Business directory in Mississippi

by counties

Found 922354 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: 238542

Effective Date: 13 Dec 1968

Business ID: 233140

Effective Date: 13 Dec 1968

Business ID: 231325

Effective Date: 13 Dec 1968

Business ID: 133046

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 13 Dec 1968

Business ID: 125044

Effective Date: 13 Dec 1968

Business ID: 125045

Effective Date: 13 Dec 1968

Business ID: 108249

Effective Date: 13 Dec 1968

Business ID: 101983

Effective Date: 13 Dec 1968

Business ID: 100091

Effective Date: 13 Dec 1968

Business ID: 440889

Effective Date: 12 Dec 1968

Business ID: 437290

Effective Date: 12 Dec 1968

Business ID: 429340

Effective Date: 12 Dec 1968

Business ID: 407627

Effective Date: 12 Dec 1968

Business ID: 329237

Effective Date: 12 Dec 1968

Business ID: 327988

Effective Date: 12 Dec 1968

Business ID: 211000

Principal Office Address: 235 Grant RoadRolling Fork, MS 39159

Effective Date: 12 Dec 1968

Business ID: 134853

Principal Office Address: P O BOX 12246MEMPHIS, TN 38112

Effective Date: 12 Dec 1968

Business ID: 132721

Principal Office Address: 2000 WESTCHESTER AVENUEWHITE PLAINS, NY 10650

Effective Date: 12 Dec 1968

Business ID: 127171

Principal Office Address: 1400 MUZAK BUILDING, 63 SOUTH MAIN STREETMEMPHIS, TN 38103

Effective Date: 12 Dec 1968

Business ID: 443077

Principal Office Address: FOURTH & SYCAMORE STREET, BOX 668JENA, LA

Effective Date: 11 Dec 1968

Business ID: 436049

Effective Date: 11 Dec 1968

Business ID: 429836

Effective Date: 11 Dec 1968

TRATUCK, INC. Dissolved

Business ID: 425526

Effective Date: 11 Dec 1968

Business ID: 411575

Effective Date: 11 Dec 1968

Business ID: 306191

Principal Office Address: P O BOX 2266PANAMA CITY, FL

Effective Date: 11 Dec 1968

Business ID: 302326

Effective Date: 11 Dec 1968

Business ID: 235660

Effective Date: 11 Dec 1968

Business ID: 201696

Principal Office Address: 416 Hardy LaneBrookhaven, MS 39601

Effective Date: 11 Dec 1968

ESCAPE, INC. Dissolved

Business ID: 128964

Effective Date: 11 Dec 1968

Business ID: 126244

Effective Date: 11 Dec 1968

Business ID: 102287

Effective Date: 11 Dec 1968

Business ID: 615423

Principal Office Address: 1701 OLD VICKSBURG RDCLINTON, MS 39056

Effective Date: 10 Dec 1968

Business ID: 438634

Effective Date: 10 Dec 1968

Business ID: 408242

Principal Office Address: 8705 NORTHWEST DR #4, P O Box 346SOUTHAVEN, MS 38671

Effective Date: 10 Dec 1968

Business ID: 400566

Principal Office Address: 1 COURT STMAYERSVILLE, MS 39113

Effective Date: 10 Dec 1968

Business ID: 326859

Effective Date: 10 Dec 1968

Business ID: 301917

Principal Office Address: 55 SEARGENT, SOUTH PRENTISS DRIVENATCHEZ, MS

Effective Date: 10 Dec 1968

Business ID: 201646

Principal Office Address: 1931 BOLING STJACKSON, MS 39213-4424

Effective Date: 10 Dec 1968

Business ID: 201397

Principal Office Address: 2429 HARRIOTTE AVENUEJACKSON, MS

Effective Date: 10 Dec 1968

Business ID: 131821

Effective Date: 10 Dec 1968

B G H, INC. Dissolved

Business ID: 445310

Effective Date: 09 Dec 1968

Business ID: 441879

Effective Date: 09 Dec 1968

Business ID: 436715

Effective Date: 09 Dec 1968

O AND O, INC. Dissolved

Business ID: 433114

Effective Date: 09 Dec 1968

Business ID: 427780

Principal Office Address: 500 OLD COUNTRY RDGARDEN CITY, NY 11530-1901

Effective Date: 09 Dec 1968

Business ID: 410296

Principal Office Address: 3255 NE 79th AvePortland, MS 97213

Effective Date: 09 Dec 1968

Business ID: 328275

Principal Office Address: 8308 AIRLINE HWYBATON ROUGE, LA 70815-8113

Effective Date: 09 Dec 1968

Business ID: 327978

Effective Date: 09 Dec 1968

Business ID: 308912

Effective Date: 09 Dec 1968

Business ID: 308866

Principal Office Address: 1436 ST MARY STJACKSON, MS 39202-3019

Effective Date: 09 Dec 1968