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: 409384

Principal Office Address: 2550 WALNUT HILL LN #200DALLAS, TX 75229

Effective Date: 02 Nov 1972

Business ID: 327974

Effective Date: 02 Nov 1972

Business ID: 238837

Effective Date: 02 Nov 1972

Business ID: 228073

Principal Office Address: 3131 TURTLE CREEK BLVD, BLDG 600DALLAS, TX 75219-5435

Effective Date: 02 Nov 1972

Business ID: 225612

Effective Date: 02 Nov 1972

Business ID: 206711

Effective Date: 02 Nov 1972

Business ID: 202775

Effective Date: 02 Nov 1972

Business ID: 131045

Principal Office Address: 1111 S BELTLINE HWYMOBILE, AL 36606-3101

Effective Date: 02 Nov 1972

Business ID: 128790

Effective Date: 02 Nov 1972

Business ID: 108456

Principal Office Address: P O BOX 146COMO, MS 38619

Effective Date: 02 Nov 1972

Business ID: 106843

Principal Office Address: RR 6, P O BOX 271BROOKHAVEN, MS 39601-271

Effective Date: 02 Nov 1972

Business ID: 100186

Effective Date: 02 Nov 1972

Business ID: 439264

Effective Date: 01 Nov 1972

Business ID: 409711

Principal Office Address: 1245 BROAD AVEGULFPORT, MS 39501-2419

Effective Date: 01 Nov 1972

Business ID: 409044

Principal Office Address: ROUTE 3 BOX 253FBRANDON, MS

Effective Date: 01 Nov 1972

Business ID: 305405

Principal Office Address: 2232 BRECKINRIDGE RDJACKSON, MS 39204-4539

Effective Date: 01 Nov 1972

Business ID: 230700

Effective Date: 01 Nov 1972

Business ID: 129315

Effective Date: 01 Nov 1972

CMSI, INC. Revoked

Business ID: 676215

Principal Office Address: 666 RIVERSIDE DRMEMPHIS, TN 38103

Effective Date: 31 Oct 1972

Business ID: 441018

Effective Date: 31 Oct 1972

Business ID: 432434

Effective Date: 31 Oct 1972

BIG BEN, INC. Dissolved

Business ID: 431551

Effective Date: 31 Oct 1972

Business ID: 428703

Effective Date: 31 Oct 1972

Business ID: 406041

Principal Office Address: 666 RIVERSIDE DRMEMPHIS, TN 38103

Effective Date: 31 Oct 1972

Business ID: 330197

Effective Date: 31 Oct 1972

Business ID: 328516

Effective Date: 31 Oct 1972

Business ID: 327459

Effective Date: 31 Oct 1972

Business ID: 325693

Effective Date: 31 Oct 1972

Business ID: 308986

Principal Office Address: 600 TRAVIS STE 5800HOUSTON, TX 77002

Effective Date: 31 Oct 1972

THL, INC. Dissolved

Business ID: 300628

Effective Date: 31 Oct 1972

Business ID: 231740

Effective Date: 31 Oct 1972

Business ID: 229025

Effective Date: 31 Oct 1972

Business ID: 227466

Effective Date: 31 Oct 1972

Business ID: 205790

Principal Office Address: 2461 HWY 589HATTIESBURG, MS 39402

Effective Date: 31 Oct 1972

Business ID: 135861

Principal Office Address: 1784 E BROOKS RDMEMPHIS, TN 38116-3606

Effective Date: 31 Oct 1972

Business ID: 127092

Effective Date: 31 Oct 1972

Business ID: 125309

Effective Date: 31 Oct 1972

Business ID: 108472

Effective Date: 31 Oct 1972

Business ID: 105998

Principal Office Address: 305 RAWLS DRIVEMCCOMB, MS 39648

Effective Date: 31 Oct 1972

Business ID: 105222

Principal Office Address: ROUTE 2LENA, MS

Effective Date: 31 Oct 1972

Business ID: 704280

Principal Office Address: 1701 City Plaza DriveSpring, TX 77389

Effective Date: 30 Oct 1972

Business ID: 662305

Principal Office Address: 2 WORLD TRADE CRT 106TH FLNEW YORK, NY 10048

Effective Date: 30 Oct 1972

Business ID: 647966

Principal Office Address: 2 WORLD TRADE CRT 106TH FLNEW YORK, NY 10048

Effective Date: 30 Oct 1972

Business ID: 639994

Principal Office Address: 2 WORLD TRADE CRT 106TH FLNEW YORK, NY 10048

Effective Date: 30 Oct 1972

Business ID: 583054

Principal Office Address: 2 WORLD TRADE CRT 106TH FLNEW YORK, NY 10048

Effective Date: 30 Oct 1972

Business ID: 580723

Principal Office Address: 715 East McDowell Road, 715 EAST MCDOWELL ROADJackson, MS 39204

Effective Date: 30 Oct 1972

Business ID: 441982

Effective Date: 30 Oct 1972

Business ID: 404848

Principal Office Address: P O BOX 130MATHISTON, MS 39752

Effective Date: 30 Oct 1972

Business ID: 335422

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

Effective Date: 30 Oct 1972

Business ID: 326689

Principal Office Address: 1600 600 BUILDINGCORPUS CHRISTI, TX 78473-1501

Effective Date: 30 Oct 1972