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: 643490

Principal Office Address: 1733 S COMMERCE STGRENADA, MS 38901

Effective Date: 28 Oct 1974

Business ID: 439630

Effective Date: 28 Oct 1974

Business ID: 431872

Effective Date: 28 Oct 1974

Business ID: 428984

Principal Office Address: 3123 BARRON AVENUE, P O BOX 11084MEMPHIS, TN 38111-84

Effective Date: 28 Oct 1974

SHAGMAR, INC. Dissolved

Business ID: 426490

Principal Office Address: 10641 N DUAL DRBATON ROUGE, LA 70814-4902

Effective Date: 28 Oct 1974

Business ID: 406251

Principal Office Address: 1733 S COMMERCE STGRENADA, MS 38901

Effective Date: 28 Oct 1974

Business ID: 405727

Principal Office Address: 20 E 2ND STCLARKSDALE, MS 38614-4224

Effective Date: 28 Oct 1974

Business ID: 402449

Principal Office Address: 9 Deer RunSavannah, GA 31411

Effective Date: 28 Oct 1974

Business ID: 310302

Principal Office Address: 518 E CAPITAL #300JACKSON, MS 39201

Effective Date: 28 Oct 1974

Business ID: 309824

Principal Office Address: 9301 Olive BlvdSt Louis, MO 63132

Effective Date: 28 Oct 1974

Business ID: 308836

Effective Date: 28 Oct 1974

Business ID: 301451

Effective Date: 28 Oct 1974

Business ID: 226956

Principal Office Address: BUILDING 340 CENTRAL STREET, MUNICIPAL AIRPORTGREENVILLE, MS 38701

Effective Date: 28 Oct 1974

ROBKING, INC. Dissolved

Business ID: 226034

Effective Date: 28 Oct 1974

Business ID: 210822

Principal Office Address: M43 & BLUE STAR HIGHWAY, P O BOX 509SOUTH HAVEN, MI 49090

Effective Date: 28 Oct 1974

Business ID: 204648

Effective Date: 28 Oct 1974

Business ID: 200434

Principal Office Address: CENTRAL STREET BUILDING 340, MUNICIPAL AIRPORTGREENVILLE, MS 38701

Effective Date: 28 Oct 1974

Business ID: 133779

Effective Date: 28 Oct 1974

Business ID: 133780

Effective Date: 28 Oct 1974

Business ID: 130941

Principal Office Address: OFFSHORE BUILDING, 129 DEMANDE STREETLAFAYETTE, LA 70501

Effective Date: 28 Oct 1974

Business ID: 129090

Effective Date: 28 Oct 1974

Business ID: 110392

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

Effective Date: 28 Oct 1974

Business ID: 103580

Principal Office Address: ROUTE 2LELAND, MS 38701

Effective Date: 28 Oct 1974

Business ID: 102149

Principal Office Address: P O BOX 4204GULFPORT, MS 39502

Effective Date: 28 Oct 1974

Business ID: 100384

Principal Office Address: 1104 MARSHALL STREETGREENVILLE, MS 38701

Effective Date: 28 Oct 1974

PREFORM, INC. Dissolved

Business ID: 437692

Effective Date: 25 Oct 1974

Business ID: 437696

Effective Date: 25 Oct 1974

Business ID: 425684

Effective Date: 25 Oct 1974

Business ID: 411425

Principal Office Address: 3280 W SCOTT STPENSACOLA, FL 32505-5427

Effective Date: 25 Oct 1974

Business ID: 406036

Principal Office Address: 200 12TH AVENUE, SOUTHNASHVILLE, TN 37203

Effective Date: 25 Oct 1974

Business ID: 326692

Principal Office Address: 1600 BROADWAYDENVER, CO 80202

Effective Date: 25 Oct 1974

Business ID: 307512

Effective Date: 25 Oct 1974

Business ID: 234740

Effective Date: 25 Oct 1974

Business ID: 211564

Effective Date: 25 Oct 1974

Business ID: 132449

Principal Office Address: 7107 CHEF MENTEUR HIGHWAYNEW ORLEANS, LA

Effective Date: 25 Oct 1974

Business ID: 126375

Principal Office Address: C T CORPORATION SYSTEM, 1720 CAREY AVENUECHEYENNE, WY 82001

Effective Date: 25 Oct 1974

Business ID: 432354

Effective Date: 24 Oct 1974

Business ID: 430670

Principal Office Address: PEACH COURTBRENTWOOD, TN 37027

Effective Date: 24 Oct 1974

Business ID: 426680

Effective Date: 24 Oct 1974

Business ID: 401706

Principal Office Address: 340 GREENVILLE AIRPORT, P O BOX 1408GREENVILLE, MS 38702-1408

Effective Date: 24 Oct 1974

Business ID: 401669

Effective Date: 24 Oct 1974

Business ID: 327610

Principal Office Address: 2028 2ND AVE NBESSEMER, AL 35020-4947

Effective Date: 24 Oct 1974

Business ID: 238607

Effective Date: 24 Oct 1974

Business ID: 225205

Effective Date: 24 Oct 1974

Business ID: 213422

Effective Date: 24 Oct 1974

Business ID: 204929

Principal Office Address: 801 5TH AVENUE NORTHBIRMINGHAM, AL 35203

Effective Date: 24 Oct 1974

Business ID: 203626

Principal Office Address: 1424 23RD AVEGULFPORT, MS 39501-2055

Effective Date: 24 Oct 1974

Business ID: 202474

Principal Office Address: 2300 WESTBROOKOCEAN SPRINGS, MS

Effective Date: 24 Oct 1974

Business ID: 135943

Effective Date: 24 Oct 1974

Business ID: 133855

Effective Date: 24 Oct 1974