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: 331680

Principal Office Address: 41ST AVENUE AT 31ST STREETTUSCALOOSA, AL

Effective Date: 29 Sep 1967

Business ID: 236237

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

Effective Date: 29 Sep 1967

Business ID: 233621

Effective Date: 29 Sep 1967

Business ID: 228048

Effective Date: 29 Sep 1967

Business ID: 200208

Effective Date: 29 Sep 1967

Business ID: 131197

Effective Date: 29 Sep 1967

Business ID: 128522

Effective Date: 29 Sep 1967

Business ID: 407459

Effective Date: 28 Sep 1967

Business ID: 330677

Effective Date: 28 Sep 1967

Business ID: 302258

Principal Office Address: 66 CENTRAL STREETBELZONI, MS

Effective Date: 28 Sep 1967

Business ID: 233670

Principal Office Address: 839 SAINT CHARLES AVENEW ORLEANS, LA 70130-3715

Effective Date: 28 Sep 1967

Business ID: 233321

Effective Date: 28 Sep 1967

Business ID: 131335

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19899

Effective Date: 28 Sep 1967

Business ID: 110421

Principal Office Address: 345 BROAD ST.COLUMBIA, MS 39429

Effective Date: 28 Sep 1967

Business ID: 107436

Principal Office Address: 107 QUAIL RUNMADISON, MS 39110

Effective Date: 28 Sep 1967

Business ID: 511872

Principal Office Address: 352 CASCADES CIRCLE EAST, P O BOX 200CLINTON, MS 39060

Effective Date: 27 Sep 1967

Business ID: 436623

Effective Date: 27 Sep 1967

Business ID: 425399

Effective Date: 27 Sep 1967

Business ID: 406606

Principal Office Address: 509 N BOYD STMONTICELLO, AR 71655-4301

Effective Date: 27 Sep 1967

Business ID: 401969

Effective Date: 27 Sep 1967

Business ID: 236080

Effective Date: 27 Sep 1967

Business ID: 233310

Principal Office Address: 817 FRANK NELSON BUILDINGBIRMINGHAM, AL

Effective Date: 27 Sep 1967

Business ID: 135716

Principal Office Address: 817 FRANK NELSON BUILDINGBIRMINGHAM, AL

Effective Date: 27 Sep 1967

Business ID: 133965

Principal Office Address: 509 NORTH BOYD STREETMONTICELLO, AR

Effective Date: 27 Sep 1967

Business ID: 133123

Effective Date: 27 Sep 1967

Business ID: 130503

Effective Date: 27 Sep 1967

Business ID: 105102

Effective Date: 27 Sep 1967

Business ID: 310608

Effective Date: 26 Sep 1967

Business ID: 8702395

Effective Date: 25 Sep 1967

Business ID: 444886

Effective Date: 25 Sep 1967

Business ID: 444367

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

Effective Date: 25 Sep 1967

Business ID: 442990

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Sep 1967

Business ID: 441305

Effective Date: 25 Sep 1967

Business ID: 437693

Principal Office Address: 208 S LA SALLE STCHICAGO, IL 60604-1003

Effective Date: 25 Sep 1967

Business ID: 436629

Principal Office Address: 745 FIFTH AVENUENEW YORK, NY 10022

Effective Date: 25 Sep 1967

Business ID: 430783

Effective Date: 25 Sep 1967

Business ID: 335487

Effective Date: 25 Sep 1967

Business ID: 334347

Effective Date: 25 Sep 1967

Business ID: 331042

Principal Office Address: RR 2, NORTH FRANCIS STREETCARTHAGE, MO 64836-9802

Effective Date: 25 Sep 1967

Business ID: 329809

Effective Date: 25 Sep 1967

Business ID: 328809

Principal Office Address: 100 WEST TENTH STREET, 745 FIFTH AVENUENEW YORK, NY 10022

Effective Date: 25 Sep 1967

Business ID: 231676

Effective Date: 25 Sep 1967

Business ID: 136532

Effective Date: 25 Sep 1967

Business ID: 128929

Principal Office Address: 502 W 1ST ST SPRESCOTT, AR 71857-2022

Effective Date: 25 Sep 1967

Business ID: 109414

Principal Office Address: 532 SOUTH COURT STREETMONTGOMERY, AL

Effective Date: 25 Sep 1967

Business ID: 108542

Principal Office Address: 1395 University BoulevardJupiter, FL 33458

Effective Date: 25 Sep 1967

Business ID: 102371

Principal Office Address: 5700 OLD ORCHARD ROADSKOKIE, IL 60077

Effective Date: 25 Sep 1967

Business ID: 102160

Effective Date: 25 Sep 1967

Business ID: 434410

Effective Date: 22 Sep 1967

Business ID: 434270

Principal Office Address: CIRCLE STREETROBBINSVILLE, NC 28771

Effective Date: 22 Sep 1967