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: 325753

Effective Date: 26 Feb 1969

Business ID: 306147

Principal Office Address: 779 WALNUT KNOLL #101CORDOVA, TN 38018

Effective Date: 26 Feb 1969

Business ID: 300765

Principal Office Address: 104 N HUDDLESTON STHOUSTON, MS 38851

Effective Date: 26 Feb 1969

Business ID: 237816

Effective Date: 26 Feb 1969

Business ID: 237754

Principal Office Address: 303 S TEMPLE DRDIBOLL, TX 75941

Effective Date: 26 Feb 1969

Business ID: 207753

Principal Office Address: 7300 OLD YORK ROADPHILADELPHIA, PA 19126

Effective Date: 26 Feb 1969

Business ID: 131467

Effective Date: 26 Feb 1969

Business ID: 682252

Effective Date: 25 Feb 1969

Business ID: 599290

Effective Date: 25 Feb 1969

Business ID: 438616

Effective Date: 25 Feb 1969

Business ID: 437933

Effective Date: 25 Feb 1969

Business ID: 434552

Effective Date: 25 Feb 1969

Business ID: 434088

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 25 Feb 1969

Business ID: 433806

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

Effective Date: 25 Feb 1969

Business ID: 430502

Effective Date: 25 Feb 1969

Business ID: 427540

Effective Date: 25 Feb 1969

BRAMLITT, INC. Good Standing

Business ID: 411442

Principal Office Address: 1530 CR 88New Albany, MS 38652

Effective Date: 25 Feb 1969

Business ID: 410422

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Feb 1969

Business ID: 408947

Principal Office Address: P O BOX 575ROSEDALE, MS 38769-575

Effective Date: 25 Feb 1969

Business ID: 332339

Effective Date: 25 Feb 1969

Business ID: 332184

Effective Date: 25 Feb 1969

Business ID: 331489

Principal Office Address: 1115 BOND STREETLITTLE ROCK, AR

Effective Date: 25 Feb 1969

Business ID: 237407

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 25 Feb 1969

MCOWEN, INC. Dissolved

Business ID: 237025

Effective Date: 25 Feb 1969

Business ID: 213157

Principal Office Address: 4321 MORRIS AVENUEBIRMINGHAM, AL

Effective Date: 25 Feb 1969

Business ID: 207446

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE 19901

Effective Date: 25 Feb 1969

Business ID: 132069

Effective Date: 25 Feb 1969

Business ID: 131607

Effective Date: 25 Feb 1969

Business ID: 126103

Effective Date: 25 Feb 1969

Business ID: 103492

Principal Office Address: 90 FRONT STREETALGOMA, MS 38820-

Effective Date: 25 Feb 1969

Business ID: 102652

Principal Office Address: P O BOX 575ROSEDALE, MS 38769-575

Effective Date: 25 Feb 1969

Business ID: 101877

Principal Office Address: P O BOX 575ROSEDALE, MS 38769

Effective Date: 25 Feb 1969

Business ID: 445442

Effective Date: 21 Feb 1969

STEAK'S, INC. Dissolved

Business ID: 443631

Effective Date: 21 Feb 1969

SYCOR, INC. Canceled

Business ID: 334112

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 21 Feb 1969

Business ID: 200822

Principal Office Address: 1549 STATE LINE ROADSOUTHAVEN, MS 38671

Effective Date: 21 Feb 1969

Business ID: 445250

Effective Date: 20 Feb 1969

Business ID: 432924

Effective Date: 20 Feb 1969

Business ID: 327476

Principal Office Address: 3301 HAMILTON STREET, SUITE 116FORT WORTH, TX

Effective Date: 20 Feb 1969

Business ID: 325711

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

Effective Date: 20 Feb 1969

Business ID: 309607

Principal Office Address: 157 BRENTWOOD AVENUEGREENWOOD, MS

Effective Date: 20 Feb 1969

Business ID: 232487

Effective Date: 20 Feb 1969

Business ID: 230126

Effective Date: 20 Feb 1969

Business ID: 205900

Principal Office Address: 907 MONTGOMERY AVEWINONA, MS 38967

Effective Date: 20 Feb 1969

Business ID: 202778

Principal Office Address: 2145 US Highway 61 South, PO Box 2527Tunica, MS 38676

Effective Date: 20 Feb 1969

Business ID: 131420

Effective Date: 20 Feb 1969

Business ID: 129293

Effective Date: 20 Feb 1969

Business ID: 127278

Effective Date: 20 Feb 1969

Business ID: 102346

Effective Date: 20 Feb 1969

Business ID: 507396

Principal Office Address: 105 LEMONS DRTUPELO, MS 38801

Effective Date: 19 Feb 1969