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: 302416

Principal Office Address: P O DRAWER 228SULPHUR, LA 70663

Effective Date: 17 Jul 1973

Business ID: 300963

Principal Office Address: 600 BROADWAY DRHATTIESBURG, MS 39401-6339

Effective Date: 17 Jul 1973

Business ID: 104085

Principal Office Address: 4833 JAYCEE DRIVEMERIDIAN, MS

Effective Date: 17 Jul 1973

Business ID: 102230

Principal Office Address: WEST BILOXI STATION, P O BOX 1476GULFPORT, MS 39502-1476

Effective Date: 17 Jul 1973

Business ID: 436723

Principal Office Address: 1901 AVENUE OF THE STARSLOS ANGELES, CA

Effective Date: 16 Jul 1973

Business ID: 433123

Effective Date: 16 Jul 1973

Business ID: 431559

Effective Date: 16 Jul 1973

Business ID: 430237

Principal Office Address: 1900 AVENUE OF THE STARSLOS ANGELES, CA 90067-4301

Effective Date: 16 Jul 1973

Business ID: 403656

Principal Office Address: 805B WEST 29TH STREETNORTH LITTLE ROCK, AR 72116

Effective Date: 16 Jul 1973

Business ID: 330057

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

Effective Date: 16 Jul 1973

Business ID: 328102

Effective Date: 16 Jul 1973

Business ID: 311304

Effective Date: 16 Jul 1973

Business ID: 310369

Effective Date: 16 Jul 1973

Business ID: 308196

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Jul 1973

Business ID: 135124

Principal Office Address: 401 SOUTH ROSALIND AVENUEORLANDO, FL 32801

Effective Date: 16 Jul 1973

Business ID: 134999

Effective Date: 16 Jul 1973

Business ID: 128914

Effective Date: 16 Jul 1973

Business ID: 110612

Effective Date: 16 Jul 1973

Business ID: 100800

Principal Office Address: 223 SHARKEY AVENUECLARKSDALE, MS 38614

Effective Date: 16 Jul 1973

WNS, INC. Dissolved

Business ID: 511910

Principal Office Address: WNS INC., 333 N SAM HOUSTON PKWY E SUITE 610HOUSTON, TX 77060-2484

Effective Date: 13 Jul 1973

Business ID: 438560

Principal Office Address: 112 PLUM STREETNEWPORT, AR 72112

Effective Date: 13 Jul 1973

Business ID: 409884

Principal Office Address: HIGHWAY 90 & 603WAVELAND, MS 39576

Effective Date: 13 Jul 1973

Business ID: 406463

Principal Office Address: 449 Wetherbee StGreenville, MS 38701

Effective Date: 13 Jul 1973

Business ID: 403002

Principal Office Address: RR 1MYRTLE, MS 38650-9801

Effective Date: 13 Jul 1973

Business ID: 400099

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE 19901

Effective Date: 13 Jul 1973

Business ID: 327651

Effective Date: 13 Jul 1973

Business ID: 305468

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

Effective Date: 13 Jul 1973

Business ID: 237910

Effective Date: 13 Jul 1973

Business ID: 231412

Effective Date: 13 Jul 1973

Business ID: 206865

Effective Date: 13 Jul 1973

Business ID: 202831

Principal Office Address: P O BOX 40307HOUSTON, TX 77040

Effective Date: 13 Jul 1973

Business ID: 136600

Effective Date: 13 Jul 1973

Business ID: 136599

Effective Date: 13 Jul 1973

Business ID: 107179

Principal Office Address: P O BOX 577PHILADELPHIA, MS 39350

Effective Date: 13 Jul 1973

Business ID: 600256

Principal Office Address: 122 E BAKER STINDIANOLA, MS 38751-2451

Effective Date: 12 Jul 1973

Business ID: 437919

Effective Date: 12 Jul 1973

Business ID: 408335

Principal Office Address: 925 HIBERNIA BUILDINGNEW ORLEANS, LA 70112

Effective Date: 12 Jul 1973

Business ID: 405077

Effective Date: 12 Jul 1973

Business ID: 334045

Effective Date: 12 Jul 1973

Business ID: 326923

Effective Date: 12 Jul 1973

Business ID: 309300

Principal Office Address: 213 N MAIN STPETAL, MS 39465-2337

Effective Date: 12 Jul 1973

Business ID: 306190

Principal Office Address: 122 E BAKER STINDIANOLA, MS 38751-2451

Effective Date: 12 Jul 1973

MEDLOCK, INC. Dissolved

Business ID: 237182

Effective Date: 12 Jul 1973

Business ID: 227823

Effective Date: 12 Jul 1973

Business ID: 225347

Effective Date: 12 Jul 1973

Business ID: 136276

Effective Date: 12 Jul 1973

Business ID: 131009

Effective Date: 12 Jul 1973

Business ID: 130527

Principal Office Address: ASSOCIATES BUILDINGSOUTH BEND, IN 46624

Effective Date: 12 Jul 1973

Business ID: 100027

Effective Date: 12 Jul 1973

Business ID: 440466

Effective Date: 11 Jul 1973