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: 438322

Effective Date: 07 Jan 1974

Business ID: 434869

Effective Date: 07 Jan 1974

Business ID: 408327

Principal Office Address: P O BOX 2174TUPELO, MS 38803-2174

Effective Date: 07 Jan 1974

Business ID: 403354

Principal Office Address: 308 WASHINGTON AVEGREENVILLE, MS 38701-3614

Effective Date: 07 Jan 1974

B S C, INC. Dissolved

Business ID: 401152

Effective Date: 07 Jan 1974

Business ID: 335154

Effective Date: 07 Jan 1974

Business ID: 329500

Effective Date: 07 Jan 1974

K & T, INC. Dissolved

Business ID: 306262

Effective Date: 07 Jan 1974

Business ID: 303973

Principal Office Address: 719 UNIVERSITY DRIVE, P O BOX 728OXFORD, MS 38655

Effective Date: 07 Jan 1974

Business ID: 303279

Effective Date: 07 Jan 1974

Business ID: 234310

Effective Date: 07 Jan 1974

Business ID: 225327

Principal Office Address: 5700 FLORIDA BLVDBATON ROUGE, LA 70806-4243

Effective Date: 07 Jan 1974

Business ID: 204917

Effective Date: 07 Jan 1974

Business ID: 204730

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 07 Jan 1974

Business ID: 135292

Effective Date: 07 Jan 1974

Business ID: 109577

Effective Date: 07 Jan 1974

Business ID: 103558

Principal Office Address: 1661 INTERNATIONAL DRMEMPHIS, TN 38120

Effective Date: 07 Jan 1974

Business ID: 103452

Principal Office Address: 215 W MAIN STCARTHAGE, MS 39051-4141

Effective Date: 07 Jan 1974

Business ID: 444356

Principal Office Address: SUPERIOR AVENUE, P O BOX 212BARAGA, MI 49908

Effective Date: 04 Jan 1974

Business ID: 431083

Effective Date: 04 Jan 1974

Business ID: 427543

Effective Date: 04 Jan 1974

Business ID: 407808

Principal Office Address: 5000 N LAKESHORE DRSHREVEPORT, LA 71107-5727

Effective Date: 04 Jan 1974

Business ID: 407789

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 04 Jan 1974

Business ID: 405836

Effective Date: 04 Jan 1974

Business ID: 237470

Effective Date: 04 Jan 1974

Business ID: 225492

Effective Date: 04 Jan 1974

Business ID: 133954

Effective Date: 04 Jan 1974

Business ID: 130139

Effective Date: 04 Jan 1974

Business ID: 107841

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 04 Jan 1974

Business ID: 328613

Effective Date: 03 Jan 1974

Business ID: 306631

Principal Office Address: P O BOX 538CLINTON, MS 39056

Effective Date: 03 Jan 1974

Business ID: 226908

Effective Date: 03 Jan 1974

Business ID: 111787

Principal Office Address: 401 S MainPicayune, MS 39466

Effective Date: 03 Jan 1974

Business ID: 525230

Principal Office Address: 425 HOSPITAL DR, STE 1COLUMBUS, MS 39701

Effective Date: 02 Jan 1974

Business ID: 613942

Principal Office Address: 901 3rd Avenue SouthMinneapolis, MN 55402

Effective Date: 02 Jan 1974

PRC INC. Revoked

Business ID: 580030

Principal Office Address: 1840 CENTURY PK ELOS ANGELES, CA 90067

Effective Date: 02 Jan 1974

Business ID: 534680

Principal Office Address: IDS TOWER 10 TAX DEPT, UNIT 1162MINNEAPOLIS, MN 55440

Effective Date: 02 Jan 1974

Business ID: 430660

Effective Date: 02 Jan 1974

Business ID: 429696

Effective Date: 02 Jan 1974

Business ID: 425179

Effective Date: 02 Jan 1974

Business ID: 408092

Principal Office Address: 1500 PLANNING RESEARCH DRIVEMCLEAN, VA 22102

Effective Date: 02 Jan 1974

Business ID: 406487

Effective Date: 02 Jan 1974

Business ID: 405672

Principal Office Address: 128 east college avenue, P. O. Box 100holly springs, MS 38635

Effective Date: 02 Jan 1974

Business ID: 403766

Principal Office Address: 103 THYER DRCOLLINS, MS 39428

Effective Date: 02 Jan 1974

Business ID: 401805

Principal Office Address: 720 HUDSON LANEWAYNESBORO, MS 39367

Effective Date: 02 Jan 1974

Business ID: 401541

Principal Office Address: 3359 MEDGAR EVERS BLVDJACKSON, MS 39213

Effective Date: 02 Jan 1974

Business ID: 400102

Principal Office Address: 100 SAINT JAMES STREETBATON ROUGE, LA 70802-2706

Effective Date: 02 Jan 1974

Business ID: 333877

Effective Date: 02 Jan 1974

Business ID: 333825

Effective Date: 02 Jan 1974

Business ID: 325290

Principal Office Address: 1930 BUHL BUILDINGDETROIT, MI 48226

Effective Date: 02 Jan 1974