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: 134025

Principal Office Address: 396 TUDOR AVENUEJEFFERSON PARISH, LA

Effective Date: 07 Dec 1972

Business ID: 133519

Effective Date: 07 Dec 1972

Business ID: 441177

Principal Office Address: 300 DELAWARE AVENUEWILMINGTON, DE 19801

Effective Date: 06 Dec 1972

Business ID: 425753

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

Effective Date: 06 Dec 1972

Business ID: 405908

Principal Office Address: 403 1/2 E WALDRON STCORINTH, MS 38834-4758

Effective Date: 06 Dec 1972

Business ID: 332524

Effective Date: 06 Dec 1972

Business ID: 235859

Effective Date: 06 Dec 1972

Business ID: 233585

Effective Date: 06 Dec 1972

Business ID: 231352

Effective Date: 06 Dec 1972

Business ID: 211725

Principal Office Address: 216 BANK STUNION, MS 39365-2504

Effective Date: 06 Dec 1972

Business ID: 210755

Principal Office Address: 539 S MAIN STFINDLAY, OH 45840-3229

Effective Date: 06 Dec 1972

Business ID: 203935

Principal Office Address: 2120 BUILDING, SUITE 100GULFPORT, MS

Effective Date: 06 Dec 1972

DENNY'S LTD. Dissolved

Business ID: 134786

Effective Date: 06 Dec 1972

Business ID: 102616

Principal Office Address: 53 N BISHOPS LN, P O BOX 8216MOBILE, AL 36608-8216

Effective Date: 06 Dec 1972

Business ID: 739264

Principal Office Address: 1612 ADELINE STHATTIESBURG, MS 39401

Effective Date: 05 Dec 1972

Business ID: 440343

Effective Date: 05 Dec 1972

Business ID: 440342

Effective Date: 05 Dec 1972

Business ID: 430390

Principal Office Address: P O BOX 189IDAHO FALLS, ID

Effective Date: 05 Dec 1972

Business ID: 408782

Principal Office Address: 1612 ADELINE STHATTIESBURG, MS 39401

Effective Date: 05 Dec 1972

Business ID: 404529

Effective Date: 05 Dec 1972

Business ID: 330621

Effective Date: 05 Dec 1972

Business ID: 329464

Effective Date: 05 Dec 1972

Business ID: 327498

Effective Date: 05 Dec 1972

Business ID: 300864

Effective Date: 05 Dec 1972

Business ID: 300242

Effective Date: 05 Dec 1972

Business ID: 234738

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 05 Dec 1972

Business ID: 227800

Effective Date: 05 Dec 1972

Business ID: 225141

Effective Date: 05 Dec 1972

Business ID: 211754

Principal Office Address: ALLEN HALL 310, ATTN: REBECCA ROBICHAUX-DAVISMISSISSIPPI STATE, MS 39762

Effective Date: 05 Dec 1972

Business ID: 210167

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 05 Dec 1972

Business ID: 208399

Principal Office Address: RR 1 BOX 238, MADDOX ROADJACKSON, MS 39212-9801

Effective Date: 05 Dec 1972

Business ID: 206702

Principal Office Address: 111 CORCORAN STREETDURHAM, NC

Effective Date: 05 Dec 1972

Business ID: 206296

Effective Date: 05 Dec 1972

Business ID: 128326

Effective Date: 05 Dec 1972

Business ID: 126907

Effective Date: 05 Dec 1972

Business ID: 104496

Principal Office Address: 109 SOUTH LAFAYETTE STREETSTARKVILLE, MS

Effective Date: 05 Dec 1972

Business ID: 103054

Principal Office Address: 135 COLUMBIA STREETPONTOTOC, MS

Effective Date: 05 Dec 1972

Business ID: 438665

Effective Date: 04 Dec 1972

Business ID: 429930

Effective Date: 04 Dec 1972

Business ID: 406193

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 04 Dec 1972

Business ID: 404271

Principal Office Address: 2900 CHEMED CTR TAX DEPT, 255 E 5TH STCINCINNATI, OH 45202

Effective Date: 04 Dec 1972

Business ID: 403468

Principal Office Address: 1260 Devonshire PlaceGREENVILLE, MS 38701

Effective Date: 04 Dec 1972

Business ID: 301516

Principal Office Address: 3212 MARY WALKER DRGAUTIER, MS 39533

Effective Date: 04 Dec 1972

Business ID: 235801

Effective Date: 04 Dec 1972

Business ID: 233096

Effective Date: 04 Dec 1972

Business ID: 227000

Effective Date: 04 Dec 1972

Business ID: 205416

Principal Office Address: 16161 VENTURA BLVDENCINO, CA 91436-2504

Effective Date: 04 Dec 1972

Business ID: 136144

Effective Date: 04 Dec 1972

Business ID: 129897

Effective Date: 04 Dec 1972

Business ID: 111136

Principal Office Address: 1028 E BROAD STWEST POINT, MS 39773-3236

Effective Date: 04 Dec 1972