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: 410559

Principal Office Address: P O BOX 372HEIDELBERG, MS 39439-372

Effective Date: 21 Dec 1973

Business ID: 404450

Principal Office Address: GENERAL DELIVERY, P O BOX 23VAN VLEET, MS 38877-9999

Effective Date: 21 Dec 1973

Business ID: 403352

Principal Office Address: 7465 GETWELL ROADOLIVE BRANCH, MS 38654

Effective Date: 21 Dec 1973

Business ID: 402815

Principal Office Address: ROUTE 2CUTRER, MS

Effective Date: 21 Dec 1973

Business ID: 330194

Principal Office Address: 404 RALSTON CENTERCOLUMBUS, GA

Effective Date: 21 Dec 1973

Business ID: 327376

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

Effective Date: 21 Dec 1973

Business ID: 311327

Effective Date: 21 Dec 1973

Business ID: 310529

Principal Office Address: 209 HARRIET AVENUEVICKSBURG, MS

Effective Date: 21 Dec 1973

Business ID: 308139

Principal Office Address: ROUTE 1 BOX 404NATCHEZ, MS 39120

Effective Date: 21 Dec 1973

Business ID: 300217

Principal Office Address: 1 POPLAR ST, P O BOX 377ARCOLA, MS 38722-377

Effective Date: 21 Dec 1973

H. E. MOSLEY, INC. Good Standing

Business ID: 300057

Principal Office Address: 8575 county road 350Meridian, MS 39301

Effective Date: 21 Dec 1973

Business ID: 234334

Effective Date: 21 Dec 1973

LEVEE, LTD. Dissolved

Business ID: 233862

Effective Date: 21 Dec 1973

Business ID: 229178

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

Effective Date: 21 Dec 1973

Business ID: 227686

Effective Date: 21 Dec 1973

Business ID: 209360

Effective Date: 21 Dec 1973

Business ID: 206321

Effective Date: 21 Dec 1973

Business ID: 203045

Principal Office Address: ROUTE 5 BOX 161COLUMBUS, MS

Effective Date: 21 Dec 1973

Business ID: 125969

Principal Office Address: 145 MYERS STREETMOSS POINT, MS

Effective Date: 21 Dec 1973

Business ID: 111557

Principal Office Address: 311 S PARKWAYCORINTH, MS 38834

Effective Date: 21 Dec 1973

Business ID: 108595

Principal Office Address: 2601 BELL AVENUEDES MOINES, IA

Effective Date: 21 Dec 1973

Business ID: 105983

Effective Date: 21 Dec 1973

Business ID: 104223

Principal Office Address: 145 MYERS STREETMOSS POINT, MS

Effective Date: 21 Dec 1973

Business ID: 100035

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 21 Dec 1973

Business ID: 442553

Effective Date: 20 Dec 1973

Business ID: 440341

Principal Office Address: 276 PARK AVENUE SOUTHNEW YORK, NY

Effective Date: 20 Dec 1973

Business ID: 428707

Principal Office Address: 11000 HIGHWAY 63PASCAGOULA, MS 39567

Effective Date: 20 Dec 1973

Business ID: 409021

Principal Office Address: 1460 Old Brandon RdFlowood, MS 39232

Effective Date: 20 Dec 1973

Business ID: 408090

Principal Office Address: 104 NORTH LEMONJACKSON, MS

Effective Date: 20 Dec 1973

Business ID: 403852

Principal Office Address: 123 Countrywood CircleClinton, MS 39056

Effective Date: 20 Dec 1973

Business ID: 330849

Effective Date: 20 Dec 1973

Business ID: 310023

Principal Office Address: 300 PEACHTREE CENTER AVE NEATLANTA, GA 30303-1207

Effective Date: 20 Dec 1973

Business ID: 309238

Principal Office Address: 1287 JOHN STREETGREENVILLE, MS

Effective Date: 20 Dec 1973

Business ID: 300686

Effective Date: 20 Dec 1973

Business ID: 233070

Principal Office Address: 1709 W 6TH STLOS ANGELES, CA 90017-1003

Effective Date: 20 Dec 1973

Business ID: 232366

Effective Date: 20 Dec 1973

Business ID: 212683

Principal Office Address: 6650 Golf Club DrDiamondhead, MS 39525

Effective Date: 20 Dec 1973

Business ID: 204553

Effective Date: 20 Dec 1973

Business ID: 200871

Principal Office Address: 6261 Central Pionte ParkwayTemple, TX 76502

Effective Date: 20 Dec 1973

Business ID: 136589

Effective Date: 20 Dec 1973

Business ID: 111191

Principal Office Address: HIGHWAY 49 SOUTHCLARKSDALE, MS 38614

Effective Date: 20 Dec 1973

Business ID: 108824

Principal Office Address: 200 TWIN LAKE SOCLINTON, MS 39056

Effective Date: 20 Dec 1973

Business ID: 436828

Effective Date: 19 Dec 1973

Business ID: 410112

Principal Office Address: 1221 Watson RdHollandale, MS 38748

Effective Date: 19 Dec 1973

Business ID: 403250

Effective Date: 19 Dec 1973

Business ID: 402050

Effective Date: 19 Dec 1973

Business ID: 401551

Principal Office Address: RR 1 BOX 189COURTLAND, MS 38620

Effective Date: 19 Dec 1973

Business ID: 310569

Principal Office Address: 400 DOCTORS DRNEW ALBANY, MS 38652

Effective Date: 19 Dec 1973

Business ID: 304217

Principal Office Address: 5915 LANDERBROOK DR #300CLEVELAND, OH 44124-4034

Effective Date: 19 Dec 1973

Business ID: 227703

Effective Date: 19 Dec 1973