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: 210165

Effective Date: 05 Jun 1967

Business ID: 106937

Principal Office Address: 2709 PIEDMONT STKENNER, LA 70062-4919

Effective Date: 05 Jun 1967

Business ID: 102197

Principal Office Address: 4742 N 24TH ST, STE 270I, AZ 85016

Effective Date: 05 Jun 1967

Business ID: 702755

Principal Office Address: 30 South Wacker DriveChicago, IL 60606

Effective Date: 02 Jun 1967

Business ID: 426400

Principal Office Address: 57 EXCHANGE STPORTLAND, ME 4101-5000

Effective Date: 02 Jun 1967

Business ID: 335503

Effective Date: 02 Jun 1967

Business ID: 307717

Principal Office Address: 200 E RANDOLPH DR MAIL CODE 2401ACHICAGO, IL 60601-7125

Effective Date: 02 Jun 1967

Business ID: 211090

Effective Date: 02 Jun 1967

Business ID: 205858

Principal Office Address: 3549 Attala Road 3022;PO Box 1048Kosciusko, MS 39090

Effective Date: 02 Jun 1967

Business ID: 102821

Principal Office Address: 9220 GOODMAN RDOLIVE BRANCH, MS 38654-1637

Effective Date: 02 Jun 1967

Business ID: 436008

Effective Date: 01 Jun 1967

Business ID: 433947

Effective Date: 01 Jun 1967

Business ID: 411633

Principal Office Address: 301 HUMBLE AVE, P O DRAWER 15009HATTIESBURG, MS 39404

Effective Date: 01 Jun 1967

Business ID: 207889

Principal Office Address: SENTER STTUPELO, MS 38801

Effective Date: 01 Jun 1967

Business ID: 133748

Effective Date: 01 Jun 1967

Business ID: 127585

Effective Date: 01 Jun 1967

Business ID: 125397

Effective Date: 01 Jun 1967

Business ID: 109040

Principal Office Address: 418 LIBERTY RDNATCHEZ, MS 39120

Effective Date: 01 Jun 1967

Business ID: 559405

Principal Office Address: 192 American WayMadison, MS 39110

Effective Date: 31 May 1967

Business ID: 444366

Effective Date: 31 May 1967

REBUL ACADEMY, INC. Good Standing

Business ID: 409301

Effective Date: 31 May 1967

Business ID: 331710

Effective Date: 31 May 1967

Business ID: 311149

Principal Office Address: 401 21ST STMC COMB, MS 39648-5116

Effective Date: 31 May 1967

Business ID: 309336

Principal Office Address: P O BOX 216MOUNT OLIVE, MS 39119-216

Effective Date: 31 May 1967

Business ID: 300324

Principal Office Address: 459 HIGHWAY 51 SOUTHRIDGELAND, MS 39157

Effective Date: 31 May 1967

Business ID: 231097

Principal Office Address: P O BOX 192D'LO, MS

Effective Date: 31 May 1967

Business ID: 231024

Effective Date: 31 May 1967

Business ID: 227425

Effective Date: 31 May 1967

Business ID: 227418

Effective Date: 31 May 1967

Business ID: 227415

Effective Date: 31 May 1967

Business ID: 227414

Effective Date: 31 May 1967

Business ID: 206782

Principal Office Address: SOUTH BEACH BOULEVARD, ST STANISLAUS COLLEGEBAY ST LOUIS, MS

Effective Date: 31 May 1967

Business ID: 126131

Effective Date: 31 May 1967

MILK, INC. Dissolved

Business ID: 438833

Effective Date: 30 May 1967

Business ID: 310955

Effective Date: 30 May 1967

Business ID: 552857

Principal Office Address: 1820 HOSPITAL DRJACKSON, MS 39204

Effective Date: 29 May 1967

Business ID: 440806

Effective Date: 29 May 1967

Business ID: 435712

Effective Date: 29 May 1967

Business ID: 433475

Effective Date: 29 May 1967

Business ID: 401360

Principal Office Address: 1820 HOSPITAL DRIVEJACKSON, MS 39204

Effective Date: 29 May 1967

Business ID: 325058

Effective Date: 29 May 1967

Business ID: 210962

Principal Office Address: LIBERTY LANEHAMPTON, NH 3842

Effective Date: 29 May 1967

Business ID: 109510

Principal Office Address: 748 HALL STREETWIGGINS, MS 39577

Effective Date: 29 May 1967

COCKRELL BANANA CO. Good Standing

Business ID: 102291

Principal Office Address: 405 E. Elizabeth St , PO Box 346Tupelo, MS 38802

Effective Date: 29 May 1967

Business ID: 402664

Principal Office Address: ROUTE 4 BOX 205 ATUPELO, MS 38801

Effective Date: 26 May 1967

Business ID: 329304

Effective Date: 26 May 1967

Business ID: 305776

Principal Office Address: 24 S Water Tank Road;PO Box 327Morton, MS 39117

Effective Date: 26 May 1967

Business ID: 235547

Principal Office Address: 5500 FLETCHERS CHAPEL ROADYAZOO CITY, MS 39194

Effective Date: 26 May 1967

Business ID: 212601

Principal Office Address: 38 MAIN STREETGRENADA, MS

Effective Date: 26 May 1967

Business ID: 209618

Principal Office Address: 10370 RICHMOND AVE #600HOUSTON, TX 77042

Effective Date: 26 May 1967