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: 209116

Principal Office Address: 190 WILSON PARK RDSTATESVILLE, NC 28625

Effective Date: 17 Sep 1973

Business ID: 204707

Principal Office Address: 924 CR 400CORINTH, MS 38834

Effective Date: 17 Sep 1973

Business ID: 510800

Principal Office Address: 1410 20TH AVEMERIDIAN, MS 39301-4122

Effective Date: 14 Sep 1973

Business ID: 436642

Effective Date: 14 Sep 1973

Business ID: 435414

Principal Office Address: 767 FIFTH AVENUENEW YORK, NY 10022

Effective Date: 14 Sep 1973

Business ID: 434139

Effective Date: 14 Sep 1973

Business ID: 433440

Effective Date: 14 Sep 1973

Business ID: 429033

Effective Date: 14 Sep 1973

Business ID: 409824

Effective Date: 14 Sep 1973

Business ID: 405410

Effective Date: 14 Sep 1973

Business ID: 403003

Principal Office Address: ROUTE 5 BOX 179HATTIESBURG, MS

Effective Date: 14 Sep 1973

Business ID: 303502

Effective Date: 14 Sep 1973

Business ID: 205698

Effective Date: 14 Sep 1973

Business ID: 201924

Effective Date: 14 Sep 1973

MIC, INC. Dissolved

Business ID: 132515

Effective Date: 14 Sep 1973

Business ID: 128482

Effective Date: 14 Sep 1973

Business ID: 125144

Effective Date: 14 Sep 1973

Business ID: 109506

Principal Office Address: 240 Greenwich StreetNew York, NY 10286

Effective Date: 14 Sep 1973

Business ID: 105615

Principal Office Address: 4107 POPPS FERRY ROADBILOXI, MS 39532-3010

Effective Date: 14 Sep 1973

Business ID: 102712

Effective Date: 14 Sep 1973

Business ID: 603244

Principal Office Address: P O BOX 255PORT GIBSON, MS 39150-255

Effective Date: 13 Sep 1973

Business ID: 551637

Principal Office Address: 216 Industrial DriveRidgeland, MS 39157

Effective Date: 13 Sep 1973

Business ID: 442660

Effective Date: 13 Sep 1973

Business ID: 436392

Effective Date: 13 Sep 1973

Business ID: 411058

Effective Date: 13 Sep 1973

Business ID: 409787

Principal Office Address: P O BOX 255PORT GIBSON, MS 39150-255

Effective Date: 13 Sep 1973

Business ID: 401567

Principal Office Address: 88 S FRONT STMEMPHIS, TN 38103

Effective Date: 13 Sep 1973

B-M-T, INC. Dissolved

Business ID: 401109

Principal Office Address: RR 3 BOX 90MORTON, MS 39117-9301

Effective Date: 13 Sep 1973

Business ID: 329754

Effective Date: 13 Sep 1973

Business ID: 309809

Principal Office Address: 118 RICHARDSON DRJACKSON, MS 39209-2513

Effective Date: 13 Sep 1973

Business ID: 307066

Effective Date: 13 Sep 1973

Business ID: 305487

Principal Office Address: 5440 CAMP ROADHAMBURG, NY

Effective Date: 13 Sep 1973

Business ID: 304399

Principal Office Address: P O BOX 4560GREENVILLE, MS 38704

Effective Date: 13 Sep 1973

Business ID: 229587

Effective Date: 13 Sep 1973

Business ID: 205200

Principal Office Address: 312 HIGHWAY 16 WESTCARTHAGE, MS 39051

Effective Date: 13 Sep 1973

Business ID: 136318

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19801

Effective Date: 13 Sep 1973

Business ID: 135839

Effective Date: 13 Sep 1973

Business ID: 132931

Effective Date: 13 Sep 1973

Business ID: 130656

Effective Date: 13 Sep 1973

Business ID: 509166

Principal Office Address: 1700 LELIA DR # 110JACKSON, MS 39216

Effective Date: 12 Sep 1973

Business ID: 429683

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Sep 1973

Business ID: 409586

Effective Date: 12 Sep 1973

CRAFTCO, INC. Dissolved

Business ID: 405674

Principal Office Address: P O BOX 799CLINTON, MS 39056

Effective Date: 12 Sep 1973

Business ID: 301031

Principal Office Address: 306 S STATE ST, US CORPORATION COMPANYDOVER, DE 19901-6730

Effective Date: 12 Sep 1973

Business ID: 237618

Effective Date: 12 Sep 1973

Business ID: 233125

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

Effective Date: 12 Sep 1973

Business ID: 211348

Principal Office Address: 3830 HWY 49RULEVILLE, MS 38771

Effective Date: 12 Sep 1973

Business ID: 204481

Principal Office Address: P O BOX 837CLEVELAND, MS 38732

Effective Date: 12 Sep 1973

Business ID: 202657

Principal Office Address: U S CORPORATION CO, 306 SOUTH STATE STREETDOVER, DE

Effective Date: 12 Sep 1973

Business ID: 132732

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 12 Sep 1973