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: 329280

Effective Date: 06 Dec 1967

Business ID: 328570

Effective Date: 06 Dec 1967

Business ID: 306738

Principal Office Address: 727 S CORTEZ ST, P O BOX 50999NEW ORLEANS, LA 70119-6908

Effective Date: 06 Dec 1967

Business ID: 236156

Effective Date: 06 Dec 1967

Business ID: 233320

Effective Date: 06 Dec 1967

Business ID: 125355

Principal Office Address: 727 SOUTH CORTEZ STREETNEW ORLEANS, LA

Effective Date: 06 Dec 1967

Business ID: 231405

Effective Date: 05 Dec 1967

Business ID: 225143

Effective Date: 05 Dec 1967

Business ID: 210578

Principal Office Address: 1 E 1ST STRENO, NV 89501-1609

Effective Date: 05 Dec 1967

Business ID: 104061

Effective Date: 05 Dec 1967

Business ID: 101484

Effective Date: 05 Dec 1967

Business ID: 434369

Principal Office Address: 221 W 2ND STLITTLE ROCK, 32000-2505

Effective Date: 04 Dec 1967

Business ID: 432764

Principal Office Address: 321 E 2ND STCLARKSDALE, MS 38614-4304

Effective Date: 04 Dec 1967

Business ID: 429117

Effective Date: 04 Dec 1967

TUNE-UP, INC. Dissolved

Business ID: 425914

Effective Date: 04 Dec 1967

Business ID: 411035

Effective Date: 04 Dec 1967

D&T Services Inc Good Standing

Business ID: 406287

Principal Office Address: 55 North Columbus Avenue, PO Box 268LOUISVILLE, MS 39339

Effective Date: 04 Dec 1967

Business ID: 332404

Effective Date: 04 Dec 1967

Business ID: 303808

Effective Date: 04 Dec 1967

Business ID: 238939

Effective Date: 04 Dec 1967

Business ID: 237220

Principal Office Address: 523 MADISON STSHELBYVILLE, TN 37160-3363

Effective Date: 04 Dec 1967

Business ID: 235075

Effective Date: 04 Dec 1967

Business ID: 234351

Effective Date: 04 Dec 1967

Business ID: 229747

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Dec 1967

Business ID: 229743

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Dec 1967

Business ID: 228228

Effective Date: 04 Dec 1967

Business ID: 225653

Effective Date: 04 Dec 1967

Business ID: 206647

Principal Office Address: 1915 OLIVE STST LOUIS, MO 63103

Effective Date: 04 Dec 1967

Business ID: 202817

Principal Office Address: 1617 4TH AVEPICAYUNE, MS 39466-3109

Effective Date: 04 Dec 1967

Business ID: 201350

Principal Office Address: 321 E 2ND STCLARKSDALE, MS 38614-4304

Effective Date: 04 Dec 1967

Business ID: 133655

Effective Date: 04 Dec 1967

Business ID: 130769

Effective Date: 04 Dec 1967

Business ID: 127060

Effective Date: 04 Dec 1967

Business ID: 127059

Effective Date: 04 Dec 1967

Business ID: 127058

Effective Date: 04 Dec 1967

Business ID: 101407

Principal Office Address: 264 DELAWARE TRUST BUILDINGWILMINGTON, DE

Effective Date: 04 Dec 1967

Business ID: 512962

Principal Office Address: THE RYMER COMPANY-TWR 3, SUITE 1100-1701 GOLF ROADROLLING MEADOWS, IL 60008

Effective Date: 01 Dec 1967

Business ID: 441818

Effective Date: 01 Dec 1967

Business ID: 436067

Effective Date: 01 Dec 1967

Business ID: 435953

Effective Date: 01 Dec 1967

Business ID: 401626

Effective Date: 01 Dec 1967

Business ID: 327918

Effective Date: 01 Dec 1967

Business ID: 213119

Principal Office Address: 220 SOUTH ORANGE AVENUELIVINGSTON, NJ 7039

Effective Date: 01 Dec 1967

Business ID: 106774

Principal Office Address: 7114 carter rd, 7114 carter rdyazoo, MS 39194

Effective Date: 01 Dec 1967

Business ID: 444741

Effective Date: 30 Nov 1967

Business ID: 335806

Principal Office Address: 806 S MAIN STSEARCY, 32-6856

Effective Date: 30 Nov 1967

Business ID: 335197

Effective Date: 30 Nov 1967

Business ID: 306095

Principal Office Address: 1844 Hwy 13 SColumbia, MS 39429

Effective Date: 30 Nov 1967

Business ID: 305984

Effective Date: 30 Nov 1967

Business ID: 305119

Principal Office Address: TALLULAH AIRPORTMADISON PARISH, LA

Effective Date: 30 Nov 1967