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: 111327

Principal Office Address: 415 Pershing Avenue, PO Box 690Indianola, MS 38751

Effective Date: 04 Jan 1973

Business ID: 107083

Principal Office Address: ROUTE 6 BOX 196ALAUREL, MS

Effective Date: 04 Jan 1973

Business ID: 401758

Principal Office Address: O'NEAL BUILDINGLUCEDALE, MS

Effective Date: 03 Jan 1973

Business ID: 325395

Effective Date: 03 Jan 1973

Business ID: 304887

Effective Date: 03 Jan 1973

Business ID: 239070

Effective Date: 03 Jan 1973

Business ID: 234073

Effective Date: 03 Jan 1973

Business ID: 206071

Principal Office Address: RR 3MC COMB, MS 39648-9803

Effective Date: 03 Jan 1973

Business ID: 135119

Effective Date: 03 Jan 1973

Business ID: 108292

Principal Office Address: 4217 OVERBROOK DRJACKSON, MS 39213-4626

Effective Date: 03 Jan 1973

Business ID: 1399905

Effective Date: 02 Jan 1973

TAPCO, INC. Good Standing

Business ID: 674692

Principal Office Address: 1815 MCCULLOUGH BLVDTUPELO, MS 38802

Effective Date: 02 Jan 1973

Business ID: 573127

Principal Office Address: 8668 WHITWORTH DRIVESOUTHAVEN, MS 38671

Effective Date: 02 Jan 1973

Business ID: 518657

Principal Office Address: 100 FEDERAL ST, 01-19-02BOSTON, MA 2106

Effective Date: 02 Jan 1973

Business ID: 516921

Effective Date: 02 Jan 1973

Business ID: 440467

Effective Date: 02 Jan 1973

Business ID: 438535

Effective Date: 02 Jan 1973

Business ID: 438475

Principal Office Address: 4660 W 77TH STMINNEAPOLIS, MN 55435-4911

Effective Date: 02 Jan 1973

Business ID: 434047

Principal Office Address: ANACONDA REDUCTION WORKSANACONDA, MT 59711

Effective Date: 02 Jan 1973

Business ID: 431008

Effective Date: 02 Jan 1973

Business ID: 426717

Effective Date: 02 Jan 1973

Business ID: 408680

Principal Office Address: 1813 MCCULLOUGH BLVD, PO BOX 1427TUPELO, MS 38802

Effective Date: 02 Jan 1973

Business ID: 408610

Principal Office Address: 1912 Idlewild DriveGreenville, MS 38701

Effective Date: 02 Jan 1973

Business ID: 404489

Principal Office Address: 403 WICKWOODBOONEVILLE, MS 38829

Effective Date: 02 Jan 1973

Business ID: 401869

Principal Office Address: 8668 WHITWORTH DRIVESOUTHAVEN, MS 38671

Effective Date: 02 Jan 1973

Business ID: 401338

Principal Office Address: 1801 GILBERT AVECINCINNATI, OH 45202-1402

Effective Date: 02 Jan 1973

B & L, INCORPORATED Good Standing

Business ID: 401071

Principal Office Address: 2800 FAIRWAY NINECORINTH, MS 38834

Effective Date: 02 Jan 1973

Business ID: 400726

Principal Office Address: 314 W ADAMS STKOSCIUSKO, MS 39090-3644

Effective Date: 02 Jan 1973

Business ID: 335815

Effective Date: 02 Jan 1973

Business ID: 335460

Effective Date: 02 Jan 1973

Business ID: 328348

Principal Office Address: 2703 EAST BROADWAYWEST MEMPHIS, AR

Effective Date: 02 Jan 1973

Business ID: 311381

Principal Office Address: 100 FEDERAL STBOSTON, MA 2110-1802

Effective Date: 02 Jan 1973

Business ID: 306206

Principal Office Address: 5959 LAS COLINAS BLVDIRVING, TX 75039

Effective Date: 02 Jan 1973

Business ID: 305881

Effective Date: 02 Jan 1973

CITCO, INC. Canceled

Business ID: 303144

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE 19901

Effective Date: 02 Jan 1973

Business ID: 301835

Principal Office Address: P.O. BOX 23ELLISVILLE, MS 39437-23

Effective Date: 02 Jan 1973

Business ID: 300102

Principal Office Address: 2091 HWY 61 NTUNICA, MS 38676

Effective Date: 02 Jan 1973

Business ID: 225701

Effective Date: 02 Jan 1973

Business ID: 210863

Principal Office Address: 13501 KATY FREEWAYHOUSTON, TX 77079

Effective Date: 02 Jan 1973

Business ID: 136010

Effective Date: 02 Jan 1973

Business ID: 130379

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 02 Jan 1973

Business ID: 110659

Effective Date: 02 Jan 1973

Business ID: 107896

Effective Date: 02 Jan 1973

Business ID: 102925

Principal Office Address: 40322 MCDUFFIE CEMETERY RDHAMILTON, MS 39746

Effective Date: 02 Jan 1973

Business ID: 102398

Principal Office Address: 411 NORTH PLAZACARSON CITY, NV 89701

Effective Date: 02 Jan 1973

Business ID: 442122

Principal Office Address: 2620 E BROADWAY STWEST MEMPHIS, AR 526-3649

Effective Date: 29 Dec 1972

Business ID: 439853

Effective Date: 29 Dec 1972

Business ID: 435016

Effective Date: 29 Dec 1972

Business ID: 434468

Effective Date: 29 Dec 1972