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: 301367

Principal Office Address: HIGHWAY 43 AT RED DOG ROADTHOMASTOWN, MS

Effective Date: 26 Nov 1974

Business ID: 238103

Principal Office Address: BROADVIEW STATION, P O BOX 15931BATON ROUGE, LA 70895-5931

Effective Date: 26 Nov 1974

Business ID: 230075

Effective Date: 26 Nov 1974

Business ID: 210654

Effective Date: 26 Nov 1974

BUDGET INNS, INC. Good Standing

Business ID: 105805

Principal Office Address: 111 Hwy 11 & 80, P O Box 5248Meridian, MS 39302

Effective Date: 26 Nov 1974

Business ID: 102029

Principal Office Address: MISSISSIPPI COLLEGE, P O BOX 4252CLINTON, MS

Effective Date: 26 Nov 1974

Business ID: 430032

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19801

Effective Date: 25 Nov 1974

Business ID: 408062

Principal Office Address: TOWN HALLPITTSBORO, MS

Effective Date: 25 Nov 1974

UTICA JAYCEES, INC. Good Standing

Business ID: 400586

Principal Office Address: P O BOX 274UTICA, MS

Effective Date: 25 Nov 1974

Business ID: 331819

Effective Date: 25 Nov 1974

Business ID: 309865

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

Effective Date: 25 Nov 1974

Business ID: 303784

Principal Office Address: 787 S DUDLEY STMEMPHIS, TN 38104-6006

Effective Date: 25 Nov 1974

MARKS, INC. Dissolved

Business ID: 236178

Effective Date: 25 Nov 1974

555, INC. Revoked

Business ID: 231542

Principal Office Address: 711 W 8TH STLITTLE ROCK, 32000-4013

Effective Date: 25 Nov 1974

Business ID: 229644

Effective Date: 25 Nov 1974

Business ID: 228464

Effective Date: 25 Nov 1974

Business ID: 201658

Principal Office Address: HIGHWAY 315 WEST, P O BOX 333SARDIS, MS

Effective Date: 25 Nov 1974

Business ID: 125091

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

Effective Date: 25 Nov 1974

Business ID: 106087

Principal Office Address: Attn: MasTec, Inc. Legal Dept., 800 S. Douglas Rd., Ste 1200Coral Gables, FL 33134

Effective Date: 25 Nov 1974

Business ID: 589001

Principal Office Address: 500 NEW HOLLAND AVELANCASTER, PA 17602

Effective Date: 22 Nov 1974

Business ID: 443408

Effective Date: 22 Nov 1974

Business ID: 433032

Effective Date: 22 Nov 1974

Business ID: 326913

Effective Date: 22 Nov 1974

Business ID: 306543

Principal Office Address: 1840 CENTURY PARK ELOS ANGELES, CA 90067-1701

Effective Date: 22 Nov 1974

Business ID: 306469

Principal Office Address: 2397 Kemper Springs RdDekalb, MS 39328

Effective Date: 22 Nov 1974

Business ID: 210279

Principal Office Address: 5 Penn Plaza 15th flNew York, NY 10001

Effective Date: 22 Nov 1974

Business ID: 204348

Principal Office Address: 624 1ST STREET SOUTHCOLUMBUS, MS 39701

Effective Date: 22 Nov 1974

Business ID: 134630

Principal Office Address: 809 BELL AVENUEGREENWOOD, MS 38930

Effective Date: 22 Nov 1974

Business ID: 128361

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19801

Effective Date: 22 Nov 1974

Business ID: 111075

Principal Office Address: 1099 SHANK RD, BOX 144REFORM, MS 39757-9999

Effective Date: 22 Nov 1974

Business ID: 661667

Principal Office Address: 5555 DARROW ROADHudson, OH 44236

Effective Date: 21 Nov 1974

Business ID: 558090

Principal Office Address: 905 22nd Avenue , FLOOR# 2MERIDIAN, MS 39301

Effective Date: 21 Nov 1974

Business ID: 444665

Effective Date: 21 Nov 1974

Business ID: 443760

Effective Date: 21 Nov 1974

Business ID: 430565

Principal Office Address: 10770 NORTH DUAL DRIVEBATON ROUGE, LA 70814

Effective Date: 21 Nov 1974

Business ID: 411183

Effective Date: 21 Nov 1974

Business ID: 408146

Principal Office Address: P O BOX 34PLANTERSVILLE, MS

Effective Date: 21 Nov 1974

Business ID: 231605

Effective Date: 21 Nov 1974

Business ID: 211369

Principal Office Address: 5555 DARROW RDAKRON, OH 44236

Effective Date: 21 Nov 1974

Business ID: 210824

Effective Date: 21 Nov 1974

Business ID: 205271

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 21 Nov 1974

Business ID: 105977

Principal Office Address: 115 11th Avenue SouthMeridian, MS 39302

Effective Date: 21 Nov 1974

Business ID: 674184

Principal Office Address: 101 WEST MAIN STREETCALEDONIA, MS

Effective Date: 20 Nov 1974

Business ID: 657018

Principal Office Address: 107 FRONTIER STSTARKVILLE, MS 39759

Effective Date: 20 Nov 1974

Business ID: 437674

Effective Date: 20 Nov 1974

Business ID: 403739

Effective Date: 20 Nov 1974

MAGEE JAYCEES, INC. Good Standing

Business ID: 403130

Principal Office Address: P O BOX 735MAGEE, MS 39111-735

Effective Date: 20 Nov 1974

Business ID: 332089

Principal Office Address: P O BOX 187GILBERTOWN, AL 36908

Effective Date: 20 Nov 1974

Business ID: 309900

Principal Office Address: BOX 2953MISSISSIPPI STATE, MS 39762

Effective Date: 20 Nov 1974

Business ID: 306215

Effective Date: 20 Nov 1974