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: 238828

Principal Office Address: 405 PEG LNAMORY, MS 38821-1211

Effective Date: 01 Jul 1974

Business ID: 238072

Effective Date: 01 Jul 1974

Business ID: 232334

Effective Date: 01 Jul 1974

Business ID: 211188

Principal Office Address: 201 WALL TOWERS EASTMIDLAND, TX 79701

Effective Date: 01 Jul 1974

Business ID: 203088

Effective Date: 01 Jul 1974

Business ID: 133815

Principal Office Address: P O DRAWER 15526HOUSTON, TX 77020

Effective Date: 01 Jul 1974

Business ID: 131026

Principal Office Address: 1085 PARKER AVENUEMONTGOMERY, AL 36103

Effective Date: 01 Jul 1974

Business ID: 130906

Effective Date: 01 Jul 1974

Business ID: 126939

Effective Date: 01 Jul 1974

Business ID: 108778

Principal Office Address: 804 WESTOVER DR, P O BOX 15189HATTIESBURG, MS 39404

Effective Date: 01 Jul 1974

Business ID: 108726

Principal Office Address: US HIGHWAY 98 EASTTYLERTOWN, MS

Effective Date: 01 Jul 1974

BURNS, INCORPORATED Good Standing

Business ID: 105972

Principal Office Address: 1519 W QuitmanIuka, MS 38852

Effective Date: 01 Jul 1974

Business ID: 103193

Principal Office Address: 1085 PARKER AVENUEMONTGOMERY, AL 36103

Effective Date: 01 Jul 1974

Business ID: 102427

Principal Office Address: 1491 THORNTON STGREENVILLE, MS 38701

Effective Date: 01 Jul 1974

Business ID: 524524

Effective Date: 28 Jun 1974

Business ID: 441784

Effective Date: 28 Jun 1974

Business ID: 432948

Principal Office Address: ROUTE 2 BOX 421COLDWATER, MS

Effective Date: 28 Jun 1974

Business ID: 410391

Principal Office Address: RR 6TUPELO, MS 38801-9806

Effective Date: 28 Jun 1974

Business ID: 401627

Effective Date: 28 Jun 1974

FARROW MANOR, INC. Good Standing

Business ID: 310744

Effective Date: 28 Jun 1974

Business ID: 310618

Effective Date: 28 Jun 1974

Business ID: 309521

Effective Date: 28 Jun 1974

Business ID: 303635

Principal Office Address: MCHENRY ATTENDANCE CENTERMCHENRY, MS

Effective Date: 28 Jun 1974

SYSCO CORPORATION Good Standing

Business ID: 300557

Principal Office Address: 1390 ENCLAVE PARKWAYHOUSTON, TX 77077

Effective Date: 28 Jun 1974

Business ID: 204439

Effective Date: 28 Jun 1974

Business ID: 201361

Effective Date: 28 Jun 1974

Business ID: 201306

Principal Office Address: 1 Customer DrBentonville, AR 72716

Effective Date: 28 Jun 1974

Business ID: 200837

Effective Date: 28 Jun 1974

Business ID: 127917

Effective Date: 28 Jun 1974

Business ID: 108584

Principal Office Address: 702 S W 8TH ST, P O BOX 116 TAX DEPTBENTONVILLE, AR 72716-1

Effective Date: 28 Jun 1974

WALMART INC. Good Standing

Business ID: 108585

Principal Office Address: 1 Customer DrBentonville, AR 72716

Effective Date: 28 Jun 1974

Business ID: 104788

Principal Office Address: ROYAL OAK BOULEVARD, TIMBER RIDGE SUBDIVISIONPASS CHRISTIAN, MS

Effective Date: 28 Jun 1974

Business ID: 100294

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 28 Jun 1974

Business ID: 663829

Principal Office Address: 4165 Half Acre RoadBatavia, OH 45103

Effective Date: 27 Jun 1974

Business ID: 619168

Principal Office Address: 501 7th Street North Suite 6COLUMBUS, MS 39701

Effective Date: 27 Jun 1974

Business ID: 439551

Effective Date: 27 Jun 1974

Business ID: 434424

Effective Date: 27 Jun 1974

Business ID: 335610

Effective Date: 27 Jun 1974

Business ID: 335602

Effective Date: 27 Jun 1974

Business ID: 332200

Principal Office Address: 4701 MARBURG AVECINCINNATI, OH 45209-1025

Effective Date: 27 Jun 1974

Business ID: 330056

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Jun 1974

Business ID: 310392

Principal Office Address: 100 AIRPORT ROADPEARL, MS 39208

Effective Date: 27 Jun 1974

COMSUPP, INC. Dissolved

Business ID: 308672

Effective Date: 27 Jun 1974

Business ID: 306330

Effective Date: 27 Jun 1974

Business ID: 306329

Effective Date: 27 Jun 1974

HILLYER HOUSE, INC. Good Standing

Business ID: 305300

Principal Office Address: 920 Washington AveOcean Springs, MS 39564

Effective Date: 27 Jun 1974

Business ID: 304923

Principal Office Address: 1955 Pass RoadBiloxi, MS 39531

Effective Date: 27 Jun 1974

DOC'S KINDER-CARE Good Standing

Business ID: 303853

Principal Office Address: 2969 UNIVERSITY DRJACKSON, MS 39216-4126

Effective Date: 27 Jun 1974

Business ID: 303106

Principal Office Address: 4701 MARBURG AVECINCINNATI, OH 45209

Effective Date: 27 Jun 1974

Business ID: 300940

Principal Office Address: 75 TAYLOR STREETBEDFORD, OH 44146

Effective Date: 27 Jun 1974