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: 101018

Principal Office Address: C/O ALVAREZ & MARSAL INC, 101 E 52ND STREETNEW YORK, NY 10022

Effective Date: 15 Feb 1974

Business ID: 1133186

Effective Date: 14 Feb 1974

Business ID: 660164

Effective Date: 14 Feb 1974

Business ID: 442494

Effective Date: 14 Feb 1974

Business ID: 441954

Effective Date: 14 Feb 1974

Business ID: 427055

Effective Date: 14 Feb 1974

Business ID: 332046

Principal Office Address: 361 SAINT LOUIS STMOBILE, AL 36602-2824

Effective Date: 14 Feb 1974

Business ID: 328038

Principal Office Address: P O BOX 26THOMASVILLE, AL 36784

Effective Date: 14 Feb 1974

Business ID: 302870

Principal Office Address: 361 ST LOUIS STREETMOBILE, AL 36602

Effective Date: 14 Feb 1974

Business ID: 300244

Effective Date: 14 Feb 1974

Business ID: 225632

Principal Office Address: 130 NORTH COURTMEMPHIS, TN

Effective Date: 14 Feb 1974

Business ID: 200633

Principal Office Address: 518 CENTRAL AVENUEGREENVILLE, MS 38701

Effective Date: 14 Feb 1974

Business ID: 133425

Effective Date: 14 Feb 1974

Business ID: 131400

Effective Date: 14 Feb 1974

Business ID: 105750

Principal Office Address: 55 S RICHLAND AVEYORK, PA 17404-3424

Effective Date: 14 Feb 1974

Business ID: 101582

Principal Office Address: 2537 BROAD AVEMEMPHIS, TN 38112-2613

Effective Date: 14 Feb 1974

Business ID: 428393

Effective Date: 13 Feb 1974

Business ID: 428370

Effective Date: 13 Feb 1974

Business ID: 426148

Effective Date: 13 Feb 1974

Business ID: 405091

Principal Office Address: 303 W MAINSULLIGENT, AL 35586

Effective Date: 13 Feb 1974

Business ID: 226660

Effective Date: 13 Feb 1974

Business ID: 130855

Effective Date: 13 Feb 1974

Business ID: 127340

Effective Date: 13 Feb 1974

Business ID: 408502

Principal Office Address: ROUTE 1 BOX 292WESON, MS

Effective Date: 12 Feb 1974

Business ID: 404879

Principal Office Address: 215 BENNETT STCRYSTAL SPRINGS, MS 39059-2541

Effective Date: 12 Feb 1974

Business ID: 404712

Principal Office Address: HIGHWAY 28, TOWN HALLFAYETTE, MS

Effective Date: 12 Feb 1974

Business ID: 401763

Principal Office Address: 139 HICKORY DROCEAN SPRINGS, MS 39564-4109

Effective Date: 12 Feb 1974

Business ID: 302296

Principal Office Address: 303 TULANE DRCLINTON, MS 39056-6013

Effective Date: 12 Feb 1974

Business ID: 225005

Effective Date: 12 Feb 1974

Business ID: 211742

Principal Office Address: 60 W. Lake Lee Road;P O Box 5182Greenville, MS 38704

Effective Date: 12 Feb 1974

Business ID: 203649

Principal Office Address: MAIN STREET MISSIONARY BAPTIST, CHURCH 837 MAIN STREETBILOXI, MS

Effective Date: 12 Feb 1974

Business ID: 201755

Principal Office Address: 1700 PACIFIC AVENUE LB-10DALLAS, TX 75201-4696

Effective Date: 12 Feb 1974

Business ID: 111677

Principal Office Address: 110 W 2ND STPASS CHRISTIAN, MS 39571-4425

Effective Date: 12 Feb 1974

Business ID: 105298

Principal Office Address: 405 SOUTH SPRING STREETTUPELO, MS

Effective Date: 12 Feb 1974

Business ID: 100420

Effective Date: 12 Feb 1974

Business ID: 100233

Principal Office Address: 804 SHILOH DRIVECOLUMBUS, MS

Effective Date: 12 Feb 1974

Business ID: 436312

Effective Date: 11 Feb 1974

Business ID: 433307

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

Effective Date: 11 Feb 1974

Business ID: 432337

Effective Date: 11 Feb 1974

Business ID: 409639

Principal Office Address: 605 RUE DAUPHINEOCEAN SPRINGS, MS 39564

Effective Date: 11 Feb 1974

Business ID: 400874

Principal Office Address: HIGHWAY 41 EASTOKOLONA, MS 38860

Effective Date: 11 Feb 1974

Business ID: 331211

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

Effective Date: 11 Feb 1974

COM-AIR, INC. Dissolved

Business ID: 308390

Effective Date: 11 Feb 1974

Business ID: 237121

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

Effective Date: 11 Feb 1974

Business ID: 236370

Effective Date: 11 Feb 1974

Business ID: 227905

Effective Date: 11 Feb 1974

Business ID: 210408

Effective Date: 11 Feb 1974

Business ID: 207463

Principal Office Address: 401 W CANAL STPICAYUNE, MS 39466-3912

Effective Date: 11 Feb 1974

Business ID: 128702

Effective Date: 11 Feb 1974

Business ID: 110302

Principal Office Address: RR 1 BOX 320I, MS 38773

Effective Date: 11 Feb 1974