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: 133365

Effective Date: 10 Jan 1968

Business ID: 106576

Principal Office Address: 259 Calhoun Station Parkway, 259 Calhoun Station ParkwayMadison, MS 39110

Effective Date: 10 Jan 1968

Business ID: 103721

Principal Office Address: 3820 I 55 NORTH P O BOX 16090JACKSON, MS 39236

Effective Date: 10 Jan 1968

Business ID: 444526

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 09 Jan 1968

Business ID: 443494

Effective Date: 09 Jan 1968

Business ID: 335691

Principal Office Address: ONE MARITIME PLAZASAN FRANCISCO, CA

Effective Date: 09 Jan 1968

Business ID: 335690

Principal Office Address: 1 MARITIME PLZSAN FRANCISCO, CA 94111-3404

Effective Date: 09 Jan 1968

Business ID: 335692

Principal Office Address: 1 MARITIME PLZSAN FRANCISCO, CA 94111-3404

Effective Date: 09 Jan 1968

Business ID: 333052

Principal Office Address: 420 STAHLMAN BUILDINGNASHVILLE, TN

Effective Date: 09 Jan 1968

Business ID: 330146

Principal Office Address: 1420 GOVERNMENT STMOBILE, AL 36604-2004

Effective Date: 09 Jan 1968

Business ID: 304363

Effective Date: 09 Jan 1968

Business ID: 232499

Principal Office Address: 445 PARK AVENEW YORK, NY 10022-2606

Effective Date: 09 Jan 1968

AIPC, INC. Canceled

Business ID: 130251

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

Effective Date: 09 Jan 1968

Business ID: 129057

Effective Date: 09 Jan 1968

Business ID: 108265

Effective Date: 09 Jan 1968

Business ID: 432859

Effective Date: 08 Jan 1968

Business ID: 425387

Effective Date: 08 Jan 1968

Business ID: 410620

Principal Office Address: 1670 OLD HIGHWAY 61 SOUTHTUNICA, MS 38676

Effective Date: 08 Jan 1968

Business ID: 403414

Effective Date: 08 Jan 1968

Business ID: 329724

Principal Office Address: 2427 BROAD STREETTUSCALOOSA, AL 35401

Effective Date: 08 Jan 1968

Business ID: 300874

Principal Office Address: 1181 JUDGE SEKUL AVEBILOXI, MS 39530

Effective Date: 08 Jan 1968

Business ID: 226317

Effective Date: 08 Jan 1968

Business ID: 226318

Effective Date: 08 Jan 1968

Business ID: 212681

Principal Office Address: 518 South High School Ave;PO Box 901Columbia, MS 39429

Effective Date: 08 Jan 1968

Business ID: 126876

Effective Date: 08 Jan 1968

Business ID: 596619

Principal Office Address: 425 POST RDFAIRFIELD, CT 6430

Effective Date: 05 Jan 1968

Business ID: 533403

Principal Office Address: 425 POST RDFAIRFIELD, CT 6430

Effective Date: 05 Jan 1968

Business ID: 505355

Principal Office Address: 230 PARK AVENUENEW YORK, NY 10017

Effective Date: 05 Jan 1968

Business ID: 504233

Principal Office Address: 230 PARK AVENUENEW YORK, NY 10017

Effective Date: 05 Jan 1968

Business ID: 440562

Principal Office Address: 600 NORTH WATER STREETMOBILE, AL

Effective Date: 05 Jan 1968

Business ID: 438310

Principal Office Address: 5806 BISSONNETHOUSTON, TX

Effective Date: 05 Jan 1968

Business ID: 433593

Principal Office Address: 230 PARK AVENUENEW YORK, NY 10017

Effective Date: 05 Jan 1968

Business ID: 231807

Effective Date: 05 Jan 1968

Business ID: 130433

Effective Date: 05 Jan 1968

Business ID: 102972

Principal Office Address: 230 PARK AVENUENEW YORK, NY 10017

Effective Date: 05 Jan 1968

GRAVES OIL COMPANY Good Standing

Business ID: 501076

Principal Office Address: 226 Pearson St;226 Pearson St;Batesville, MS 38606

Effective Date: 04 Jan 1968

Business ID: 442637

Effective Date: 04 Jan 1968

Business ID: 426303

Effective Date: 04 Jan 1968

Business ID: 402078

Effective Date: 04 Jan 1968

Business ID: 109630

Effective Date: 04 Jan 1968

Business ID: 100054

Principal Office Address: PO BOX 110SEBASTOPOL, MS 39359-9999

Effective Date: 04 Jan 1968

Business ID: 425453

Effective Date: 03 Jan 1968

Business ID: 300512

Effective Date: 03 Jan 1968

Business ID: 134874

Effective Date: 03 Jan 1968

Business ID: 562279

Principal Office Address: 1740 SEPTEMBER AVEMEMPHIS, TN 38116-3614

Effective Date: 02 Jan 1968

Business ID: 443303

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jan 1968

Business ID: 428588

Effective Date: 02 Jan 1968

Business ID: 411311

Effective Date: 02 Jan 1968

Business ID: 401982

Effective Date: 02 Jan 1968

Business ID: 334771

Effective Date: 02 Jan 1968