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: 441958

Principal Office Address: 87 JERMYN STREETLONDON,

Effective Date: 05 Jul 1973

Business ID: 439440

Effective Date: 05 Jul 1973

Business ID: 428574

Effective Date: 05 Jul 1973

Business ID: 406205

Principal Office Address: 1108 VAN BUREN AVENUEOXFORD, MS 38655

Effective Date: 05 Jul 1973

Business ID: 401807

Principal Office Address: 2200 14TH STREETGULFPORT, MS

Effective Date: 05 Jul 1973

Business ID: 330917

Effective Date: 05 Jul 1973

Business ID: 327681

Effective Date: 05 Jul 1973

Business ID: 308600

Effective Date: 05 Jul 1973

Business ID: 307479

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 05 Jul 1973

Business ID: 300340

Principal Office Address: 2501 MCGEE TRAFFICWAY #407KANSAS CITY, MO 64108

Effective Date: 05 Jul 1973

Business ID: 237152

Effective Date: 05 Jul 1973

Business ID: 235091

Effective Date: 05 Jul 1973

Business ID: 225768

Effective Date: 05 Jul 1973

Business ID: 225394

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 05 Jul 1973

Business ID: 212829

Principal Office Address: 2214 INGALLS AVEPASCAGOULA, MS 39567-5770

Effective Date: 05 Jul 1973

Business ID: 202676

Principal Office Address: 1744 SYCAMORE STREETCLARKSDALE, MS 38614

Effective Date: 05 Jul 1973

Business ID: 133891

Effective Date: 05 Jul 1973

Business ID: 130007

Effective Date: 05 Jul 1973

Business ID: 129927

Effective Date: 05 Jul 1973

Business ID: 126882

Effective Date: 05 Jul 1973

Business ID: 526573

Principal Office Address: HIGHWAY 61 NORTH BUSVICKSBURG, MS 39180

Effective Date: 04 Jul 1973

Business ID: 411070

Principal Office Address: U S HIGHWAY 51 NORTHMADISON, MS 39110

Effective Date: 03 Jul 1973

Business ID: 406641

Principal Office Address: 616 E 19TH STLAUREL, MS 39440-2436

Effective Date: 03 Jul 1973

Business ID: 401165

Principal Office Address: 1283 Hwy 444, 1283 Hwy 444Duncan, MS 38740

Effective Date: 03 Jul 1973

Business ID: 308397

Principal Office Address: 225 N WASHINGTON STSTARKVILLE, MS 39759-2826

Effective Date: 03 Jul 1973

Business ID: 208584

Principal Office Address: 315 EAST CAPITOL STREETJACKSON, MS

Effective Date: 03 Jul 1973

Business ID: 128618

Effective Date: 03 Jul 1973

Business ID: 111242

Principal Office Address: 6014 I-55 S FRONTAGE ROADJACKSON, MS 39282

Effective Date: 03 Jul 1973

Business ID: 109408

Principal Office Address: ROUTE 5 BOX 100-BJACKSON, MS 39212

Effective Date: 03 Jul 1973

Business ID: 109068

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Jul 1973

Business ID: 103908

Principal Office Address: 1705 SAINT CHARLES STJACKSON, MS 39209-5406

Effective Date: 03 Jul 1973

Business ID: 501318

Principal Office Address: 3470 E 5th AveColumbus, OH 43219

Effective Date: 02 Jul 1973

Business ID: 442766

Effective Date: 02 Jul 1973

Business ID: 440640

Effective Date: 02 Jul 1973

Business ID: 439288

Effective Date: 02 Jul 1973

Business ID: 433068

Principal Office Address: 444 LAFAYETTE RD NSAINT PAUL, MN 55101-2424

Effective Date: 02 Jul 1973

Business ID: 433071

Principal Office Address: 444 LAFAYETTE ROADST PAUL, MN 55101

Effective Date: 02 Jul 1973

NEEDS, INC. Dissolved

Business ID: 432144

Effective Date: 02 Jul 1973

Business ID: 431523

Effective Date: 02 Jul 1973

Business ID: 426049

Principal Office Address: 1050 UNION COMMERCE BUILDINGCLEVELAND, OH

Effective Date: 02 Jul 1973

Business ID: 403821

Principal Office Address: P O BOX 113GREENVILLE, MS

Effective Date: 02 Jul 1973

Business ID: 325841

Principal Office Address: 35 E GAY STCOLUMBUS, OH 43215-3138

Effective Date: 02 Jul 1973

Business ID: 307497

Principal Office Address: 2655 PLANK RDBATON ROUGE, LA 70805-8030

Effective Date: 02 Jul 1973

Business ID: 304919

Principal Office Address: P O BOX 217COLLINS, MS

Effective Date: 02 Jul 1973

Business ID: 303777

Principal Office Address: 416 WEST FOURTH STREETHATTIESBURG, MS

Effective Date: 02 Jul 1973

Business ID: 303689

Effective Date: 02 Jul 1973

Business ID: 228612

Effective Date: 02 Jul 1973

Business ID: 226296

Effective Date: 02 Jul 1973

Business ID: 208228

Effective Date: 02 Jul 1973

Business ID: 206470

Effective Date: 02 Jul 1973