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: 110906

Principal Office Address: 1068 MAGAZINE STREETNEW ORLEANS, LA

Effective Date: 24 Oct 1974

Business ID: 411188

Principal Office Address: 5485 HWY 11 NELLISVILLE, MS 39437-9068

Effective Date: 23 Oct 1974

Business ID: 402919

Principal Office Address: 601 E SUNDLOWER, P O BOX 369CLEVELAND, MS 38732-2038

Effective Date: 23 Oct 1974

Business ID: 328987

Effective Date: 23 Oct 1974

Business ID: 327412

Effective Date: 23 Oct 1974

Business ID: 229396

Effective Date: 23 Oct 1974

Business ID: 208975

Principal Office Address: 308 LAMPKIN STREETSTARKVILLE, MS 39759

Effective Date: 23 Oct 1974

Business ID: 110483

Principal Office Address: PERSONS INCPONTOTOC, MS

Effective Date: 23 Oct 1974

Business ID: 1092193

Effective Date: 22 Oct 1974

Business ID: 565278

Principal Office Address: HALLMARK PLAZA SHOPPING CENTERGAUTIER, MS

Effective Date: 22 Oct 1974

Business ID: 402183

Principal Office Address: HALLMARK PLAZA SHOPPING CENTERGAUTIER, MS

Effective Date: 22 Oct 1974

Business ID: 311487

Effective Date: 22 Oct 1974

Business ID: 310297

Principal Office Address: 418 CR995Iuka, MS 38852

Effective Date: 22 Oct 1974

Business ID: 204491

Effective Date: 22 Oct 1974

Business ID: 110920

Principal Office Address: 707 COOPER ROADJACKSON, MS 39212

Effective Date: 22 Oct 1974

Business ID: 654702

Principal Office Address: 122 Forest Gate RoadRipley, MS 38663

Effective Date: 21 Oct 1974

Business ID: 564736

Principal Office Address: 2618 Duck Lake Dr;PO Box 8783Moss Point, MS 39563

Effective Date: 21 Oct 1974

Business ID: 515233

Principal Office Address: 9360 PIGEON ROOSTOLIVE BRANCH, MS 38654

Effective Date: 21 Oct 1974

Business ID: 438909

Effective Date: 21 Oct 1974

PINWAR, INC. Dissolved

Business ID: 436898

Effective Date: 21 Oct 1974

Business ID: 436822

Effective Date: 21 Oct 1974

Business ID: 402918

Effective Date: 21 Oct 1974

Business ID: 401473

Principal Office Address: 310 MID CONTINENT PLAZAMEMPHIS, AR

Effective Date: 21 Oct 1974

Business ID: 330544

Effective Date: 21 Oct 1974

Business ID: 328189

Effective Date: 21 Oct 1974

Business ID: 306730

Principal Office Address: P O BOX 536RIPLEY, MS 38663

Effective Date: 21 Oct 1974

Business ID: 300282

Effective Date: 21 Oct 1974

Business ID: 237702

Effective Date: 21 Oct 1974

Business ID: 230143

Effective Date: 21 Oct 1974

Business ID: 202682

Principal Office Address: P O BOX 117NEW ALBANY, MS 38652

Effective Date: 21 Oct 1974

Business ID: 201828

Principal Office Address: 203 Oak AVEDuncan, MS 38740

Effective Date: 21 Oct 1974

Business ID: 136700

Effective Date: 21 Oct 1974

Business ID: 136674

Effective Date: 21 Oct 1974

Business ID: 128639

Effective Date: 21 Oct 1974

Business ID: 111781

Principal Office Address: 3207 MAGNOLIA STREET, SUITE 414PASCAGOULA, MS 39567

Effective Date: 21 Oct 1974

Business ID: 111775

Principal Office Address: 711 COMMERCE BUILDINGMOBILE, AL

Effective Date: 21 Oct 1974

Business ID: 110319

Principal Office Address: 1014 JEFFERSON AVENUENEWPORT NEWS, VA 23607

Effective Date: 21 Oct 1974

Business ID: 106069

Principal Office Address: 305 BABIN WELLS RDPEARL, MS 39208

Effective Date: 21 Oct 1974

Business ID: 518178

Effective Date: 18 Oct 1974

Business ID: 427937

Principal Office Address: P O BOX 22667JACKSON, MS

Effective Date: 18 Oct 1974

Business ID: 408616

Principal Office Address: 52 GLENDALE ROAD, ROUTE 5OCEAN SPRINGS, MS

Effective Date: 18 Oct 1974

Business ID: 405079

Principal Office Address: 2208 8TH STREETMERIDIAN, MS 39301

Effective Date: 18 Oct 1974

Business ID: 402950

Principal Office Address: 2500 Military Rd. Suite 1Columbus, MS 39705

Effective Date: 18 Oct 1974

Business ID: 311346

Principal Office Address: 100 ST JOSEPH STREET, P O BOX 2168MOBILE, AL 36601

Effective Date: 18 Oct 1974

Business ID: 236696

Effective Date: 18 Oct 1974

Business ID: 204875

Principal Office Address: 603 E Reynolds DrRuston, LA 71270

Effective Date: 18 Oct 1974

Business ID: 204849

Effective Date: 18 Oct 1974

Business ID: 200693

Effective Date: 18 Oct 1974

Business ID: 136534

Effective Date: 18 Oct 1974

Business ID: 136533

Effective Date: 18 Oct 1974