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: 503039

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 19 Dec 1974

Business ID: 406666

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 19 Dec 1974

MACK TRUCKS, INC. Good Standing

Business ID: 403022

Principal Office Address: 7900 National Service Rd.Greensboro, NC 27409

Effective Date: 19 Dec 1974

Business ID: 402516

Principal Office Address: 150 N MICHIGAN AVECHICAGO, IL 60601-7508

Effective Date: 19 Dec 1974

Business ID: 402301

Effective Date: 19 Dec 1974

Business ID: 332873

Principal Office Address: 123 S BROAD STPHILADELPHIA, PA 19109-1029

Effective Date: 19 Dec 1974

Business ID: 331374

Effective Date: 19 Dec 1974

Business ID: 328290

Effective Date: 19 Dec 1974

COX, INC. Dissolved

Business ID: 309360

Principal Office Address: 1301 HOLLY STREETVICKSBURG, MS 39180

Effective Date: 19 Dec 1974

Business ID: 302895

Principal Office Address: 2037 HWY 82 EGREENVILLE, MS 38703-6027

Effective Date: 19 Dec 1974

Business ID: 235377

Effective Date: 19 Dec 1974

Business ID: 233374

Effective Date: 19 Dec 1974

Business ID: 213301

Effective Date: 19 Dec 1974

Business ID: 209794

Effective Date: 19 Dec 1974

Business ID: 208646

Principal Office Address: 2861 EAST OAKLAND PARK, BOULEVARDFT LAUDERDALE, FL

Effective Date: 19 Dec 1974

PCBL, INC. Dissolved

Business ID: 207821

Effective Date: 19 Dec 1974

Business ID: 206220

Effective Date: 19 Dec 1974

Business ID: 201612

Principal Office Address: 1800 CENTURY PARK ELOS ANGELES, CA 90067-1501

Effective Date: 19 Dec 1974

Business ID: 131204

Effective Date: 19 Dec 1974

Business ID: 102588

Effective Date: 19 Dec 1974

Business ID: 102527

Effective Date: 19 Dec 1974

Business ID: 102017

Principal Office Address: 245 WINDSOR DRJACKSON, MS 39209-3216

Effective Date: 19 Dec 1974

Business ID: 409354

Principal Office Address: 417 MAIN STREET, THOMAS BUILDING SUITE 203TUPELO, MS 38801

Effective Date: 18 Dec 1974

Business ID: 335518

Effective Date: 18 Dec 1974

Business ID: 308140

Effective Date: 18 Dec 1974

Business ID: 305730

Principal Office Address: RR 1 BOX 20COMO, MS 38619

Effective Date: 18 Dec 1974

WRB, INC. Revoked

Business ID: 226461

Principal Office Address: 8715 ANDREWS HWYODESSA, TX 79765-2836

Effective Date: 18 Dec 1974

Business ID: 207082

Principal Office Address: 4441 N STATE STJACKSON, MS 39206-5306

Effective Date: 18 Dec 1974

Business ID: 205393

Effective Date: 18 Dec 1974

Business ID: 201665

Principal Office Address: 112 1/2 JACKSON AVENUEOXFORD, MS

Effective Date: 18 Dec 1974

Business ID: 401896

Principal Office Address: P O BOX 787PASCAGOULA, MS

Effective Date: 17 Dec 1974

Business ID: 335499

Effective Date: 17 Dec 1974

Business ID: 331661

Effective Date: 17 Dec 1974

Business ID: 211561

Effective Date: 17 Dec 1974

Business ID: 202967

Effective Date: 17 Dec 1974

Business ID: 110020

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19807

Effective Date: 17 Dec 1974

Business ID: 104141

Effective Date: 17 Dec 1974

Business ID: 566251

Principal Office Address: 653 S HEBRON AVEEVANSVILLE, IN 47715-4035

Effective Date: 16 Dec 1974

TIN Inc. Withdrawn

Business ID: 557696

Principal Office Address: 6400 Poplar AvenueMemphis, TN 38197

Effective Date: 16 Dec 1974

Business ID: 529420

Principal Office Address: 600 KELLWOOD PKWYST LOUIS, MO 63017

Effective Date: 16 Dec 1974

Business ID: 443123

Effective Date: 16 Dec 1974

Business ID: 436963

Effective Date: 16 Dec 1974

Business ID: 334343

Principal Office Address: 550 BISHOP LANEMOBILE, AL 36608

Effective Date: 16 Dec 1974

Business ID: 311207

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Dec 1974

Business ID: 310403

Principal Office Address: 2071 Blue Goose RdSarah, MS 38/665

Effective Date: 16 Dec 1974

Business ID: 308228

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Dec 1974

Business ID: 307657

Principal Office Address: 120 S CENTRAL AVESAINT LOUIS, MO 63105-1705

Effective Date: 16 Dec 1974

Business ID: 301530

Principal Office Address: 28081 HWY 28HAZLEHURST, MS 39083

Effective Date: 16 Dec 1974

Business ID: 301098

Principal Office Address: 303 SOUTH TEMPLE DRIVEDIBOLL, TX 75941

Effective Date: 16 Dec 1974

Business ID: 237249

Principal Office Address: 2456 WINCHESTER ROADMEMPHIS, TN

Effective Date: 16 Dec 1974