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: 530658

Effective Date: 21 Jan 1975

Business ID: 440079

Effective Date: 21 Jan 1975

Business ID: 426545

Effective Date: 21 Jan 1975

Business ID: 408883

Principal Office Address: 203 MEDICAL ARTS BUILDINGJACKSON, MS 39207

Effective Date: 21 Jan 1975

Business ID: 406334

Principal Office Address: 720 N MESQUITE STCORPUS CHRISTI, TX 78401-2312

Effective Date: 21 Jan 1975

SOUTHERN ATLANTIC CORPORATION Administratively Dissolved

Business ID: 402000

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 21 Jan 1975

Business ID: 331426

Effective Date: 21 Jan 1975

Business ID: 301150

Effective Date: 21 Jan 1975

Business ID: 232790

Principal Office Address: 1729 1ST AVENUEBESSEMER, AL 35020

Effective Date: 21 Jan 1975

Business ID: 227761

Effective Date: 21 Jan 1975

Business ID: 212676

Effective Date: 21 Jan 1975

Business ID: 206417

Principal Office Address: PO Box 28Amory, MS 38821

Effective Date: 21 Jan 1975

Business ID: 202384

Principal Office Address: 235 WEST NORTHSIDE DRIVEJACKSON, MS 39206

Effective Date: 21 Jan 1975

Business ID: 674176

Principal Office Address: MUNICIPAL BLDGARTESIA, MS 39736-9999

Effective Date: 20 Jan 1975

Business ID: 557161

Principal Office Address: 2255 GLADES RD, P O BOX 5035BOCA RATON, FL 33431

Effective Date: 20 Jan 1975

Business ID: 502513

Principal Office Address: 602 S COLLEGE STBRANDON, MS 39042-3314

Effective Date: 20 Jan 1975

Business ID: 445462

Principal Office Address: TREADWAY CIRCLEHOLLANDALE, MS 38748-3017

Effective Date: 20 Jan 1975

Business ID: 434757

Effective Date: 20 Jan 1975

Business ID: 434667

Effective Date: 20 Jan 1975

Business ID: 434485

Effective Date: 20 Jan 1975

Business ID: 430084

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Jan 1975

Business ID: 410252

Effective Date: 20 Jan 1975

X2, INC. Dissolved

Business ID: 326335

Effective Date: 20 Jan 1975

Business ID: 308182

Principal Office Address: MUNICIPAL BLDGARTESIA, MS 39736-9999

Effective Date: 20 Jan 1975

Business ID: 307248

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Jan 1975

Business ID: 229261

Effective Date: 20 Jan 1975

Business ID: 225576

Principal Office Address: REPUBLIC NATIONAL BANK, BUILDINGDALLAS, TX 75201

Effective Date: 20 Jan 1975

Business ID: 136728

Effective Date: 20 Jan 1975

PEARL STEEL ERECTORS, INC. Intent To Dissolve - Tax

Business ID: 111956

Principal Office Address: 715 N BIERDEMAN RDPEARL, MS 39288

Effective Date: 20 Jan 1975

Business ID: 110914

Principal Office Address: 1955 LAKE PARK DRSMYRNA, GA 30080-8855

Effective Date: 20 Jan 1975

Business ID: 108599

Principal Office Address: P O BOX 127BEULAH, MS 38726-217

Effective Date: 20 Jan 1975

Business ID: 616905

Effective Date: 17 Jan 1975

Business ID: 616863

Principal Office Address: 1557 REDDIX STJACKSON, MS 39209-4422

Effective Date: 17 Jan 1975

MHM, INC. Revoked

Business ID: 525486

Principal Office Address: 14651 DALLAS PKY STE 400DALLAS, TX 75240-7479

Effective Date: 17 Jan 1975

Business ID: 522604

Effective Date: 17 Jan 1975

Business ID: 443111

Effective Date: 17 Jan 1975

Business ID: 427538

Effective Date: 17 Jan 1975

Business ID: 407101

Principal Office Address: 3111 EAST GOVERNMENT STREETOCEAN SPRINGS, MS 39564

Effective Date: 17 Jan 1975

Business ID: 405401

Effective Date: 17 Jan 1975

Business ID: 307859

Principal Office Address: 3824 ONE SHELL SQUARENEW ORLEANS, LA

Effective Date: 17 Jan 1975

Business ID: 307218

Principal Office Address: 370 17TH ST #1700DENVER, CO 80202

Effective Date: 17 Jan 1975

Business ID: 304731

Principal Office Address: 4141 BIENVILLE STNEW ORLEANS, LA 70119-5104

Effective Date: 17 Jan 1975

Business ID: 302605

Principal Office Address: 123 E Pine, P O BOX 306WIGGINS, MS 39577

Effective Date: 17 Jan 1975

Business ID: 229262

Effective Date: 17 Jan 1975

Business ID: 212290

Principal Office Address: 1557 REDDIX STJACKSON, MS 39209-4422

Effective Date: 17 Jan 1975

Business ID: 209436

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 17 Jan 1975

Business ID: 207595

Effective Date: 17 Jan 1975

Business ID: 444314

Effective Date: 16 Jan 1975

Business ID: 438559

Effective Date: 16 Jan 1975

Business ID: 438558

Effective Date: 16 Jan 1975