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: 205959

Principal Office Address: 780 BEACH BLVDBILOXI, MS 39530-4240

Effective Date: 05 Dec 1974

Business ID: 202928

Effective Date: 05 Dec 1974

Business ID: 101243

Principal Office Address: DUNBAR ROAD, P O BOX 4004WEST COLUMBIA, SC 29171

Effective Date: 05 Dec 1974

Business ID: 437935

Principal Office Address: 225 PEACHTREE ST NEATLANTA, GA 30303-1701

Effective Date: 04 Dec 1974

Business ID: 409329

Principal Office Address: 1ST STREET NORTHWEST, P O DRAWER EVERNON, AL 35592

Effective Date: 04 Dec 1974

Business ID: 401688

Effective Date: 04 Dec 1974

Business ID: 335318

Effective Date: 04 Dec 1974

Business ID: 436975

Effective Date: 03 Dec 1974

Business ID: 404176

Principal Office Address: 1421 W. Shure Dr., Ste 100Arlington Heights, IL 60004

Effective Date: 03 Dec 1974

Business ID: 239265

Effective Date: 03 Dec 1974

Business ID: 227184

Effective Date: 03 Dec 1974

Business ID: 211056

Principal Office Address: 721 LEFLORE AVECLARKSDALE, MS 38614-5228

Effective Date: 03 Dec 1974

Business ID: 100993

Principal Office Address: 505 NORTH ISLAND VIEWLONG BEACH, MS

Effective Date: 03 Dec 1974

Business ID: 408431

Principal Office Address: 427 LIBERTY RD, P O BOX 1061NATCHEZ, MS 39120

Effective Date: 02 Dec 1974

Business ID: 334395

Effective Date: 02 Dec 1974

Business ID: 327100

Effective Date: 02 Dec 1974

Business ID: 306841

Principal Office Address: 1143 CRANE ST # 200MENLO PARK, CA 94025-4313

Effective Date: 02 Dec 1974

Business ID: 226344

Effective Date: 02 Dec 1974

Business ID: 209597

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

Effective Date: 02 Dec 1974

Business ID: 208268

Principal Office Address: 9597 Old Highway 61 N, 9597 Old Highway 61 NRobinsonville, MS 38664

Effective Date: 02 Dec 1974

Business ID: 135168

Effective Date: 02 Dec 1974

Business ID: 437579

Effective Date: 29 Nov 1974

Business ID: 434643

Effective Date: 29 Nov 1974

Business ID: 409659

Principal Office Address: 1 Reynolds Way, Attn: Tax Dept.Kettering, OH 45430

Effective Date: 29 Nov 1974

Business ID: 400148

Principal Office Address: 100 MAIN STREETNEW ALBANY, MS 38652

Effective Date: 29 Nov 1974

Business ID: 306816

Effective Date: 29 Nov 1974

Business ID: 304827

Principal Office Address: 2112 NORTH FOURTEENTH AVENUECOLUMBUS, MS

Effective Date: 29 Nov 1974

Business ID: 301721

Principal Office Address: 9043 Barret RoadBarretville, TN 38053

Effective Date: 29 Nov 1974

Business ID: 235387

Effective Date: 29 Nov 1974

Business ID: 226567

Effective Date: 29 Nov 1974

Business ID: 212491

Principal Office Address: ROUTE 1BAY SPRINGS, MS

Effective Date: 29 Nov 1974

Business ID: 206820

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

Effective Date: 29 Nov 1974

Business ID: 202742

Principal Office Address: 835 MAIN STGREENVILLE, MS 38701-4110

Effective Date: 29 Nov 1974

Business ID: 133907

Principal Office Address: 117 SOUTH 17TH STREETPHILADELPHIA, PA 19103

Effective Date: 29 Nov 1974

Business ID: 130245

Effective Date: 29 Nov 1974

Business ID: 408309

Principal Office Address: 608 BANKHEADNEW ALBANY, MS 38652

Effective Date: 27 Nov 1974

Business ID: 406500

Effective Date: 27 Nov 1974

Business ID: 326898

Effective Date: 27 Nov 1974

Business ID: 310797

Effective Date: 27 Nov 1974

Business ID: 300474

Effective Date: 27 Nov 1974

Business ID: 213294

Principal Office Address: 4523 OFFICE PARK DRJACKSON, MS 39206

Effective Date: 27 Nov 1974

Business ID: 201394

Principal Office Address: 113 PRESTO LANEJACKSON, MS

Effective Date: 27 Nov 1974

Business ID: 1092984

Effective Date: 26 Nov 1974

Business ID: 432882

Effective Date: 26 Nov 1974

Business ID: 425267

Effective Date: 26 Nov 1974

Business ID: 410180

Principal Office Address: P O BOX 407Bay Springs, MS 39422

Effective Date: 26 Nov 1974

Business ID: 406575

Principal Office Address: 1216 MARYDALE DRJACKSON, MS 39212-2737

Effective Date: 26 Nov 1974

B. GAME, INC. Dissolved

Business ID: 401018

Effective Date: 26 Nov 1974

Business ID: 329410

Effective Date: 26 Nov 1974

Business ID: 309318

Effective Date: 26 Nov 1974