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: 102008

Principal Office Address: 302 ARNOLD AVEGREENVILLE, MS 38701-4711

Effective Date: 28 Sep 1973

Business ID: 511111

Effective Date: 27 Sep 1973

Business ID: 441078

Effective Date: 27 Sep 1973

NET SET, INC. Dissolved

Business ID: 432256

Effective Date: 27 Sep 1973

Business ID: 431993

Effective Date: 27 Sep 1973

Business ID: 429572

Effective Date: 27 Sep 1973

Business ID: 410502

Principal Office Address: 935 WEST DRLAUREL, MS 39440-4703

Effective Date: 27 Sep 1973

Business ID: 404595

Principal Office Address: 237 EAST AMITE STREETJACKSON, MS

Effective Date: 27 Sep 1973

Business ID: 404382

Effective Date: 27 Sep 1973

Business ID: 401849

Principal Office Address: 2301 PERDIDO STREETNEW ORLEANS, LA

Effective Date: 27 Sep 1973

Business ID: 331167

Effective Date: 27 Sep 1973

Business ID: 330320

Effective Date: 27 Sep 1973

Business ID: 326319

Principal Office Address: 15 NORTH HARRISON STREETEASTON, MD 21601

Effective Date: 27 Sep 1973

Business ID: 308724

Principal Office Address: 804 GREEN VALLEY RD SUITE 300GREENSBORO, NC 27408

Effective Date: 27 Sep 1973

Business ID: 305948

Effective Date: 27 Sep 1973

Business ID: 233061

Effective Date: 27 Sep 1973

Business ID: 203933

Principal Office Address: 1500 42ND AVEGULFPORT, MS 39501-3830

Effective Date: 27 Sep 1973

Business ID: 200228

Principal Office Address: 1200 N MISSISSIPPI DRWAYNESBORO, MS 39367

Effective Date: 27 Sep 1973

Business ID: 126715

Effective Date: 27 Sep 1973

Business ID: 108672

Effective Date: 27 Sep 1973

Business ID: 107601

Principal Office Address: ROUTE 3 BOX 246BAY ST LOUIS, MS

Effective Date: 27 Sep 1973

Business ID: 104871

Principal Office Address: ROUTE 3 BOX 31CRAWFORD, MS

Effective Date: 27 Sep 1973

Business ID: 100660

Principal Office Address: 241 Caillavet Street, 241 Caillavet StreetBiloxi, MS 39530

Effective Date: 27 Sep 1973

Business ID: 431960

Effective Date: 26 Sep 1973

Business ID: 431288

Effective Date: 26 Sep 1973

Business ID: 409583

Principal Office Address: 501 AUDUBON POINT DRIVEBRANDON, MS

Effective Date: 26 Sep 1973

Business ID: 404237

Principal Office Address: 14006 Birchwood Drive, P.O. Box 1458BILOXI, MS 39532

Effective Date: 26 Sep 1973

Business ID: 402760

Effective Date: 26 Sep 1973

Business ID: 237946

Effective Date: 26 Sep 1973

Business ID: 233529

Effective Date: 26 Sep 1973

Business ID: 209254

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

Effective Date: 26 Sep 1973

Business ID: 132502

Effective Date: 26 Sep 1973

Business ID: 128289

Effective Date: 26 Sep 1973

Business ID: 128129

Effective Date: 26 Sep 1973

Business ID: 107861

Effective Date: 26 Sep 1973

Business ID: 100938

Principal Office Address: P O BOX 909MONTGOMERY, AL 36101-909

Effective Date: 26 Sep 1973

Business ID: 410838

Effective Date: 25 Sep 1973

Business ID: 405942

Principal Office Address: P O BOX 1266BRANDON, MS 39043-1266

Effective Date: 25 Sep 1973

MALTA, INC. Dissolved

Business ID: 403417

Effective Date: 25 Sep 1973

Business ID: 401645

Principal Office Address: P O BOX 93WINSTONVILLE, MS 38781-93

Effective Date: 25 Sep 1973

Business ID: 328402

Principal Office Address: 1060 PECAN PARK CIRCLEJACKSON, MS 39209

Effective Date: 25 Sep 1973

Business ID: 235995

Effective Date: 25 Sep 1973

Business ID: 233311

Effective Date: 25 Sep 1973

Business ID: 231007

Effective Date: 25 Sep 1973

Business ID: 206440

Effective Date: 25 Sep 1973

Business ID: 440535

Effective Date: 24 Sep 1973

Business ID: 435675

Effective Date: 24 Sep 1973

Business ID: 435561

Effective Date: 24 Sep 1973

Business ID: 427797

Principal Office Address: 121 RICHMOND STREET WEST, SUITE 902ONTARIO,

Effective Date: 24 Sep 1973

Business ID: 426412

Effective Date: 24 Sep 1973