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: 235694

Principal Office Address: 4277 N MARKET ST, P O BOX 957SHREVEPORT, LA 71107-2911

Effective Date: 26 Oct 1967

Business ID: 234292

Effective Date: 26 Oct 1967

Business ID: 227669

Effective Date: 26 Oct 1967

Business ID: 225876

Effective Date: 26 Oct 1967

Business ID: 210869

Principal Office Address: 3036 Waldrup RdBatesville, MS 38606

Effective Date: 26 Oct 1967

Business ID: 203150

Principal Office Address: CORNER OF MAIN & CYPRESS, DRIVEGREENVILLE, MS

Effective Date: 26 Oct 1967

Business ID: 130507

Effective Date: 26 Oct 1967

Business ID: 129857

Effective Date: 26 Oct 1967

Business ID: 112372

Principal Office Address: UNIVERSITY OF MISSISSIPPI, P O BOX 307UNIVERSITY, MS 38677-307

Effective Date: 26 Oct 1967

Business ID: 109194

Effective Date: 26 Oct 1967

Business ID: 105372

Effective Date: 26 Oct 1967

Business ID: 101871

Principal Office Address: 1345 Old Hwy 82 ESTARKVILLE, MS 39759

Effective Date: 26 Oct 1967

Business ID: 433916

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Oct 1967

Business ID: 335349

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Oct 1967

TEXTRON INC. Good Standing

Business ID: 301257

Principal Office Address: 40 WESTMINSTER STPROVIDENCE, RI 02903

Effective Date: 25 Oct 1967

Business ID: 229900

Effective Date: 25 Oct 1967

Business ID: 206623

Principal Office Address: 2041 E SHILOH RDCORINTH, MS 38834-3726

Effective Date: 25 Oct 1967

Business ID: 136236

Effective Date: 25 Oct 1967

Business ID: 234764

Effective Date: 24 Oct 1967

Business ID: 131927

Effective Date: 24 Oct 1967

Business ID: 126075

Effective Date: 24 Oct 1967

Business ID: 444883

Effective Date: 23 Oct 1967

Business ID: 437414

Effective Date: 23 Oct 1967

Business ID: 437415

Effective Date: 23 Oct 1967

Business ID: 437412

Effective Date: 23 Oct 1967

Business ID: 429728

Effective Date: 23 Oct 1967

Business ID: 427371

Principal Office Address: 901 FIFTH STREET, P O BOX 517HENDERSON, KY

Effective Date: 23 Oct 1967

Business ID: 335211

Effective Date: 23 Oct 1967

Business ID: 325601

Effective Date: 23 Oct 1967

Business ID: 225844

Effective Date: 23 Oct 1967

Business ID: 201793

Effective Date: 23 Oct 1967

Business ID: 112224

Principal Office Address: 115 FRONT STGREENWOOD, MS 38930

Effective Date: 23 Oct 1967

Business ID: 431030

Effective Date: 20 Oct 1967

Business ID: 308258

Principal Office Address: 1977 FLOWOOD DRJACKSON, MS 39208-2008

Effective Date: 20 Oct 1967

H AND F, INC. Dissolved

Business ID: 300065

Principal Office Address: 657 SIMPSON HWY 149MAGEE, MS 39111

Effective Date: 20 Oct 1967

Business ID: 228123

Effective Date: 20 Oct 1967

Business ID: 200458

Principal Office Address: OLD HWY 49 S, P O BOX 1064YAZOO CITY, MS 39194-1064

Effective Date: 20 Oct 1967

Business ID: 427713

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

Effective Date: 19 Oct 1967

Business ID: 425663

Principal Office Address: 67 MADISON AVE STE 1115MEMPHIS, TN 38103-2147

Effective Date: 19 Oct 1967

Business ID: 400407

Principal Office Address: 733 FRONT STREETSAN FRANCISCO, CA 94111

Effective Date: 19 Oct 1967

Business ID: 326657

Principal Office Address: 633 BATTERY STREETSAN FRANCISCO, CA

Effective Date: 19 Oct 1967

Business ID: 326215

Effective Date: 19 Oct 1967

Business ID: 300960

Principal Office Address: 221 EAST CAROLINA AVENUEMEMPHIS, TN

Effective Date: 19 Oct 1967

Business ID: 238504

Effective Date: 19 Oct 1967

Business ID: 228247

Effective Date: 19 Oct 1967

Business ID: 226738

Effective Date: 19 Oct 1967

Business ID: 127280

Effective Date: 19 Oct 1967

Business ID: 445495

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Oct 1967

Business ID: 441655

Effective Date: 18 Oct 1967

Business ID: 433391

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 18 Oct 1967