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: 409654

Principal Office Address: 314 NORTH BROADWAYST LOUIS, MO

Effective Date: 16 Jan 1975

Business ID: 409655

Principal Office Address: 6601 W BROAD STRICHMOND, VA 23230

Effective Date: 16 Jan 1975

Business ID: 409626

Effective Date: 16 Jan 1975

Business ID: 333792

Effective Date: 16 Jan 1975

Business ID: 331927

Effective Date: 16 Jan 1975

Business ID: 302770

Principal Office Address: HIGHWAY 49 SOUTHCLARKSDALE, MS 38614

Effective Date: 16 Jan 1975

Business ID: 225451

Principal Office Address: 314 NORTH BROADWAYST LOUIS, MO 63102

Effective Date: 16 Jan 1975

NTD, INC. Dissolved

Business ID: 209774

Principal Office Address: 2ND ST EXTENDED, P O BOX 262INDIANOLA, MS 38751

Effective Date: 16 Jan 1975

Business ID: 202332

Principal Office Address: 1439 FERNWOOD DRIVEJACKSON, MS 39213

Effective Date: 16 Jan 1975

Business ID: 130807

Effective Date: 16 Jan 1975

Business ID: 434309

Effective Date: 15 Jan 1975

Business ID: 406830

Principal Office Address: 1341 HWY 436HOLLANDALE, MS 38748

Effective Date: 15 Jan 1975

LMB RETREAT, INC. Good Standing

Business ID: 307095

Principal Office Address: 5220 RANDOLPH, MARREROJEFFERSON PARISH, LA

Effective Date: 15 Jan 1975

Business ID: 238344

Effective Date: 15 Jan 1975

Business ID: 231129

Effective Date: 15 Jan 1975

Business ID: 109923

Effective Date: 15 Jan 1975

Business ID: 442731

Effective Date: 14 Jan 1975

Business ID: 406194

Effective Date: 14 Jan 1975

Business ID: 400472

Principal Office Address: 7801 METRO PARKWAY, P O BOX 460MINNEAPOLIS, MN 55440

Effective Date: 14 Jan 1975

Business ID: 308751

Principal Office Address: HEADQUARTERS BUILDING, HIGHWAY 469FLORENCE, MS

Effective Date: 14 Jan 1975

Business ID: 211763

Effective Date: 14 Jan 1975

Business ID: 206430

Effective Date: 14 Jan 1975

Business ID: 203438

Principal Office Address: 1330 HWY 446BOYLE, MS 38730

Effective Date: 14 Jan 1975

Business ID: 200460

Effective Date: 14 Jan 1975

Business ID: 105701

Principal Office Address: NORTH WINTERLUCEDALE, MS

Effective Date: 14 Jan 1975

Business ID: 439461

Effective Date: 13 Jan 1975

Business ID: 439462

Effective Date: 13 Jan 1975

Business ID: 437709

Effective Date: 13 Jan 1975

Business ID: 433221

Principal Office Address: 5401 LAWNDALE AVENUEHOUSTON, TX 77023

Effective Date: 13 Jan 1975

Business ID: 401935

Effective Date: 13 Jan 1975

BALL CORPORATION Good Standing

Business ID: 401354

Principal Office Address: 9200 W 108th CircleWestminster, CO 80021

Effective Date: 13 Jan 1975

Business ID: 328418

Principal Office Address: 405 LAMAR LIFE BUILDINGJACKSON, MS 39201

Effective Date: 13 Jan 1975

Business ID: 309163

Principal Office Address: 4401 FAIR LAKES COURTFAIRFAX, VA 22033-3898

Effective Date: 13 Jan 1975

Business ID: 307604

Principal Office Address: 200 Massachusetts Avenue, NWWashington, DC 20001

Effective Date: 13 Jan 1975

Business ID: 301848

Effective Date: 13 Jan 1975

Business ID: 236011

Effective Date: 13 Jan 1975

Business ID: 228001

Effective Date: 13 Jan 1975

Business ID: 227140

Principal Office Address: 830 DAUPHIN ISLAND PARKWAYMOBILE, AL 36605

Effective Date: 13 Jan 1975

Business ID: 212303

Principal Office Address: 111 ROBERTSON STREETOKOLONA, MS

Effective Date: 13 Jan 1975

Business ID: 210375

Principal Office Address: P O BOX 1111COLUMBUS, MS 39701

Effective Date: 13 Jan 1975

Business ID: 203204

Effective Date: 13 Jan 1975

Business ID: 136120

Effective Date: 13 Jan 1975

M.D.B., INC. Dissolved

Business ID: 132456

Effective Date: 13 Jan 1975

Business ID: 125741

Principal Office Address: 715 E SAVANNAH AVEVALDOSTA, GA 31601-5842

Effective Date: 13 Jan 1975

Business ID: 434786

Effective Date: 10 Jan 1975

Business ID: 425654

Effective Date: 10 Jan 1975

Business ID: 411206

Effective Date: 10 Jan 1975

Business ID: 410507

Effective Date: 10 Jan 1975

Business ID: 404727

Principal Office Address: 1777 OLD MOBILE HWYPASCAGOULA, MS 39567-4460

Effective Date: 10 Jan 1975

Business ID: 303404

Effective Date: 10 Jan 1975