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: 100140

Principal Office Address: 1224 ALTON-DARBY ROADCOLUMBUS, OH

Effective Date: 08 Sep 1967

Business ID: 432461

Effective Date: 07 Sep 1967

Business ID: 405816

Effective Date: 07 Sep 1967

Business ID: 405803

Principal Office Address: P O BOX 273SLEDGE, MS

Effective Date: 07 Sep 1967

Business ID: 332392

Effective Date: 07 Sep 1967

Business ID: 309036

Principal Office Address: 199 W WHITWORTH AVEHAZLEHURST, MS 39083

Effective Date: 07 Sep 1967

Business ID: 300316

Principal Office Address: ROUTE 1, OLD HIGHWAY 15 SOUTHBAY SPRINGS, MS

Effective Date: 07 Sep 1967

Business ID: 237922

Effective Date: 07 Sep 1967

Business ID: 233022

Principal Office Address: 7325 NW 43RD STMIAMI, FL 33166-6403

Effective Date: 07 Sep 1967

Business ID: 111851

Principal Office Address: ROUTE 3CHARLESTON, MS

Effective Date: 07 Sep 1967

Business ID: 103651

Principal Office Address: 206 BARNETT BUILDING, P O BOX 2442JACKSON, MS 39205

Effective Date: 07 Sep 1967

Business ID: 230171

Effective Date: 06 Sep 1967

Business ID: 441150

Effective Date: 05 Sep 1967

Business ID: 440354

Principal Office Address: 3379 PEACHTREE RD NEATLANTA, GA 30326-1020

Effective Date: 05 Sep 1967

Business ID: 427941

Effective Date: 05 Sep 1967

Business ID: 333377

Effective Date: 05 Sep 1967

Business ID: 330574

Principal Office Address: 1720 CAREY AVECHEYENNE, WY 82001-4429

Effective Date: 05 Sep 1967

Business ID: 310268

Principal Office Address: 1415 LeicesterLa Plata, MD 20646

Effective Date: 05 Sep 1967

Business ID: 229228

Effective Date: 05 Sep 1967

Business ID: 136174

Effective Date: 05 Sep 1967

Business ID: 133328

Effective Date: 05 Sep 1967

Business ID: 132376

Effective Date: 05 Sep 1967

Business ID: 126906

Effective Date: 05 Sep 1967

Business ID: 126485

Effective Date: 05 Sep 1967

Business ID: 125984

Effective Date: 05 Sep 1967

Business ID: 107592

Principal Office Address: 5280 Greenway Dr. Ext.Jackson, MS 39204-8911

Effective Date: 05 Sep 1967

Business ID: 400631

Effective Date: 01 Sep 1967

Business ID: 231157

Effective Date: 01 Sep 1967

Business ID: 202799

Principal Office Address: P O BOX 2849PENSACOLA, FL 32513-849

Effective Date: 01 Sep 1967

Business ID: 433254

Effective Date: 31 Aug 1967

Business ID: 431038

Effective Date: 31 Aug 1967

Business ID: 410764

Principal Office Address: 4350 Industrial DriveJackson, MS 39209

Effective Date: 31 Aug 1967

Business ID: 408297

Principal Office Address: 513 BROOKLYN DRIVENATCHEZ, MS

Effective Date: 31 Aug 1967

Business ID: 406030

Principal Office Address: RR 2MABEN, MS 39750-9802

Effective Date: 31 Aug 1967

Business ID: 325871

Effective Date: 31 Aug 1967

Business ID: 310175

Principal Office Address: RR 1FULTON, MS 38843-9801

Effective Date: 31 Aug 1967

Business ID: 106199

Principal Office Address: 3905 Hillsboro Ludlow RdForest , MS 39074

Effective Date: 31 Aug 1967

Business ID: 432559

Principal Office Address: 10929 GRISSOM LNDALLAS, TX 75229-3505

Effective Date: 30 Aug 1967

Business ID: 432223

Principal Office Address: 10929 GRISSOM LNDALLAS, TX 75229-3505

Effective Date: 30 Aug 1967

Business ID: 428697

Effective Date: 30 Aug 1967

Business ID: 335582

Effective Date: 30 Aug 1967

CIPS, INC. Dissolved

Business ID: 332211

Effective Date: 30 Aug 1967

Business ID: 330689

Effective Date: 30 Aug 1967

Business ID: 132070

Effective Date: 30 Aug 1967

Business ID: 131833

Effective Date: 30 Aug 1967

Business ID: 126233

Effective Date: 30 Aug 1967

Business ID: 432416

Principal Office Address: 800 WHITNEY BUILDINGNEW ORLEANS, LA

Effective Date: 29 Aug 1967

Business ID: 426669

Effective Date: 29 Aug 1967

Business ID: 329288

Effective Date: 29 Aug 1967

Business ID: 327567

Effective Date: 29 Aug 1967