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: 434094

Effective Date: 26 May 1969

Business ID: 427598

Effective Date: 26 May 1969

Business ID: 409726

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 May 1969

Business ID: 408878

Principal Office Address: 61 SAINT JOSEPH STMOBILE, AL 36602-3519

Effective Date: 26 May 1969

Business ID: 400982

Effective Date: 26 May 1969

Business ID: 311066

Principal Office Address: RR 5 BOX 180PASCAGOULA, MS 39567-9805

Effective Date: 26 May 1969

Business ID: 237931

Effective Date: 26 May 1969

Business ID: 134873

Principal Office Address: 221 WEST SECOND STREETLITTLE ROCK, AR

Effective Date: 26 May 1969

Business ID: 133534

Effective Date: 26 May 1969

Business ID: 445781

Principal Office Address: 1418 TWENTIETH AVE, P O BOX 308GULFPORT, MS 39502-308

Effective Date: 23 May 1969

Business ID: 439731

Effective Date: 23 May 1969

Business ID: 439512

Effective Date: 23 May 1969

Business ID: 406010

Principal Office Address: RR 3 BOX 597CCLARKSDALE, MS 38614

Effective Date: 23 May 1969

Business ID: 332904

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 May 1969

Business ID: 326791

Effective Date: 23 May 1969

Business ID: 300956

Principal Office Address: 1045 VETERANS BLVDMETAIRIE, LA 70005

Effective Date: 23 May 1969

Business ID: 229620

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

Effective Date: 23 May 1969

Business ID: 225852

Effective Date: 23 May 1969

Business ID: 131497

Effective Date: 23 May 1969

Business ID: 108491

Principal Office Address: 325 WEST TATE STREETSENATOBIA, MS 38668

Effective Date: 23 May 1969

Business ID: 528517

Principal Office Address: 635 S MCDONOUGH ST, P O BOX 2387MONTGOMERY, AL 36104-5811

Effective Date: 22 May 1969

Business ID: 445459

Effective Date: 22 May 1969

Business ID: 440775

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

Effective Date: 22 May 1969

Business ID: 433617

Principal Office Address: 2901 W FOREST HOME AVEMILWAUKEE, WI 53215-2946

Effective Date: 22 May 1969

Business ID: 432494

Principal Office Address: 411 RAILROAD STREETNEWTON, MS

Effective Date: 22 May 1969

Business ID: 306948

Principal Office Address: THE RYMER COMPANY-TWR 3, SUITE 1100-1701 GOLF ROADROLLING MEADOWS, IL 60008

Effective Date: 22 May 1969

Business ID: 304400

Effective Date: 22 May 1969

Business ID: 303811

Principal Office Address: P O BOX 7208GULFPORT, MS 39506

Effective Date: 22 May 1969

Business ID: 231240

Effective Date: 22 May 1969

Business ID: 210006

Principal Office Address: 4805 Mt. Hope DriveBaltimore, MD 21215

Effective Date: 22 May 1969

Business ID: 208331

Principal Office Address: 174 PARKS RDJACKSON, MS 39212-9626

Effective Date: 22 May 1969

Business ID: 204446

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 May 1969

Business ID: 133364

Effective Date: 22 May 1969

Business ID: 125492

Effective Date: 22 May 1969

Business ID: 110361

Principal Office Address: 24709 Highway 35 NorthSARDIS, MS 38666

Effective Date: 22 May 1969

Business ID: 690674

Principal Office Address: 500 Stateline RoadSouthaven, MS 38671

Effective Date: 21 May 1969

Business ID: 512673

Principal Office Address: JAYCEE CIVIC CENTERSOUTHAVEN, MS

Effective Date: 21 May 1969

Business ID: 441604

Effective Date: 21 May 1969

Business ID: 434824

Effective Date: 21 May 1969

Business ID: 434397

Effective Date: 21 May 1969

Business ID: 401854

Principal Office Address: JAYCEE CIVIC CENTER, BROOKHAVEN DRIVESOUTHAVEN, MS

Effective Date: 21 May 1969

Business ID: 309370

Effective Date: 21 May 1969

Business ID: 239169

Effective Date: 21 May 1969

Business ID: 227537

Effective Date: 21 May 1969

Business ID: 202302

Principal Office Address: 1207 23RD AVEMERIDIAN, MS 39301

Effective Date: 21 May 1969

Business ID: 136548

Effective Date: 21 May 1969

Business ID: 110624

Principal Office Address: 24 P Square Rd;PO Box 8PORTERVILLE, MS 39352

Effective Date: 21 May 1969

Business ID: 110059

Principal Office Address: 107 CLARK STCLARKSDALE, MS 38614-2701

Effective Date: 21 May 1969

Business ID: 441328

Effective Date: 20 May 1969

Business ID: 237513

Effective Date: 20 May 1969