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: 136551

Principal Office Address: 2153 FIRST NATIONAL-SOUTHERN, NATURAL BUILDINGBIRMINGHAM, AL

Effective Date: 02 Jul 1973

Business ID: 106804

Principal Office Address: 1522 BERT AVEGULFPORT, MS 39501

Effective Date: 02 Jul 1973

Business ID: 106686

Effective Date: 02 Jul 1973

Business ID: 104949

Principal Office Address: 103 VILLA WAYCLINTON, MS 39060

Effective Date: 02 Jul 1973

Business ID: 102367

Principal Office Address: 9800 BREN RD E #200, OPUS GATEWAYMINNETONKA, MN 55343

Effective Date: 02 Jul 1973

Business ID: 506646

Principal Office Address: 1015 W MAGNOLIA AVEGENEVA, AL 36340

Effective Date: 29 Jun 1973

Business ID: 442149

Effective Date: 29 Jun 1973

PROFITS, INC. Dissolved

Business ID: 437971

Effective Date: 29 Jun 1973

Business ID: 432081

Effective Date: 29 Jun 1973

Business ID: 411331

Effective Date: 29 Jun 1973

Business ID: 411296

Effective Date: 29 Jun 1973

Business ID: 408916

Principal Office Address: 104 GLENARTNEYBRANDON, MS 39042

Effective Date: 29 Jun 1973

Business ID: 402236

Principal Office Address: Doncurt Industrial Park, Doncurt Dr.LAUREL, MS 39440

Effective Date: 29 Jun 1973

Business ID: 335769

Effective Date: 29 Jun 1973

Business ID: 310519

Principal Office Address: 9 LAMAR SHOWS CIRCLESOSO, MS 39480-9774

Effective Date: 29 Jun 1973

Business ID: 238047

Effective Date: 29 Jun 1973

Business ID: 233208

Effective Date: 29 Jun 1973

Business ID: 228356

Effective Date: 29 Jun 1973

Business ID: 226907

Effective Date: 29 Jun 1973

Business ID: 225367

Principal Office Address: 6950 WAYZATA BLVDMINNEAPOLIS, MN 55426-1720

Effective Date: 29 Jun 1973

Business ID: 204880

Effective Date: 29 Jun 1973

DMZ, INC. Dissolved

Business ID: 136164

Effective Date: 29 Jun 1973

Business ID: 133413

Effective Date: 29 Jun 1973

Business ID: 125130

Effective Date: 29 Jun 1973

Business ID: 106496

Principal Office Address: 6213 RED CREEK RDLONG BEACH, MS 39560

Effective Date: 29 Jun 1973

Business ID: 105157

Principal Office Address: P O BOX 398GENEVA, AL 36340-398

Effective Date: 29 Jun 1973

Business ID: 8701457

Principal Office Address: 2400 PRESIDENTS DRIVEMONTGOMERY, AL 36116

Effective Date: 28 Jun 1973

Business ID: 574284

Principal Office Address: 2400 PRESIDENTS DRIVEMONTGOMERY, AL 36116

Effective Date: 28 Jun 1973

Business ID: 440572

Effective Date: 28 Jun 1973

Business ID: 437934

Effective Date: 28 Jun 1973

Business ID: 430559

Effective Date: 28 Jun 1973

Business ID: 429454

Principal Office Address: 3131 S STANDARD AVESANTA ANA, CA 92705-5630

Effective Date: 28 Jun 1973

Business ID: 409074

Principal Office Address: 3202 VIRGINIAPEARL, MS

Effective Date: 28 Jun 1973

Business ID: 403826

Principal Office Address: 522 Main StreetNatchez, MS 39120

Effective Date: 28 Jun 1973

Business ID: 403441

Principal Office Address: 1307 JACKSON AVEPASCAGOULA, MS 39567

Effective Date: 28 Jun 1973

Business ID: 335429

Effective Date: 28 Jun 1973

Business ID: 335428

Effective Date: 28 Jun 1973

Business ID: 326338

Principal Office Address: 3131 S STANDARD AVESANTA ANA, CA 92705-5630

Effective Date: 28 Jun 1973

Business ID: 310837

Principal Office Address: 220 FELLOWSHIP RDTAYLORSVILLE, MS 39168

Effective Date: 28 Jun 1973

Business ID: 309945

Principal Office Address: 10 SIGNAL RDSTAMFORD, CT 6902-7909

Effective Date: 28 Jun 1973

Business ID: 306636

Principal Office Address: P O BOX 2151MONTGOMERY, AL 36102-2151

Effective Date: 28 Jun 1973

Business ID: 235956

Effective Date: 28 Jun 1973

Business ID: 211732

Effective Date: 28 Jun 1973

P.S.A., INC. Dissolved

Business ID: 207903

Effective Date: 28 Jun 1973

Business ID: 206487

Principal Office Address: 812 WARREN STREETPASCAGOULA, MS 39567

Effective Date: 28 Jun 1973

Business ID: 202223

Principal Office Address: 2900 RIDGELAKE DRMETAIRIE, LA 70002-4932

Effective Date: 28 Jun 1973

Business ID: 200246

Principal Office Address: 16785 HIGHWAY 503, PO BOX 277AVEDECATUR, MS 39327

Effective Date: 28 Jun 1973

Business ID: 136538

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

Effective Date: 28 Jun 1973

Business ID: 136061

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

Effective Date: 28 Jun 1973

Business ID: 134074

Effective Date: 28 Jun 1973