Business directory in Mississippi

by counties

Found 922354 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: 128221

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Aug 1968

Business ID: 126967

Principal Office Address: 433 N 34TH STSEATTLE, WA 98103-8601

Effective Date: 02 Aug 1968

Business ID: 111014

Effective Date: 02 Aug 1968

Business ID: 105056

Effective Date: 02 Aug 1968

Business ID: 444049

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Aug 1968

Business ID: 436167

Principal Office Address: 217 TREADWAY PLZ, EXCHANGE PARKDALLAS, TX 75235-5407

Effective Date: 01 Aug 1968

Business ID: 434254

Effective Date: 01 Aug 1968

Business ID: 427149

Effective Date: 01 Aug 1968

Business ID: 425137

Effective Date: 01 Aug 1968

Business ID: 327272

Effective Date: 01 Aug 1968

Business ID: 308501

Principal Office Address: 760 HWY 61 NORTHVICKSBURG, MS 39183

Effective Date: 01 Aug 1968

Business ID: 304722

Principal Office Address: 734 Highway 45 South Columbus, MS 39701

Effective Date: 01 Aug 1968

Business ID: 302471

Effective Date: 01 Aug 1968

Business ID: 228856

Effective Date: 01 Aug 1968

Business ID: 211849

Principal Office Address: 4264 LAKELAND DRFLOWOOD, MS 39232-8804

Effective Date: 01 Aug 1968

Business ID: 136030

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Aug 1968

Business ID: 331671

Effective Date: 31 Jul 1968

Business ID: 330386

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 31 Jul 1968

Business ID: 303317

Principal Office Address: 4229 S CLAIBORNE AVENEW ORLEANS, LA 70125-5101

Effective Date: 31 Jul 1968

Business ID: 208706

Principal Office Address: 330 COMMERCE PARK DRJACKSON, MS 39213

Effective Date: 31 Jul 1968

Business ID: 112220

Principal Office Address: 63 MAIN ST, P O BOX 38FLORENCE, MS 39073

Effective Date: 31 Jul 1968

Business ID: 112155

Effective Date: 31 Jul 1968

W.W.H., INC. Dissolved

Business ID: 108534

Effective Date: 31 Jul 1968

Business ID: 444960

Effective Date: 30 Jul 1968

Business ID: 433407

Effective Date: 30 Jul 1968

Business ID: 426743

Effective Date: 30 Jul 1968

Business ID: 305830

Principal Office Address: 925 ELECTRIC BUILDINGJACKSON, MS 39205

Effective Date: 30 Jul 1968

T & M, INC. Dissolved

Business ID: 300662

Principal Office Address: 213 SOUTH SHOPEBILOXI, MS 39530

Effective Date: 30 Jul 1968

Business ID: 225678

Effective Date: 30 Jul 1968

Business ID: 128014

Effective Date: 30 Jul 1968

Business ID: 105607

Principal Office Address: 215 MICHAEL INDUSTRIAL BLVDBILOXI, MS 39530

Effective Date: 30 Jul 1968

Business ID: 608839

Principal Office Address: AIRPORT RD, P O BOX 1128STARKVILLE, MS 39759

Effective Date: 29 Jul 1968

Business ID: 436727

Effective Date: 29 Jul 1968

Business ID: 402840

Effective Date: 29 Jul 1968

Business ID: 330226

Effective Date: 29 Jul 1968

Business ID: 310860

Effective Date: 29 Jul 1968

Business ID: 237517

Effective Date: 29 Jul 1968

Business ID: 237493

Effective Date: 29 Jul 1968

Business ID: 234236

Principal Office Address: FIRST NATIONAL BANK BUILDING, LIGHT & REDWOOD STREETBALTIMORE, MD

Effective Date: 29 Jul 1968

Business ID: 234160

Effective Date: 29 Jul 1968

Business ID: 229121

Effective Date: 29 Jul 1968

Business ID: 225969

Principal Office Address: 108 FOUNTAIN AVENUE, P O BOX 767GADSDEN, AL 35902-767

Effective Date: 29 Jul 1968

Business ID: 203831

Principal Office Address: AIRPORT RD, P O BOX 1128STARKVILLE, MS 39759

Effective Date: 29 Jul 1968

Business ID: 136374

Effective Date: 29 Jul 1968

Business ID: 516421

Principal Office Address: 113 Liberty Street, PO Box 95Winona, MS 38967

Effective Date: 26 Jul 1968

Business ID: 432780

Effective Date: 26 Jul 1968

Business ID: 431400

Effective Date: 26 Jul 1968

Business ID: 429318

Effective Date: 26 Jul 1968

CARL, INC. Dissolved

Business ID: 404295

Principal Office Address: 2815 HIGHWAY 15 NORTHLAUREL, MS 39440

Effective Date: 26 Jul 1968

MANGUM & HOLT, INC. Good Standing

Business ID: 403452

Principal Office Address: 2206 PASADENA ST, STE. B, Ste. BAUSTIN, TX 78757

Effective Date: 26 Jul 1968