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: 401799

Effective Date: 01 Nov 1974

CARS, INC. Dissolved

Business ID: 330990

Effective Date: 01 Nov 1974

Business ID: 302628

Principal Office Address: 440 E WOODROW WILSON DRJACKSON, MS 39216

Effective Date: 01 Nov 1974

Business ID: 234231

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Nov 1974

EBBS, INC. Dissolved

Business ID: 210330

Principal Office Address: P O BOX 701BROOKHAVEN, MS 39602

Effective Date: 01 Nov 1974

Business ID: 202247

Principal Office Address: 220 EASTOVER DRIVEJACKSON, MS 39211

Effective Date: 01 Nov 1974

Business ID: 202181

Principal Office Address: 2168 S LAMAR BLVDOXFORD, MS 38655

Effective Date: 01 Nov 1974

VESTA, INC. Dissolved

Business ID: 107980

Effective Date: 01 Nov 1974

Business ID: 741405

Principal Office Address: 3100 Sanders Rd., Suite 201Northbrook, IL 60062

Effective Date: 31 Oct 1974

Business ID: 551437

Principal Office Address: 851 SOUTH BELTLINE HIGHWAYMOBILE, AL 36606

Effective Date: 31 Oct 1974

Business ID: 436180

Effective Date: 31 Oct 1974

Business ID: 435658

Effective Date: 31 Oct 1974

Business ID: 409303

Effective Date: 31 Oct 1974

Business ID: 406291

Principal Office Address: 30380 Rd 375Philadelphia, MS 39350

Effective Date: 31 Oct 1974

Business ID: 333068

Effective Date: 31 Oct 1974

Business ID: 311162

Principal Office Address: 100 ST JOSEPH STREETMOBILE, AL

Effective Date: 31 Oct 1974

Business ID: 238321

Effective Date: 31 Oct 1974

Business ID: 233491

Principal Office Address: OCS, P O BOX 51716LAFAYETTE, LA 70501

Effective Date: 31 Oct 1974

Business ID: 230880

Effective Date: 31 Oct 1974

REMCO, INC. Dissolved

Business ID: 225243

Effective Date: 31 Oct 1974

Business ID: 206475

Principal Office Address: 200 N MARTINGALE RD, TAX DEPTSCHAUMBURG, IL 60173-2096

Effective Date: 31 Oct 1974

Business ID: 133472

Effective Date: 31 Oct 1974

P M Z OIL CO. Dissolved

Business ID: 131949

Effective Date: 31 Oct 1974

Business ID: 638550

Principal Office Address: 2500 CITY WEST BLVD, STE 900HOUSTON, TX 77042

Effective Date: 30 Oct 1974

Business ID: 516449

Principal Office Address: 16225 PARK TEN PL #600HOUSTON, TX 77084

Effective Date: 30 Oct 1974

Business ID: 438685

Effective Date: 30 Oct 1974

Business ID: 430938

Effective Date: 30 Oct 1974

Business ID: 331457

Effective Date: 30 Oct 1974

Business ID: 307436

Principal Office Address: 4619 MAIN STREETMOSS POINT, MS 39563

Effective Date: 30 Oct 1974

Business ID: 235373

Effective Date: 30 Oct 1974

Business ID: 227786

Effective Date: 30 Oct 1974

Business ID: 227504

Principal Office Address: 1341 W MOCKINGBIRD LN #1001, EASTDALLAS, TX 75247-4942

Effective Date: 30 Oct 1974

Business ID: 226780

Effective Date: 30 Oct 1974

Business ID: 226375

Effective Date: 30 Oct 1974

Business ID: 212343

Principal Office Address: 3781 SUMMIT DR SW, PO BOX 1317SUMMIT, MS 39666

Effective Date: 30 Oct 1974

Business ID: 206445

Principal Office Address: 200 HERITAGE BUILDINGJACKSON, MS 39201

Effective Date: 30 Oct 1974

Business ID: 111169

Principal Office Address: 1341 WEST MOCKINGBIRD LANE, SUITE 1001EDALLAS, TX 75247

Effective Date: 30 Oct 1974

Business ID: 107668

Principal Office Address: 802 22ND AVENUEMERIDIAN, MS

Effective Date: 30 Oct 1974

Business ID: 106106

Principal Office Address: LAKE CATHERINE ROADJACKSON, MS

Effective Date: 30 Oct 1974

Business ID: 104002

Principal Office Address: 515 ST DOMINIC MEDICAL, OFFICESJACKSON, MS

Effective Date: 30 Oct 1974

Business ID: 570606

Principal Office Address: P O BOX 596OCEAN SPRINGS, MS

Effective Date: 29 Oct 1974

Business ID: 442199

Effective Date: 29 Oct 1974

Business ID: 406761

Principal Office Address: 10360 RD 375, 10360 Road 375PHILADELPHIA, MS 39350

Effective Date: 29 Oct 1974

Business ID: 305280

Principal Office Address: 505 JACKSON STABERDEEN, MS 39730

Effective Date: 29 Oct 1974

TREST, INC. Dissolved

Business ID: 302099

Principal Office Address: 322 FERNWOOD DRIVEJACKSON, MS 39206

Effective Date: 29 Oct 1974

Business ID: 226839

Effective Date: 29 Oct 1974

Business ID: 210970

Effective Date: 29 Oct 1974

Business ID: 208908

Principal Office Address: P O BOX 596OCEAN SPRINGS, MS

Effective Date: 29 Oct 1974

Business ID: 207764

Principal Office Address: 1115 JACKSON AVENUEOXFORD, MS 38655

Effective Date: 29 Oct 1974

Business ID: 108407

Effective Date: 29 Oct 1974