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: 310607

Principal Office Address: 971 LAKELAND DR # 101JACKSON, MS 39216

Effective Date: 21 Jul 1967

Business ID: 237496

Effective Date: 21 Jul 1967

Business ID: 230970

Effective Date: 21 Jul 1967

Business ID: 212623

Principal Office Address: BOX 85PURVIS, MS

Effective Date: 21 Jul 1967

Business ID: 533582

Principal Office Address: 600 GRANT STPITTSBURGH, PA 15219-2702

Effective Date: 20 Jul 1967

Business ID: 445665

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

Effective Date: 20 Jul 1967

Business ID: 433471

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

Effective Date: 20 Jul 1967

Business ID: 430776

Effective Date: 20 Jul 1967

Business ID: 426012

Effective Date: 20 Jul 1967

Business ID: 408580

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Jul 1967

Business ID: 400057

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Jul 1967

Business ID: 236652

Effective Date: 20 Jul 1967

Business ID: 228475

Effective Date: 20 Jul 1967

Business ID: 427913

Effective Date: 19 Jul 1967

Business ID: 405004

Effective Date: 19 Jul 1967

Business ID: 402100

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Jul 1967

Business ID: 328921

Effective Date: 19 Jul 1967

Business ID: 305444

Principal Office Address: 105 CARROLLTON AVE, P O BOX 927GREENWOOD, MS 38930

Effective Date: 19 Jul 1967

Business ID: 303542

Effective Date: 19 Jul 1967

Business ID: 228385

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Jul 1967

Business ID: 208502

Principal Office Address: 330 S CHURCH ST, P O BOX 1572TUPELO, MS 38802

Effective Date: 19 Jul 1967

Business ID: 136042

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Jul 1967

Business ID: 438359

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 18 Jul 1967

Business ID: 436144

Effective Date: 18 Jul 1967

SHAPRO, INC. Dissolved

Business ID: 426536

Effective Date: 18 Jul 1967

Business ID: 208365

Principal Office Address: One American Road,;WHQ Room 612Dearborn, MI 48126

Effective Date: 18 Jul 1967

Business ID: 202479

Principal Office Address: 202 COURT SQLEXINGTON, MS 39095-3628

Effective Date: 18 Jul 1967

Business ID: 108114

Effective Date: 18 Jul 1967

Business ID: 443841

Effective Date: 17 Jul 1967

Business ID: 441764

Principal Office Address: 5117 E 1ST STAUSTIN, TX 78702-5142

Effective Date: 17 Jul 1967

Business ID: 438631

Effective Date: 17 Jul 1967

Business ID: 438228

Effective Date: 17 Jul 1967

Business ID: 436539

Effective Date: 17 Jul 1967

Business ID: 411867

Effective Date: 17 Jul 1967

Business ID: 327802

Effective Date: 17 Jul 1967

Business ID: 237734

Principal Office Address: 136 5TH STREETDES MOINES, IA

Effective Date: 17 Jul 1967

Business ID: 208572

Principal Office Address: 2705 1/2 45th StreetMERIDIAN, MS 39305

Effective Date: 17 Jul 1967

Business ID: 128808

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

Effective Date: 17 Jul 1967

Business ID: 128367

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jul 1967

Business ID: 127940

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jul 1967

Business ID: 127939

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

Effective Date: 17 Jul 1967

Business ID: 110270

Principal Office Address: 310 RUSSELL DR, P O BOX 447MERIDIAN, MS 39302-447

Effective Date: 17 Jul 1967

Business ID: 108040

Principal Office Address: 821 CLAY STVICKSBURG, MS 39180-2935

Effective Date: 17 Jul 1967

Business ID: 102336

Principal Office Address: 4715 SOUTH FRONTAGE RDCOLUMBUS, MS 39701

Effective Date: 17 Jul 1967

Business ID: 101267

Principal Office Address: 329 OAK STLUCEDALE, MS 39452

Effective Date: 17 Jul 1967

CWCO, INC. Canceled

Business ID: 565509

Principal Office Address: 200 WEST GORDON AVENUEROSSVILLE, GA 30741

Effective Date: 14 Jul 1967

Business ID: 426735

Effective Date: 14 Jul 1967

Business ID: 411664

Principal Office Address: 200 W GORDON AVEROSSVILLE, GA 30741-1256

Effective Date: 14 Jul 1967

Business ID: 595912

Principal Office Address: # 604, 840 E RIVER PLACEJACKSON, MS 39201-1002

Effective Date: 13 Jul 1967