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: 407486

Principal Office Address: 412 S DECATUR STMONTGOMERY, AL 36104-4320

Effective Date: 30 May 1969

Business ID: 332563

Effective Date: 30 May 1969

Business ID: 227386

Principal Office Address: 5535 HARVEY WILSON DRHOUSTON, TX 77020-8016

Effective Date: 30 May 1969

JEBB, LIMITED Dissolved

Business ID: 136386

Effective Date: 30 May 1969

Business ID: 100132

Principal Office Address: 245 Waverly CourtWest Point, MS 39773

Effective Date: 30 May 1969

Business ID: 445993

Effective Date: 29 May 1969

Business ID: 440464

Effective Date: 29 May 1969

Business ID: 433418

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 May 1969

Business ID: 433417

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

Effective Date: 29 May 1969

Business ID: 407144

Effective Date: 29 May 1969

Business ID: 331379

Effective Date: 29 May 1969

Business ID: 310228

Principal Office Address: 514 N WELLS ST, P O BOX 610KOSCIUSKO, MS 39090-610

Effective Date: 29 May 1969

ARROW, INC. Dissolved

Business ID: 308168

Effective Date: 29 May 1969

Business ID: 201532

Effective Date: 29 May 1969

Business ID: 127813

Effective Date: 29 May 1969

Business ID: 126096

Effective Date: 29 May 1969

Business ID: 125264

Principal Office Address: 514 NORTH WELLSKOSCIUSKO, MS 39090

Effective Date: 29 May 1969

Business ID: 103254

Effective Date: 29 May 1969

Business ID: 700635

Principal Office Address: 205 N CUMMINGS STFULTON, MS 38843

Effective Date: 28 May 1969

Business ID: 438530

Effective Date: 28 May 1969

Business ID: 433783

Effective Date: 28 May 1969

Business ID: 432584

Effective Date: 28 May 1969

Business ID: 426384

Effective Date: 28 May 1969

Business ID: 410763

Principal Office Address: P O BOX 54WOODBRIDGE, NJ 7095-54

Effective Date: 28 May 1969

Business ID: 407564

Principal Office Address: 7655 MARKET STYOUNGSTOWN, OH 44512-6026

Effective Date: 28 May 1969

Business ID: 401327

Principal Office Address: 612-35TH STGULFPORT, MS 39501

Effective Date: 28 May 1969

Business ID: 334809

Principal Office Address: 10TH FLOOR, THIRD NATIONAL BANK BUILDINGNASHVILLE, TN

Effective Date: 28 May 1969

Business ID: 333401

Effective Date: 28 May 1969

Business ID: 225305

Effective Date: 28 May 1969

Business ID: 212051

Effective Date: 28 May 1969

Business ID: 134296

Effective Date: 28 May 1969

Business ID: 130291

Effective Date: 28 May 1969

Business ID: 126854

Effective Date: 28 May 1969

Business ID: 100257

Principal Office Address: 205 N CUMMINGS STFULTON, MS 38843

Effective Date: 28 May 1969

Business ID: 515050

Principal Office Address: 2000 HOLIDAY DRIVECHARLOTTESVILLE, VA 22901

Effective Date: 27 May 1969

Business ID: 505044

Effective Date: 27 May 1969

Business ID: 411871

Principal Office Address: SOUTHWEST CORNER PUBLIC SQUARE, P O BOX 414BRUCE, MS 38915-414

Effective Date: 27 May 1969

Business ID: 403659

Effective Date: 27 May 1969

Business ID: 333554

Effective Date: 27 May 1969

Business ID: 326198

Principal Office Address: 277 PARK AVE, P O BOX 2940NEW YORK, NY 10172-2

Effective Date: 27 May 1969

Business ID: 326141

Effective Date: 27 May 1969

Business ID: 304953

Principal Office Address: ROUTE 5CARTHAGE, MS

Effective Date: 27 May 1969

Business ID: 212759

Effective Date: 27 May 1969

Business ID: 207202

Principal Office Address: NEELYS BEND ROADMADISON, TN 37115

Effective Date: 27 May 1969

Business ID: 200523

Principal Office Address: 101 Robert L Jones CircleStarkville, MS 39762

Effective Date: 27 May 1969

Business ID: 131741

Effective Date: 27 May 1969

Business ID: 104167

Principal Office Address: 1350 E WOODROW WILSON DRJACKSON, MS 39216-5198

Effective Date: 27 May 1969

Business ID: 567918

Principal Office Address: 1450 BROOKS RDMEMPHIS, TN 38116

Effective Date: 26 May 1969

Business ID: 523859

Principal Office Address: 11 STANWIX STPITTSBURGH, PA 15222-1685

Effective Date: 26 May 1969

Business ID: 506661

Principal Office Address: 1450 BROOKS ROADMEMPHIS, TN 38116

Effective Date: 26 May 1969