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: 206302

Principal Office Address: 495 HWY 98 BYPASS, P O BOX 590COLUMBIA, MS 39429

Effective Date: 13 Dec 1972

Business ID: 200818

Effective Date: 13 Dec 1972

Business ID: 136561

Effective Date: 13 Dec 1972

MMICA, INC. Dissolved

Business ID: 132571

Effective Date: 13 Dec 1972

Business ID: 126748

Effective Date: 13 Dec 1972

Business ID: 105705

Principal Office Address: HIGHWAY 45 SOUTH, P O DRAWER 636WEST POINT, MS 39773

Effective Date: 13 Dec 1972

Business ID: 104638

Effective Date: 13 Dec 1972

Business ID: 443592

Effective Date: 12 Dec 1972

Business ID: 442578

Effective Date: 12 Dec 1972

Business ID: 440366

Principal Office Address: 1603 RIO VISTA DRDALTON, GA 30720-5509

Effective Date: 12 Dec 1972

Business ID: 429667

Effective Date: 12 Dec 1972

Business ID: 406927

Effective Date: 12 Dec 1972

Business ID: 304838

Effective Date: 12 Dec 1972

Business ID: 232038

Effective Date: 12 Dec 1972

Business ID: 230624

Effective Date: 12 Dec 1972

Business ID: 200851

Effective Date: 12 Dec 1972

LANDRUM, INC. Dissolved

Business ID: 441491

Effective Date: 11 Dec 1972

Business ID: 433857

Effective Date: 11 Dec 1972

Business ID: 426136

Effective Date: 11 Dec 1972

Business ID: 425709

Effective Date: 11 Dec 1972

Business ID: 402416

Principal Office Address: 14270 CREOSOTE RDGULFPORT, MS 39503

Effective Date: 11 Dec 1972

Business ID: 400018

Principal Office Address: 1420 WHITING RDJACKSON, MS 39209-5821

Effective Date: 11 Dec 1972

Business ID: 335875

Effective Date: 11 Dec 1972

Business ID: 329058

Effective Date: 11 Dec 1972

Business ID: 328056

Effective Date: 11 Dec 1972

MARLEE, INC. Dissolved

Business ID: 236180

Effective Date: 11 Dec 1972

Business ID: 229964

Effective Date: 11 Dec 1972

Business ID: 212980

Principal Office Address: 4115 W MAINTUPELO, MS 38801

Effective Date: 11 Dec 1972

Business ID: 208934

Principal Office Address: 121 EAST 18 STREETNEW YORK CITY, NY

Effective Date: 11 Dec 1972

Business ID: 208536

Principal Office Address: 381 COMMERCE PARK DRIVE, P O BOX 4918JACKSON, MS 39213

Effective Date: 11 Dec 1972

Business ID: 200974

Effective Date: 11 Dec 1972

Business ID: 129366

Principal Office Address: FINANCIAL SERVICE CORPORATION, INT 148 CAIN STREETATLANTA, GA

Effective Date: 11 Dec 1972

Business ID: 127794

Effective Date: 11 Dec 1972

Business ID: 108602

Principal Office Address: HIGHWAY 14, P O BOX 370ROLLING FORK, MS 39159

Effective Date: 11 Dec 1972

Business ID: 431012

Effective Date: 08 Dec 1972

Business ID: 403297

Effective Date: 08 Dec 1972

Business ID: 301109

Principal Office Address: 309 WASHINGTON AVEGREENVILLE, MS 38702

Effective Date: 08 Dec 1972

Business ID: 301075

Principal Office Address: 6422 E 41ST STTULSA, OK 74135-6107

Effective Date: 08 Dec 1972

Business ID: 231372

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

Effective Date: 08 Dec 1972

R & T, INC. Dissolved

Business ID: 227990

Effective Date: 08 Dec 1972

Business ID: 212878

Principal Office Address: 14 Rocky Landing DriveEllisville, MS 39437

Effective Date: 08 Dec 1972

Business ID: 203748

Principal Office Address: 1850 CONCEPTION STREETMOBILE, AL 36610

Effective Date: 08 Dec 1972

Business ID: 133876

Effective Date: 08 Dec 1972

Business ID: 128678

Effective Date: 08 Dec 1972

Business ID: 441837

Effective Date: 07 Dec 1972

Business ID: 404411

Effective Date: 07 Dec 1972

Business ID: 333090

Effective Date: 07 Dec 1972

Business ID: 229971

Effective Date: 07 Dec 1972

Business ID: 206763

Effective Date: 07 Dec 1972

GRIFFIN, INC. Dissolved

Business ID: 203427

Principal Office Address: 6562 Hwy 178 WestByhalia, MS 38611

Effective Date: 07 Dec 1972