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: 432923

Effective Date: 29 Dec 1972

Business ID: 425198

Effective Date: 29 Dec 1972

Business ID: 410696

Principal Office Address: 9180 US HWY 51 NSOUTHAVEN, MS 38671-1200

Effective Date: 29 Dec 1972

Business ID: 400494

Principal Office Address: 29 EAST SIXTH STREETPATERSON, NJ

Effective Date: 29 Dec 1972

Business ID: 330928

Effective Date: 29 Dec 1972

Business ID: 328487

Effective Date: 29 Dec 1972

Business ID: 328486

Effective Date: 29 Dec 1972

Business ID: 310952

Principal Office Address: 2951 FLOWERS RD SATLANTA, GA 30341-5533

Effective Date: 29 Dec 1972

Business ID: 309984

Principal Office Address: 971 Lakeland Dr #250Jackson, MS 39216

Effective Date: 29 Dec 1972

Business ID: 307865

Effective Date: 29 Dec 1972

Business ID: 306787

Effective Date: 29 Dec 1972

Business ID: 234994

Effective Date: 29 Dec 1972

Business ID: 231132

Principal Office Address: 910 PLYMOUTH BUILDINGMINNEAPOLIS, MN 55402

Effective Date: 29 Dec 1972

Business ID: 211630

Principal Office Address: 500 Grant Street, Suite 5400Pittsburgh, PA 15219

Effective Date: 29 Dec 1972

Business ID: 205316

Principal Office Address: 116 SOUTH MICHIGANCHICAGO, IL 60603

Effective Date: 29 Dec 1972

Business ID: 203388

Principal Office Address: 100 N MAIN STCALHOUN CITY, MS 38916

Effective Date: 29 Dec 1972

Business ID: 132021

Principal Office Address: 3333 WEST COAST HIGHWAYNEWPORT BEACH, CA 92660

Effective Date: 29 Dec 1972

Business ID: 126010

Effective Date: 29 Dec 1972

Business ID: 107402

Principal Office Address: 1311 W MAIN STTUPELO, MS 38801-3413

Effective Date: 29 Dec 1972

Business ID: 105119

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 29 Dec 1972

Business ID: 101453

Principal Office Address: 200 N COLLEGE STBRANDON, MS 39042-3166

Effective Date: 29 Dec 1972

Business ID: 743620

Principal Office Address: 1800 12Th StreetMeridian, MS 39301

Effective Date: 28 Dec 1972

Business ID: 440498

Principal Office Address: 1407 CORAL WAYMIAMI, FL 33145

Effective Date: 28 Dec 1972

Business ID: 407940

Principal Office Address: 1436 CANTON OAK CIRCLEJACKSON, MS 39211

Effective Date: 28 Dec 1972

Business ID: 331727

Effective Date: 28 Dec 1972

Business ID: 235445

Effective Date: 28 Dec 1972

Business ID: 204834

Principal Office Address: 1800 TWELTH STMERIDIAN, MS 39301

Effective Date: 28 Dec 1972

Business ID: 136452

Effective Date: 28 Dec 1972

Business ID: 106650

Principal Office Address: 115 W RED STHATTIESBURG, MS 39401

Effective Date: 28 Dec 1972

Business ID: 102707

Principal Office Address: 250 CARPENTER FWYDALLAS, TX 75062

Effective Date: 28 Dec 1972

Business ID: 431920

Principal Office Address: 1308 RAINEY STBURLINGTON, NC 27217-4118

Effective Date: 27 Dec 1972

Business ID: 425053

Effective Date: 27 Dec 1972

REDWOOD, INC. Dissolved

Business ID: 409390

Effective Date: 27 Dec 1972

Business ID: 407623

Effective Date: 27 Dec 1972

Business ID: 403942

Principal Office Address: 300 Rusell Street STARKVILLE, MS 39760

Effective Date: 27 Dec 1972

Business ID: 326983

Effective Date: 27 Dec 1972

Business ID: 325611

Effective Date: 27 Dec 1972

Business ID: 307624

Principal Office Address: 83 EAST WATER STREETROCKLAND, MA 2370

Effective Date: 27 Dec 1972

SNOMAC, INC. Dissolved

Business ID: 303306

Effective Date: 27 Dec 1972

Business ID: 237973

Effective Date: 27 Dec 1972

Business ID: 228329

Effective Date: 27 Dec 1972

Business ID: 130188

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE 19899

Effective Date: 27 Dec 1972

Business ID: 129894

Effective Date: 27 Dec 1972

Business ID: 105642

Principal Office Address: 1308 RAINEY STREETBURLINGTON, NC 27215

Effective Date: 27 Dec 1972

Business ID: 105097

Effective Date: 27 Dec 1972

Business ID: 522952

Principal Office Address: 14304 Swan LaneGULFPORT, MS 39503

Effective Date: 26 Dec 1972

Business ID: 442029

Principal Office Address: 229 SOUTH STREETDOVER, DE

Effective Date: 26 Dec 1972

Business ID: 433769

Effective Date: 26 Dec 1972

Business ID: 425392

Effective Date: 26 Dec 1972

Business ID: 410362

Principal Office Address: 2409 MAMIE STHATTIEBURG, MS 39401

Effective Date: 26 Dec 1972