Business directory in Mississippi

by counties

Found 922354 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: 306088

Effective Date: 18 Jun 1969

Business ID: 212159

Principal Office Address: COURT SQUARESTARKVILLE, MS

Effective Date: 18 Jun 1969

Business ID: 208363

Principal Office Address: 337 FIRST STREETMARKS, MS

Effective Date: 18 Jun 1969

Business ID: 202116

Effective Date: 18 Jun 1969

Business ID: 201900

Effective Date: 18 Jun 1969

Business ID: 201263

Effective Date: 18 Jun 1969

Business ID: 134226

Effective Date: 18 Jun 1969

Business ID: 134228

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

Effective Date: 18 Jun 1969

Business ID: 109139

Principal Office Address: RR 3 BOX 441JACKSON, MS 39213-9803

Effective Date: 18 Jun 1969

Business ID: 105713

Effective Date: 18 Jun 1969

Business ID: 100285

Principal Office Address: 1018 N FLOWOOD DR #FJACKSON, MS 39208-9791

Effective Date: 18 Jun 1969

OMM, INC. Canceled

Business ID: 733971

Principal Office Address: 5440 W TYSON AVETAMPA, FL 33611-3228

Effective Date: 17 Jun 1969

Business ID: 724657

Principal Office Address: 2787 HWY 15, P O BOX 525BAY SPRINGS, MS 39422

Effective Date: 17 Jun 1969

LANDEL, INC. Dissolved

Business ID: 441475

Effective Date: 17 Jun 1969

Business ID: 435223

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jun 1969

Business ID: 427542

Principal Office Address: 108 N LAFAYETTE STSTARKVILLE, MS 39759-2924

Effective Date: 17 Jun 1969

Business ID: 425824

Effective Date: 17 Jun 1969

Business ID: 329648

Effective Date: 17 Jun 1969

Business ID: 328575

Effective Date: 17 Jun 1969

Business ID: 301651

Effective Date: 17 Jun 1969

Business ID: 301607

Effective Date: 17 Jun 1969

Business ID: 227810

Effective Date: 17 Jun 1969

Business ID: 212137

Principal Office Address: 5440 W TYSON AVETAMPA, FL 33611-3228

Effective Date: 17 Jun 1969

Business ID: 208973

Effective Date: 17 Jun 1969

Business ID: 205915

Principal Office Address: P O BOX 525BAY SPRINGS, MS 39422-525

Effective Date: 17 Jun 1969

Business ID: 129539

Effective Date: 17 Jun 1969

B F S, INC. Dissolved

Business ID: 445293

Effective Date: 16 Jun 1969

Business ID: 444054

Principal Office Address: 5100 GLENN CTFORT WORTH, TX 76140-1503

Effective Date: 16 Jun 1969

Business ID: 444037

Effective Date: 16 Jun 1969

Business ID: 435972

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

Effective Date: 16 Jun 1969

Business ID: 434686

Effective Date: 16 Jun 1969

Business ID: 428297

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 16 Jun 1969

Business ID: 404751

Principal Office Address: RFDWEST POINT, MS

Effective Date: 16 Jun 1969

Business ID: 307465

Principal Office Address: 101 South Congress StreetJACKSON, MS 39201

Effective Date: 16 Jun 1969

Business ID: 136704

Effective Date: 16 Jun 1969

Business ID: 135271

Effective Date: 16 Jun 1969

Business ID: 126302

Effective Date: 16 Jun 1969

A J R, INC. Dissolved

Business ID: 102748

Principal Office Address: 614 BROADWAY DRHATTIESBURG, MS 39401-6357

Effective Date: 16 Jun 1969

Business ID: 101830

Principal Office Address: 857 E Brame AveWest Point, MS 39773

Effective Date: 16 Jun 1969

Business ID: 101683

Principal Office Address: 151 West Peace Street, P. O. Box 1039Canton, MS 39046

Effective Date: 16 Jun 1969

L S B CORP. Dissolved

Business ID: 440993

Effective Date: 13 Jun 1969

Business ID: 437273

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

Effective Date: 13 Jun 1969

Business ID: 432000

Principal Office Address: FISHKILL PLAINSWAPPINGER FALLS, NY

Effective Date: 13 Jun 1969

Business ID: 431573

Effective Date: 13 Jun 1969

Business ID: 429184

Principal Office Address: 7400 TOWNSEND PLACENEW ORLEANS, LA 70126

Effective Date: 13 Jun 1969

Business ID: 301025

Principal Office Address: 511 BENEDICT AVETARRYTOWN, NY 10591-5005

Effective Date: 13 Jun 1969

Business ID: 237311

Principal Office Address: 1802 MAIN STDALLAS, TX 75201-5105

Effective Date: 13 Jun 1969

Business ID: 236338

Effective Date: 13 Jun 1969

Business ID: 201635

Principal Office Address: 625 NORTHVIEW DR, 625 NORTHVIEW DRLAUREL, MS 39440

Effective Date: 13 Jun 1969

Business ID: 201295

Principal Office Address: 1 MIDLAND PLZSIOUX FALLS, SD 57193-1

Effective Date: 13 Jun 1969