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: 212059

Effective Date: 26 Sep 1974

Business ID: 208700

Principal Office Address: P O BOX 58GRAND BAY, AL 36541-58

Effective Date: 26 Sep 1974

SHIPPERS INC. Dissolved

Business ID: 206677

Effective Date: 26 Sep 1974

Business ID: 204301

Principal Office Address: 5957 Old HWY 80, PO Box 90BOLTON, MS 39041

Effective Date: 26 Sep 1974

Business ID: 200846

Principal Office Address: 7585 PONCE DE LEON CIRATLANTA, GA 30340

Effective Date: 26 Sep 1974

Business ID: 130348

Effective Date: 26 Sep 1974

Business ID: 129739

Principal Office Address: 7585 PONCE DE LEON CIRDORAVILLE, GA 30340-3119

Effective Date: 26 Sep 1974

Business ID: 127481

Effective Date: 26 Sep 1974

Business ID: 102000

Principal Office Address: 3805 Simpson Hwy 49Mendenhall, MS 39114

Effective Date: 26 Sep 1974

Business ID: 328131

Effective Date: 25 Sep 1974

Business ID: 726138

Principal Office Address: 424 Washington AvenueOcean Springs, MS 39564

Effective Date: 25 Sep 1974

Business ID: 717843

Principal Office Address: 424 WASHINGTON AVE, P O BOX 580OCEAN SPRINGS, MS 39564-580

Effective Date: 25 Sep 1974

Business ID: 681398

Principal Office Address: 424 WASHINGTON AVE, P O BOX 580OCEAN SPRINGS, MS 39564-580

Effective Date: 25 Sep 1974

Business ID: 442847

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

Effective Date: 25 Sep 1974

Business ID: 430709

Effective Date: 25 Sep 1974

Business ID: 430708

Effective Date: 25 Sep 1974

Business ID: 425298

Effective Date: 25 Sep 1974

Business ID: 409588

Principal Office Address: 202 WHIPPOORWILL RD, ROUTE 3BRANDON, MS 39042-6431

Effective Date: 25 Sep 1974

Business ID: 406085

Principal Office Address: 1 LINDEN PLACENATCHEZ, MS 39120-3465

Effective Date: 25 Sep 1974

Business ID: 304633

Principal Office Address: N Main & Canal St.Yazoo City, MS 39194

Effective Date: 25 Sep 1974

Business ID: 233869

Effective Date: 25 Sep 1974

Business ID: 233868

Effective Date: 25 Sep 1974

Business ID: 233364

Effective Date: 25 Sep 1974

Business ID: 213402

Principal Office Address: 424 WASHINGTON AVE, P O BOX 596OCEAN SPRINGS, MS 39564-4630

Effective Date: 25 Sep 1974

Business ID: 208323

Effective Date: 25 Sep 1974

Business ID: 130130

Effective Date: 25 Sep 1974

ENTENTE, INC. Dissolved

Business ID: 128830

Effective Date: 25 Sep 1974

Business ID: 109887

Principal Office Address: 502 WEST PARK AVENUEGREENWOOD, MS

Effective Date: 25 Sep 1974

Business ID: 101526

Effective Date: 25 Sep 1974

Business ID: 403218

Effective Date: 24 Sep 1974

Business ID: 205939

Principal Office Address: 413 Simpson Hwy 149, PO BOX 694MAGEE, MS 39111-0694

Effective Date: 24 Sep 1974

Business ID: 445128

Effective Date: 23 Sep 1974

Business ID: 411857

Principal Office Address: 757 N ELDRIDGEHOUSTON, TX 77079-4435

Effective Date: 23 Sep 1974

Business ID: 403887

Principal Office Address: MILL ROADCOLUMBUS, MS

Effective Date: 23 Sep 1974

Business ID: 307374

Effective Date: 23 Sep 1974

Business ID: 304648

Principal Office Address: 6614 HIGHWAY 51 NORTHMILLINGTON, TN

Effective Date: 23 Sep 1974

TONEY'S, INC. Dissolved

Business ID: 301769

Effective Date: 23 Sep 1974

Business ID: 238887

Effective Date: 23 Sep 1974

Business ID: 229271

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Sep 1974

Business ID: 207560

Principal Office Address: 761 HARRIS STJACKSON, MS 39202

Effective Date: 23 Sep 1974

Business ID: 205902

Principal Office Address: BOX 216 NORTH COURT SQUARESUMNER, MS 38957

Effective Date: 23 Sep 1974

Business ID: 130271

Effective Date: 23 Sep 1974

Business ID: 126826

Effective Date: 23 Sep 1974

J-MARSH, INC. Dissolved

Business ID: 125634

Effective Date: 23 Sep 1974

Business ID: 108167

Principal Office Address: MILL ROADCOLUMBUS, MS

Effective Date: 23 Sep 1974

Business ID: 425032

Effective Date: 20 Sep 1974

Business ID: 406691

Effective Date: 20 Sep 1974

Business ID: 306868

Principal Office Address: 110 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Sep 1974

Business ID: 303691

Principal Office Address: 520 HWY 80 WJACKSON, MS 39204-3917

Effective Date: 20 Sep 1974

Business ID: 228421

Effective Date: 20 Sep 1974