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: 563518

Principal Office Address: 17641 S. Ashland AvenueHomewood, IL 60430-1345

Effective Date: 28 Sep 1972

Business ID: 442644

Effective Date: 28 Sep 1972

Business ID: 429144

Effective Date: 28 Sep 1972

Business ID: 427810

Effective Date: 28 Sep 1972

Business ID: 333457

Principal Office Address: 193 INDUSTRIAL BLVDMC KINNEY, TX 75069-7220

Effective Date: 28 Sep 1972

Business ID: 327402

Effective Date: 28 Sep 1972

Business ID: 327153

Effective Date: 28 Sep 1972

Business ID: 325948

Effective Date: 28 Sep 1972

Business ID: 307539

Effective Date: 28 Sep 1972

Business ID: 305554

Principal Office Address: 193 INDUSTRIAL BOULEVARDMCKINNEY, TX 75069

Effective Date: 28 Sep 1972

Business ID: 302619

Principal Office Address: RR 2 BOX 35DIaeger, 39069-9802

Effective Date: 28 Sep 1972

Business ID: 226057

Effective Date: 28 Sep 1972

Business ID: 212417

Principal Office Address: P O BOX 523BELLEVILLE, IL 62222

Effective Date: 28 Sep 1972

Business ID: 203503

Effective Date: 28 Sep 1972

Business ID: 201492

Effective Date: 28 Sep 1972

Business ID: 200005

Principal Office Address: 135 EAST ELEVENTH PLACECHICAGO, IL 60605

Effective Date: 28 Sep 1972

Business ID: 132815

Principal Office Address: BOX 157NORTH SYRACUSE, NY 13212

Effective Date: 28 Sep 1972

CLOUD'S, INC. Dissolved

Business ID: 102060

Effective Date: 28 Sep 1972

Enviri Corporation Good Standing

Business ID: 410212

Principal Office Address: Two Logan Square, 100-120 N. 18th Street, Suite 1700Philadelphia, PA 19103

Effective Date: 27 Sep 1972

Business ID: 401811

Principal Office Address: P O BOX 117HAMILTON, MS 39746

Effective Date: 27 Sep 1972

Business ID: 401319

Principal Office Address: 580 NORTHERN AVENUEHAGERSTOWN, MD

Effective Date: 27 Sep 1972

Business ID: 325680

Effective Date: 27 Sep 1972

Business ID: 310637

Principal Office Address: P O BOX 5421GREENVILLE, MS 38701

Effective Date: 27 Sep 1972

Business ID: 304103

Principal Office Address: 207 AUBURN AVE, P O BOX 400NATCHEZ, MS 39121

Effective Date: 27 Sep 1972

Business ID: 225735

Effective Date: 27 Sep 1972

ELCO, INC. Dissolved

Business ID: 210545

Principal Office Address: P O BOX 190CLARKSDALE, MS 38614

Effective Date: 27 Sep 1972

Business ID: 204110

Principal Office Address: 1820 EAST MAIN STREETTUPELO, MS 38804

Effective Date: 27 Sep 1972

Business ID: 203494

Principal Office Address: 1101 22ND AVEMERIDIAN, MS 39301-4008

Effective Date: 27 Sep 1972

Business ID: 201063

Principal Office Address: 1150 OIL & GAS BUILDINGNEW ORLEANS, LA 70112

Effective Date: 27 Sep 1972

Business ID: 133802

Effective Date: 27 Sep 1972

Business ID: 128110

Effective Date: 27 Sep 1972

BRYCON, INC. Dissolved

Business ID: 126793

Effective Date: 27 Sep 1972

Business ID: 111696

Principal Office Address: 151 JEFF DAVIS BOULEVARD, SUITE CNATCHEZ, MS 39120

Effective Date: 27 Sep 1972

Business ID: 109461

Principal Office Address: 507 FIRST NATIONAL BANK, BUILDINGJACKSON, MS

Effective Date: 27 Sep 1972

CARPENTER CO. Good Standing

Business ID: 603066

Principal Office Address: 5016 Monument AvenueRichmond, VA 23230

Effective Date: 26 Sep 1972

Business ID: 445266

Effective Date: 26 Sep 1972

Business ID: 442705

Effective Date: 26 Sep 1972

Business ID: 405902

Principal Office Address: P O BOX 486INDIANOLA, MS 38751-486

Effective Date: 26 Sep 1972

Business ID: 403770

Principal Office Address: 5016 MONUMENT AVERICHMOND, VA 23230

Effective Date: 26 Sep 1972

Business ID: 335041

Effective Date: 26 Sep 1972

Business ID: 333907

Effective Date: 26 Sep 1972

Business ID: 329176

Effective Date: 26 Sep 1972

Business ID: 329175

Effective Date: 26 Sep 1972

Business ID: 329172

Effective Date: 26 Sep 1972

Business ID: 328081

Effective Date: 26 Sep 1972

Business ID: 327269

Principal Office Address: 125 KENTUCKY ST NKINGSTON, TN 37763-2740

Effective Date: 26 Sep 1972

Business ID: 308927

Principal Office Address: 275 Elton RoadJackson, MS 39212

Effective Date: 26 Sep 1972

Business ID: 232449

Principal Office Address: 2211 WEST LEE ROAD, SUITE 218WINTER PARK, FL

Effective Date: 26 Sep 1972

Business ID: 228472

Effective Date: 26 Sep 1972

Business ID: 228042

Effective Date: 26 Sep 1972