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: 204434

Principal Office Address: 350 5TH AVENEW YORK, NY 10118-110

Effective Date: 24 Nov 1972

Business ID: 136882

Effective Date: 24 Nov 1972

Business ID: 136610

Effective Date: 24 Nov 1972

Business ID: 100163

Principal Office Address: 767 E MAIN STTUPELO, MS 38801-2823

Effective Date: 24 Nov 1972

Business ID: 529565

Principal Office Address: 250 E 5TH ST, C/O TAX DEPT 27TH FLCINCINNATI, OH 45202

Effective Date: 22 Nov 1972

Business ID: 445520

Effective Date: 22 Nov 1972

Business ID: 429845

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

Effective Date: 22 Nov 1972

Business ID: 411394

Effective Date: 22 Nov 1972

Business ID: 409451

Effective Date: 22 Nov 1972

Business ID: 400345

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Nov 1972

Business ID: 308950

Principal Office Address: 393 CUMBERLAND STMEMPHIS, TN 38112-2712

Effective Date: 22 Nov 1972

Business ID: 306183

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Nov 1972

Business ID: 302882

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Nov 1972

Business ID: 233989

Effective Date: 22 Nov 1972

Business ID: 226996

Effective Date: 22 Nov 1972

Business ID: 225846

Effective Date: 22 Nov 1972

Business ID: 225051

Effective Date: 22 Nov 1972

Business ID: 208072

Principal Office Address: 202 NORTH BYRD AVEPHILADELPHIA, MS 39350

Effective Date: 22 Nov 1972

Business ID: 207390

Principal Office Address: 4500 I-55 N SUITE 122, HIGHLAND VILLAGEJACKSON, MS 39211

Effective Date: 22 Nov 1972

Business ID: 106340

Principal Office Address: 2600 - 17TH AVENUEGULFPORT, MS 39501

Effective Date: 22 Nov 1972

Business ID: 105737

Principal Office Address: 4444 NORTH STATE STREETJACKSON, MS

Effective Date: 22 Nov 1972

Business ID: 445366

Effective Date: 21 Nov 1972

Business ID: 330437

Effective Date: 21 Nov 1972

Business ID: 239092

Effective Date: 21 Nov 1972

Business ID: 227549

Effective Date: 21 Nov 1972

Business ID: 211122

Principal Office Address: ROUTE 2COURTLAND, MS

Effective Date: 21 Nov 1972

Business ID: 131065

Effective Date: 21 Nov 1972

Business ID: 127487

Effective Date: 21 Nov 1972

Business ID: 110354

Principal Office Address: 204 E LEE STSARDIS, MS 38666-1216

Effective Date: 21 Nov 1972

J. R. POUNDS, INC. Good Standing

Business ID: 108934

Principal Office Address: 805 West 5th Street, 805 West 5th StreetLaurel, MS 39441

Effective Date: 21 Nov 1972

Business ID: 100592

Principal Office Address: #1 RAILROAD ALLEYNATCHEZ, MS

Effective Date: 21 Nov 1972

Business ID: 736799

Principal Office Address: 322 Airport RoadPearl, MS 39208

Effective Date: 20 Nov 1972

Business ID: 729041

Principal Office Address: 1500 North Highway 59Marshall, MN 56258

Effective Date: 20 Nov 1972

Business ID: 562593

Principal Office Address: 4157 NORTHVIEW DRJACKSON, MS 39206

Effective Date: 20 Nov 1972

Business ID: 525101

Principal Office Address: 303 N MADISON STCORINTH, MS 38834-5072

Effective Date: 20 Nov 1972

Business ID: 445976

Effective Date: 20 Nov 1972

Business ID: 429088

Effective Date: 20 Nov 1972

Business ID: 406111

Principal Office Address: 727 BROOKWOOD DRIVEBROOKHAVEN, MS

Effective Date: 20 Nov 1972

Business ID: 400565

Principal Office Address: 4157 NORTHVIEW DRJACKSON, MS 39206-5210

Effective Date: 20 Nov 1972

Business ID: 328808

Effective Date: 20 Nov 1972

Business ID: 305863

Principal Office Address: P O BOX 167HORN LAKE, MS

Effective Date: 20 Nov 1972

Business ID: 237854

Effective Date: 20 Nov 1972

Business ID: 237855

Effective Date: 20 Nov 1972

Business ID: 230550

Principal Office Address: C T CORPORATION SYSTEM, UNION COMMERCE BUILDINGCLEVELAND, OH

Effective Date: 20 Nov 1972

Business ID: 229439

Effective Date: 20 Nov 1972

Business ID: 225284

Principal Office Address: 2330 CHERRY INDUSTRIAL CIRCLELONG BEACH, CA 90805

Effective Date: 20 Nov 1972

Business ID: 204100

Effective Date: 20 Nov 1972

Business ID: 201839

Principal Office Address: 827 MAIN STREETGREENVILLE, MS

Effective Date: 20 Nov 1972

Business ID: 131347

Principal Office Address: 1431 SOUTH ADAMS STREETTALLAHASSEE, FL

Effective Date: 20 Nov 1972

DUTCH OIL COMPANY Good Standing

Business ID: 109688

Principal Office Address: 29 Tom Rose Road, P.O. Box 1447COLUMBUS, MS 39701

Effective Date: 20 Nov 1972