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: 435702

Effective Date: 11 Jul 1973

Business ID: 428688

Effective Date: 11 Jul 1973

Business ID: 410060

Principal Office Address: 2000 MABYLINE STGREENWOOD, MS 38930-5941

Effective Date: 11 Jul 1973

Business ID: 325681

Effective Date: 11 Jul 1973

Business ID: 301786

Principal Office Address: 821 W THIRD, P O BOX 426FOREST, MS 39074

Effective Date: 11 Jul 1973

Business ID: 236776

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19899

Effective Date: 11 Jul 1973

Business ID: 209010

Principal Office Address: RR 2 BOX 359HOUSTON, MS 38851-9802

Effective Date: 11 Jul 1973

Business ID: 200528

Effective Date: 11 Jul 1973

Business ID: 130332

Principal Office Address: 3106 OLD SHELL ROADMOBILE, AL

Effective Date: 11 Jul 1973

Business ID: 103324

Principal Office Address: 3004 CLIFF GOOKIN BLVD, P O BOX 2064TUPELO, MS 38803

Effective Date: 11 Jul 1973

Business ID: 102806

Principal Office Address: 3106 OLD SHELL RDMOBILE, AL 36607-2621

Effective Date: 11 Jul 1973

Business ID: 100166

Effective Date: 11 Jul 1973

Business ID: 444180

Effective Date: 10 Jul 1973

Business ID: 444021

Effective Date: 10 Jul 1973

Business ID: 437539

Effective Date: 10 Jul 1973

Business ID: 425155

Effective Date: 10 Jul 1973

Business ID: 409000

Principal Office Address: RR 1 BOX 449FULTON, MS 38843-9801

Effective Date: 10 Jul 1973

Business ID: 403040

Principal Office Address: RR 4 BOX 22MACON, MS 39341-9409

Effective Date: 10 Jul 1973

Business ID: 311169

Effective Date: 10 Jul 1973

Business ID: 231373

Effective Date: 10 Jul 1973

Business ID: 231330

Effective Date: 10 Jul 1973

Business ID: 225152

Effective Date: 10 Jul 1973

Business ID: 212665

Principal Office Address: 1430 DELAWARE AVENUEMCCOMB, MS 39648

Effective Date: 10 Jul 1973

Business ID: 125679

Effective Date: 10 Jul 1973

Business ID: 725797

Effective Date: 09 Jul 1973

Business ID: 618161

Principal Office Address: 655 MARYVILLE CENTER DRST. LOUIS, MO 63141-5832

Effective Date: 09 Jul 1973

Business ID: 527616

Principal Office Address: 8251 MARYLAND AVECLAYTON, MO 63105-3653

Effective Date: 09 Jul 1973

Business ID: 444780

Principal Office Address: 565 N MILLEDGE AVEATHENS, GA 30601-3809

Effective Date: 09 Jul 1973

Business ID: 431699

Principal Office Address: 4700 CHEF MENTEUR HIGHWAYNEW ORLEANS, LA 70126

Effective Date: 09 Jul 1973

Business ID: 410090

Principal Office Address: 3239 OLD BAY SPRINGS ROADLAUREL, MS 39440

Effective Date: 09 Jul 1973

Business ID: 402292

Principal Office Address: 565 N MILLEDGE AVEATHENS, GA 30601-3809

Effective Date: 09 Jul 1973

Business ID: 331201

Principal Office Address: 7 N 8TH STRICHMOND, VA 23219-6003

Effective Date: 09 Jul 1973

Business ID: 327124

Principal Office Address: VIA ESPANA 200, P O BOX 3607REPUBLIC OF PANAMA,

Effective Date: 09 Jul 1973

Business ID: 310215

Effective Date: 09 Jul 1973

Business ID: 309563

Principal Office Address: ONE EAST FIRST STREETRENO, NV 89501

Effective Date: 09 Jul 1973

TIMWARD, INC. Dissolved

Business ID: 301574

Effective Date: 09 Jul 1973

Business ID: 206822

Principal Office Address: 6300 RIVER RDHODGKINS, IL 60525-4257

Effective Date: 09 Jul 1973

Business ID: 129322

Effective Date: 09 Jul 1973

Business ID: 126944

Effective Date: 09 Jul 1973

Business ID: 105509

Principal Office Address: 109 ERLANGER STREETPOPLARVILLE, MS 39470

Effective Date: 09 Jul 1973

Business ID: 444654

Effective Date: 06 Jul 1973

DUNAGAN, INC. Dissolved

Business ID: 435498

Effective Date: 06 Jul 1973

Business ID: 402994

Effective Date: 06 Jul 1973

Business ID: 402761

Principal Office Address: 1991 CORPORATE AVEMEMPHIS, TN 38132

Effective Date: 06 Jul 1973

Business ID: 225169

Principal Office Address: 5075 ARCADIA AVEMINNEAPOLIS, MN 55436-2306

Effective Date: 06 Jul 1973

Business ID: 209357

Principal Office Address: 1867 CRANE RIDGE DR 120 AJACKSON, MS 39216

Effective Date: 06 Jul 1973

WHITWORTH HUNT CLUB Good Standing

Business ID: 202804

Principal Office Address: 303 MEADOWBROOK ROADJACKSON, MS

Effective Date: 06 Jul 1973

Business ID: 136048

Effective Date: 06 Jul 1973

Business ID: 126543

Effective Date: 06 Jul 1973

Business ID: 505492

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 05 Jul 1973