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: 329634

Effective Date: 06 Oct 1972

Business ID: 309453

Principal Office Address: 3030 POPLAR AVEMEMPHIS, TN 38111-3527

Effective Date: 06 Oct 1972

Business ID: 301211

Principal Office Address: 8700 TESORO DR, TESORO PETROLEUM CORPORATIONSAN ANTONIO, TX 78286-1

Effective Date: 06 Oct 1972

Business ID: 212062

Principal Office Address: 1701 NORTH STATE STREETJACKSON, MS 39210

Effective Date: 06 Oct 1972

Business ID: 206777

Effective Date: 06 Oct 1972

Business ID: 205938

Principal Office Address: 108 S JACKSON ST PO BOX 127CRYSTAL SPRINGS, MS 39059-2585

Effective Date: 06 Oct 1972

FEB, INC. Dissolved

Business ID: 129946

Effective Date: 06 Oct 1972

Business ID: 112272

Principal Office Address: 1900 - 25TH AVENUEGULFPORT, MS 39501

Effective Date: 06 Oct 1972

Business ID: 103879

Principal Office Address: 418 SOUTH GALLATIN STREETJACKSON, MS

Effective Date: 06 Oct 1972

Business ID: 434530

Effective Date: 05 Oct 1972

Business ID: 406537

Effective Date: 05 Oct 1972

Business ID: 403608

Principal Office Address: ROUTE 4 BOX 36, SULLIVAN STREETCOLUMBIA, MS

Effective Date: 05 Oct 1972

Business ID: 335101

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Oct 1972

Business ID: 335099

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 05 Oct 1972

Business ID: 304678

Principal Office Address: 57 BEECHMONT STREETWORCESTER, MA

Effective Date: 05 Oct 1972

Business ID: 303401

Principal Office Address: 507 N Jim Thorpe BlvdPrague, OK 74864

Effective Date: 05 Oct 1972

Business ID: 301400

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS 39205

Effective Date: 05 Oct 1972

Business ID: 300603

Principal Office Address: 25TH AVE & 25TH ST, 2427 25TH AVEGULFPORT, MS 39501

Effective Date: 05 Oct 1972

Business ID: 231845

Effective Date: 05 Oct 1972

Business ID: 227562

Principal Office Address: 2777 N HOLLYWOOD WAYBURBANK, CA 91505-1022

Effective Date: 05 Oct 1972

Business ID: 127555

Principal Office Address: 7805 AIRPORT BOULEVARD, P O BOX 8356MOBILE, AL 36689-356

Effective Date: 05 Oct 1972

Business ID: 127305

Effective Date: 05 Oct 1972

Business ID: 105975

Effective Date: 05 Oct 1972

Business ID: 437878

Principal Office Address: 101 EAST 3RD AVENUEAMARILLO, TX 79101

Effective Date: 04 Oct 1972

Business ID: 433954

Effective Date: 04 Oct 1972

Business ID: 433141

Effective Date: 04 Oct 1972

Business ID: 431631

Effective Date: 04 Oct 1972

Business ID: 404414

Principal Office Address: CENTRAL COMMERCIAL PARK, 1732 N FRONTAGE ROADMERIDIAN, MS 39302-1865

Effective Date: 04 Oct 1972

AYCOCK FARMS, INC. Good Standing

Business ID: 400881

Principal Office Address: 103 Carter CoveMadison, MS 39110

Effective Date: 04 Oct 1972

Business ID: 331599

Effective Date: 04 Oct 1972

Business ID: 331600

Effective Date: 04 Oct 1972

Business ID: 330971

Effective Date: 04 Oct 1972

Business ID: 308791

Principal Office Address: 1303 VINE STJACKSON, MS 39202

Effective Date: 04 Oct 1972

Business ID: 303483

Principal Office Address: 9756 SANTA FE SPRINGS ROADSANTA FE SPRINGS, CA 90670

Effective Date: 04 Oct 1972

Business ID: 231979

Effective Date: 04 Oct 1972

Business ID: 226650

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Oct 1972

Business ID: 226261

Effective Date: 04 Oct 1972

Business ID: 201836

Effective Date: 04 Oct 1972

Business ID: 131004

Effective Date: 04 Oct 1972

Business ID: 128000

Effective Date: 04 Oct 1972

Business ID: 109852

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 04 Oct 1972

Business ID: 109799

Effective Date: 04 Oct 1972

Business ID: 107611

Principal Office Address: 7762 hwy 80Morton, MS 39117

Effective Date: 04 Oct 1972

AG AIR, INC. Dissolved

Business ID: 103222

Principal Office Address: P O BOX 266INDIANOLA, MS 38751-266

Effective Date: 04 Oct 1972

Business ID: 442891

Effective Date: 03 Oct 1972

Business ID: 440592

Effective Date: 03 Oct 1972

Business ID: 431595

Principal Office Address: 3040 SIDCO DRIVENASHVILLE, TN

Effective Date: 03 Oct 1972

Business ID: 410223

Principal Office Address: 124 E STATE STRIDGELAND, MS 39158

Effective Date: 03 Oct 1972

Business ID: 335590

Effective Date: 03 Oct 1972

Business ID: 333384

Principal Office Address: 2406 NORTH DOG RIVER DRIVEMOBILE, AL

Effective Date: 03 Oct 1972