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: 443291

Effective Date: 24 Oct 1973

Business ID: 440402

Effective Date: 24 Oct 1973

Business ID: 430929

Effective Date: 24 Oct 1973

Business ID: 405052

Principal Office Address: BOX 362MCCOMB, MS

Effective Date: 24 Oct 1973

BODOCK, LTD. Dissolved

Business ID: 335516

Effective Date: 24 Oct 1973

Business ID: 328898

Effective Date: 24 Oct 1973

Business ID: 303258

Principal Office Address: 535 Port Terminal CircleVicksburg, MS 39183

Effective Date: 24 Oct 1973

Business ID: 238871

Principal Office Address: 640 FRITO LAY TOWERDALLAS, TX 75235-5224

Effective Date: 24 Oct 1973

Business ID: 234316

Effective Date: 24 Oct 1973

Business ID: 226895

Effective Date: 24 Oct 1973

Business ID: 212447

Effective Date: 24 Oct 1973

Business ID: 206516

Principal Office Address: 244 East Main StMarks, MS 38609

Effective Date: 24 Oct 1973

Business ID: 106925

Principal Office Address: 114 MEADOW LANEHOUSTON, MS 38851

Effective Date: 24 Oct 1973

Business ID: 104730

Principal Office Address: 5135 GALAXIE DR # 300CJACKSON, MS 39206

Effective Date: 24 Oct 1973

Business ID: 103547

Principal Office Address: 280 HIGHPOINT DRIVERIDGELAND, MS 39157

Effective Date: 24 Oct 1973

Business ID: 445676

Effective Date: 23 Oct 1973

Business ID: 444095

Principal Office Address: 26 THE GREENDOVER, DE

Effective Date: 23 Oct 1973

Business ID: 436962

Effective Date: 23 Oct 1973

Business ID: 333814

Effective Date: 23 Oct 1973

Business ID: 233216

Effective Date: 23 Oct 1973

Business ID: 225972

Effective Date: 23 Oct 1973

Business ID: 225970

Effective Date: 23 Oct 1973

Business ID: 208104

Principal Office Address: P O BOX 90015BOWLING GREEN, KY 42102-9015

Effective Date: 23 Oct 1973

Business ID: 206149

Effective Date: 23 Oct 1973

Business ID: 109662

Principal Office Address: 104 NORTHSIDE DRDURANT, MS 39063

Effective Date: 23 Oct 1973

Business ID: 107919

Effective Date: 23 Oct 1973

Business ID: 105933

Effective Date: 23 Oct 1973

Business ID: 434370

Effective Date: 22 Oct 1973

Business ID: 410131

Effective Date: 22 Oct 1973

M-CUP, INC. Dissolved

Business ID: 402712

Effective Date: 22 Oct 1973

Business ID: 335500

Effective Date: 22 Oct 1973

Business ID: 335402

Principal Office Address: 109 S FRONT STMEMPHIS, TN 38103-2905

Effective Date: 22 Oct 1973

Business ID: 332950

Effective Date: 22 Oct 1973

Business ID: 331889

Principal Office Address: 3033 GLENFIELDDALLAS, TX 75233

Effective Date: 22 Oct 1973

Business ID: 330152

Principal Office Address: 3033 GLENFIELD AVEDALLAS, TX 75233-1405

Effective Date: 22 Oct 1973

Business ID: 328404

Effective Date: 22 Oct 1973

Business ID: 235997

Principal Office Address: 111 CORCORAN STREETDURHAM, NC

Effective Date: 22 Oct 1973

Business ID: 232145

Effective Date: 22 Oct 1973

Business ID: 211458

Principal Office Address: LAUDERDALE COUNTY COURTHOUSE, P O BOX 5681MERIDIAN, MS 39302

Effective Date: 22 Oct 1973

Business ID: 200455

Effective Date: 22 Oct 1973

Business ID: 134993

Effective Date: 22 Oct 1973

Business ID: 109970

Principal Office Address: 2423 WASHINGTON STVICKSBURG, MS 39180

Effective Date: 22 Oct 1973

Business ID: 100989

Principal Office Address: 7291 COTTAGE HILL ROADMOBILE, AL 36691

Effective Date: 22 Oct 1973

Business ID: 441686

Effective Date: 19 Oct 1973

Business ID: 406545

Effective Date: 19 Oct 1973

Business ID: 403867

Effective Date: 19 Oct 1973

Business ID: 403012

Effective Date: 19 Oct 1973

Business ID: 400348

Principal Office Address: 1929 MIDWAY STJACKSON, MS 39204

Effective Date: 19 Oct 1973

Business ID: 328089

Effective Date: 19 Oct 1973

Business ID: 325387

Effective Date: 19 Oct 1973