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: 331685

Effective Date: 28 Dec 1967

Business ID: 330337

Effective Date: 28 Dec 1967

Business ID: 325924

Effective Date: 28 Dec 1967

Business ID: 301086

Principal Office Address: 224 Eight StreetClarksdale, MS 38614

Effective Date: 28 Dec 1967

Business ID: 300583

Principal Office Address: 103 20TH AVE S, P O BOX 525MERIDIAN, MS 39302-525

Effective Date: 28 Dec 1967

Business ID: 238379

Effective Date: 28 Dec 1967

Business ID: 235356

Principal Office Address: 60 APPLETON STREETHOLYOKE, MA

Effective Date: 28 Dec 1967

Business ID: 232057

Effective Date: 28 Dec 1967

Business ID: 211871

Principal Office Address: 1102 FILLMORE STREETCORINTH, MS 38834

Effective Date: 28 Dec 1967

Business ID: 211618

Principal Office Address: 1201 MACKLIN AVENUEST LOUIS, MO

Effective Date: 28 Dec 1967

Business ID: 210325

Effective Date: 28 Dec 1967

FONTAIN, INC. Dissolved

Business ID: 208325

Principal Office Address: 1102 N FILLMORE STCORINTH, MS 38834-3447

Effective Date: 28 Dec 1967

Business ID: 203746

Principal Office Address: 1372 KENSINGTON DRIVEBILOXI, MS 39530-1626

Effective Date: 28 Dec 1967

Business ID: 203116

Effective Date: 28 Dec 1967

Business ID: 200653

Principal Office Address: 930 E BROOKS RDMEMPHIS, TN 38116-3125

Effective Date: 28 Dec 1967

Business ID: 132312

Effective Date: 28 Dec 1967

Business ID: 131083

Principal Office Address: 3796 LAMAR AVENUE, W313MEMPHIS, TN

Effective Date: 28 Dec 1967

Business ID: 125752

Effective Date: 28 Dec 1967

Business ID: 109766

Principal Office Address: 500 SOUTH THIRD AVENUE AMORY, MS 38821

Effective Date: 28 Dec 1967

Business ID: 106371

Principal Office Address: 103 N CLIFTON STFULTON, MS 38843

Effective Date: 28 Dec 1967

Business ID: 104072

Principal Office Address: 500 3rd Ave S, PO Box 127Amory, MS 38821

Effective Date: 28 Dec 1967

Business ID: 101685

Principal Office Address: 701 NORTH MAGNOLIAWIGGINS, MS 39577

Effective Date: 28 Dec 1967

Business ID: 101405

Principal Office Address: MAIN STREET, P O BOX 459MEADVILLE, MS 39653-459

Effective Date: 28 Dec 1967

Business ID: 411292

Effective Date: 27 Dec 1967

Business ID: 411269

Principal Office Address: 23 WALL STNEW YORK, NY 10015

Effective Date: 27 Dec 1967

Business ID: 410902

Principal Office Address: 4419 Cypress Woods StreetSan Antonio, TX 78249

Effective Date: 27 Dec 1967

Business ID: 408557

Effective Date: 27 Dec 1967

Business ID: 302558

Principal Office Address: 4004 MOUNT VERNON STHOUSTON, TX 77006

Effective Date: 27 Dec 1967

Business ID: 302143

Principal Office Address: 315 Lumber StreetNATCHEZ, MS 39120

Effective Date: 27 Dec 1967

Business ID: 232480

Effective Date: 27 Dec 1967

Business ID: 225413

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

Effective Date: 27 Dec 1967

Business ID: 212706

Principal Office Address: 2944 CLAIRE AVENUEGRETNA, LA

Effective Date: 27 Dec 1967

Business ID: 206870

Principal Office Address: 2250 HIGHWAY 80 WESTJACKSON, MS 39204

Effective Date: 27 Dec 1967

Business ID: 111969

Effective Date: 27 Dec 1967

Business ID: 104850

Principal Office Address: 419 Omega RoadRolling Fork, MS 39159

Effective Date: 27 Dec 1967

Cedar View Church Good Standing

Business ID: 634890

Effective Date: 20 Dec 1967

Business ID: 438872

Effective Date: 20 Dec 1967

Business ID: 431574

Effective Date: 20 Dec 1967

Business ID: 429476

Effective Date: 20 Dec 1967

Business ID: 426270

Principal Office Address: 1712 SCOTT STLITTLE ROCK,

Effective Date: 20 Dec 1967

Business ID: 334746

Effective Date: 20 Dec 1967

TARGET, INC. Dissolved

Business ID: 334480

Effective Date: 20 Dec 1967

Business ID: 327751

Effective Date: 20 Dec 1967

Business ID: 309305

Principal Office Address: P O BOX 84COURTLAND, MS

Effective Date: 20 Dec 1967

HOLMAN'S CLUB, INC. Good Standing

Business ID: 305592

Principal Office Address: HIGHWAY 35CARROLLTON, MS

Effective Date: 20 Dec 1967

Business ID: 302816

Effective Date: 20 Dec 1967

Business ID: 302142

Effective Date: 20 Dec 1967

Business ID: 208034

Principal Office Address: PALMER'S CROSSING, ROUTE 6HATTIESBURG, MS

Effective Date: 20 Dec 1967

Business ID: 201645

Principal Office Address: 2900 55TH AVENUEGULFPORT, MS

Effective Date: 20 Dec 1967

Business ID: 134835

Principal Office Address: 3240 DURFEE AVEEL MONTE, CA 91732-3218

Effective Date: 20 Dec 1967