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: 437399

Principal Office Address: 225 BARONNE STREET, SUITE 2411NEW ORLEANS, LA

Effective Date: 24 Jan 1968

Business ID: 436249

Principal Office Address: 225 BARONNE ST APT 2411NEW ORLEANS, LA 70112-1712

Effective Date: 24 Jan 1968

Business ID: 408382

Principal Office Address: 239 N FLORIDA STGREENVILLE, MS 38703

Effective Date: 24 Jan 1968

Business ID: 405639

Effective Date: 24 Jan 1968

Business ID: 330814

Effective Date: 24 Jan 1968

Business ID: 310379

Principal Office Address: 3401 Hwy 82 EastGreenville, MS 38703

Effective Date: 24 Jan 1968

Business ID: 307801

Principal Office Address: 15981 AIRLINE HWYBATON ROUGE, LA 70817

Effective Date: 24 Jan 1968

Business ID: 306436

Principal Office Address: 12501 WILLOW BROOK RD S ECUMBERLAND, MD 21502-2599

Effective Date: 24 Jan 1968

Business ID: 303506

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Jan 1968

Business ID: 236940

Effective Date: 24 Jan 1968

EWING, INC. Dissolved

Business ID: 211192

Effective Date: 24 Jan 1968

Business ID: 202163

Principal Office Address: 611 Spring StreetWaynesboro, MS 39367

Effective Date: 24 Jan 1968

Business ID: 8701898

Principal Office Address: 15 COLUMBUS CIRCLENEW YORK, NY 10023

Effective Date: 23 Jan 1968

Business ID: 8701897

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19801

Effective Date: 23 Jan 1968

Business ID: 445569

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

Effective Date: 23 Jan 1968

Business ID: 437600

Principal Office Address: 1900 REPUBLICAN BANK BUILDINGDALLAS, TX

Effective Date: 23 Jan 1968

Business ID: 429717

Effective Date: 23 Jan 1968

Business ID: 400907

Effective Date: 23 Jan 1968

Business ID: 326905

Effective Date: 23 Jan 1968

Business ID: 307447

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 23 Jan 1968

Business ID: 227231

Effective Date: 23 Jan 1968

Business ID: 205087

Principal Office Address: 6080 HIGHWAY 18JACKSON, MS 39209

Effective Date: 23 Jan 1968

Business ID: 134295

Effective Date: 23 Jan 1968

Business ID: 109834

Principal Office Address: 600 22ND AVENUEMERIDIAN, MS 39301

Effective Date: 23 Jan 1968

Business ID: 105246

Principal Office Address: 1400 E BEACH BLVDGULFPORT, MS 39501-2255

Effective Date: 23 Jan 1968

Business ID: 101034

Principal Office Address: 1505 SOUTH EAST GIDEON STREETPORTLAND, OR 97208

Effective Date: 23 Jan 1968

Business ID: 514810

Principal Office Address: 1330 AVENUE OF THE AMERICASNEW YORK, NY 10019

Effective Date: 22 Jan 1968

Business ID: 438553

Effective Date: 22 Jan 1968

Business ID: 430519

Effective Date: 22 Jan 1968

Business ID: 409793

Principal Office Address: 2727 OLD CANTON RDJACKSON, MS 39216-4310

Effective Date: 22 Jan 1968

Business ID: 403236

Principal Office Address: 2829 LAKELAND DRIVEFlowood, MS 39232

Effective Date: 22 Jan 1968

Business ID: 402397

Effective Date: 22 Jan 1968

Business ID: 400089

Principal Office Address: 175 WEST JACKSON BOULEVARDCHICAGO, IL 60604

Effective Date: 22 Jan 1968

MURCO, INC. Dissolved

Business ID: 329446

Effective Date: 22 Jan 1968

Business ID: 310045

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

Effective Date: 22 Jan 1968

Business ID: 238192

Principal Office Address: 31 SWIFT STSOUTH BURLINGTON, VT 5403-7306

Effective Date: 22 Jan 1968

Business ID: 236963

Effective Date: 22 Jan 1968

Business ID: 134259

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

Effective Date: 22 Jan 1968

Business ID: 107760

Principal Office Address: 5170 GALAXIE DRJACKSON, MS 39206

Effective Date: 22 Jan 1968

Business ID: 430241

Effective Date: 18 Jan 1968

Business ID: 409411

Effective Date: 18 Jan 1968

Business ID: 333738

Effective Date: 18 Jan 1968

Business ID: 329993

Principal Office Address: 3200 TRAVIS STHOUSTON, TX 77006-3636

Effective Date: 18 Jan 1968

Business ID: 300524

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

Effective Date: 18 Jan 1968

Business ID: 238114

Principal Office Address: 8383 NORTH STEMMONS FREEWAYDALLAS, TX

Effective Date: 18 Jan 1968

Business ID: 432639

Principal Office Address: 750 3RD AVENEW YORK, NY 10017-2703

Effective Date: 17 Jan 1968

Business ID: 405797

Principal Office Address: 326 Fred Taylor RdComo, MS 38619

Effective Date: 17 Jan 1968

Business ID: 329850

Effective Date: 17 Jan 1968

Business ID: 328683

Effective Date: 17 Jan 1968

Business ID: 233796

Principal Office Address: 750 3RD AVENEW YORK, NY 10017-2703

Effective Date: 17 Jan 1968