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: 105758

Principal Office Address: 625 MARKET ST. SUITE 100SHREVEPORT, LA 71101

Effective Date: 11 Feb 1974

Business ID: 104704

Principal Office Address: 4211 HOSPITAL RD # 202PASCAGOULA, MS 39581-5333

Effective Date: 11 Feb 1974

Business ID: 103581

Principal Office Address: 27777 FRANKLIN RDSOUTHFIELD, MI 48034

Effective Date: 11 Feb 1974

Business ID: 100374

Effective Date: 11 Feb 1974

Business ID: 107700

Principal Office Address: 900 EAST MAIN STREETTUPELO, MS

Effective Date: 09 Feb 1974

Business ID: 593082

Principal Office Address: 1775 Sherman St Suite 1200Denver, CO 80203

Effective Date: 08 Feb 1974

Business ID: 525487

Principal Office Address: GREENWICH OFFICE PARK #1GREENWICH, CT 6836

Effective Date: 08 Feb 1974

Business ID: 441172

Effective Date: 08 Feb 1974

Business ID: 440906

Effective Date: 08 Feb 1974

Business ID: 432008

Effective Date: 08 Feb 1974

Business ID: 430723

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE 19901

Effective Date: 08 Feb 1974

Business ID: 430190

Effective Date: 08 Feb 1974

Business ID: 430065

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 08 Feb 1974

Business ID: 409129

Principal Office Address: 13964 WASHINGTON AVE, POST OFFICE BOX 2411GULFPORT, MS 39505

Effective Date: 08 Feb 1974

Business ID: 232413

Effective Date: 08 Feb 1974

Business ID: 206737

Effective Date: 08 Feb 1974

Business ID: 135420

Principal Office Address: ONE EAST FIRST STREETRENO, NV

Effective Date: 08 Feb 1974

Business ID: 131967

Effective Date: 08 Feb 1974

Business ID: 110107

Principal Office Address: 1776 LINCOLN ST, 1100 DENVER CENTERDENVER, CO 80203-1022

Effective Date: 08 Feb 1974

Business ID: 109771

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 08 Feb 1974

Business ID: 107421

Effective Date: 08 Feb 1974

Business ID: 104119

Principal Office Address: 1301 WASHINGTON STREETVICKSBURG, MS

Effective Date: 08 Feb 1974

Business ID: 445059

Effective Date: 07 Feb 1974

Business ID: 403879

Principal Office Address: GENERAL DELIVERYHURLEY, MS

Effective Date: 07 Feb 1974

Business ID: 401549

Principal Office Address: 815 PINECREST RDCORINTH, MS 38834

Effective Date: 07 Feb 1974

Business ID: 401125

Principal Office Address: 341 CUMBERLAND ST, P O BOX 12413MEMPHIS, TN 38112-3350

Effective Date: 07 Feb 1974

Business ID: 331708

Effective Date: 07 Feb 1974

Business ID: 331512

Effective Date: 07 Feb 1974

Business ID: 227034

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

Effective Date: 07 Feb 1974

Business ID: 212064

Principal Office Address: RR1SALLIS, MS 39160

Effective Date: 07 Feb 1974

Business ID: 135549

Effective Date: 07 Feb 1974

Business ID: 133335

Effective Date: 07 Feb 1974

Business ID: 133075

Effective Date: 07 Feb 1974

BURCH, INC. Dissolved

Business ID: 105912

Effective Date: 07 Feb 1974

Business ID: 105334

Effective Date: 07 Feb 1974

Business ID: 100601

Effective Date: 07 Feb 1974

Business ID: 434290

Principal Office Address: 4925 ITHACA STREETMETAIRIE, LA

Effective Date: 06 Feb 1974

Business ID: 331530

Effective Date: 06 Feb 1974

Business ID: 209630

Principal Office Address: 12493 DEDEAUX RDGULFPORT, MS 39503

Effective Date: 06 Feb 1974

Business ID: 430968

Effective Date: 05 Feb 1974

Business ID: 429797

Principal Office Address: 120 COMMERCE PARK DRJACKSON, MS 39213-6613

Effective Date: 05 Feb 1974

Business ID: 310162

Principal Office Address: 6417 HWY 1 SGLEN ALLAN, MS 38744

Effective Date: 05 Feb 1974

Business ID: 204683

Principal Office Address: P O BOX 37ROXIE, MS 39661-37

Effective Date: 05 Feb 1974

Business ID: 126295

Effective Date: 05 Feb 1974

Business ID: 126133

Effective Date: 05 Feb 1974

Business ID: 110124

Principal Office Address: RR 3 BOX 182STARKVILLE, MS 39759-9315

Effective Date: 05 Feb 1974

Business ID: 510993

Principal Office Address: 1366 HWY 178 ENEW ALBANY, MS 38652-195

Effective Date: 04 Feb 1974

Business ID: 509365

Effective Date: 04 Feb 1974

Business ID: 445955

Effective Date: 04 Feb 1974

Business ID: 406063

Principal Office Address: 921 GLENWOOD STPICAYUNE, MS 39466

Effective Date: 04 Feb 1974