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: 304533

Principal Office Address: 1117 HOUSTON, P O BOX 778TUPELO, MS 38801-778

Effective Date: 08 Jan 1973

Business ID: 303983

Principal Office Address: 1888 Avon-Darlove RoadHollandale, MS 38748

Effective Date: 08 Jan 1973

Business ID: 302635

Principal Office Address: 151A JEFF DAVIS BLVDNATCHEZ, MS 39120-5103

Effective Date: 08 Jan 1973

Business ID: 236285

Principal Office Address: 900 STATE ROUTE 51LARGE, PA 15025

Effective Date: 08 Jan 1973

Business ID: 236062

Effective Date: 08 Jan 1973

Business ID: 235134

Effective Date: 08 Jan 1973

Business ID: 232855

Effective Date: 08 Jan 1973

Business ID: 226931

Effective Date: 08 Jan 1973

Business ID: 226168

Effective Date: 08 Jan 1973

Business ID: 210974

Principal Office Address: 1505 GILL STREET, P O BOX 248COLUMBIA, MS 39429

Effective Date: 08 Jan 1973

Business ID: 207432

Principal Office Address: HWY 51 N, P O BOX 427SUMMIT, MS 39666

Effective Date: 08 Jan 1973

Business ID: 201100

Principal Office Address: 700 THIMBLE SHOALS BLVD, SUITE 108NEWPORT NEWS, VA 23606-2575

Effective Date: 08 Jan 1973

Business ID: 135130

Effective Date: 08 Jan 1973

Business ID: 105881

Principal Office Address: 1117 HOUSTONTUPELO, MS 38801

Effective Date: 08 Jan 1973

Business ID: 445235

Principal Office Address: P O BOX 482BAY SPRINGS, MS 39422-482

Effective Date: 05 Jan 1973

Business ID: 442846

Principal Office Address: 2500 FIRST AVENUE SOUTHBIRMINGHAM, AL 35233

Effective Date: 05 Jan 1973

Business ID: 441004

Principal Office Address: 1314 KING STREETWILMINGTON, DE 19899

Effective Date: 05 Jan 1973

Business ID: 440692

Effective Date: 05 Jan 1973

Business ID: 430658

Effective Date: 05 Jan 1973

Business ID: 309995

Effective Date: 05 Jan 1973

Business ID: 304384

Effective Date: 05 Jan 1973

Business ID: 237292

Effective Date: 05 Jan 1973

Business ID: 235351

Principal Office Address: 2500 1ST AVE SBIRMINGHAM, AL 35233-2505

Effective Date: 05 Jan 1973

Business ID: 227529

Principal Office Address: 13750 VENTURA BOULEVARD, SUITE 201SHERMAN OAKS, CA

Effective Date: 05 Jan 1973

Business ID: 130116

Effective Date: 05 Jan 1973

AMI, INC. Revoked

Business ID: 102781

Principal Office Address: 6001 FINANCIAL PLAZASHREVEPORT, LA 71130

Effective Date: 05 Jan 1973

Business ID: 717815

Effective Date: 04 Jan 1973

Business ID: 706041

Principal Office Address: 723 COLUMBUS AVENUEPHILADELPHIA, MS 39350

Effective Date: 04 Jan 1973

SUMARK, INC. Dissolved

Business ID: 553776

Principal Office Address: 217 N PearmanCleveland, MS 38732

Effective Date: 04 Jan 1973

Business ID: 505693

Principal Office Address: 138 W WASHINGTON STKOSCIUSKO, MS 39090-3633

Effective Date: 04 Jan 1973

Business ID: 443820

Effective Date: 04 Jan 1973

Business ID: 435036

Effective Date: 04 Jan 1973

Business ID: 434172

Effective Date: 04 Jan 1973

Business ID: 427415

Effective Date: 04 Jan 1973

Business ID: 410727

Effective Date: 04 Jan 1973

Business ID: 405501

Effective Date: 04 Jan 1973

Business ID: 402892

Effective Date: 04 Jan 1973

Business ID: 334715

Effective Date: 04 Jan 1973

Business ID: 308847

Principal Office Address: 721 MAGNOLIA DR.TUPELO, MS 38801

Effective Date: 04 Jan 1973

Business ID: 303118

Effective Date: 04 Jan 1973

Business ID: 301474

Principal Office Address: 211 NORTH PEARMAN AVENUECLEVELAND, MS 38732

Effective Date: 04 Jan 1973

Business ID: 225436

Effective Date: 04 Jan 1973

Business ID: 213394

Principal Office Address: LETOURNEAU RURAL STATIONVICKSBURG, MS

Effective Date: 04 Jan 1973

Business ID: 212259

Effective Date: 04 Jan 1973

MID-DELTA CO., INC. Good Standing

Business ID: 211693

Principal Office Address: 167 Main Street, P. O. Box 90SILVER CITY, MS 39166

Effective Date: 04 Jan 1973

Business ID: 207929

Principal Office Address: 121 INTERPARK BLVD., SUITE 300SAN ANTONIO, TX 78216-1852

Effective Date: 04 Jan 1973

Business ID: 205633

Principal Office Address: 734 COLUMBUS RDPHILADELPHIA, MS 39350

Effective Date: 04 Jan 1973

Business ID: 203423

Principal Office Address: 1512 NORTHEAST 51 STREETOKLAHOMA CITY, OK 73111

Effective Date: 04 Jan 1973

Business ID: 201656

Principal Office Address: 525 N BROADWAY STGREENVILLE, MS 38701-2552

Effective Date: 04 Jan 1973

Business ID: 133366

Effective Date: 04 Jan 1973