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: 309509

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jan 1974

Business ID: 302588

Principal Office Address: P O BOX 425COLLINS, MS 39428-425

Effective Date: 02 Jan 1974

Business ID: 238212

Effective Date: 02 Jan 1974

Business ID: 232991

Principal Office Address: 322 HADLEY STREETMONROE, LA 71201

Effective Date: 02 Jan 1974

Business ID: 227225

Effective Date: 02 Jan 1974

Business ID: 225982

Effective Date: 02 Jan 1974

Business ID: 212099

Effective Date: 02 Jan 1974

Business ID: 209142

Effective Date: 02 Jan 1974

Business ID: 204597

Principal Office Address: 107 E GILMORE ST, 38668-2702

Effective Date: 02 Jan 1974

Business ID: 202976

Principal Office Address: 311 N 5TH AVELAUREL, MS 39440

Effective Date: 02 Jan 1974

Business ID: 202788

Principal Office Address: 740 LAKELAND DRJACKSON, MS 39216

Effective Date: 02 Jan 1974

Business ID: 202099

Principal Office Address: 5718 WESTHEIMER SUITE 1100HOUSTON, TX 77057

Effective Date: 02 Jan 1974

Business ID: 135200

Principal Office Address: 1519 COTTON EXCHANGE BUILDINGDALLAS, TX 75221

Effective Date: 02 Jan 1974

Business ID: 125878

Effective Date: 02 Jan 1974

Business ID: 105395

Principal Office Address: 4401 CLARK STREETPASCAGOULA, MS 39567

Effective Date: 02 Jan 1974

Business ID: 105347

Principal Office Address: 808 COLONIAL CIRCLEJACKSON, MS

Effective Date: 02 Jan 1974

Business ID: 553433

Principal Office Address: 3926 E. RAINES RD.MEMPHIS, TN 38118

Effective Date: 28 Dec 1973

Business ID: 550955

Principal Office Address: OLD ST PAULS CHURCH ROAD, BOX 457CONOVER, NC

Effective Date: 28 Dec 1973

Business ID: 530463

Principal Office Address: 1523 22ND AVEMERIDIAN, MS 39301

Effective Date: 28 Dec 1973

Business ID: 437019

Effective Date: 28 Dec 1973

Business ID: 436204

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Dec 1973

Business ID: 436203

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

Effective Date: 28 Dec 1973

Business ID: 435052

Effective Date: 28 Dec 1973

Business ID: 432602

Principal Office Address: 2002 GLENWOOD DRIVEMONROE, LA 71291

Effective Date: 28 Dec 1973

Business ID: 409870

Effective Date: 28 Dec 1973

Business ID: 409869

Effective Date: 28 Dec 1973

Business ID: 327288

Effective Date: 28 Dec 1973

Business ID: 325274

Effective Date: 28 Dec 1973

Business ID: 305370

Principal Office Address: 1988 W MCDOWELL RDI, MS 39204-4216

Effective Date: 28 Dec 1973

Business ID: 303906

Effective Date: 28 Dec 1973

H-L-S, INC. Dissolved

Business ID: 300144

Effective Date: 28 Dec 1973

Business ID: 238838

Principal Office Address: 1546 COMMONWEALTH BUILDINGLOUISVILLE, KY 40202-2412

Effective Date: 28 Dec 1973

Business ID: 233859

Principal Office Address: 4087 VISCOUNTMEMPHIS, TN

Effective Date: 28 Dec 1973

Business ID: 232525

Effective Date: 28 Dec 1973

Business ID: 228062

Effective Date: 28 Dec 1973

Business ID: 226342

Effective Date: 28 Dec 1973

Business ID: 213396

Principal Office Address: 4087 VISCOUNT AVEMEMPHIS, TN 38118-6106

Effective Date: 28 Dec 1973

Business ID: 213261

Principal Office Address: P O BOX 892GREENWOOD, MS

Effective Date: 28 Dec 1973

Business ID: 211894

Principal Office Address: RR 1ROXIE, MS 39661-9801

Effective Date: 28 Dec 1973

Business ID: 211153

Principal Office Address: 4398 LEE RDVICKSBURG, MS 39180

Effective Date: 28 Dec 1973

Business ID: 206689

Effective Date: 28 Dec 1973

Business ID: 206690

Effective Date: 28 Dec 1973

Business ID: 136483

Effective Date: 28 Dec 1973

Business ID: 134153

Effective Date: 28 Dec 1973

Business ID: 130267

Effective Date: 28 Dec 1973

Business ID: 110690

Effective Date: 28 Dec 1973

BURRAGE FARMS, INC. Good Standing

Business ID: 105991

Principal Office Address: 19271 Hwy 21 SouthPhiladelphia, MS 39350

Effective Date: 28 Dec 1973

Business ID: 105895

Principal Office Address: OLD ST PAULS CHURCH ROAD, BOX 457CONOVER, NC

Effective Date: 28 Dec 1973

Business ID: 105325

Effective Date: 28 Dec 1973

Business ID: 101948

Principal Office Address: ROUTE 2 BOX 282CLEVELAND, MS

Effective Date: 28 Dec 1973