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
CRAIN COMPANY Good Standing

Business ID: 405687

Principal Office Address: 1120 Windover RoadJonesboro, AR 72401

Effective Date: 05 Jul 1967

Business ID: 334622

Effective Date: 05 Jul 1967

Business ID: 301517

Effective Date: 05 Jul 1967

Business ID: 233792

Principal Office Address: 110 W 10TH STWILMINGTON, DE 19801-1610

Effective Date: 05 Jul 1967

Business ID: 209180

Principal Office Address: 110 W 10TH STWILMINGTON, DE 19801-1610

Effective Date: 05 Jul 1967

Business ID: 200699

Effective Date: 05 Jul 1967

Business ID: 135147

Effective Date: 05 Jul 1967

Business ID: 128022

Principal Office Address: 60 HILLIARD STREETMANCHESTER, CT

Effective Date: 05 Jul 1967

Business ID: 101856

Effective Date: 05 Jul 1967

B-M-B CORP. Dissolved

Business ID: 445400

Effective Date: 30 Jun 1967

Business ID: 430490

Effective Date: 30 Jun 1967

Business ID: 430489

Effective Date: 30 Jun 1967

Business ID: 329428

Principal Office Address: 5210 SOUTH RICE AVENUEHOUSTON, TX

Effective Date: 30 Jun 1967

Business ID: 301912

Effective Date: 30 Jun 1967

Business ID: 301737

Principal Office Address: 180 McCollough DriveMantachie, MS 38855

Effective Date: 30 Jun 1967

Business ID: 300027

Principal Office Address: HIGHWAY 7 SOUTHWATER VALLEY, MS 38965

Effective Date: 30 Jun 1967

Business ID: 300026

Principal Office Address: HIGHWAY 7 SOUTH, ROUTE 2 P O BOX 427WATER VALLEY, MS

Effective Date: 30 Jun 1967

Business ID: 238620

Effective Date: 30 Jun 1967

Business ID: 209905

Principal Office Address: 443 LIBERTY RD, P O BOX 17760NATCHEZ, MS 39122-7760

Effective Date: 30 Jun 1967

Business ID: 208864

Principal Office Address: 3511 Ms Hwy 413;PO Box 43French Camp, MS 39745

Effective Date: 30 Jun 1967

Business ID: 134292

Effective Date: 30 Jun 1967

Business ID: 440574

Effective Date: 29 Jun 1967

Business ID: 426042

Effective Date: 29 Jun 1967

Business ID: 327916

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jun 1967

Business ID: 226469

Principal Office Address: P O BOX 289HALEYVILLE, AL

Effective Date: 29 Jun 1967

Business ID: 226039

Effective Date: 29 Jun 1967

Business ID: 111112

Principal Office Address: 2170 CLIFF GOOKINTUPELO, MS 38801

Effective Date: 29 Jun 1967

Business ID: 591573

Principal Office Address: BOX 479, HIGHWAY 1 NORTHGREENVILLE, MS 38701

Effective Date: 28 Jun 1967

Business ID: 404871

Effective Date: 28 Jun 1967

Business ID: 330459

Principal Office Address: 125 BROAD STELIZABETH, NJ 7201-2334

Effective Date: 28 Jun 1967

Business ID: 310783

Effective Date: 28 Jun 1967

Business ID: 308027

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

Effective Date: 28 Jun 1967

WARDCO, INC. Dissolved

Business ID: 226840

Effective Date: 28 Jun 1967

Business ID: 136442

Effective Date: 28 Jun 1967

Business ID: 136370

Effective Date: 28 Jun 1967

Business ID: 127196

Principal Office Address: 7400 E 13TH STKANSAS CITY, MO 64126-2339

Effective Date: 28 Jun 1967

Business ID: 109588

Principal Office Address: PO Box714Dumas, MS 38625

Effective Date: 28 Jun 1967

Business ID: 106441

Principal Office Address: 513 ARLINGTON AVE, P O BOX 1608PLAINFIELD, NJ 7060

Effective Date: 28 Jun 1967

Business ID: 105926

Principal Office Address: HWY 69 SCOLUMBUS, MS 39704

Effective Date: 28 Jun 1967

Business ID: 441571

Principal Office Address: 1407 HENRY C BECK BUILDINGSHREVEPORT, LA

Effective Date: 27 Jun 1967

Business ID: 433507

Effective Date: 27 Jun 1967

Business ID: 407202

Principal Office Address: 316 CALHOUN AVENUEYAZOO CITY, MS

Effective Date: 27 Jun 1967

Business ID: 334346

Effective Date: 27 Jun 1967

Business ID: 328626

Effective Date: 27 Jun 1967

Business ID: 235889

Effective Date: 27 Jun 1967

Business ID: 208709

Effective Date: 27 Jun 1967

Business ID: 201283

Principal Office Address: 107 N STONE AVEGREENWOOD, MS 38930

Effective Date: 27 Jun 1967

Business ID: 128370

Principal Office Address: 1407 HENRY C BECK BUILDINGSHREVEPORT, LA

Effective Date: 27 Jun 1967

Business ID: 126832

Effective Date: 27 Jun 1967

Business ID: 109554

Principal Office Address: COMMUNITY HOUSEDUCK HILL, MS

Effective Date: 27 Jun 1967