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: 200845

Principal Office Address: 100 BISCAYNE BOULEVARDMIAMI, FL 33132

Effective Date: 07 Oct 1974

Business ID: 131036

Principal Office Address: 207 NORTH LENA STREETDOTHAN, AL 36301

Effective Date: 07 Oct 1974

Business ID: 125437

Effective Date: 07 Oct 1974

JUNIKER JEWELRY CO. Good Standing

Business ID: 107664

Principal Office Address: 1485 Highland Colony ParkwayMadison, MS 39110

Effective Date: 07 Oct 1974

Business ID: 631138

Principal Office Address: 3333 BEVERLY RD, D/768TAX - B5-266A/BHOFFMAN ESTATES, IL 60179

Effective Date: 04 Oct 1974

TMS, INC. Dissolved

Business ID: 587293

Principal Office Address: P O BOX 273LEAKESVILLE, MS 39451

Effective Date: 04 Oct 1974

Business ID: 501383

Principal Office Address: 421 LEADER STREETMARION, OH 43302

Effective Date: 04 Oct 1974

Business ID: 431420

Principal Office Address: 3510 COVEY TRLMISSOURI CITY, TX 77459-3004

Effective Date: 04 Oct 1974

Business ID: 335427

Effective Date: 04 Oct 1974

Business ID: 327614

Effective Date: 04 Oct 1974

Business ID: 305662

Principal Office Address: XEROX CENTRE, 55 W MONROE STCHICAGO, IL 60603-4910

Effective Date: 04 Oct 1974

Business ID: 301358

Principal Office Address: 540 WILLOWBROOKCOLUMBUS, 39701-4549

Effective Date: 04 Oct 1974

Business ID: 209788

Principal Office Address: 421 LEADER STREETMARION, OH 43302

Effective Date: 04 Oct 1974

Business ID: 208288

Principal Office Address: OAK STREETFLOWOOD, MS

Effective Date: 04 Oct 1974

Business ID: 204715

Principal Office Address: P O BOX 16899MEMPHIS, TN 38116-6899

Effective Date: 04 Oct 1974

Business ID: 135430

Effective Date: 04 Oct 1974

C.B.K., INC. Dissolved

Business ID: 127295

Effective Date: 04 Oct 1974

Business ID: 109810

Principal Office Address: P O BOX 273LEAKESVILLE, MS 39451

Effective Date: 04 Oct 1974

Business ID: 106795

Principal Office Address: 719 ASHBURN ROADGREENVILLE, MS

Effective Date: 04 Oct 1974

Business ID: 429865

Effective Date: 03 Oct 1974

Business ID: 408720

Principal Office Address: 3888 Pin Oak CourtTupelo, MS 38866

Effective Date: 03 Oct 1974

Business ID: 329379

Effective Date: 03 Oct 1974

Business ID: 328943

Effective Date: 03 Oct 1974

Business ID: 301963

Principal Office Address: 3600 PAMMEL CREEK ROADLA CROSSE, WI 54601

Effective Date: 03 Oct 1974

Business ID: 231975

Effective Date: 03 Oct 1974

Business ID: 231982

Effective Date: 03 Oct 1974

Business ID: 204405

Principal Office Address: 609 Pass RoadGULFPORT, MS 39501

Effective Date: 03 Oct 1974

Business ID: 107842

Principal Office Address: ROUTE 1 BOX 203CANTON, MS

Effective Date: 03 Oct 1974

Business ID: 102998

Principal Office Address: 1501 Edward Ave #10New Orleans, LA 70123

Effective Date: 03 Oct 1974

Business ID: 101506

Principal Office Address: 708 HILLSBORO STREETFOREST, MS 39074

Effective Date: 03 Oct 1974

Business ID: 436889

Effective Date: 02 Oct 1974

Business ID: 409389

Principal Office Address: 110 GARDNER BLVDCOLUMBUS, MS 39702

Effective Date: 02 Oct 1974

Business ID: 403565

Effective Date: 02 Oct 1974

Business ID: 402585

Effective Date: 02 Oct 1974

Business ID: 400593

Effective Date: 02 Oct 1974

Business ID: 237976

Effective Date: 02 Oct 1974

Business ID: 234774

Effective Date: 02 Oct 1974

Business ID: 228060

Effective Date: 02 Oct 1974

Business ID: 130650

Effective Date: 02 Oct 1974

Business ID: 127172

Effective Date: 02 Oct 1974

Business ID: 106381

Principal Office Address: 103 SIOUX STDOTHAN, AL 36303-3253

Effective Date: 02 Oct 1974

Business ID: 102654

Principal Office Address: LILLIAN RDHARPERVILLE, MS 39080-9999

Effective Date: 02 Oct 1974

Business ID: 101514

Principal Office Address: 243 FRONT ST FOREST, MS 39074

Effective Date: 02 Oct 1974

Business ID: 526423

Principal Office Address: 1200 Meadowbrook Road, #45JACKSON, MS 39206

Effective Date: 01 Oct 1974

Business ID: 525437

Principal Office Address: 2118 Front StreetMeridian, MS 39301

Effective Date: 01 Oct 1974

Business ID: 435581

Effective Date: 01 Oct 1974

Business ID: 409355

Principal Office Address: 3269 BOND RDLOUISVILLE, MS 39339

Effective Date: 01 Oct 1974

Business ID: 402058

Principal Office Address: 314 W JEFFERSON STKOSCIUSKO, MS 39090-3605

Effective Date: 01 Oct 1974

Business ID: 301559

Principal Office Address: 1030 NORTH MILL STREETJACKSON, MS

Effective Date: 01 Oct 1974

Business ID: 212674

Effective Date: 01 Oct 1974