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: 425558

Effective Date: 24 Sep 1973

Business ID: 425557

Effective Date: 24 Sep 1973

Business ID: 407790

Principal Office Address: 105 COURT STREETASHLAND, MS 38603

Effective Date: 24 Sep 1973

Business ID: 330494

Principal Office Address: P O BOX 968THIBODAUX, LA 70301

Effective Date: 24 Sep 1973

Business ID: 303880

Principal Office Address: 324 MAIN STREETCOLUMBUS, MS 39701

Effective Date: 24 Sep 1973

Business ID: 232059

Principal Office Address: 90 SOUTH FRONT STREETMEMPHIS, TN 38103

Effective Date: 24 Sep 1973

Business ID: 231216

Effective Date: 24 Sep 1973

Business ID: 210666

Principal Office Address: ADMINISTRATION BUILDING, ELLISVILLE STATE SCHOOLELLISVILLE, MS

Effective Date: 24 Sep 1973

Business ID: 209033

Effective Date: 24 Sep 1973

Business ID: 135863

Principal Office Address: 1555 ROADHAVEN DRSTONE MOUNTAIN, GA 30083-1315

Effective Date: 24 Sep 1973

Business ID: 135747

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

Effective Date: 24 Sep 1973

Business ID: 132243

Effective Date: 24 Sep 1973

Business ID: 106833

Principal Office Address: CHURCH ST, P O BOX 129SAUCIER, MS 39574

Effective Date: 24 Sep 1973

Business ID: 100283

Principal Office Address: 512 BOUIE STHATTIESBURG, MS 39401-1854

Effective Date: 24 Sep 1973

Business ID: 1145322

Effective Date: 21 Sep 1973

S P R, INC. Dissolved

Business ID: 564821

Principal Office Address: 1701 PATTERSON DRTUPELO, MS 38801

Effective Date: 21 Sep 1973

Business ID: 519711

Effective Date: 21 Sep 1973

Business ID: 503146

Effective Date: 21 Sep 1973

Business ID: 444081

Effective Date: 21 Sep 1973

Business ID: 443688

Effective Date: 21 Sep 1973

Business ID: 443143

Effective Date: 21 Sep 1973

Business ID: 403896

Principal Office Address: RR 1 BOX 256MC COMB, MS 39648-9653

Effective Date: 21 Sep 1973

BAR-J, INC. Dissolved

Business ID: 401488

Effective Date: 21 Sep 1973

Business ID: 311469

Principal Office Address: 117 CLARENCE DRIVEGULFPORT, MS 39501

Effective Date: 21 Sep 1973

Business ID: 311255

Principal Office Address: 1255 THOMAS BECK ROADDES MOINES, IA 50315

Effective Date: 21 Sep 1973

Business ID: 304076

Principal Office Address: 234 FIRST STREETGRENADA, MS

Effective Date: 21 Sep 1973

Business ID: 303639

Effective Date: 21 Sep 1973

Business ID: 238097

Effective Date: 21 Sep 1973

Business ID: 229118

Principal Office Address: 1100 EAST SIDE DRIVEBOSSIER CITY, LA

Effective Date: 21 Sep 1973

Business ID: 211851

Effective Date: 21 Sep 1973

Business ID: 208680

Principal Office Address: P O BOX 188MEADVILLE, MS 39653-188

Effective Date: 21 Sep 1973

Business ID: 203747

Principal Office Address: PRESLEY BOULEVARDMCCOMB, MS 39648

Effective Date: 21 Sep 1973

Business ID: 201578

Principal Office Address: 608 NORTH STTUPELO, MS 38801-2028

Effective Date: 21 Sep 1973

Business ID: 133090

Effective Date: 21 Sep 1973

Business ID: 109966

Principal Office Address: 849 CLIFF GOOKIN BLVDTUPELO, MS 38801-6401

Effective Date: 21 Sep 1973

Business ID: 101694

Principal Office Address: 200 2ND STINDIANOLA, MS 38751

Effective Date: 21 Sep 1973

Business ID: 438493

Effective Date: 20 Sep 1973

Business ID: 436857

Principal Office Address: 250 CANAL STREETLAWRENCE, MA

Effective Date: 20 Sep 1973

Business ID: 436767

Principal Office Address: 250 CANAL STREETLAWRENCE, MA

Effective Date: 20 Sep 1973

Business ID: 431754

Effective Date: 20 Sep 1973

Business ID: 431015

Effective Date: 20 Sep 1973

Business ID: 428036

Effective Date: 20 Sep 1973

Business ID: 325640

Effective Date: 20 Sep 1973

Business ID: 325639

Effective Date: 20 Sep 1973

Business ID: 206975

Effective Date: 20 Sep 1973

Business ID: 202249

Principal Office Address: 730 CREE ST, P O BOX 179WEBB, MS 38966-179

Effective Date: 20 Sep 1973

Business ID: 201926

Principal Office Address: 250 CANAL STREETLAWRENCE, MA

Effective Date: 20 Sep 1973

Business ID: 135499

Effective Date: 20 Sep 1973

Business ID: 107450

Effective Date: 20 Sep 1973

Business ID: 102233

Effective Date: 20 Sep 1973