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: 403762

Principal Office Address: BOX 786CLINTON, MS 39056

Effective Date: 07 May 1973

Business ID: 330061

Principal Office Address: EARL AVENUE AT WALLACE STREET, P O BOX 680LAFAYETTE, IN 47902-680

Effective Date: 07 May 1973

Business ID: 326593

Effective Date: 07 May 1973

Business ID: 309730

Principal Office Address: OLD GREENVILLE ROADINDIANOLA, MS

Effective Date: 07 May 1973

Business ID: 305003

Principal Office Address: 3225 Lebanon Pine Grove RdUtica, MS 39175

Effective Date: 07 May 1973

Business ID: 303478

Principal Office Address: RR 7 BOX 289LAUREL, MS 39440-8914

Effective Date: 07 May 1973

Business ID: 303276

Effective Date: 07 May 1973

Business ID: 237980

Principal Office Address: 700 PHOSPHOR AVE #CMETAIRIE, LA 70005-2737

Effective Date: 07 May 1973

Business ID: 234629

Effective Date: 07 May 1973

Business ID: 234628

Effective Date: 07 May 1973

Business ID: 234274

Effective Date: 07 May 1973

Business ID: 230644

Effective Date: 07 May 1973

Business ID: 230642

Effective Date: 07 May 1973

Business ID: 229313

Effective Date: 07 May 1973

Business ID: 212449

Principal Office Address: 210 COMBS STOXFORD, MS 38655-3312

Effective Date: 07 May 1973

Business ID: 208355

Principal Office Address: 350 JERE FORD MEMORIAL HIGHWAYDYERSBURG, TN 38024

Effective Date: 07 May 1973

Business ID: 132565

Effective Date: 07 May 1973

Business ID: 129978

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 07 May 1973

Business ID: 125940

Effective Date: 07 May 1973

Business ID: 125421

Effective Date: 07 May 1973

Business ID: 112263

Principal Office Address: 122 HYLAND DRPETAL, MS 39465-3408

Effective Date: 07 May 1973

Business ID: 109826

Principal Office Address: 923 WASHINGTON AVENUE, P O BOX 1856GREENVILLE, MS 38702-1856

Effective Date: 07 May 1973

Business ID: 441327

Effective Date: 04 May 1973

Business ID: 425536

Effective Date: 04 May 1973

Business ID: 400806

Principal Office Address: 205 GOVERNMENT STREET, BOX 16524MOBILE, AL 36616

Effective Date: 04 May 1973

Business ID: 329282

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

Effective Date: 04 May 1973

Business ID: 328641

Effective Date: 04 May 1973

Business ID: 238223

Principal Office Address: 717 2ND STGRETNA, LA 70053-5828

Effective Date: 04 May 1973

Business ID: 209451

Principal Office Address: 500 West Monroe StreetChicago , IL 60661

Effective Date: 04 May 1973

Business ID: 204147

Effective Date: 04 May 1973

C & C, INC. Dissolved

Business ID: 127320

Effective Date: 04 May 1973

Business ID: 110716

Effective Date: 04 May 1973

Business ID: 107913

Principal Office Address: 3119 STONEBROOKMEMPHIS, TN

Effective Date: 04 May 1973

Business ID: 104793

Principal Office Address: PORT RIVER RD, P O BOX 340PASCAGOULA, MS

Effective Date: 04 May 1973

Business ID: 102627

Principal Office Address: 125 RIPLEY STASHLAND, MS 38603

Effective Date: 04 May 1973

SHAW, INC. Dissolved

Business ID: 100449

Effective Date: 04 May 1973

Business ID: 441551

Principal Office Address: 525 BROOKWAY BLVDBROOKHAVEN, MS 39601-3266

Effective Date: 03 May 1973

Business ID: 437945

Effective Date: 03 May 1973

Business ID: 436092

Effective Date: 03 May 1973

Business ID: 411733

Effective Date: 03 May 1973

Business ID: 401943

Principal Office Address: 4300 A POPPS FERRYD'iberville, MS 39540

Effective Date: 03 May 1973

Business ID: 300951

Principal Office Address: 175 HWY 51 South;P O BOX 1602BATESVILLE, MS 38606

Effective Date: 03 May 1973

Business ID: 227408

Effective Date: 03 May 1973

Business ID: 204727

Principal Office Address: 2760 IRVING BLVDDALLAS, TX 75207-2394

Effective Date: 03 May 1973

Business ID: 136064

Principal Office Address: 117 WOODLAND STREETTRENTON, NJ 8611

Effective Date: 03 May 1973

Business ID: 135059

Effective Date: 03 May 1973

Business ID: 132474

Effective Date: 03 May 1973

Business ID: 108990

Principal Office Address: 200 GlenwoodNatchez, MS 39120

Effective Date: 03 May 1973

Business ID: 103767

Principal Office Address: 500 S CANAL STNATCHEZ, MS 39120-3482

Effective Date: 03 May 1973

Business ID: 440658

Effective Date: 02 May 1973