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: 212188

Effective Date: 24 May 1973

Business ID: 205452

Effective Date: 24 May 1973

Business ID: 203595

Effective Date: 24 May 1973

Business ID: 131750

Principal Office Address: 1617 MONTCLAIR RDBIRMINGHAM, AL 35210-2409

Effective Date: 24 May 1973

Business ID: 131252

Principal Office Address: P O BOX 1188HOUSTON, TX 77251-1188

Effective Date: 24 May 1973

Business ID: 100914

Principal Office Address: 5546 N STATE STJACKSON, MS 39206-3525

Effective Date: 24 May 1973

Business ID: 445493

Effective Date: 23 May 1973

Business ID: 440475

Principal Office Address: 2318 MACARTHUR DRIVEALEXANDRIA, LA

Effective Date: 23 May 1973

Business ID: 436601

Effective Date: 23 May 1973

Business ID: 436594

Effective Date: 23 May 1973

Business ID: 435162

Principal Office Address: 1223 11TH ST, P O BOX 801HUNTSVILLE, TX 77340-3916

Effective Date: 23 May 1973

Business ID: 432161

Effective Date: 23 May 1973

Business ID: 408835

Effective Date: 23 May 1973

Business ID: 405847

Effective Date: 23 May 1973

Business ID: 307756

Principal Office Address: P O BOX 1057 R (TAX DEPT)MORRISTOWN, NJ 7962

Effective Date: 23 May 1973

Business ID: 302295

Principal Office Address: 2562 CRESTLEIGH MANORJACKSON, MS

Effective Date: 23 May 1973

Business ID: 226930

Effective Date: 23 May 1973

Business ID: 212985

Principal Office Address: CONOVER ROADWICKATUNK, NJ

Effective Date: 23 May 1973

GABS, INC. Dissolved

Business ID: 209040

Effective Date: 23 May 1973

Business ID: 204610

Effective Date: 23 May 1973

Business ID: 134087

Effective Date: 23 May 1973

Business ID: 129880

Effective Date: 23 May 1973

Business ID: 436964

Effective Date: 22 May 1973

Business ID: 432151

Effective Date: 22 May 1973

Business ID: 432150

Effective Date: 22 May 1973

Business ID: 432149

Effective Date: 22 May 1973

Business ID: 431061

Effective Date: 22 May 1973

Business ID: 327656

Effective Date: 22 May 1973

Business ID: 325465

Effective Date: 22 May 1973

Business ID: 325383

Effective Date: 22 May 1973

Business ID: 211179

Effective Date: 22 May 1973

Business ID: 208404

Principal Office Address: 951 WOODVILLE DRIVEJACKSON, MS 39212

Effective Date: 22 May 1973

Business ID: 204369

Principal Office Address: RR 4LIBERTY, MS 39645-9804

Effective Date: 22 May 1973

Business ID: 129017

Effective Date: 22 May 1973

Business ID: 110405

Principal Office Address: ROUTE 1SAUCIER, MS

Effective Date: 22 May 1973

Business ID: 107281

Principal Office Address: 512 1/2 FILLMORE STREETCORINTH, MS 38834

Effective Date: 22 May 1973

Business ID: 685995

Principal Office Address: One Dominion DriveJane Lew, WV 26378

Effective Date: 21 May 1973

Business ID: 560795

Principal Office Address: ONE TOWER SQUAREHARTFORD, CT 6183

Effective Date: 21 May 1973

Business ID: 429032

Effective Date: 21 May 1973

Business ID: 406365

Principal Office Address: 2711 N HASKELL AVE, P O BOX 711DALLAS, TX 75204-2906

Effective Date: 21 May 1973

Business ID: 402347

Principal Office Address: 3202 THOMASON AVENUE, P O BOX 9408MONTGOMERY, AL 36108

Effective Date: 21 May 1973

Business ID: 329830

Effective Date: 21 May 1973

Business ID: 309584

Principal Office Address: 5175 GALAXIE DRJACKSON, MS 39206-4309

Effective Date: 21 May 1973

Business ID: 300252

Principal Office Address: 940 HWY 61 NVICKSBURG, MS 39183

Effective Date: 21 May 1973

Business ID: 300224

Principal Office Address: 910 21ST AVENUETUSCALOOSA, AL

Effective Date: 21 May 1973

Business ID: 233474

Effective Date: 21 May 1973

Business ID: 228113

Effective Date: 21 May 1973

Business ID: 210912

Principal Office Address: 203 CHARLES STPETAL, MS 39465

Effective Date: 21 May 1973

ENDEVCO, INC. Dissolved

Business ID: 210768

Principal Office Address: 07 County Road 105, P. O. Box 1134Oxford, MS 38655

Effective Date: 21 May 1973

Business ID: 205702

Principal Office Address: 105 Vick StreetBatesville, MS 38606

Effective Date: 21 May 1973