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: 310527

Principal Office Address: 101 MAIN STREETFALKNER, MS

Effective Date: 19 Oct 1973

Business ID: 307700

Principal Office Address: ROUTE 1 BOX 81GLOSTER, MS

Effective Date: 19 Oct 1973

Business ID: 302164

Principal Office Address: HIGHWAY 49 SOUTH, P O BOX 813JACKSON, MS 39205

Effective Date: 19 Oct 1973

Business ID: 301961

Principal Office Address: 2277 Pleasant Hill RdAshland, MS 38603

Effective Date: 19 Oct 1973

Business ID: 236374

Effective Date: 19 Oct 1973

Business ID: 233832

Effective Date: 19 Oct 1973

Business ID: 125807

Effective Date: 19 Oct 1973

Business ID: 109607

Principal Office Address: 406 LAKEBEND PLACEBRANDON, MS 39042-2241

Effective Date: 19 Oct 1973

Business ID: 109035

Principal Office Address: 3206 B Avenue, 3206 B AvenueGulfport, MS 39507

Effective Date: 19 Oct 1973

Business ID: 102523

Principal Office Address: 705 CHURCH STREETCOLUMBIA, MS

Effective Date: 19 Oct 1973

Business ID: 442812

Principal Office Address: 1706 WASHINGTONST LOUIS, MO

Effective Date: 18 Oct 1973

Business ID: 436946

Effective Date: 18 Oct 1973

Business ID: 432142

Principal Office Address: 2401 TCHOUPITOULAS STREETNEW ORLEANS, LA 70130

Effective Date: 18 Oct 1973

Business ID: 410238

Principal Office Address: 7300 HWY 35 SBATESVILLE, MS 38606

Effective Date: 18 Oct 1973

Business ID: 332148

Principal Office Address: 1706 WASHINGTON AVESAINT LOUIS, MO 63103-1717

Effective Date: 18 Oct 1973

Business ID: 328717

Effective Date: 18 Oct 1973

Business ID: 308835

Principal Office Address: 1706 WASHINGTON AVEST LOUIS, MO 63103-1717

Effective Date: 18 Oct 1973

Business ID: 301308

Principal Office Address: IBROOKHAVEN, MS 39601

Effective Date: 18 Oct 1973

Business ID: 300322

Effective Date: 18 Oct 1973

Business ID: 227060

Effective Date: 18 Oct 1973

Business ID: 202378

Effective Date: 18 Oct 1973

Business ID: 129135

Effective Date: 18 Oct 1973

Business ID: 102871

Effective Date: 18 Oct 1973

Business ID: 405476

Principal Office Address: 933 MACARTHUR BLVDMAHWAH, NJ 7430-2045

Effective Date: 17 Oct 1973

Business ID: 326696

Effective Date: 17 Oct 1973

Business ID: 205690

Principal Office Address: ERWIN AVENUESTONEWALL, MS

Effective Date: 17 Oct 1973

Business ID: 203606

Principal Office Address: 2911 Shortcut RdPascagoula, MS 39567

Effective Date: 17 Oct 1973

Business ID: 203281

Principal Office Address: 100 WEST MARKET STREETGREENWOOD, MS 38930

Effective Date: 17 Oct 1973

Business ID: 201509

Effective Date: 17 Oct 1973

Business ID: 132033

Effective Date: 17 Oct 1973

Business ID: 127950

Effective Date: 17 Oct 1973

Business ID: 126178

Effective Date: 17 Oct 1973

Business ID: 684326

Principal Office Address: J S BRUMFIELD ADMINISTRATION, P O BOX 304SUMMIT, MS

Effective Date: 16 Oct 1973

Business ID: 437808

Effective Date: 16 Oct 1973

Business ID: 407091

Principal Office Address: 551 West Lake Shore DrCarriere, MS 39426

Effective Date: 16 Oct 1973

Business ID: 402557

Principal Office Address: J S BRUMFIELD ADMINISTRATION, P O BOX 304SUMMIT, MS

Effective Date: 16 Oct 1973

CONTOY, INC. Dissolved

Business ID: 308906

Principal Office Address: 4401 CLARK ROAD, P O BOX 220PASCAGOULA, MS 39567

Effective Date: 16 Oct 1973

Business ID: 201581

Effective Date: 16 Oct 1973

Business ID: 110715

Principal Office Address: 275 Hwy 51Ridgeland, MS 39157

Effective Date: 16 Oct 1973

Business ID: 110713

Effective Date: 16 Oct 1973

Business ID: 106640

Principal Office Address: 160 Durham Street SWMarietta, GA 30064

Effective Date: 16 Oct 1973

CLEAN, INC. Good Standing

Business ID: 101872

Principal Office Address: 11 BARR AVENUESTARKVILLE, MS

Effective Date: 16 Oct 1973

Business ID: 440539

Effective Date: 15 Oct 1973

Business ID: 425582

Principal Office Address: 3303 SOUTH RICE AVENUE, SUITE 201HOUSTON, TX 77027

Effective Date: 15 Oct 1973

Business ID: 334813

Principal Office Address: 4100 URSULINE DRMOBILE, AL 36608-2441

Effective Date: 15 Oct 1973

Business ID: 334382

Effective Date: 15 Oct 1973

Business ID: 307652

Principal Office Address: 163 NORTH FLORIDA STREETMOBILE, AL 36607

Effective Date: 15 Oct 1973

Business ID: 307275

Effective Date: 15 Oct 1973

Business ID: 236623

Effective Date: 15 Oct 1973

Business ID: 234385

Effective Date: 15 Oct 1973