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: 205463

Effective Date: 26 May 1967

Business ID: 203375

Principal Office Address: 38 MAIN STREETGRENADA, MS

Effective Date: 26 May 1967

Business ID: 136535

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 26 May 1967

Business ID: 442580

Principal Office Address: 29 E 10TH STNEW YORK, NY 10003-6147

Effective Date: 25 May 1967

Business ID: 436048

Effective Date: 25 May 1967

Business ID: 331428

Effective Date: 25 May 1967

Business ID: 201619

Principal Office Address: ROUTE 4 BOX 112VICKSBURG, MS

Effective Date: 25 May 1967

Business ID: 136732

Effective Date: 25 May 1967

Business ID: 133814

Effective Date: 25 May 1967

Business ID: 130827

Effective Date: 25 May 1967

Business ID: 130821

Effective Date: 25 May 1967

Business ID: 107326

Principal Office Address: P O BOX 5312GREENVILLE, MS 38704

Effective Date: 25 May 1967

Business ID: 638214

Principal Office Address: 599 W PUTNAM AVEGREENWICH, CT 6830-6005

Effective Date: 24 May 1967

Business ID: 334603

Effective Date: 24 May 1967

Business ID: 310910

Principal Office Address: 241 MAIN BUILDING, 241 MAIN BUILDINGGREENVILLE, MS

Effective Date: 24 May 1967

Business ID: 304578

Principal Office Address: 599 W PUTNAM AVEGREENWICH, CT 6830-6005

Effective Date: 24 May 1967

Business ID: 228456

Effective Date: 24 May 1967

Business ID: 228004

Effective Date: 24 May 1967

Business ID: 225063

Principal Office Address: 700 BOOK BUILDING, 1249 WASHINGTON BOULEVARDDETROIT, MI

Effective Date: 24 May 1967

Business ID: 225061

Principal Office Address: 700 BOOK BUILDING, 1249 WASHINGTON BOULEVARDDETROIT, MI

Effective Date: 24 May 1967

Business ID: 209368

Effective Date: 24 May 1967

Business ID: 133355

Principal Office Address: 7701 FORSYTH BOULEVARD, SUITE 553ST LOUIS, MO

Effective Date: 24 May 1967

Business ID: 509074

Effective Date: 23 May 1967

Business ID: 440388

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 May 1967

Business ID: 440248

Effective Date: 23 May 1967

Business ID: 432631

Effective Date: 23 May 1967

Business ID: 426274

Effective Date: 23 May 1967

Business ID: 327724

Principal Office Address: 1006 CARONDELET BUILDINGNEW ORLEANS, LA 70130

Effective Date: 23 May 1967

Business ID: 231146

Effective Date: 23 May 1967

Business ID: 229674

Principal Office Address: 85 SE 4TH AVEDELRAY BEACH, FL 33483-4513

Effective Date: 23 May 1967

Business ID: 229673

Principal Office Address: 85 SOUTH EAST 4TH AVENUEDELRAY BEACH, FL

Effective Date: 23 May 1967

RLM, INC. Dissolved

Business ID: 227909

Effective Date: 23 May 1967

Business ID: 227047

Effective Date: 23 May 1967

Business ID: 210190

Effective Date: 23 May 1967

Business ID: 201219

Effective Date: 23 May 1967

Business ID: 133610

Effective Date: 23 May 1967

Business ID: 133380

Effective Date: 23 May 1967

Business ID: 128531

Effective Date: 23 May 1967

Business ID: 102720

Principal Office Address: ONE NORTH JEFFERSONST. LOUIS, MO 63103

Effective Date: 23 May 1967

Business ID: 442433

Effective Date: 22 May 1967

Business ID: 438546

Effective Date: 22 May 1967

Business ID: 426660

Principal Office Address: 217 W MAIN STGALLATIN, TN 37066-3243

Effective Date: 22 May 1967

Business ID: 409756

Principal Office Address: POLK CONCRETE PRODUCTS, HIGHWAY 49 SOUTHJACKSON, MS

Effective Date: 22 May 1967

Business ID: 409150

Principal Office Address: 798 Eatonville RoadHattiesburg, MS 39401

Effective Date: 22 May 1967

Business ID: 333951

Principal Office Address: DONELSON PIKE, P O BOX 2168NASHVILLE, TN

Effective Date: 22 May 1967

Business ID: 332158

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

Effective Date: 22 May 1967

Business ID: 303027

Principal Office Address: 27777 FRANKLIN RDSOUTHFIELD, MI 48034

Effective Date: 22 May 1967

Business ID: 235680

Effective Date: 22 May 1967

Business ID: 231016

Effective Date: 22 May 1967

Business ID: 203662

Principal Office Address: 702 Lumberton RoadColumbia, MS 39429

Effective Date: 22 May 1967