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: 425484

Effective Date: 25 Jun 1973

Business ID: 405143

Principal Office Address: 301 PLUS PARK BLVDNASHVILLE, TN 37217-1005

Effective Date: 25 Jun 1973

Business ID: 404583

Principal Office Address: 305 E CAPITOL STJACKSON, MS 39201-3404

Effective Date: 25 Jun 1973

Business ID: 400858

Principal Office Address: 600 ANTON BLVDCOSTA MESA, CA 92626-7147

Effective Date: 25 Jun 1973

Business ID: 400323

Principal Office Address: ONE MISSISSIPPI PLAZATUPELO, MS 38801

Effective Date: 25 Jun 1973

Business ID: 328935

Effective Date: 25 Jun 1973

Business ID: 309591

Principal Office Address: 507 FORREST STINDIANOLA, MS 38751-2719

Effective Date: 25 Jun 1973

Business ID: 301799

Effective Date: 25 Jun 1973

Business ID: 232215

Effective Date: 25 Jun 1973

Business ID: 213383

Principal Office Address: 115 JEFF-DAVIS BOULEVARDNATCHEZ, MS 39120

Effective Date: 25 Jun 1973

Business ID: 212165

Principal Office Address: 212 JOHN GLENN DRIVENATCHEZ, MS

Effective Date: 25 Jun 1973

Business ID: 211142

Effective Date: 25 Jun 1973

Business ID: 209074

Effective Date: 25 Jun 1973

Business ID: 204638

Principal Office Address: 712 NORTHWOOD DRHATTIESBURG, MS 39401-3117

Effective Date: 25 Jun 1973

Business ID: 136821

Principal Office Address: 601 SOUTH DUDLEYMEMPHIS, TN 38104

Effective Date: 25 Jun 1973

JOWA, INC. Dissolved

Business ID: 127881

Effective Date: 25 Jun 1973

Business ID: 112264

Principal Office Address: WEST 8TH AVENUEPETAL, MS

Effective Date: 25 Jun 1973

Business ID: 110627

Principal Office Address: 2408 14TH STGULFPORT, MS 39501-2019

Effective Date: 25 Jun 1973

Business ID: 102731

Principal Office Address: 1352 Kensington DriveBILOXI, MS 39530

Effective Date: 25 Jun 1973

Business ID: 102431

Principal Office Address: P O BOX 166LENA, MS

Effective Date: 25 Jun 1973

Business ID: 101025

Principal Office Address: 4603 LONG AVE, P. O. BOX 2146 39569PASCAGOULA, MS 395812146

Effective Date: 25 Jun 1973

Business ID: 434086

Effective Date: 22 Jun 1973

Business ID: 434085

Effective Date: 22 Jun 1973

Business ID: 428863

Effective Date: 22 Jun 1973

Business ID: 408156

Principal Office Address: 312 N. GAMWYN DR.GREENVILLE, MS 38701

Effective Date: 22 Jun 1973

Business ID: 406947

Effective Date: 22 Jun 1973

Business ID: 401048

Effective Date: 22 Jun 1973

Business ID: 333122

Effective Date: 22 Jun 1973

Business ID: 331305

Effective Date: 22 Jun 1973

Business ID: 329534

Effective Date: 22 Jun 1973

Business ID: 305555

Principal Office Address: 3655 Highway 83 E, PO Box 5517Greenville, MS 38702

Effective Date: 22 Jun 1973

Business ID: 300769

Principal Office Address: 204 NORTH APPLEGATEWINONA, MS 38967-2122

Effective Date: 22 Jun 1973

Business ID: 230852

Principal Office Address: 200 SOUTH INDEPENDENCE, BOULEVARDCHARLOTTE, NC

Effective Date: 22 Jun 1973

Business ID: 212769

Effective Date: 22 Jun 1973

Business ID: 211625

Effective Date: 22 Jun 1973

Business ID: 207820

Principal Office Address: 815 MATTHEWS MINT HILLMATTHEWS, NC 28105

Effective Date: 22 Jun 1973

Business ID: 204960

Effective Date: 22 Jun 1973

Business ID: 201104

Principal Office Address: 3867 OAKCLIFF INDUSTRIAL CTDORAVILLE, GA 30340-3406

Effective Date: 22 Jun 1973

Business ID: 200481

Effective Date: 22 Jun 1973

Business ID: 104265

Effective Date: 22 Jun 1973

Business ID: 501687

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

Effective Date: 21 Jun 1973

Business ID: 435157

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Jun 1973

Business ID: 435156

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

Effective Date: 21 Jun 1973

Business ID: 426350

Effective Date: 21 Jun 1973

Business ID: 410378

Effective Date: 21 Jun 1973

Business ID: 326932

Effective Date: 21 Jun 1973

Business ID: 306796

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Jun 1973

Business ID: 303959

Principal Office Address: 395 DE MAISONNEUVE BLVD- WESTMONTREAL- QUEBEC, CA

Effective Date: 21 Jun 1973

Business ID: 300943

Effective Date: 21 Jun 1973

Business ID: 236948

Effective Date: 21 Jun 1973