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: 227438

Effective Date: 26 Sep 1972

Business ID: 227407

Effective Date: 26 Sep 1972

Business ID: 225540

Effective Date: 26 Sep 1972

Business ID: 213349

Principal Office Address: 7933 DOWNMAN RDNEW ORLEANS, LA 70126

Effective Date: 26 Sep 1972

Business ID: 202361

Principal Office Address: 3007 NORTH STATE STREETJACKSON, MS 39216

Effective Date: 26 Sep 1972

Business ID: 135229

Effective Date: 26 Sep 1972

Business ID: 129277

Effective Date: 26 Sep 1972

Business ID: 112138

Principal Office Address: 219 E JEFFERSON STYAZOO CITY, MS 39194

Effective Date: 26 Sep 1972

Business ID: 111729

Principal Office Address: 4200 MAMIE STHATTIESBURG, MS 39402-1733

Effective Date: 26 Sep 1972

Business ID: 103608

Principal Office Address: RR 1, CYPRESSGREENWOOD, MS 38930-9801

Effective Date: 26 Sep 1972

Business ID: 562954

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Sep 1972

Business ID: 525904

Principal Office Address: 203 Sunflower AvenueClarksdale, MS 38614

Effective Date: 25 Sep 1972

Business ID: 432781

Effective Date: 25 Sep 1972

Business ID: 431968

Principal Office Address: 1025 E MAIN STOLNEY, IL 62450-2625

Effective Date: 25 Sep 1972

Business ID: 404898

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Sep 1972

Business ID: 335466

Effective Date: 25 Sep 1972

Business ID: 332964

Effective Date: 25 Sep 1972

Business ID: 332653

Effective Date: 25 Sep 1972

Business ID: 327942

Principal Office Address: 2400 NORTH CAUSEWAY BOULEVARDMETAIRIE, LA

Effective Date: 25 Sep 1972

HMCO, INC. Revoked

Business ID: 325188

Principal Office Address: 1306 REAR WEST 42ND STREETAUSTIN, TX

Effective Date: 25 Sep 1972

Business ID: 300305

Effective Date: 25 Sep 1972

Business ID: 236479

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Sep 1972

Business ID: 227059

Effective Date: 25 Sep 1972

Business ID: 209560

Principal Office Address: 6127 LAKE TRACE CIRJACKSON, MS 39211-2806

Effective Date: 25 Sep 1972

Business ID: 208526

Principal Office Address: 219 SECOND STREETWIGGINS, MS

Effective Date: 25 Sep 1972

Business ID: 136360

Effective Date: 25 Sep 1972

Business ID: 132591

Effective Date: 25 Sep 1972

Business ID: 128009

Principal Office Address: 2400 NORTH CAUSEWAY BOULEVARDMETAIRIE, LA

Effective Date: 25 Sep 1972

Business ID: 104924

Principal Office Address: 12011 Sunset Hills Road, Suite 110Reston, VA 20190

Effective Date: 25 Sep 1972

Business ID: 103860

Principal Office Address: 213 S LAMAR STJACKSON, MS 39201-4002

Effective Date: 25 Sep 1972

Business ID: 102186

Principal Office Address: 316 41ST STGULFPORT, MS 39507-3909

Effective Date: 24 Sep 1972

BID, INC. Dissolved

Business ID: 431526

Effective Date: 22 Sep 1972

Business ID: 427527

Effective Date: 22 Sep 1972

Business ID: 425057

Effective Date: 22 Sep 1972

Business ID: 408270

Effective Date: 22 Sep 1972

Business ID: 328605

Principal Office Address: INTERSTATE PARK N #85SPARTANBURG, SC 29301-9276

Effective Date: 22 Sep 1972

Business ID: 305931

Principal Office Address: 2040 BEACH BLVDBILOXI, MS 39531-5121

Effective Date: 22 Sep 1972

Business ID: 302378

Principal Office Address: 1800 SOUTH WEST STREETJACKSON, MS 39202

Effective Date: 22 Sep 1972

Business ID: 234183

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

Effective Date: 22 Sep 1972

Business ID: 206058

Principal Office Address: 317 CHURCH STINDIANOLA, MS 38751-3111

Effective Date: 22 Sep 1972

Business ID: 205648

Principal Office Address: 527 SOUTH MAGNOLIA DRIVEWIGGINS, MS

Effective Date: 22 Sep 1972

Business ID: 102754

Effective Date: 22 Sep 1972

Business ID: 523587

Effective Date: 21 Sep 1972

Business ID: 518550

Effective Date: 21 Sep 1972

Business ID: 438445

Principal Office Address: 3191 ESTES STMEMPHIS, TN 38115-2906

Effective Date: 21 Sep 1972

Business ID: 435983

Effective Date: 21 Sep 1972

Business ID: 432779

Effective Date: 21 Sep 1972

Business ID: 431178

Effective Date: 21 Sep 1972

Business ID: 427842

Principal Office Address: 6000 BUILDING, SUITE 2807CHATTANOOGA, TN

Effective Date: 21 Sep 1972

Business ID: 425506

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

Effective Date: 21 Sep 1972