Washington Wayne Webster Wilkinson Winston Yalobusha Yazoo

Business ID: 213026

Effective Date: 27 Jan 1975

LAND, INC. Dissolved

Business ID: 212701

Effective Date: 27 Jan 1975

Business ID: 211250

Principal Office Address: 1670 BROADWAY, SUITE 3400DENVER, CO 80202

Effective Date: 27 Jan 1975

Business ID: 209073

Effective Date: 27 Jan 1975

Business ID: 205088

Effective Date: 27 Jan 1975

Business ID: 200283

Effective Date: 27 Jan 1975

Business ID: 131883

Effective Date: 27 Jan 1975

Business ID: 110163

Effective Date: 27 Jan 1975

Business ID: 442085

Effective Date: 24 Jan 1975

Business ID: 438573

Effective Date: 24 Jan 1975

Business ID: 433542

Principal Office Address: 1401 NORTH WESTSHORE BOULEVARDTAMPA, FL 33607

Effective Date: 24 Jan 1975

Business ID: 427847

Principal Office Address: 513 EAST STILLWELL STREETDEQUEEN, AR

Effective Date: 24 Jan 1975

Business ID: 405067

Principal Office Address: P O BOX 1975MCCOMB, MS

Effective Date: 24 Jan 1975

Business ID: 331577

Principal Office Address: FIRST MARYLAND BUILDING, 25 SOUTH CHARLES STREETBALTIMORE, MD 21201

Effective Date: 24 Jan 1975

Business ID: 331576

Principal Office Address: 25 S CHARLES ST, FIRST MARYLAND BUILDINGBALTIMORE, MD 21201-3330

Effective Date: 24 Jan 1975

Business ID: 305144

Principal Office Address: 513 EAST STILLWELL STREETDEQUEEN, AR

Effective Date: 24 Jan 1975

Business ID: 239271

Effective Date: 24 Jan 1975

Business ID: 231199

Effective Date: 24 Jan 1975

Business ID: 207677

Effective Date: 24 Jan 1975

Business ID: 102466

Effective Date: 24 Jan 1975

Business ID: 102446

Principal Office Address: 742 West Saint Mary Street, P.O.Box 897Centreville, MS 39631

Effective Date: 24 Jan 1975

Business ID: 528544

Principal Office Address: 409 9th Ave SColumbus, MS 39703

Effective Date: 23 Jan 1975

Business ID: 515797

Principal Office Address: 1937 SOUTH 300 WESTSALT LAKE CITY, UT 84126

Effective Date: 23 Jan 1975

Business ID: 409345

Principal Office Address: 500 OAKWOOD DRIVEVICKSBURG, MS

Effective Date: 23 Jan 1975

Business ID: 409088

Principal Office Address: 300 Castlewoods Blvd Suite 1Brandon, MS 39047

Effective Date: 23 Jan 1975

Business ID: 407997

Effective Date: 23 Jan 1975

Business ID: 405485

Principal Office Address: 933 MACARTHUR BLVDMAHWAH, NJ 7430

Effective Date: 23 Jan 1975

Business ID: 307160

Effective Date: 23 Jan 1975

Business ID: 305772

Effective Date: 23 Jan 1975

Business ID: 302956

Principal Office Address: 455 S 3RD ESALT LAKE CITY, UT 84111-3205

Effective Date: 23 Jan 1975

Business ID: 228832

Effective Date: 23 Jan 1975

Business ID: 102671

Principal Office Address: 620 NORTH SECOND STREETST CHARLES, MO 63301-2081

Effective Date: 23 Jan 1975

COOPER, INC. Dissolved

Business ID: 443188

Effective Date: 22 Jan 1975

Business ID: 436637

Effective Date: 22 Jan 1975

Business ID: 436347

Principal Office Address: 660 WESTERN DRMOBILE, AL 36607-1409

Effective Date: 22 Jan 1975

Business ID: 436235

Effective Date: 22 Jan 1975

Business ID: 432241

Effective Date: 22 Jan 1975

Business ID: 432140

Effective Date: 22 Jan 1975

Business ID: 431143

Effective Date: 22 Jan 1975

Business ID: 402481

Principal Office Address: 1030 SOUTH MERIDIAN STREET, BOX 514ABERDEEN, MS

Effective Date: 22 Jan 1975

Business ID: 401007

Principal Office Address: 10430 Road 383Philadelphia, MS 39350

Effective Date: 22 Jan 1975

Business ID: 307616

Principal Office Address: 202 BRITTANY LANESTARKVILLE, MS 39759

Effective Date: 22 Jan 1975

Business ID: 302611

Principal Office Address: 548 GEORGETOWN ST, P O BOX 147HAZLEHURST, MS 39083

Effective Date: 22 Jan 1975

Business ID: 300640

Principal Office Address: 5 Laurel CoveJACKSON, MS 39211

Effective Date: 22 Jan 1975

Business ID: 238589

Effective Date: 22 Jan 1975

Business ID: 232533

Effective Date: 22 Jan 1975

Business ID: 231624

Effective Date: 22 Jan 1975

Business ID: 201971

Principal Office Address: 910 W ANDERSON STPENSACOLA, FL 32501-1302

Effective Date: 22 Jan 1975

Business ID: 104331

Principal Office Address: 105 N Brooks Avenue, Suite 200Pelahatchie, MS 39145

Effective Date: 22 Jan 1975

Business ID: 564118

Principal Office Address: 764 Gillespie StJackson, MS 39202

Effective Date: 21 Jan 1975