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: 210300

Principal Office Address: 243 NORTH WEST STREETPHILADELPHIA, MS

Effective Date: 01 Oct 1974

Business ID: 131064

Effective Date: 01 Oct 1974

Business ID: 108443

Principal Office Address: 108 Rayner Rd.Oxford, MS 38655

Effective Date: 01 Oct 1974

Business ID: 107164

Principal Office Address: 2320 8TH STMERIDIAN, MS 39301-5049

Effective Date: 01 Oct 1974

Business ID: 106747

Effective Date: 01 Oct 1974

Business ID: 440907

Effective Date: 30 Sep 1974

Business ID: 433819

Principal Office Address: 700 WILSHIRE BOULEVARDLOS ANGELES, CA 90017

Effective Date: 30 Sep 1974

Business ID: 430749

Principal Office Address: ONE EAST FIRST STREETRENO, NV 89501

Effective Date: 30 Sep 1974

Business ID: 430045

Effective Date: 30 Sep 1974

Business ID: 425784

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 30 Sep 1974

Business ID: 411530

Principal Office Address: 214 LINE AVEPHILADELPHIA, MS 39350

Effective Date: 30 Sep 1974

Business ID: 411524

Principal Office Address: 214 LINE ST, P O BOX 102PHILADELPHIA, MS 39350-102

Effective Date: 30 Sep 1974

Business ID: 326615

Effective Date: 30 Sep 1974

Business ID: 235743

Principal Office Address: 8950 WESTPARK DR #114HOUSTON, TX 77063-5556

Effective Date: 30 Sep 1974

Business ID: 234022

Effective Date: 30 Sep 1974

Business ID: 231348

Effective Date: 30 Sep 1974

Business ID: 231082

Effective Date: 30 Sep 1974

Business ID: 205609

Effective Date: 30 Sep 1974

Business ID: 203869

Effective Date: 30 Sep 1974

Business ID: 135866

Effective Date: 30 Sep 1974

Business ID: 132739

Effective Date: 30 Sep 1974

Business ID: 132020

Principal Office Address: 703 MARKET STSAN FRANCISCO, CA 94103-2102

Effective Date: 30 Sep 1974

Business ID: 129580

Effective Date: 30 Sep 1974

Business ID: 126560

Effective Date: 30 Sep 1974

Business ID: 110423

Principal Office Address: 1770 South Commerce St.Grenada, MS 38901

Effective Date: 30 Sep 1974

Business ID: 108808

Principal Office Address: 513 GEORGETOWN STHAZLEHURST, MS 39083

Effective Date: 30 Sep 1974

Business ID: 106582

Principal Office Address: 703 MARKET STSAN FRANCISCO, CA 94103-2102

Effective Date: 30 Sep 1974

Business ID: 654474

Principal Office Address: 3735 Green RoadBeachwood, OH 44122

Effective Date: 27 Sep 1974

Business ID: 611346

Principal Office Address: 10701 SHAKER BLVDCLEVELAND, OH 44104-3752

Effective Date: 27 Sep 1974

Business ID: 444977

Effective Date: 27 Sep 1974

Business ID: 440693

Effective Date: 27 Sep 1974

Business ID: 436566

Principal Office Address: THE CORPORATION TRUST COMPANY, 100 WEST TENTH STREETWILMINGTON, DE 19801

Effective Date: 27 Sep 1974

Business ID: 430202

Effective Date: 27 Sep 1974

Business ID: 426733

Effective Date: 27 Sep 1974

Business ID: 411305

Effective Date: 27 Sep 1974

Business ID: 408392

Principal Office Address: 2209 WASHINGTON STVICKSBURG, MS 39180-4049

Effective Date: 27 Sep 1974

Business ID: 401578

Principal Office Address: 100 PARK AVEINDIANOLA, MS 38751-2536

Effective Date: 27 Sep 1974

Business ID: 310833

Principal Office Address: 598 BELMONT AVENEWTON, MS 39345

Effective Date: 27 Sep 1974

Business ID: 308409

Principal Office Address: 1001 S. Poplar StreetAberdeen, MS 39730

Effective Date: 27 Sep 1974

Business ID: 302082

Principal Office Address: 10701 SHAKER BLVDCLEVELAND, OH 44104-3752

Effective Date: 27 Sep 1974

Business ID: 300630

Principal Office Address: 2300 CENTRAL AVENUE, P O BOX 14839MEMPHIS, TN

Effective Date: 27 Sep 1974

Business ID: 238931

Principal Office Address: 323 NASSAU DRIVESLIDELL, LA 70458

Effective Date: 27 Sep 1974

Business ID: 238455

Effective Date: 27 Sep 1974

Business ID: 238131

Effective Date: 27 Sep 1974

BELL GRAVEL, INC. Good Standing

Business ID: 105010

Principal Office Address: 7290 red creek roadlong beach, MS 39560

Effective Date: 27 Sep 1974

Business ID: 102399

Principal Office Address: 13701 HWY 57, P O BOX 5157VANCLEAVE, MS 39565

Effective Date: 27 Sep 1974

CLYDE PERKINS Dissolved

Business ID: 102091

Effective Date: 27 Sep 1974

Business ID: 335553

Effective Date: 26 Sep 1974

Business ID: 311303

Principal Office Address: 302 S JULIA STPOPLARVILLE, MS 39470-2818

Effective Date: 26 Sep 1974

Business ID: 304147

Principal Office Address: 1802 Highway 72 EastCorinth, MS 38834

Effective Date: 26 Sep 1974