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: 131195

Effective Date: 28 Jun 1973

Business ID: 130653

Effective Date: 28 Jun 1973

Business ID: 127563

Effective Date: 28 Jun 1973

Business ID: 111498

Effective Date: 28 Jun 1973

Business ID: 107108

Principal Office Address: 12 TOZER RDBEVERLY, MA 1915-5510

Effective Date: 28 Jun 1973

Business ID: 1120465

Effective Date: 27 Jun 1973

Business ID: 608842

Principal Office Address: 3900 ESSEX LNHOUSTON, TX 77027

Effective Date: 27 Jun 1973

Business ID: 411741

Principal Office Address: P O BOX 267BROOKLYN, MS 39425-267

Effective Date: 27 Jun 1973

Business ID: 408378

Principal Office Address: 3900 ESSEX LNHOUSTON, TX 77027

Effective Date: 27 Jun 1973

Business ID: 401563

Effective Date: 27 Jun 1973

Business ID: 400477

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Jun 1973

Business ID: 335127

Effective Date: 27 Jun 1973

Business ID: 325539

Effective Date: 27 Jun 1973

Business ID: 325031

Effective Date: 27 Jun 1973

Business ID: 311333

Principal Office Address: 303 W CHEROKEE STBROOKHAVEN, MS 39601-3219

Effective Date: 27 Jun 1973

Business ID: 308687

Principal Office Address: 797 BECKY STGRENADA, MS 38901-3901

Effective Date: 27 Jun 1973

Business ID: 308178

Effective Date: 27 Jun 1973

Business ID: 301421

Principal Office Address: 215 5TH ST NCOLUMBUS, MS 39701-4523

Effective Date: 27 Jun 1973

Business ID: 235427

Effective Date: 27 Jun 1973

Business ID: 235379

Effective Date: 27 Jun 1973

Business ID: 225955

Effective Date: 27 Jun 1973

Business ID: 213073

Principal Office Address: 120 INDUSTRIAL DRSIKESTON, MO 63801

Effective Date: 27 Jun 1973

Business ID: 203602

Principal Office Address: 32 TACON STMOBILE, AL 36607-3116

Effective Date: 27 Jun 1973

Business ID: 201173

Effective Date: 27 Jun 1973

Business ID: 134732

Principal Office Address: 2199 NORTH PASCAL AVENUEST PAUL, MN

Effective Date: 27 Jun 1973

Business ID: 131357

Effective Date: 27 Jun 1973

Business ID: 127637

Effective Date: 27 Jun 1973

C.E.R., INC. Dissolved

Business ID: 127366

Effective Date: 27 Jun 1973

Business ID: 107440

Principal Office Address: ROUTE 14 2400 HIGHWAY 19 NORTHMERIDIAN, MS 39307

Effective Date: 27 Jun 1973

Business ID: 104423

Principal Office Address: 1610 NORTH MILLJACKSON, MS

Effective Date: 27 Jun 1973

Business ID: 103249

Effective Date: 27 Jun 1973

Business ID: 100062

Principal Office Address: 203 LEE STKOSCIUSKO, MS 39090

Effective Date: 27 Jun 1973

Business ID: 624012

Principal Office Address: 246 Briarwood Drive Ste 101, 246 Briarwood Drive Ste 101Jackson, MS 39206

Effective Date: 26 Jun 1973

Business ID: 429455

Effective Date: 26 Jun 1973

Business ID: 406591

Principal Office Address: 315 W BORDER AVEWIGGINS, MS 39577

Effective Date: 26 Jun 1973

Business ID: 403868

Effective Date: 26 Jun 1973

Business ID: 332037

Effective Date: 26 Jun 1973

Business ID: 326666

Effective Date: 26 Jun 1973

WOOD'S INC. Dissolved

Business ID: 229657

Effective Date: 26 Jun 1973

Business ID: 213411

Effective Date: 26 Jun 1973

Business ID: 210722

Principal Office Address: P O BOX 8050GREENWOOD, MS 38930

Effective Date: 26 Jun 1973

Business ID: 210263

Effective Date: 26 Jun 1973

Business ID: 206688

Effective Date: 26 Jun 1973

Business ID: 204113

Principal Office Address: 1121 NORTH LAMAR STREETJACKSON, MS

Effective Date: 26 Jun 1973

Business ID: 127492

Effective Date: 26 Jun 1973

Business ID: 112437

Principal Office Address: ONE HANCOCK PLAZA, #1408GULFPORT, MS 39501

Effective Date: 26 Jun 1973

Business ID: 102163

Effective Date: 26 Jun 1973

Business ID: 445077

Principal Office Address: 601 SOUTH DUDLEYMEMPHIS, TN 38104

Effective Date: 25 Jun 1973

Business ID: 436170

Effective Date: 25 Jun 1973

Business ID: 428554

Effective Date: 25 Jun 1973