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: 444083

Effective Date: 22 Mar 1973

Business ID: 433855

Principal Office Address: 410 SOUTH PERRY STREETMONTGOMERY, AL 36104

Effective Date: 22 Mar 1973

Business ID: 427458

Principal Office Address: RR 3 BOX 50, SCHWARTZ SCHOOL ROADMONROE, LA 71203-9688

Effective Date: 22 Mar 1973

Business ID: 406043

Principal Office Address: 1622 THE 600 BUILDINGCORPUS CHRISTI, TX 78401

Effective Date: 22 Mar 1973

Business ID: 328838

Effective Date: 22 Mar 1973

Business ID: 237263

Effective Date: 22 Mar 1973

Business ID: 230804

Effective Date: 22 Mar 1973

Business ID: 131094

Effective Date: 22 Mar 1973

Business ID: 103889

Principal Office Address: 2000 WALTER SILLERS, STATE OFFICE BUILDINGJACKSON, MS

Effective Date: 22 Mar 1973

Business ID: 103411

Effective Date: 22 Mar 1973

Business ID: 101481

Principal Office Address: 2641 Interstate DriveOpelika, AL 36801

Effective Date: 22 Mar 1973

Business ID: 437812

Effective Date: 21 Mar 1973

Business ID: 437443

Effective Date: 21 Mar 1973

Business ID: 432255

Principal Office Address: HANCOCK ST, P O BOX 477WEBB, MS 38966-477

Effective Date: 21 Mar 1973

Business ID: 426710

Effective Date: 21 Mar 1973

Business ID: 335016

Effective Date: 21 Mar 1973

Business ID: 331544

Principal Office Address: 3139 STONEBROOK CIRMEMPHIS, TN 38116-1823

Effective Date: 21 Mar 1973

Business ID: 328270

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Mar 1973

Business ID: 325553

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19801

Effective Date: 21 Mar 1973

Business ID: 300885

Principal Office Address: 1200 N HOMAN AVECHICAGO, IL 60651-2357

Effective Date: 21 Mar 1973

Business ID: 300451

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

Effective Date: 21 Mar 1973

Business ID: 239173

Effective Date: 21 Mar 1973

Business ID: 234675

Effective Date: 21 Mar 1973

Business ID: 232492

Effective Date: 21 Mar 1973

NEW DAY, INC. Dissolved

Business ID: 200948

Principal Office Address: 108 45TH STGULFPORT, MS 39507-4303

Effective Date: 21 Mar 1973

JEG, INC. Dissolved

Business ID: 136436

Effective Date: 21 Mar 1973

AAA, INC. Dissolved

Business ID: 130080

Effective Date: 21 Mar 1973

Business ID: 127790

Effective Date: 21 Mar 1973

VEN-DEL, INC. Dissolved

Business ID: 107943

Principal Office Address: 48 SAGEWOOD DRBrandon, MS 39043

Effective Date: 21 Mar 1973

Business ID: 408462

Principal Office Address: ROUTE 1HERNANDO, MS 38632

Effective Date: 20 Mar 1973

Business ID: 402988

Principal Office Address: MUNICIPAL AIRPORT, P O BOX 95GRENADA, MS 38901

Effective Date: 20 Mar 1973

Business ID: 331168

Effective Date: 20 Mar 1973

Business ID: 226565

Principal Office Address: 104 EXCHANGE BANK MALLDALLAS, TX 75235

Effective Date: 20 Mar 1973

Business ID: 129550

Effective Date: 20 Mar 1973

C AND D, INC. Dissolved

Business ID: 127343

Effective Date: 20 Mar 1973

Business ID: 111958

Principal Office Address: 925 WEST PEARL STREETJACKSON, MS

Effective Date: 20 Mar 1973

Business ID: 109269

Principal Office Address: 970 Lakeland Drive Suite 61Jackson, MS 39216

Effective Date: 20 Mar 1973

Business ID: 445694

Effective Date: 19 Mar 1973

Business ID: 442994

Effective Date: 19 Mar 1973

Business ID: 437865

Effective Date: 19 Mar 1973

Business ID: 437216

Effective Date: 19 Mar 1973

Business ID: 433183

Principal Office Address: P O BOX 458IRVING, TX 75060

Effective Date: 19 Mar 1973

Business ID: 433182

Principal Office Address: P O BOX 458IRVING, TX 75060

Effective Date: 19 Mar 1973

Business ID: 411112

Effective Date: 19 Mar 1973

Business ID: 406621

Principal Office Address: 7640 PELHAM RDGREENVILLE, SC 29615-9507

Effective Date: 19 Mar 1973

Business ID: 404948

Principal Office Address: 5724 21th streetTuscaloosa, AL 35401

Effective Date: 19 Mar 1973

Business ID: 333041

Effective Date: 19 Mar 1973

Business ID: 330395

Principal Office Address: 905 GEORGIA POWER BUILDINGMACON, GA 32201

Effective Date: 19 Mar 1973

Business ID: 302161

Principal Office Address: P O BOX 577PHILADELPHIA, MS 39350

Effective Date: 19 Mar 1973

Business ID: 236893

Effective Date: 19 Mar 1973