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: 213113

Principal Office Address: 201 W LEAKE STREET, P O BOX 220CLINTON, MS 39060

Effective Date: 12 Dec 1973

Business ID: 203127

Principal Office Address: 1315 EAST UNIONGREENVILLE, MS 38701

Effective Date: 12 Dec 1973

Business ID: 443759

Principal Office Address: DAY SHOPPING CENTERBLYTHEVILLE, AR

Effective Date: 11 Dec 1973

Business ID: 441722

Effective Date: 11 Dec 1973

Business ID: 425516

Effective Date: 11 Dec 1973

Business ID: 406742

Principal Office Address: 2095 DUNBARTON STJACKSON, MS 39216

Effective Date: 11 Dec 1973

Business ID: 328609

Effective Date: 11 Dec 1973

Business ID: 302678

Principal Office Address: 8383 NORTH STEMMONS FREEWAY, SUITE 150DALLAS, TX 75247

Effective Date: 11 Dec 1973

Business ID: 302456

Effective Date: 11 Dec 1973

Business ID: 236216

Effective Date: 11 Dec 1973

Business ID: 212727

Effective Date: 11 Dec 1973

Business ID: 211299

Effective Date: 11 Dec 1973

Business ID: 207958

Effective Date: 11 Dec 1973

Business ID: 204319

Principal Office Address: 204 EAST COLLEGE STREETLOUISVILLE, MS 39339

Effective Date: 11 Dec 1973

MARAGAY, INC. Dissolved

Business ID: 133498

Effective Date: 11 Dec 1973

C 4 V, INC. Dissolved

Business ID: 127384

Effective Date: 11 Dec 1973

Business ID: 700792

Principal Office Address: 822 SHELL STTUPELO, MS 38801-6419

Effective Date: 10 Dec 1973

Business ID: 443669

Principal Office Address: 3901 MAGAZINE STNEW ORLEANS, LA 70115-2640

Effective Date: 10 Dec 1973

Business ID: 438464

Effective Date: 10 Dec 1973

Business ID: 436096

Effective Date: 10 Dec 1973

Business ID: 430969

Effective Date: 10 Dec 1973

Business ID: 427160

Effective Date: 10 Dec 1973

TIMBER, INC. Dissolved

Business ID: 425045

Effective Date: 10 Dec 1973

Business ID: 411843

Principal Office Address: 110 FOREST ROADRIPLEY, MS 38663-1820

Effective Date: 10 Dec 1973

Business ID: 411321

Effective Date: 10 Dec 1973

Business ID: 408724

Principal Office Address: 822 SHELL STTUPELO, MS 38801-6419

Effective Date: 10 Dec 1973

Business ID: 408422

Principal Office Address: 945 E 93RD STCHICAGO, IL 60619-7813

Effective Date: 10 Dec 1973

Business ID: 406274

Effective Date: 10 Dec 1973

Business ID: 335937

Effective Date: 10 Dec 1973

Business ID: 330411

Principal Office Address: WESTOVER ROAD, P O BOX 3349ALBANY, GA 31706-3349

Effective Date: 10 Dec 1973

Business ID: 305491

Effective Date: 10 Dec 1973

SSI, INC. Revoked

Business ID: 239207

Principal Office Address: 3901 MAGAZINE STREETNEW ORLEANS, LA

Effective Date: 10 Dec 1973

Business ID: 234627

Effective Date: 10 Dec 1973

Business ID: 229701

Effective Date: 10 Dec 1973

Business ID: 207555

Principal Office Address: 1930 lake washington road east, 1930 LAKE WASHINGTON ROAD EASTHollandale, MS 38748

Effective Date: 10 Dec 1973

Business ID: 207167

Effective Date: 10 Dec 1973

Business ID: 206088

Principal Office Address: ROUTE 1 BOX 208SLEDGE, MS

Effective Date: 10 Dec 1973

Business ID: 205400

Effective Date: 10 Dec 1973

Business ID: 203722

Principal Office Address: P O BOX 1370WEST MEMPHIS, AR 72301

Effective Date: 10 Dec 1973

Business ID: 136426

Effective Date: 10 Dec 1973

Business ID: 130654

Principal Office Address: 2232 HIGHLAND AVE SBIRMINGHAM, AL 35205-2922

Effective Date: 10 Dec 1973

Business ID: 130616

Effective Date: 10 Dec 1973

Business ID: 125548

Effective Date: 10 Dec 1973

Business ID: 101193

Principal Office Address: HIGHWAY 268 EASTNORTH WILKESBORO, NC 28656

Effective Date: 10 Dec 1973

Business ID: 667617

Principal Office Address: 700 STATE ROUTE 46 EBATESVILLE, IN 47006-8835

Effective Date: 07 Dec 1973

Business ID: 439742

Effective Date: 07 Dec 1973

Business ID: 409808

Principal Office Address: 233 1/2 East Capitol St.Jackson, MS 39201

Effective Date: 07 Dec 1973

Business ID: 406219

Effective Date: 07 Dec 1973

Business ID: 239098

Effective Date: 07 Dec 1973

Business ID: 225656

Effective Date: 07 Dec 1973