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: 112055

Effective Date: 27 Mar 1974

Business ID: 101932

Principal Office Address: 1281 FULTON INDUSTRIAL BLVD NWATLANTA, GA 30336-1527

Effective Date: 27 Mar 1974

Business ID: 578494

Principal Office Address: 3700 KOPPERS STREETBALTIMORE, MD 21227

Effective Date: 26 Mar 1974

Business ID: 444287

Effective Date: 26 Mar 1974

Business ID: 427637

Effective Date: 26 Mar 1974

Business ID: 426246

Effective Date: 26 Mar 1974

Business ID: 406471

Principal Office Address: GENERAL DELIVERYDARLING, MS 38623-9999

Effective Date: 26 Mar 1974

Business ID: 328218

Effective Date: 26 Mar 1974

Business ID: 327380

Effective Date: 26 Mar 1974

Business ID: 304944

Principal Office Address: 901 WEST WALNUT HILLIRVING, TX 75038

Effective Date: 26 Mar 1974

Business ID: 236126

Principal Office Address: 2205 E CHERRY INDUSTRIAL CIRLONG BEACH, CA 90805-4413

Effective Date: 26 Mar 1974

Business ID: 228859

Effective Date: 26 Mar 1974

Business ID: 210920

Principal Office Address: 3700 KOPPERS STREETBALTIMORE, MD 21227

Effective Date: 26 Mar 1974

Business ID: 209182

Principal Office Address: RR 2 BOX 489NAPOLEONVILLE, LA 70390-9643

Effective Date: 26 Mar 1974

Business ID: 205238

Effective Date: 26 Mar 1974

Business ID: 126305

Principal Office Address: 2755 GUNTER PARK DRIVE, P O BOX 1709WEST MONTGOMERY, AL 36103

Effective Date: 26 Mar 1974

BUCK, INC. Dissolved

Business ID: 105757

Principal Office Address: 5517 NARMANDY ROADMEMPHIS, TN 38119

Effective Date: 26 Mar 1974

Business ID: 637300

Principal Office Address: P O BOX 6015RIDGELAND, MS 39258-6015

Effective Date: 25 Mar 1974

Business ID: 442346

Effective Date: 25 Mar 1974

Business ID: 433924

Principal Office Address: ONE ATS BOULEVARDCHERRY HILL, NJ 8002

Effective Date: 25 Mar 1974

Business ID: 406075

Principal Office Address: 1290 Avenue of the AmericasNew York, NY 10104

Effective Date: 25 Mar 1974

Business ID: 405447

Principal Office Address: 1004 CALAIS CIRALEXANDRIA, LA 71303

Effective Date: 25 Mar 1974

Business ID: 404535

Principal Office Address: 232 WESTOVER DRCLARKSDALE, 38614-9712

Effective Date: 25 Mar 1974

Business ID: 335467

Effective Date: 25 Mar 1974

Business ID: 325120

Effective Date: 25 Mar 1974

Business ID: 300730

Effective Date: 25 Mar 1974

Business ID: 300519

Effective Date: 25 Mar 1974

Business ID: 203686

Principal Office Address: P O BOX 863NATCHEZ, MS 39121-863

Effective Date: 25 Mar 1974

Business ID: 200274

Effective Date: 25 Mar 1974

Business ID: 135135

Effective Date: 25 Mar 1974

Business ID: 109009

Principal Office Address: 45 Stonegate DrBRANDON, MS 39042

Effective Date: 25 Mar 1974

Business ID: 107342

Principal Office Address: 209 N HUNTINGTON STKOSCIUSKO, MS 39090

Effective Date: 23 Mar 1974

Business ID: 8703192

Principal Office Address: 1800 HARRISON STREETOAKLAND, CA 94612

Effective Date: 22 Mar 1974

Business ID: 681070

Principal Office Address: 9300 LEE HIGHWAYFAIRFAX, VA 22031

Effective Date: 22 Mar 1974

Business ID: 568104

Principal Office Address: 9300 LEE HIGHWAYFAIRFAX, VA 22031

Effective Date: 22 Mar 1974

Business ID: 504167

Principal Office Address: 1800 HARRISON STREETOAKLANDND, CA 94623

Effective Date: 22 Mar 1974

Business ID: 430469

Principal Office Address: 1600 PEACHTREE STREET, NORTHWESTATLANTA, GA 30309

Effective Date: 22 Mar 1974

Business ID: 401179

Principal Office Address: 7 N 8TH STRICHMOND, VA 23219-6003

Effective Date: 22 Mar 1974

Business ID: 331239

Effective Date: 22 Mar 1974

Business ID: 307254

Principal Office Address: 1817 PALESTINE ROADPICAYUNE, MS 39466

Effective Date: 22 Mar 1974

Business ID: 306281

Principal Office Address: 1578 UNION COMMERCE BUILDINGCLEVELAND, OH 44115

Effective Date: 22 Mar 1974

SKIPPER, INC. Dissolved

Business ID: 235446

Effective Date: 22 Mar 1974

Business ID: 206867

Principal Office Address: 1601 HARDY ST.HATTIESBURG, MS 39401-4908

Effective Date: 22 Mar 1974

Business ID: 206206

Effective Date: 22 Mar 1974

Business ID: 135390

Effective Date: 22 Mar 1974

Business ID: 134766

Effective Date: 22 Mar 1974

Business ID: 106310

Principal Office Address: 110 DONLIN AVEPASS CHRISTIAN, MS 39571

Effective Date: 22 Mar 1974

Business ID: 103061

Principal Office Address: GENERAL DELIVERYALLIGATOR, MS 38720-9999

Effective Date: 22 Mar 1974

S&P Global Inc. Good Standing

Business ID: 620100

Principal Office Address: 55 WATER STREETNEW YORK, NY 10041

Effective Date: 21 Mar 1974

Business ID: 428289

Effective Date: 21 Mar 1974