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: 108142

Principal Office Address: 6600 HWY 61 SVICKSBURG, MS 39180

Effective Date: 20 Nov 1972

Business ID: 101455

Principal Office Address: 115 W COLLEGE DRMARSHALL, MN 56258-1747

Effective Date: 20 Nov 1972

Business ID: 101127

Principal Office Address: BRIDGE, P O BOX 8214NEW ORLEANS, LA 70182-8214

Effective Date: 20 Nov 1972

Business ID: 329613

Effective Date: 17 Nov 1972

Business ID: 305583

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

Effective Date: 17 Nov 1972

Business ID: 237925

Effective Date: 17 Nov 1972

Business ID: 234090

Principal Office Address: 311 7TH AVE NNASHVILLE, TN 37219

Effective Date: 17 Nov 1972

Business ID: 231310

Principal Office Address: 197 CEDAR LANETEANECK, NJ 7666

Effective Date: 17 Nov 1972

Business ID: 132665

Effective Date: 17 Nov 1972

LUHR BROS., INC. Good Standing

Business ID: 101306

Principal Office Address: 250 W SAND BANK RDCOLUMBIA, IL 62236

Effective Date: 17 Nov 1972

Business ID: 100724

Principal Office Address: 311 7TH AVE NNASHVILLE, TN 37219

Effective Date: 17 Nov 1972

Business ID: 444305

Effective Date: 16 Nov 1972

Business ID: 433558

Effective Date: 16 Nov 1972

Business ID: 432365

Effective Date: 16 Nov 1972

Business ID: 429043

Effective Date: 16 Nov 1972

Business ID: 427556

Effective Date: 16 Nov 1972

Business ID: 332165

Effective Date: 16 Nov 1972

Business ID: 305423

Effective Date: 16 Nov 1972

Business ID: 227094

Effective Date: 16 Nov 1972

Business ID: 225208

Effective Date: 16 Nov 1972

Business ID: 210675

Effective Date: 16 Nov 1972

Business ID: 131724

Effective Date: 16 Nov 1972

Business ID: 129189

Effective Date: 16 Nov 1972

Business ID: 109405

Principal Office Address: 618 HUGHES STJACKSON, MS 39203-2932

Effective Date: 16 Nov 1972

COAST CLUB, INC. Good Standing

Business ID: 102146

Principal Office Address: COMMERCE STREETGULFPORT, MS 39507

Effective Date: 16 Nov 1972

Business ID: 101764

Principal Office Address: 232 LEFLORE AVENUECLARKSDALE, MS

Effective Date: 16 Nov 1972

Business ID: 730587

Principal Office Address: 1734 Dayton Blvd.Chattanooga, TN 37405

Effective Date: 15 Nov 1972

Business ID: 432898

Effective Date: 15 Nov 1972

Business ID: 431256

Effective Date: 15 Nov 1972

Business ID: 430219

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

Effective Date: 15 Nov 1972

Business ID: 429142

Effective Date: 15 Nov 1972

Business ID: 407614

Principal Office Address: 243 SIGNAL MTN RD, SUITE MCHATTANOOGA, TN

Effective Date: 15 Nov 1972

Business ID: 405665

Principal Office Address: 1310 N WATKINS STMEMPHIS, TN 38108-1065

Effective Date: 15 Nov 1972

Business ID: 404083

Principal Office Address: 336 SOUTH UNIONCANTON, MS

Effective Date: 15 Nov 1972

Business ID: 332720

Effective Date: 15 Nov 1972

Business ID: 306285

Principal Office Address: BAYOU LACARPE ROAD, P O BOX 1430HOUMA, LA 70361-1430

Effective Date: 15 Nov 1972

Business ID: 302929

Principal Office Address: 141 MADISON LANDING CIRCLE;;141 MADISON LANDING CIRCLERIDGELAND, MS 39157-9243

Effective Date: 15 Nov 1972

Business ID: 238465

Principal Office Address: 811 DALLAS AVENUEHOUSTON, TX

Effective Date: 15 Nov 1972

Business ID: 213259

Principal Office Address: 508 CYPRESS STREETGREENWOOD, MS

Effective Date: 15 Nov 1972

Business ID: 211205

Effective Date: 15 Nov 1972

NEL-WIN, INC. Dissolved

Business ID: 210256

Effective Date: 15 Nov 1972

Business ID: 209895

Principal Office Address: 729 NORTH PINE STREETNATCHEZ, MS

Effective Date: 15 Nov 1972

Business ID: 201585

Effective Date: 15 Nov 1972

Business ID: 131096

Principal Office Address: INTERSTATE 20 AT FAIRBURN ROAD, EXITDOUGLASVILLE, GA 30134

Effective Date: 15 Nov 1972

Business ID: 101157

Principal Office Address: RFDHERNANDO, MS

Effective Date: 15 Nov 1972

Business ID: 529746

Principal Office Address: 40 WESTMINISTER STPROVIDENCE, RI 2903

Effective Date: 14 Nov 1972

Business ID: 502819

Principal Office Address: 2001 BRYAN TOWER, SUITE 925DALLAS, TX 75201

Effective Date: 14 Nov 1972

Business ID: 442355

Effective Date: 14 Nov 1972

Business ID: 436805

Effective Date: 14 Nov 1972

Business ID: 435559

Effective Date: 14 Nov 1972