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: 440744

Effective Date: 17 Jun 1974

Business ID: 431495

Effective Date: 17 Jun 1974

Business ID: 411179

Principal Office Address: 485 E STREETIDAHO FALLS, ID 83401

Effective Date: 17 Jun 1974

Business ID: 410867

Principal Office Address: 2330 UNIVERSITY BLVD #814TUSCALOOSA, AL 35401-1548

Effective Date: 17 Jun 1974

Business ID: 332428

Effective Date: 17 Jun 1974

Business ID: 310374

Effective Date: 17 Jun 1974

Business ID: 308638

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jun 1974

Business ID: 304446

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

Effective Date: 17 Jun 1974

Business ID: 300708

Effective Date: 17 Jun 1974

Business ID: 233709

Effective Date: 17 Jun 1974

Business ID: 232519

Effective Date: 17 Jun 1974

Business ID: 212100

Principal Office Address: 252 SUNFLOWER AVECLARKSDALE, MS 38614-4221

Effective Date: 17 Jun 1974

FWK, INC. Dissolved

Business ID: 211357

Effective Date: 17 Jun 1974

Business ID: 211247

Principal Office Address: 70 PINE ST, MULLANEY & MOUKADNEW YORK, NY 10270-103

Effective Date: 17 Jun 1974

Business ID: 209140

Principal Office Address: 1420 600 BUILDINGCORPUS CHRISTI, TX 78473-1501

Effective Date: 17 Jun 1974

Business ID: 207840

Effective Date: 17 Jun 1974

THE GUMBO CO. Dissolved

Business ID: 203983

Effective Date: 17 Jun 1974

Business ID: 133405

Effective Date: 17 Jun 1974

Business ID: 130812

Effective Date: 17 Jun 1974

Business ID: 129139

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

Effective Date: 17 Jun 1974

Business ID: 108842

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 17 Jun 1974

Business ID: 107369

Effective Date: 17 Jun 1974

Business ID: 106387

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jun 1974

SERVCO, INC. Dissolved

Business ID: 100239

Principal Office Address: 130 WEST FRONT STREETHATTIESBURG, MS 39401

Effective Date: 17 Jun 1974

Business ID: 554443

Principal Office Address: 3680 VICTORIA ST, P O BOX 64235SAINT PAUL, MN 55164-235

Effective Date: 14 Jun 1974

Business ID: 404147

Effective Date: 14 Jun 1974

Business ID: 304036

Principal Office Address: BOX 283ROSEDALE, MS 38769

Effective Date: 14 Jun 1974

Business ID: 225986

Effective Date: 14 Jun 1974

Business ID: 212174

Effective Date: 14 Jun 1974

Business ID: 209985

Effective Date: 14 Jun 1974

Business ID: 207705

Principal Office Address: 251 HOSEA ROADLAWRENCEVILLE, GA 30245

Effective Date: 14 Jun 1974

Business ID: 203887

Principal Office Address: 14TH STREETGULFPORT, MS 39502

Effective Date: 14 Jun 1974

Business ID: 202708

Effective Date: 14 Jun 1974

Business ID: 202253

Principal Office Address: NORTHWEST SHOPPING CENTERYAZOO CITY, MS 39194

Effective Date: 14 Jun 1974

Business ID: 200660

Principal Office Address: 1080 COUNTY RD F W, P O BOX 64399SAINT PAUL, MN 55126-2910

Effective Date: 14 Jun 1974

Business ID: 131936

Effective Date: 14 Jun 1974

Business ID: 107333

Effective Date: 14 Jun 1974

Business ID: 104493

Principal Office Address: RR 6 BOX 488PHILADELPHIA, MS 39350-9806

Effective Date: 14 Jun 1974

Business ID: 520384

Principal Office Address: 148 PUBLIC SQ, P O Box 468BATESVILLE, MS 38606

Effective Date: 13 Jun 1974

Business ID: 440282

Effective Date: 13 Jun 1974

Business ID: 332216

Effective Date: 13 Jun 1974

Business ID: 332027

Effective Date: 13 Jun 1974

Business ID: 331969

Effective Date: 13 Jun 1974

Business ID: 330129

Effective Date: 13 Jun 1974

Business ID: 328852

Effective Date: 13 Jun 1974

Business ID: 302521

Principal Office Address: 5591 FAIR COVEMEMPHIS, TN

Effective Date: 13 Jun 1974

Business ID: 302301

Principal Office Address: 117 SWALLOW DRIVEBRANDON, MS 39042

Effective Date: 13 Jun 1974

Business ID: 228234

Principal Office Address: 12251 County Road 108NABILENE, TX 79601

Effective Date: 13 Jun 1974

Business ID: 227235

Principal Office Address: COURTHOUSE SQWALTHALL, MS 39771-9999

Effective Date: 13 Jun 1974

Business ID: 207118

Effective Date: 13 Jun 1974