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: 133438

Effective Date: 02 Nov 1967

Business ID: 133434

Effective Date: 02 Nov 1967

Business ID: 109619

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 02 Nov 1967

Business ID: 109551

Effective Date: 02 Nov 1967

Business ID: 688895

Principal Office Address: 5895 WINDWARD PARKWAY SUITE 200, S-200ALPHARETTA, GA 30202-4182

Effective Date: 01 Nov 1967

Business ID: 551792

Principal Office Address: 5895 WINDWARD PARKWAY SUITE 200, S-200ALPHARETTA, GA 30202-4182

Effective Date: 01 Nov 1967

Business ID: 443073

Effective Date: 01 Nov 1967

Business ID: 438462

Effective Date: 01 Nov 1967

Business ID: 438460

Effective Date: 01 Nov 1967

Business ID: 434260

Effective Date: 01 Nov 1967

Business ID: 434263

Effective Date: 01 Nov 1967

Business ID: 407050

Principal Office Address: 805 RIVERSIDE DRJACKSON, MS 39202-1138

Effective Date: 01 Nov 1967

Business ID: 405805

Principal Office Address: 1000 SOUTH PETERS STREETNEW ORLEANS, LA

Effective Date: 01 Nov 1967

Business ID: 403029

Principal Office Address: 31 WEST FRONT STREETTHOMASVILLE, AL 36784

Effective Date: 01 Nov 1967

Business ID: 325575

Effective Date: 01 Nov 1967

Business ID: 309219

Principal Office Address: 459 Bluff RdColdwater, MS 38618

Effective Date: 01 Nov 1967

Business ID: 211101

Effective Date: 01 Nov 1967

Business ID: 209390

Principal Office Address: 5900 WILDWOOD RDPASCAGOULA, MS 39581-8919

Effective Date: 01 Nov 1967

Business ID: 135535

Principal Office Address: 1000 S PETERS STNEW ORLEANS, LA 70130-1726

Effective Date: 01 Nov 1967

Business ID: 132773

Principal Office Address: 31 WEST FRONT STREETTHOMASVILLE, AL 36784

Effective Date: 01 Nov 1967

Business ID: 102013

Principal Office Address: P O BOX 247HOLLANDALE, MS 38748-247

Effective Date: 01 Nov 1967

Business ID: 426862

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

Effective Date: 31 Oct 1967

Business ID: 426796

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

Effective Date: 31 Oct 1967

Business ID: 403880

Effective Date: 31 Oct 1967

Business ID: 403605

Principal Office Address: 218 1ST STBILOXI, MS 39530-4604

Effective Date: 31 Oct 1967

Business ID: 332407

Effective Date: 31 Oct 1967

Business ID: 332414

Effective Date: 31 Oct 1967

Business ID: 332412

Effective Date: 31 Oct 1967

Business ID: 309641

Principal Office Address: RR 2BATESVILLE, MS 38606-9802

Effective Date: 31 Oct 1967

Business ID: 231509

Effective Date: 31 Oct 1967

Business ID: 211166

Principal Office Address: 1019 COLUMBIA STREETBOGALUSA, LA

Effective Date: 31 Oct 1967

Business ID: 129548

Effective Date: 31 Oct 1967

Business ID: 106420

Principal Office Address: P O BOX 3993TUPELO, MS 38803-3993

Effective Date: 31 Oct 1967

Business ID: 101602

Principal Office Address: UNION COMMERCE BLDGCLEVELAND, OH 44115-1405

Effective Date: 31 Oct 1967

Business ID: 436384

Effective Date: 30 Oct 1967

Business ID: 426128

Effective Date: 30 Oct 1967

Business ID: 311348

Effective Date: 30 Oct 1967

Business ID: 228010

Effective Date: 30 Oct 1967

Business ID: 333107

Effective Date: 27 Oct 1967

Business ID: 231649

Effective Date: 27 Oct 1967

Business ID: 227475

Effective Date: 27 Oct 1967

Business ID: 204388

Effective Date: 27 Oct 1967

Business ID: 562415

Principal Office Address: ROUTE 2MCCALL CREEK, MS

Effective Date: 26 Oct 1967

Business ID: 407179

Principal Office Address: 12816 Lorraine RdBiloxi, MS 39532

Effective Date: 26 Oct 1967

Business ID: 406816

Principal Office Address: RFD 1, OLD HIGHWAY 19 EASTKOSCIUSKO, MS

Effective Date: 26 Oct 1967

Business ID: 404776

Principal Office Address: RR 4MACON, MS 39341-9804

Effective Date: 26 Oct 1967

Business ID: 311097

Effective Date: 26 Oct 1967

Business ID: 310485

Principal Office Address: ROUTE 2MCCALL CREEK, MS

Effective Date: 26 Oct 1967

Business ID: 306236

Principal Office Address: C/O THE TOGGERY, 14TH STREET & 25TH AVENUEGULFPORT, MS 39501

Effective Date: 26 Oct 1967

Business ID: 305235

Principal Office Address: RR 2 BOX 78MAGEE, MS 39111-9547

Effective Date: 26 Oct 1967