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: 331538

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

Effective Date: 31 Dec 1974

Business ID: 329382

Principal Office Address: 602 ROSE TJACKSON, MS 39203

Effective Date: 31 Dec 1974

Business ID: 305456

Effective Date: 31 Dec 1974

Business ID: 301403

Principal Office Address: 216 S STATE STJACKSON, MS 39201

Effective Date: 31 Dec 1974

Business ID: 301170

Principal Office Address: 74Canebrake Blvd.Hattiesburg, MS 39402

Effective Date: 31 Dec 1974

Business ID: 210067

Principal Office Address: 1060 E. County Line Road, Suite 3A-221Ridgeland, MS 39157

Effective Date: 31 Dec 1974

Business ID: 206404

Principal Office Address: 615 7th Street SouthAmory, MS 38821

Effective Date: 31 Dec 1974

Business ID: 202363

Principal Office Address: 4755 MCWILLIE DRJACKSON, MS 39206-5605

Effective Date: 31 Dec 1974

Business ID: 109316

Principal Office Address: 602 ROSE STREETJACKSON, MS 39203

Effective Date: 31 Dec 1974

Business ID: 406731

Principal Office Address: 128 N QUITMAN STWINONA, MS 38967-2229

Effective Date: 30 Dec 1974

Business ID: 405966

Principal Office Address: 115 SOUTH MARKET STREETHOLLY SPRINGS, MS 38635

Effective Date: 30 Dec 1974

Business ID: 401682

Effective Date: 30 Dec 1974

Business ID: 401447

Principal Office Address: %MARY YOUELL BOECHAT, P O BOX 248BROOKLIN, ME 4616

Effective Date: 30 Dec 1974

Business ID: 206519

Principal Office Address: 517 CENTER AVEPHILADELPHIA, MS 39350-2552

Effective Date: 30 Dec 1974

Business ID: 202340

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 30 Dec 1974

Business ID: 129579

Effective Date: 30 Dec 1974

Business ID: 128331

Effective Date: 30 Dec 1974

Business ID: 125194

Effective Date: 30 Dec 1974

Business ID: 105210

Principal Office Address: KIRO CORNERSILVER LAKE, KS 66539

Effective Date: 30 Dec 1974

Business ID: 102939

Principal Office Address: 249 DALLIS DR, P O BOX 4092GREENVILLE, MS 38701

Effective Date: 30 Dec 1974

Business ID: 436626

Effective Date: 27 Dec 1974

Business ID: 432979

Effective Date: 27 Dec 1974

Business ID: 410128

Principal Office Address: 203 HWY 51 N, P O BOX 89BROOKHAVEN, MS 39601-89

Effective Date: 27 Dec 1974

Business ID: 410126

Principal Office Address: 203 HWY 51 N, P O BOX 89BROOKHAVEN, MS 39601

Effective Date: 27 Dec 1974

Business ID: 410127

Effective Date: 27 Dec 1974

Business ID: 406285

Effective Date: 27 Dec 1974

Business ID: 305162

Principal Office Address: 2 N RIVERSIDE PLZ # 800CHICAGO, IL 60606

Effective Date: 27 Dec 1974

Business ID: 201795

Principal Office Address: 203 HWY 51 N, P O BOX 89BROOKHAVEN, MS 39601-89

Effective Date: 27 Dec 1974

Business ID: 101375

Principal Office Address: 2630 8TH AVE NBIRMINGHAM, AL 35203-1205

Effective Date: 27 Dec 1974

Business ID: 520705

Principal Office Address: 810 Houston StreetFort Worth, TX 76102

Effective Date: 26 Dec 1974

Business ID: 505898

Effective Date: 26 Dec 1974

Business ID: 430208

Effective Date: 26 Dec 1974

Business ID: 429413

Effective Date: 26 Dec 1974

Business ID: 427251

Effective Date: 26 Dec 1974

Business ID: 410263

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Dec 1974

Business ID: 409062

Principal Office Address: SOUTHERN FARM BUILSING, HIGHWAY 80 & 18BRANDON, MS 39042

Effective Date: 26 Dec 1974

Business ID: 333114

Effective Date: 26 Dec 1974

Business ID: 328803

Effective Date: 26 Dec 1974

Business ID: 305260

Effective Date: 26 Dec 1974

Business ID: 303123

Principal Office Address: PRATT RD, P O BOX 26TUNICA, MS 38676

Effective Date: 26 Dec 1974

Business ID: 225440

Effective Date: 26 Dec 1974

MIRICAR, INC. Dissolved

Business ID: 212132

Principal Office Address: HIGHWAY 61 NORTH BYPASSVICKSBURG, MS 39180

Effective Date: 26 Dec 1974

Business ID: 209647

Principal Office Address: 181 AVON-DARLOVE ROAD, P O BOX 5AVON, MS 38723

Effective Date: 26 Dec 1974

Business ID: 202506

Principal Office Address: 622 N WASHINGTON ST, P O BOX 1916VICKSBURG, MS 39181

Effective Date: 26 Dec 1974

Business ID: 132584

Effective Date: 26 Dec 1974

R & L, INC. Dissolved

Business ID: 111499

Principal Office Address: 5355 FISHER FERRY ROADVICKSBURG, MS 39180

Effective Date: 26 Dec 1974

Business ID: 103205

Effective Date: 26 Dec 1974

Business ID: 426052

Effective Date: 24 Dec 1974

Business ID: 411265

Principal Office Address: 6149 Central AveBay Saint Louis, MS 39520

Effective Date: 24 Dec 1974

Business ID: 306514

Principal Office Address: 233 KEAWE STREETHONOLULU, HI 96813

Effective Date: 24 Dec 1974