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: 300433

Principal Office Address: 105 Colonial DriveChester, SC 29706

Effective Date: 05 Sep 1974

Business ID: 239189

Effective Date: 05 Sep 1974

Business ID: 239188

Effective Date: 05 Sep 1974

Business ID: 237921

Effective Date: 05 Sep 1974

Business ID: 225288

Effective Date: 05 Sep 1974

Business ID: 204684

Effective Date: 05 Sep 1974

Business ID: 200482

Principal Office Address: HIGHWAY 3YAZOO CITY, MS

Effective Date: 05 Sep 1974

Business ID: 109926

Principal Office Address: 503 CRUISE STCORINTH, MS 38834

Effective Date: 05 Sep 1974

Business ID: 438717

Effective Date: 04 Sep 1974

Business ID: 425716

Effective Date: 04 Sep 1974

Business ID: 330507

Effective Date: 04 Sep 1974

Business ID: 210410

Principal Office Address: 3201 EDEN STREETPASCAGOULA, MS

Effective Date: 04 Sep 1974

Business ID: 445222

Effective Date: 03 Sep 1974

Business ID: 432121

Principal Office Address: P O BOX WLAKEVILLE, MN 55044

Effective Date: 03 Sep 1974

Business ID: 431181

Effective Date: 03 Sep 1974

Business ID: 430051

Principal Office Address: 984 N BROADWAYYONKERS, NY 10701-1308

Effective Date: 03 Sep 1974

Business ID: 429265

Effective Date: 03 Sep 1974

Business ID: 411856

Principal Office Address: 124 FLYNT RDLAUREL, MS 39443

Effective Date: 03 Sep 1974

Business ID: 402916

Effective Date: 03 Sep 1974

Business ID: 327067

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 03 Sep 1974

Business ID: 326904

Effective Date: 03 Sep 1974

Business ID: 308485

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19899

Effective Date: 03 Sep 1974

Business ID: 307891

Principal Office Address: 204 IDLEWILD RDCOLUMBUS, MS 39702

Effective Date: 03 Sep 1974

Business ID: 238983

Effective Date: 03 Sep 1974

Business ID: 225574

Principal Office Address: WASHINGTON AVENUE AT, FOSTORIA STREETCLEVELAND, TX 77327

Effective Date: 03 Sep 1974

Business ID: 225377

Effective Date: 03 Sep 1974

Business ID: 204982

Principal Office Address: GENERAL DELIVERYANGOLA, LA 70712

Effective Date: 03 Sep 1974

Business ID: 204166

Effective Date: 03 Sep 1974

Business ID: 204131

Effective Date: 03 Sep 1974

Business ID: 203096

Effective Date: 03 Sep 1974

Business ID: 201885

Effective Date: 03 Sep 1974

Business ID: 134710

Effective Date: 03 Sep 1974

Business ID: 106802

Effective Date: 03 Sep 1974

Business ID: 437556

Effective Date: 30 Aug 1974

Business ID: 430207

Effective Date: 30 Aug 1974

Business ID: 425760

Effective Date: 30 Aug 1974

Business ID: 411332

Principal Office Address: 11566 SPRINGRIDGE RDTERRY, MS 39170

Effective Date: 30 Aug 1974

Business ID: 402120

Effective Date: 30 Aug 1974

Business ID: 401890

Principal Office Address: 1001 N 11th StMonroe, LA 71201

Effective Date: 30 Aug 1974

Business ID: 401044

Principal Office Address: HWY 25 S, P O BOX 560AMORY, MS 38821

Effective Date: 30 Aug 1974

Business ID: 335770

Effective Date: 30 Aug 1974

Business ID: 334068

Effective Date: 30 Aug 1974

Business ID: 327577

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 30 Aug 1974

LEMAR, INC. Dissolved

Business ID: 213324

Effective Date: 30 Aug 1974

Business ID: 209458

Principal Office Address: 819 MAIN ST # 588, 819 MAIN STREETGREENVILLE, MS 38701-4110

Effective Date: 30 Aug 1974

Business ID: 204656

Principal Office Address: C/O JOHN RICHIE, 1800 CRESWELL STSHREVEPORT, LA 71107

Effective Date: 30 Aug 1974

Business ID: 134309

Effective Date: 30 Aug 1974

Business ID: 444661

Effective Date: 29 Aug 1974

Business ID: 442589

Effective Date: 29 Aug 1974

Business ID: 441483

Effective Date: 29 Aug 1974