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: 437632

Effective Date: 22 Jan 1973

Business ID: 402242

Principal Office Address: 719 W SCOOBA STHATTIESBURG, MS 39401-6306

Effective Date: 22 Jan 1973

Business ID: 327170

Effective Date: 22 Jan 1973

Business ID: 326732

Principal Office Address: 500 FIRST FEDERAL SAVINGS, BUILDINGJACKSON, MS

Effective Date: 22 Jan 1973

Business ID: 302523

Effective Date: 22 Jan 1973

Business ID: 238596

Principal Office Address: 1010 HOUSTON CITIZENS BANK, & TRUST BUILDINGHOUSTON, TX

Effective Date: 22 Jan 1973

Business ID: 234285

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

Effective Date: 22 Jan 1973

Business ID: 233591

Effective Date: 22 Jan 1973

Business ID: 231239

Effective Date: 22 Jan 1973

Business ID: 208472

Principal Office Address: 1080 S MADISONTUPELO, MS 38801

Effective Date: 22 Jan 1973

Business ID: 206982

Effective Date: 22 Jan 1973

Business ID: 204851

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 22 Jan 1973

Business ID: 133397

Principal Office Address: 229 SOUTH STATE STREET, THE PRENTICE-HALL CORP SYSTEMDOVER, DE

Effective Date: 22 Jan 1973

Business ID: 130425

Effective Date: 22 Jan 1973

Business ID: 127995

Effective Date: 22 Jan 1973

Business ID: 102794

Principal Office Address: 96 HODGES DRMANTACHIE, MS 38855

Effective Date: 22 Jan 1973

Business ID: 445501

Effective Date: 19 Jan 1973

TOWERS, INC. Dissolved

Business ID: 425337

Effective Date: 19 Jan 1973

Business ID: 301209

Principal Office Address: P O BOX 520CARTHAGE, MS 39051-520

Effective Date: 19 Jan 1973

Business ID: 227169

Effective Date: 19 Jan 1973

Business ID: 203751

Effective Date: 19 Jan 1973

Business ID: 202592

Principal Office Address: P O BOX 23656HOUSTON, TX 77228-3656

Effective Date: 19 Jan 1973

Business ID: 133357

Effective Date: 19 Jan 1973

Business ID: 105447

Effective Date: 19 Jan 1973

Business ID: 101137

Principal Office Address: 1610 West End Ave, Suite 200Nashville, TN 37203

Effective Date: 19 Jan 1973

Business ID: 436585

Effective Date: 18 Jan 1973

Business ID: 433336

Effective Date: 18 Jan 1973

Business ID: 426277

Effective Date: 18 Jan 1973

Business ID: 408585

Effective Date: 18 Jan 1973

Business ID: 406784

Effective Date: 18 Jan 1973

Business ID: 307598

Principal Office Address: 139 NICKORY DRIVEOCEAN SPRINGS, MS

Effective Date: 18 Jan 1973

Business ID: 300773

Principal Office Address: 624 5TH ST SCOLUMBUS, MS 39701-6712

Effective Date: 18 Jan 1973

Business ID: 239224

Effective Date: 18 Jan 1973

Business ID: 237605

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

Effective Date: 18 Jan 1973

Business ID: 234461

Effective Date: 18 Jan 1973

Business ID: 200753

Effective Date: 18 Jan 1973

Business ID: 101623

Principal Office Address: 2022 S GLOSTER STTUPELO, MS 38801-6810

Effective Date: 18 Jan 1973

Business ID: 445367

Principal Office Address: 321 SAINT CHARLES AVE #701NEW ORLEANS, LA 70130-3136

Effective Date: 17 Jan 1973

Business ID: 437501

Effective Date: 17 Jan 1973

Business ID: 437495

Effective Date: 17 Jan 1973

Business ID: 429010

Effective Date: 17 Jan 1973

Business ID: 330310

Principal Office Address: 4749 WILLIS RDGRASS LAKE, MI 49240-9548

Effective Date: 17 Jan 1973

Business ID: 328029

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

Effective Date: 17 Jan 1973

Business ID: 237129

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

Effective Date: 17 Jan 1973

Business ID: 226167

Effective Date: 17 Jan 1973

Business ID: 212896

Principal Office Address: 902 ELLISVILLE BOULEVARDLAUREL, MS 39440

Effective Date: 17 Jan 1973

Business ID: 209120

Principal Office Address: 1114 WINDY LAKE DRVICKSBURG, MS 39183

Effective Date: 17 Jan 1973

Business ID: 200591

Principal Office Address: 512 WEST OHEA STREETGREENVILLE, MS

Effective Date: 17 Jan 1973

Business ID: 200558

Effective Date: 17 Jan 1973

Business ID: 132767

Effective Date: 17 Jan 1973