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: 331447

Effective Date: 27 Mar 1967

Business ID: 326642

Effective Date: 27 Mar 1967

Business ID: 310047

Principal Office Address: 55 5TH AVENEW YORK, NY 10003-4301

Effective Date: 27 Mar 1967

Business ID: 305728

Principal Office Address: 1000 MID CONTINENT BUILDINGTULSA, OK

Effective Date: 27 Mar 1967

Business ID: 237606

Principal Office Address: CORPORATION TRUST COMPANY, 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Mar 1967

Business ID: 234229

Principal Office Address: 55 FIFTH AVENUENEW YORK, NY 10003

Effective Date: 27 Mar 1967

Business ID: 234228

Principal Office Address: 55 5TH AVENEW YORK, NY 10003-4301

Effective Date: 27 Mar 1967

Business ID: 203372

Principal Office Address: 1077 POPLAR STGRENADA, MS 38901

Effective Date: 27 Mar 1967

Business ID: 201307

Principal Office Address: RR 1BATESVILLE, MS 38606-9801

Effective Date: 27 Mar 1967

Business ID: 131187

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Mar 1967

Business ID: 130131

Effective Date: 27 Mar 1967

Business ID: 125139

Principal Office Address: 35 N 4TH STCOLUMBUS, OH 43215-3612

Effective Date: 27 Mar 1967

Business ID: 104090

Principal Office Address: NORTH HIGHWAY STREETCARTHAGE, MS

Effective Date: 27 Mar 1967

Business ID: 103489

Principal Office Address: 1 ALGERNON BLAIR PLMONTGOMERY, AL 36116-1040

Effective Date: 27 Mar 1967

Business ID: 441775

Effective Date: 24 Mar 1967

Business ID: 431553

Effective Date: 24 Mar 1967

Business ID: 403516

Principal Office Address: 4609 BROADMOOR DRMERIDIAN, MS 39305-7300

Effective Date: 24 Mar 1967

Business ID: 329639

Effective Date: 24 Mar 1967

Business ID: 236378

Effective Date: 24 Mar 1967

Business ID: 229632

Principal Office Address: 228 W HIGH STELKHART, IN 46516-3130

Effective Date: 24 Mar 1967

Business ID: 105415

Principal Office Address: BIG RIDGE ROADBILOXI, MS 39532

Effective Date: 24 Mar 1967

Business ID: 104230

Principal Office Address: 4648 CEDARHURST DRIVEJACKSON, MS

Effective Date: 24 Mar 1967

Business ID: 103656

Principal Office Address: CORNER OF FIRST & BEECH STREETCOLLINS, MS

Effective Date: 24 Mar 1967

Business ID: 101128

Principal Office Address: 3679 FLORIDA STREETBATON ROUGE, LA 70806

Effective Date: 24 Mar 1967

Business ID: 441192

Effective Date: 23 Mar 1967

Business ID: 440638

Principal Office Address: 3837 ROSE AVEWESTERN SPRINGS, IL 60558-1029

Effective Date: 23 Mar 1967

RAJO, INC. Dissolved

Business ID: 228124

Effective Date: 23 Mar 1967

Business ID: 211713

Effective Date: 23 Mar 1967

Business ID: 105725

Principal Office Address: 2611 Lake Circle DriveJackson, MS 39211

Effective Date: 23 Mar 1967

Business ID: 430145

Principal Office Address: 1231 MCKINLEY AVE, P O BOX 1380COLUMBUS, OH 43222-1114

Effective Date: 22 Mar 1967

Business ID: 429275

Effective Date: 22 Mar 1967

Business ID: 429274

Effective Date: 22 Mar 1967

Business ID: 426647

Effective Date: 22 Mar 1967

Business ID: 402380

Principal Office Address: 110 SUNSET RD, P O BOX 1326COLLINS, MS 39428

Effective Date: 22 Mar 1967

Business ID: 334853

Effective Date: 22 Mar 1967

Business ID: 331652

Effective Date: 22 Mar 1967

Business ID: 329279

Effective Date: 22 Mar 1967

Business ID: 311229

Principal Office Address: 31 Sauvolle CourtOcean Springs, MS 39564

Effective Date: 22 Mar 1967

Business ID: 307630

Effective Date: 22 Mar 1967

Business ID: 234909

Effective Date: 22 Mar 1967

Business ID: 229864

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

Effective Date: 22 Mar 1967

Business ID: 205685

Principal Office Address: STONEWALL PLANTATIONTHORNTON, MS 39172-9999

Effective Date: 22 Mar 1967

Business ID: 132129

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

Effective Date: 22 Mar 1967

Business ID: 109442

Principal Office Address: 2310 Highway 80 West Building 1 Suite EJackson, MS 39204

Effective Date: 22 Mar 1967

Business ID: 105925

Principal Office Address: 726 S BROADWAY ST, P O BOX 792GREENVILLE, MS 38701-792

Effective Date: 22 Mar 1967

Business ID: 104170

Principal Office Address: 308 MAIN STREETLUCEDALE, MS

Effective Date: 22 Mar 1967

Business ID: 101282

Principal Office Address: 973 Winter streetLucedale, MS 39452

Effective Date: 22 Mar 1967

Business ID: 551172

Effective Date: 21 Mar 1967

Business ID: 411211

Principal Office Address: 1527 HWY 49 EYAZOO CITY, MS 39194

Effective Date: 21 Mar 1967

Business ID: 404769

Principal Office Address: BOX 1936PICAYUNE, MS 39466

Effective Date: 21 Mar 1967