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: 235983

Principal Office Address: 5611 BIG OAK LNLITTLE ROCK, AR

Effective Date: 16 Dec 1974

Business ID: 227900

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

Effective Date: 16 Dec 1974

Business ID: 134380

Effective Date: 16 Dec 1974

Business ID: 126393

Effective Date: 16 Dec 1974

Business ID: 111206

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

Effective Date: 16 Dec 1974

Business ID: 109284

Principal Office Address: 413 SOUTH PRESIDENT STREET, P O BOX 22571JACKSON, MS 39225-2571

Effective Date: 16 Dec 1974

Business ID: 107850

Principal Office Address: 2777 STEMMONS FREEWAY, SUITE 472DALLAS, TX 75207

Effective Date: 16 Dec 1974

Business ID: 100688

Effective Date: 16 Dec 1974

Business ID: 100048

Principal Office Address: ROUTE 236KITTERY, ME

Effective Date: 16 Dec 1974

Business ID: 432027

Effective Date: 13 Dec 1974

Business ID: 311230

Principal Office Address: 101 W CAPITOL STJACKSON, MS 39215

Effective Date: 13 Dec 1974

Business ID: 301905

Principal Office Address: 345 DEVEREAUX STREETNATCHEZ, MS 39120

Effective Date: 13 Dec 1974

Business ID: 236083

Principal Office Address: 4849 CHEF MENTEUR HWYNEW ORLEANS, LA 70126-5013

Effective Date: 13 Dec 1974

Business ID: 230782

Effective Date: 13 Dec 1974

Business ID: 207409

Effective Date: 13 Dec 1974

Business ID: 206240

Principal Office Address: 3225 Gallows Rd.Fairfax, VA 22037

Effective Date: 13 Dec 1974

Business ID: 129462

Principal Office Address: HIGHWAY 38 WESTKENTWOOD, LA 70444

Effective Date: 13 Dec 1974

Business ID: 111883

Principal Office Address: 306 S BIERDEMAN RD, P O BOX 5691PEARL, MS 39208

Effective Date: 13 Dec 1974

Business ID: 438354

Effective Date: 12 Dec 1974

Business ID: 409081

Principal Office Address: EAST SIDE COURT SQUARESUMNER, MS 38957

Effective Date: 12 Dec 1974

Business ID: 405250

Principal Office Address: 3700 PARK EAST DRIVECLEVELAND, OH 44122

Effective Date: 12 Dec 1974

Business ID: 404030

Principal Office Address: 3123 BARRON AVENUE, P O BOX 11084MEMPHIS, TN 38111

Effective Date: 12 Dec 1974

Business ID: 401762

Principal Office Address: 400 SOUTH 23RD AVENUEHATTIESBURG, MS

Effective Date: 12 Dec 1974

Business ID: 325834

Effective Date: 12 Dec 1974

Business ID: 325306

Effective Date: 12 Dec 1974

Business ID: 307343

Principal Office Address: RR 2GUNTOWN, MS 38849-9802

Effective Date: 12 Dec 1974

Business ID: 304957

Principal Office Address: ROUTE 7 BOX 274JACKSON, MS 39209

Effective Date: 12 Dec 1974

Business ID: 229301

Principal Office Address: 2425 S 3RD STMEMPHIS, TN 38109-2564

Effective Date: 12 Dec 1974

Business ID: 227590

Effective Date: 12 Dec 1974

Business ID: 209626

Principal Office Address: 1211 NELLE STTUPELO, MS 38801-3415

Effective Date: 12 Dec 1974

Business ID: 206969

Principal Office Address: 3803 LINCOLNSHIRE STPASCAGOULA, MS 39567-3839

Effective Date: 12 Dec 1974

Business ID: 206805

Principal Office Address: P O BOX 12513JACKSON, MS 39211

Effective Date: 12 Dec 1974

Business ID: 203219

Effective Date: 12 Dec 1974

Business ID: 136100

Effective Date: 12 Dec 1974

Business ID: 132601

Effective Date: 12 Dec 1974

Business ID: 129902

Effective Date: 12 Dec 1974

Business ID: 128875

Principal Office Address: P O BOX 425TRUSSVILLE, AL 35173

Effective Date: 12 Dec 1974

Business ID: 107543

Principal Office Address: P O BOX 425TRUSSVILLE, AL 35173-425

Effective Date: 12 Dec 1974

Business ID: 107019

Effective Date: 12 Dec 1974

Business ID: 103677

Principal Office Address: 5255 KEELE ST A, P O BOX 16358JACKSON, MS 39236-358

Effective Date: 12 Dec 1974

Business ID: 589659

Principal Office Address: 322 SECTION LINE RD, P O BOX 336KOSCIUSKO, MS 39090-336

Effective Date: 11 Dec 1974

Business ID: 551196

Principal Office Address: 322 SECTION LINE RD, P O BOX 336KOSCIUSKO, MS 39090-336

Effective Date: 11 Dec 1974

Business ID: 445214

Effective Date: 11 Dec 1974

Business ID: 406654

Principal Office Address: 1114 OLD INVERNESS ROADINDIANOLA, MS

Effective Date: 11 Dec 1974

Business ID: 328572

Effective Date: 11 Dec 1974

Business ID: 306912

Principal Office Address: 322 SECTION LINE ROAD, P O BOX 336KOSCIUSKO, MS 39090

Effective Date: 11 Dec 1974

Business ID: 300564

Principal Office Address: 3219 PARK AVEMEMPHIS, TN 38111-3045

Effective Date: 11 Dec 1974

Business ID: 227276

Principal Office Address: 1300 HIBERNIA BUILDINGNEW ORLEANS, LA 70112

Effective Date: 11 Dec 1974

Business ID: 211741

Principal Office Address: P O BOX 588SENATOBIA, MS 38668

Effective Date: 11 Dec 1974

Business ID: 408469

Principal Office Address: 109 BEACH DRIVEOCEAN SPRINGS, MS

Effective Date: 10 Dec 1974