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: 411272

Effective Date: 18 Oct 1967

Business ID: 335216

Effective Date: 18 Oct 1967

Business ID: 303620

Effective Date: 18 Oct 1967

Business ID: 232728

Effective Date: 18 Oct 1967

Business ID: 232272

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 18 Oct 1967

Business ID: 106458

Effective Date: 18 Oct 1967

Business ID: 102638

Principal Office Address: 3080 NORBROOK DRMEMPHIS, TN 38116-1604

Effective Date: 18 Oct 1967

Business ID: 332306

Effective Date: 17 Oct 1967

Business ID: 307149

Principal Office Address: P O BOX 4078GULFPORT, MS 39502

Effective Date: 17 Oct 1967

PAM FARMS, INC. Good Standing

Business ID: 208049

Principal Office Address: 717 Howard RoadBOYLE, MS 38730

Effective Date: 17 Oct 1967

CNB CO. Dissolved

Business ID: 127522

Effective Date: 17 Oct 1967

Business ID: 432159

Effective Date: 16 Oct 1967

Business ID: 431137

Effective Date: 16 Oct 1967

Business ID: 404906

Principal Office Address: 3797 Hwy 51 , P O Box 219Senatobia, MS 38668

Effective Date: 16 Oct 1967

Business ID: 401936

Principal Office Address: 101 Red Moore St, PO BOX 16748Hattiesburg, MS 39401

Effective Date: 16 Oct 1967

Business ID: 234077

Effective Date: 16 Oct 1967

Business ID: 203664

Principal Office Address: NORTH MARKET STREET, P O BOX DPASS CHRISTIAN, MS 39571

Effective Date: 16 Oct 1967

Business ID: 135994

Effective Date: 16 Oct 1967

Business ID: 134949

Principal Office Address: 2306 S MEMORIAL PKYHUNTSVILLE, AL 35801-5645

Effective Date: 16 Oct 1967

Business ID: 576267

Principal Office Address: 3817 NW EXPRESSWAY #550OKLAHOMA CITY, OK 73112

Effective Date: 13 Oct 1967

Business ID: 437294

Principal Office Address: 1973 WEST GRAYHOUSTON, TX 77019

Effective Date: 13 Oct 1967

Business ID: 407145

Principal Office Address: 3817 NORTH WEST EXPRESSWAY, SUITE 700OKLAHOMA CITY, OK 73112

Effective Date: 13 Oct 1967

Business ID: 231315

Effective Date: 13 Oct 1967

Business ID: 130737

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 Oct 1967

Business ID: 433100

Effective Date: 12 Oct 1967

Business ID: 404805

Principal Office Address: 10 LIGHT STREETBALTIMORE, MD

Effective Date: 12 Oct 1967

Business ID: 402992

Principal Office Address: 1123 W MAINTUPELO, MS 38801

Effective Date: 12 Oct 1967

Business ID: 331399

Principal Office Address: 1884 SOUTHERN AVENUEMEMPHIS, TN 38114

Effective Date: 12 Oct 1967

Trane U.S. Inc. Good Standing

Business ID: 307640

Principal Office Address: 800-E BEATY STREET DAVIDSON , NC 28036

Effective Date: 12 Oct 1967

Business ID: 305590

Principal Office Address: ROUTE 2TUNICA, MS

Effective Date: 12 Oct 1967

Business ID: 232619

Principal Office Address: 5004 E ARCHER STTULSA, OK 74115-8433

Effective Date: 12 Oct 1967

Business ID: 206928

Principal Office Address: 9820 MS HIGHWAY 413WEIR, MS 39772-

Effective Date: 12 Oct 1967

Business ID: 200263

Principal Office Address: 13407 DEDEAUX RDGULFPORT, MS 39503

Effective Date: 12 Oct 1967

Business ID: 443905

Effective Date: 11 Oct 1967

Business ID: 334501

Effective Date: 11 Oct 1967

Business ID: 304034

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 11 Oct 1967

Business ID: 302012

Principal Office Address: S UNIVERSITY PLAZA, HACKENSACKCLAYTON, NV 7601-1705

Effective Date: 11 Oct 1967

Business ID: 234049

Effective Date: 11 Oct 1967

Business ID: 232970

Principal Office Address: 230 PARK AVENUENEW YORK, NY

Effective Date: 11 Oct 1967

Business ID: 231435

Effective Date: 11 Oct 1967

Business ID: 444000

Effective Date: 09 Oct 1967

Business ID: 442428

Effective Date: 09 Oct 1967

Business ID: 427477

Effective Date: 09 Oct 1967

Business ID: 427224

Effective Date: 09 Oct 1967

Business ID: 410771

Principal Office Address: 860 EAST RIVER PLACE, SUITE 204JACKSON, MS 39202

Effective Date: 09 Oct 1967

Business ID: 401713

Principal Office Address: 1427 South Main St, Suite 147Greenville, MS 38701

Effective Date: 09 Oct 1967

Business ID: 332906

Effective Date: 09 Oct 1967

Business ID: 329429

Principal Office Address: 5210 S RICE AVEHOUSTON, TX 77081-2110

Effective Date: 09 Oct 1967

Business ID: 327665

Effective Date: 09 Oct 1967

Business ID: 235865

Principal Office Address: 340 MAIN STGREENVILLE, MS 38701-4039

Effective Date: 09 Oct 1967