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: 440650

Effective Date: 03 Dec 1968

Business ID: 440654

Effective Date: 03 Dec 1968

Business ID: 440649

Effective Date: 03 Dec 1968

Business ID: 436004

Effective Date: 03 Dec 1968

Business ID: 330635

Effective Date: 03 Dec 1968

Business ID: 303008

Principal Office Address: 621 EAST MAIN STREETWEST POINT, MS

Effective Date: 03 Dec 1968

Business ID: 206360

Effective Date: 03 Dec 1968

Business ID: 206364

Effective Date: 03 Dec 1968

Business ID: 206365

Effective Date: 03 Dec 1968

Business ID: 206359

Effective Date: 03 Dec 1968

Business ID: 206362

Effective Date: 03 Dec 1968

Business ID: 206358

Effective Date: 03 Dec 1968

Business ID: 204756

Principal Office Address: 1285 KERSHAW STREETMONTGOMERY, AL

Effective Date: 03 Dec 1968

Business ID: 108361

Effective Date: 03 Dec 1968

Business ID: 438638

Effective Date: 02 Dec 1968

Business ID: 430897

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 02 Dec 1968

Business ID: 430287

Principal Office Address: 205 MACLELLAN BUILDINGCHATTANOOGA, TN

Effective Date: 02 Dec 1968

Business ID: 429616

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 02 Dec 1968

Business ID: 428716

Principal Office Address: 1238 AIRPORT DRIVETALLAHASSEE, FL

Effective Date: 02 Dec 1968

Business ID: 409614

Effective Date: 02 Dec 1968

Business ID: 401262

Principal Office Address: RR 1 BOX 244BBAILEY, MS 39320-9623

Effective Date: 02 Dec 1968

Business ID: 334981

Principal Office Address: 1353 WEST SECOND AVENUETAYLOR, TX

Effective Date: 02 Dec 1968

Business ID: 334583

Principal Office Address: 1353 WEST SECOND AVENUETAYLOR, TX

Effective Date: 02 Dec 1968

Business ID: 334322

Effective Date: 02 Dec 1968

T-GLAS, INC. Dissolved

Business ID: 334214

Effective Date: 02 Dec 1968

Business ID: 331050

Effective Date: 02 Dec 1968

Business ID: 328760

Effective Date: 02 Dec 1968

Business ID: 303248

Principal Office Address: 103 MAIN STREET, LAKE VILLAGECHICOT COUNTY, AR

Effective Date: 02 Dec 1968

Business ID: 135773

Effective Date: 02 Dec 1968

Business ID: 133150

Effective Date: 02 Dec 1968

Business ID: 104686

Principal Office Address: 11267 Old 63 SouthLucedale, MS 39452

Effective Date: 02 Dec 1968

Business ID: 102986

Principal Office Address: 1111 MULBERRY STVICKSBURG, MS 39180-2964

Effective Date: 02 Dec 1968

Business ID: 100747

Principal Office Address: P O BOX 25DODDSVILLE, MS 38736

Effective Date: 02 Dec 1968

Business ID: 425625

Effective Date: 27 Nov 1968

Business ID: 409972

Principal Office Address: P O BOX 1747GULFPORT, MS 39502-1747

Effective Date: 27 Nov 1968

Business ID: 402572

Principal Office Address: OLD WESSON RD N, P O BOX 3039BROOKHAVEN, MS 39601-309

Effective Date: 27 Nov 1968

Business ID: 400016

Principal Office Address: 2500 NORTH STATE STREETJACKSON, MS

Effective Date: 27 Nov 1968

Business ID: 307963

Effective Date: 27 Nov 1968

Business ID: 304879

Principal Office Address: 45 Hawkins Ave;PO Box 177Bassfield, MS 39421

Effective Date: 27 Nov 1968

Business ID: 300538

Principal Office Address: 28582 Hwy 18 ERaleigh, MS 39153

Effective Date: 27 Nov 1968

Business ID: 231017

Effective Date: 27 Nov 1968

Business ID: 231015

Effective Date: 27 Nov 1968

Business ID: 229802

Effective Date: 27 Nov 1968

Business ID: 212552

Effective Date: 27 Nov 1968

Business ID: 209881

Principal Office Address: BROWN & REYNOLDS STREETNATCHEZ, MS

Effective Date: 27 Nov 1968

Business ID: 206451

Principal Office Address: 405 JACKSON STREETPORT GIBSON, MS

Effective Date: 27 Nov 1968

Business ID: 110250

Principal Office Address: 601 HWY 481PELAHATCHIE, MS 39145-4105

Effective Date: 27 Nov 1968

Business ID: 105200

Principal Office Address: 200 S BEMISTON AVECLAYTON, MO 63105-1915

Effective Date: 27 Nov 1968

Business ID: 104337

Principal Office Address: 237 AMITE STREETJACKSON, MS 39201

Effective Date: 27 Nov 1968

SCHOOL BUS, INC. Good Standing

Business ID: 101439

Principal Office Address: 1365 MORSON RDJACKSON, MS 39209-5931

Effective Date: 27 Nov 1968