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: 232922

Effective Date: 06 May 1969

Business ID: 230004

Effective Date: 06 May 1969

Business ID: 230005

Effective Date: 06 May 1969

Business ID: 203027

Principal Office Address: 1321 WALNUT STREETDES MOINES, IA

Effective Date: 06 May 1969

Business ID: 445377

Effective Date: 05 May 1969

Business ID: 443961

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 05 May 1969

Business ID: 443962

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 05 May 1969

Business ID: 436599

Effective Date: 05 May 1969

Business ID: 431759

Effective Date: 05 May 1969

Business ID: 427935

Effective Date: 05 May 1969

Business ID: 411287

Principal Office Address: 121 W GALLATIN STHAZLEHURST, MS 39083-3024

Effective Date: 05 May 1969

Business ID: 408131

Effective Date: 05 May 1969

Business ID: 406512

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 05 May 1969

Business ID: 334280

Effective Date: 05 May 1969

Business ID: 334113

Effective Date: 05 May 1969

Business ID: 325568

Effective Date: 05 May 1969

Business ID: 301244

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 05 May 1969

Business ID: 238020

Effective Date: 05 May 1969

Business ID: 234398

Effective Date: 05 May 1969

Business ID: 233348

Principal Office Address: P O BOX 427OCALA, FL 32670

Effective Date: 05 May 1969

Business ID: 232591

Effective Date: 05 May 1969

Business ID: 210058

Effective Date: 05 May 1969

Business ID: 206941

Principal Office Address: 550 E SOUTH TEMPLESALT LAKE CITY, UT 84130

Effective Date: 05 May 1969

Business ID: 127220

Effective Date: 05 May 1969

Business ID: 126512

Effective Date: 05 May 1969

Business ID: 125137

Principal Office Address: 2817 CRESCENT AVEHOMEWOOD, AL 35209-2519

Effective Date: 05 May 1969

Business ID: 111537

Effective Date: 05 May 1969

Business ID: 106801

Effective Date: 05 May 1969

Business ID: 106364

Principal Office Address: 333 S. WABASH AVE;28TH FLOORCHICAGO, IL 60604

Effective Date: 05 May 1969

Business ID: 102204

Principal Office Address: 5525 CL Dees DrVancleave, MS 39565

Effective Date: 05 May 1969

Business ID: 1132785

Effective Date: 02 May 1969

EXTERIOR SYSTEMS, INC. Withdrawn By Merger

Business ID: 684924

Principal Office Address: 750 E. SWEDESFORD ROADVALLEY FORGE, PA 19482

Effective Date: 02 May 1969

Business ID: 429183

Effective Date: 02 May 1969

Business ID: 326603

Effective Date: 02 May 1969

HAYCOE, INC. Dissolved

Business ID: 326125

Effective Date: 02 May 1969

Business ID: 228840

Effective Date: 02 May 1969

Business ID: 226181

Effective Date: 02 May 1969

Business ID: 201254

Principal Office Address: ONE OWENS CORNING PKWY, TAX DEPT 3 GTOLEDO, OH 43659

Effective Date: 02 May 1969

Business ID: 130742

Effective Date: 02 May 1969

Business ID: 109346

Principal Office Address: 197 N GALLATIN STJACKSON, MS 39203-2706

Effective Date: 02 May 1969

Business ID: 445341

Effective Date: 01 May 1969

Business ID: 437646

Effective Date: 01 May 1969

Business ID: 410006

Principal Office Address: 300 11TH STCOLUMBUS, GA 31901-2515

Effective Date: 01 May 1969

HI-LIFT, INC. Dissolved

Business ID: 332944

Effective Date: 01 May 1969

Business ID: 325557

Effective Date: 01 May 1969

Business ID: 232907

Effective Date: 01 May 1969

Business ID: 212914

Effective Date: 01 May 1969

Business ID: 111250

Effective Date: 01 May 1969

Business ID: 103018

Principal Office Address: HIGHWAY 49 EAST, P O BOX 426TUTWILER, MS 38963

Effective Date: 01 May 1969

MORGAN STANLEY DW INC. Withdrawn By Merger

Business ID: 701313

Principal Office Address: 2000 Westchester AvenuePurchase, NY 10577

Effective Date: 30 Apr 1969