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: 225144

Effective Date: 09 Oct 1967

Business ID: 208320

Principal Office Address: 4968 WILLIAM ARNOLDMEMPHIS, TN 38117

Effective Date: 09 Oct 1967

Business ID: 128037

Effective Date: 09 Oct 1967

Business ID: 109885

Principal Office Address: 303 FIRST STREETWIGGINS, MS 39577

Effective Date: 09 Oct 1967

Business ID: 402345

Effective Date: 06 Oct 1967

Business ID: 333421

Principal Office Address: 200 GRANT BUILDINGPITTSBURGH, PA 15219

Effective Date: 06 Oct 1967

Business ID: 212264

Effective Date: 06 Oct 1967

Business ID: 102416

Principal Office Address: SPECK'S RESTAURANTCOLLINS, MS

Effective Date: 06 Oct 1967

Business ID: 433046

Principal Office Address: 511 ONE MAIN PLAZA EASTNORFOLK, VA

Effective Date: 05 Oct 1967

Business ID: 407983

Effective Date: 05 Oct 1967

Business ID: 333926

Principal Office Address: ROUTE 20MADISON, OH 44057

Effective Date: 05 Oct 1967

Business ID: 307692

Effective Date: 05 Oct 1967

Business ID: 303266

Principal Office Address: 880 Simpson Hwy 149;PO Box 956Magee, MS 39111

Effective Date: 05 Oct 1967

Business ID: 235976

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Oct 1967

Business ID: 207443

Principal Office Address: RR 4, KLIEN ROADGULFPORT, MS 39503-9804

Effective Date: 05 Oct 1967

Business ID: 127036

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Oct 1967

Business ID: 106624

Principal Office Address: HWY 51 N & COUNTRY, P O BOX 512BROOKHAVEN, MS 39601-512

Effective Date: 05 Oct 1967

POLS, INC. Dissolved

Business ID: 605393

Effective Date: 04 Oct 1967

Business ID: 441236

Effective Date: 04 Oct 1967

'POLS, INC.' Dissolved

Business ID: 437338

Effective Date: 04 Oct 1967

Business ID: 427269

Effective Date: 04 Oct 1967

Business ID: 406152

Effective Date: 04 Oct 1967

Business ID: 239227

Effective Date: 04 Oct 1967

S & M, INC. Dissolved

Business ID: 657587

Principal Office Address: 201 LAFAYETTE LANEFLOWOOD, MS 39232

Effective Date: 03 Oct 1967

Business ID: 408570

Principal Office Address: 3049 HWY 80 EPEARL, MS 39208-3412

Effective Date: 03 Oct 1967

Business ID: 331478

Effective Date: 03 Oct 1967

Business ID: 231141

Effective Date: 03 Oct 1967

Business ID: 212254

Principal Office Address: 520 RIVERSIDE DRMONROE, LA 71201-6202

Effective Date: 03 Oct 1967

Business ID: 210841

Principal Office Address: 300 DECATUR STI, MS 39345-2314

Effective Date: 03 Oct 1967

Business ID: 598565

Principal Office Address: 916 PALESTINE RDPICAYUNE, MS 39466

Effective Date: 02 Oct 1967

Business ID: 440429

Effective Date: 02 Oct 1967

Business ID: 439709

Effective Date: 02 Oct 1967

Business ID: 437392

Effective Date: 02 Oct 1967

Business ID: 435409

Principal Office Address: 208 E COTTON STCARTHAGE, TX 75633-2648

Effective Date: 02 Oct 1967

Business ID: 404546

Effective Date: 02 Oct 1967

Business ID: 402613

Principal Office Address: 916 PALESTINE RDPICAYUNE, MS 39466

Effective Date: 02 Oct 1967

Business ID: 401090

Effective Date: 02 Oct 1967

Business ID: 301489

Principal Office Address: 2000 WESTCHESTER AVEWHITE PLAINS, NY 10650

Effective Date: 02 Oct 1967

Business ID: 232054

Effective Date: 02 Oct 1967

Business ID: 205774

Principal Office Address: 220 COURT STREETWEST POINT, MS

Effective Date: 02 Oct 1967

Business ID: 203996

Principal Office Address: 220 WESTVIEW CIRMC COMB, MS 39648-4542

Effective Date: 02 Oct 1967

Business ID: 202544

Principal Office Address: 1217 W COOPER STRIPLEY, MS 38663-1204

Effective Date: 02 Oct 1967

Business ID: 132385

Effective Date: 02 Oct 1967

Business ID: 129096

Effective Date: 02 Oct 1967

Business ID: 106708

Effective Date: 02 Oct 1967

Business ID: 100526

Principal Office Address: EASTGATE PLAZALOUISVILLE, MS 39339

Effective Date: 02 Oct 1967

Business ID: 441376

Effective Date: 29 Sep 1967

Business ID: 435196

Effective Date: 29 Sep 1967

Business ID: 433227

Principal Office Address: 2216 NORTH CHARLES STREETBALTIMORE, MD

Effective Date: 29 Sep 1967

Business ID: 405831

Effective Date: 29 Sep 1967