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: 441202

Effective Date: 14 Dec 1973

Business ID: 432463

Effective Date: 14 Dec 1973

Business ID: 429978

Effective Date: 14 Dec 1973

Business ID: 406547

Principal Office Address: 1050 BRYANT RDSLEDGE, MS 38670

Effective Date: 14 Dec 1973

Business ID: 331194

Effective Date: 14 Dec 1973

Business ID: 326192

Effective Date: 14 Dec 1973

Business ID: 310570

Principal Office Address: 37 CROSSGATES DRBRANDON, MS 39042-2201

Effective Date: 14 Dec 1973

Business ID: 306714

Principal Office Address: 1771 LILIA DRJACKSON, MS 39216

Effective Date: 14 Dec 1973

Business ID: 234025

Effective Date: 14 Dec 1973

Business ID: 227592

Effective Date: 14 Dec 1973

Business ID: 225154

Effective Date: 14 Dec 1973

Business ID: 210350

Principal Office Address: 1004 Holmesville St, Po Box 20Summit, MS 39666

Effective Date: 14 Dec 1973

Business ID: 209656

Principal Office Address: 726 DELMAS AVENUEPASCAGOULA, MS 39567

Effective Date: 14 Dec 1973

WEEMS BROS., INC. Good Standing

Business ID: 202300

Principal Office Address: 1344 KENSINGTON DR.BILOXI, MS 39530

Effective Date: 14 Dec 1973

WARE'S, INC. Dissolved

Business ID: 201919

Principal Office Address: 12605 HWY 57, P O BOX 5172VANCLEAVE, MS 39564

Effective Date: 14 Dec 1973

JOHSAC, INC. Dissolved

Business ID: 107478

Effective Date: 14 Dec 1973

Business ID: 100159

Principal Office Address: 10 RIVERVIEW DRIVEDANBURY, CT 06810

Effective Date: 14 Dec 1973

Business ID: 550882

Principal Office Address: P O BOX 811WEST POINT, MS 39773

Effective Date: 13 Dec 1973

Business ID: 445908

Effective Date: 13 Dec 1973

Business ID: 435254

Principal Office Address: 1058 WEST PINE STREETHATTIESBURG, MS 39401

Effective Date: 13 Dec 1973

Business ID: 430573

Effective Date: 13 Dec 1973

Business ID: 426141

Effective Date: 13 Dec 1973

Business ID: 426140

Effective Date: 13 Dec 1973

Business ID: 402792

Principal Office Address: HIGHWAY 371MANTACHIE, MS 38855

Effective Date: 13 Dec 1973

Business ID: 334092

Effective Date: 13 Dec 1973

Business ID: 310441

Effective Date: 13 Dec 1973

Business ID: 308426

Principal Office Address: 1939 N. Mississippi Ave.Laurel, MS 39440

Effective Date: 13 Dec 1973

Business ID: 307144

Principal Office Address: 5807 73rdLubbock, TX 79424

Effective Date: 13 Dec 1973

Business ID: 304770

Effective Date: 13 Dec 1973

Business ID: 304056

Principal Office Address: 1058 WEST PINE STREETHATTIESBURG, MS 39401

Effective Date: 13 Dec 1973

Business ID: 300468

Effective Date: 13 Dec 1973

Business ID: 238781

Effective Date: 13 Dec 1973

Business ID: 230826

Effective Date: 13 Dec 1973

Business ID: 229678

Effective Date: 13 Dec 1973

Business ID: 207946

Effective Date: 13 Dec 1973

Business ID: 203959

Principal Office Address: 450 East Pass Road, Suite 108Gulfport, MS 39507

Effective Date: 13 Dec 1973

Business ID: 105211

Principal Office Address: 8400 Arkabutla Dam RdRobinsonville, MS 38664

Effective Date: 13 Dec 1973

Business ID: 100797

Principal Office Address: 128 N QUITMAN STWINONA, MS 38967-2229

Effective Date: 13 Dec 1973

Business ID: 550911

Principal Office Address: 1315 E UNION STGREENVILLE, MS 38703-3245

Effective Date: 12 Dec 1973

Business ID: 445119

Effective Date: 12 Dec 1973

Business ID: 445120

Effective Date: 12 Dec 1973

Business ID: 440439

Principal Office Address: 100 W 10TH ST #1200WILMINGTON, DE 19801-1645

Effective Date: 12 Dec 1973

Business ID: 435494

Effective Date: 12 Dec 1973

Business ID: 425618

Effective Date: 12 Dec 1973

Business ID: 411648

Principal Office Address: 2740 N ARNOULT RD, P O BOX 8791METAIRIE, LA 70002-5916

Effective Date: 12 Dec 1973

Business ID: 334417

Effective Date: 12 Dec 1973

Business ID: 332244

Principal Office Address: 1 INDIANA SQINDIANAPOLIS, IN 46204-2002

Effective Date: 12 Dec 1973

Business ID: 239041

Effective Date: 12 Dec 1973

Business ID: 227357

Effective Date: 12 Dec 1973

Business ID: 225467

Principal Office Address: 100 WEST TENTH STREET, ROOM 1200WILMINGTON, DE

Effective Date: 12 Dec 1973