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: 237154

Effective Date: 29 Nov 1972

Business ID: 236343

Effective Date: 29 Nov 1972

Business ID: 232703

Principal Office Address: 3925 DACOMA STHOUSTON, TX 77092-8735

Effective Date: 29 Nov 1972

Business ID: 225807

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

Effective Date: 29 Nov 1972

Business ID: 209965

Principal Office Address: 181 River Terminal Road, P O Box 1105NATCHEZ, MS 39121

Effective Date: 29 Nov 1972

Business ID: 208444

Effective Date: 29 Nov 1972

Business ID: 208210

Effective Date: 29 Nov 1972

Business ID: 130639

Effective Date: 29 Nov 1972

RCC, INC. Canceled

Business ID: 111407

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 29 Nov 1972

Business ID: 108705

Effective Date: 29 Nov 1972

Business ID: 425299

Effective Date: 28 Nov 1972

Business ID: 409646

Principal Office Address: 1201 UNITY STREETTHOMASVILLE, NC 27360

Effective Date: 28 Nov 1972

Business ID: 402649

Principal Office Address: 5726 FERNWOOD DRIVE, P O BOX 9151JACKSON, MS 39286-9151

Effective Date: 28 Nov 1972

Business ID: 400977

Effective Date: 28 Nov 1972

Business ID: 400150

Principal Office Address: 402 BANK STREETUNION, MS 39365

Effective Date: 28 Nov 1972

Business ID: 326444

Effective Date: 28 Nov 1972

Business ID: 300459

Principal Office Address: 499 Gloster Creek Village, Suite S-1Tupelo, MS 38801

Effective Date: 28 Nov 1972

SIMLON, INC. Dissolved

Business ID: 235284

Effective Date: 28 Nov 1972

Business ID: 234249

Effective Date: 28 Nov 1972

Business ID: 209353

Principal Office Address: P O BOX 4253MERIDIAN, MS 39302

Effective Date: 28 Nov 1972

Business ID: 200333

Principal Office Address: 1513 EAST BEACHBILOXI, MS 39530

Effective Date: 28 Nov 1972

Business ID: 112001

Principal Office Address: 1101 S 28TH AVEHATTIESBURG, MS 39402

Effective Date: 28 Nov 1972

Business ID: 445311

Effective Date: 27 Nov 1972

Business ID: 425192

Effective Date: 27 Nov 1972

Business ID: 411482

Principal Office Address: 1030 GREYMONT AVEJACKSON, MS 39202

Effective Date: 27 Nov 1972

Business ID: 330263

Principal Office Address: 800 MCCARTY STHOUSTON, TX 77029-1150

Effective Date: 27 Nov 1972

Business ID: 329606

Effective Date: 27 Nov 1972

Business ID: 307079

Effective Date: 27 Nov 1972

Business ID: 300386

Principal Office Address: 107 VAN VORIS ST, HWY 6 WBATESVILLE, MS 38606-2126

Effective Date: 27 Nov 1972

Business ID: 133551

Effective Date: 27 Nov 1972

Business ID: 125524

Effective Date: 27 Nov 1972

Business ID: 111208

Principal Office Address: 512 FRANKLIN StNATCHEZ, MS 39120-3310

Effective Date: 27 Nov 1972

Business ID: 102317

Effective Date: 27 Nov 1972

E & E, INC. Good Standing

Business ID: 600862

Principal Office Address: 767 E MAIN STTUPELO, MS 38801

Effective Date: 24 Nov 1972

Business ID: 591279

Principal Office Address: P O BOX 1403MERIDIAN, MS 39302

Effective Date: 24 Nov 1972

Business ID: 445137

Effective Date: 24 Nov 1972

Business ID: 443439

Effective Date: 24 Nov 1972

Business ID: 443094

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 24 Nov 1972

Business ID: 441392

Effective Date: 24 Nov 1972

Business ID: 434497

Effective Date: 24 Nov 1972

Business ID: 430156

Effective Date: 24 Nov 1972

Business ID: 409663

Principal Office Address: P O BOX 1423COLUMBUS, MS 39703

Effective Date: 24 Nov 1972

Business ID: 335616

Effective Date: 24 Nov 1972

Business ID: 327193

Effective Date: 24 Nov 1972

Business ID: 307503

Principal Office Address: 1415 TWENTY SECOND AVE, P O BOX 1403MERIDIAN, MS 39302

Effective Date: 24 Nov 1972

Business ID: 306507

Principal Office Address: 121 S PINCKNEY STMADISON, WI 53703-3317

Effective Date: 24 Nov 1972

Business ID: 237697

Principal Office Address: 1600 OLIVER AVEINDIANAPOLIS, IN 46221-1146

Effective Date: 24 Nov 1972

Business ID: 229434

Effective Date: 24 Nov 1972

Business ID: 226860

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

Effective Date: 24 Nov 1972

Business ID: 210620

Effective Date: 24 Nov 1972