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: 134311

Effective Date: 25 Jan 1974

Business ID: 128418

Effective Date: 25 Jan 1974

Business ID: 108855

Effective Date: 25 Jan 1974

Business ID: 105050

Effective Date: 25 Jan 1974

Business ID: 444134

Principal Office Address: 704 UNITED GAS BUILDINGHOUSTON, TX

Effective Date: 24 Jan 1974

Business ID: 444118

Principal Office Address: 704 UNITED GAS BUILDINGHOUSTON, TX

Effective Date: 24 Jan 1974

Business ID: 234956

Effective Date: 24 Jan 1974

Business ID: 229662

Effective Date: 24 Jan 1974

Business ID: 228565

Principal Office Address: 3025 MARTIN STREETEAST POINT, GA 30344

Effective Date: 24 Jan 1974

Business ID: 204659

Effective Date: 24 Jan 1974

Business ID: 204494

Effective Date: 24 Jan 1974

Business ID: 110650

Principal Office Address: 24 South Cardinal StreetPOTTS CAMP, MS 38659

Effective Date: 24 Jan 1974

Business ID: 106149

Principal Office Address: P O BOX 195SARAH, MS 38665-195

Effective Date: 24 Jan 1974

Business ID: 441902

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Jan 1974

Business ID: 408584

Principal Office Address: HIGHWY 50 WESTWEST POINT, MS 39773

Effective Date: 23 Jan 1974

Business ID: 334671

Effective Date: 23 Jan 1974

Business ID: 329883

Effective Date: 23 Jan 1974

Business ID: 327593

Effective Date: 23 Jan 1974

Business ID: 326428

Principal Office Address: P O BOX 231WEST POINT, GA 31833-231

Effective Date: 23 Jan 1974

Business ID: 308997

Effective Date: 23 Jan 1974

Business ID: 237043

Effective Date: 23 Jan 1974

Business ID: 231011

Effective Date: 23 Jan 1974

Business ID: 212791

Effective Date: 23 Jan 1974

Business ID: 125413

Effective Date: 23 Jan 1974

Business ID: 440428

Effective Date: 22 Jan 1974

Business ID: 434063

Effective Date: 22 Jan 1974

Business ID: 431712

Principal Office Address: 2419 JULIA STNEW ORLEANS, LA 70119-7527

Effective Date: 22 Jan 1974

Business ID: 405080

Principal Office Address: 825 S MAIN STGREENVILLE, MS 38701-5871

Effective Date: 22 Jan 1974

MAHALITC, INC. Good Standing

Business ID: 403323

Principal Office Address: 384 MAHALITC ROADROLLING FORK, MS 39159

Effective Date: 22 Jan 1974

Business ID: 328425

Principal Office Address: 500D KATIE AVENUEHATTIESBURG, MS

Effective Date: 22 Jan 1974

Business ID: 310381

Principal Office Address: 6666 POWERS FERR ROAD N W, SUITE 200ATLANTA, GA 30339

Effective Date: 22 Jan 1974

Business ID: 306905

Principal Office Address: 112 JEFFREY STKOSCIUSKO, MS 39090-4529

Effective Date: 22 Jan 1974

Business ID: 304991

Principal Office Address: 358 BRIARWOOD DRJACKSON, MS 39206-3001

Effective Date: 22 Jan 1974

Business ID: 232873

Effective Date: 22 Jan 1974

Business ID: 212857

Principal Office Address: 6175 PINEDALE ROADMERIDIAN, MS 39305

Effective Date: 22 Jan 1974

Business ID: 133942

Effective Date: 22 Jan 1974

Business ID: 106533

Principal Office Address: RR 1, HIGHWAY 341VARDAMAN, MS 38878-9801

Effective Date: 22 Jan 1974

Business ID: 581650

Principal Office Address: HENDERSON AVENUE, ROUTE 1 BOX 33APASS CHRISTIAN, MS 39571

Effective Date: 21 Jan 1974

Business ID: 551708

Principal Office Address: TWO PEACHTREE STREETATLANTA, GA 30303

Effective Date: 21 Jan 1974

Business ID: 434536

Effective Date: 21 Jan 1974

Business ID: 400802

Principal Office Address: 500 PARK STBALDWYN, MS 38824

Effective Date: 21 Jan 1974

Business ID: 333022

Principal Office Address: 300 SOUTH CHURCHJONESBORO, AR 72401

Effective Date: 21 Jan 1974

Business ID: 311036

Principal Office Address: 2 PEACHTREE STATLANTA, GA 30383-1

Effective Date: 21 Jan 1974

Business ID: 301644

Principal Office Address: P O BOX 71TISHOMINGO, MS

Effective Date: 21 Jan 1974

Business ID: 232304

Effective Date: 21 Jan 1974

Business ID: 231442

Principal Office Address: TWO PEACHTREE STREETATLANTA, GA 30303

Effective Date: 21 Jan 1974

Business ID: 209725

Principal Office Address: 922 FAYARD STREETBILOXI, MS

Effective Date: 21 Jan 1974

Business ID: 200361

Principal Office Address: HENDERSON AVENUE, ROUTE 1 BOX 33APASS CHRISTIAN, MS

Effective Date: 21 Jan 1974

Business ID: 126877

Effective Date: 21 Jan 1974

Business ID: 126317

Principal Office Address: 15320 LANCELOT ROADNASHVILLE, TN 37027

Effective Date: 21 Jan 1974