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: 430167

Effective Date: 31 Jul 1972

Business ID: 426451

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 31 Jul 1972

Business ID: 402947

Principal Office Address: 1326 Highland CircleAmory, MS 38821

Effective Date: 31 Jul 1972

Business ID: 329584

Effective Date: 31 Jul 1972

Business ID: 306094

Principal Office Address: 1312 WASHINGTON STVICKSBURG, MS 39180-3264

Effective Date: 31 Jul 1972

Business ID: 304144

Principal Office Address: 1315 SIMWOD PL PLJACKSON, MS 39211

Effective Date: 31 Jul 1972

Business ID: 301984

Principal Office Address: 127 S POPLARGREENVILLE, MS 38701

Effective Date: 31 Jul 1972

Business ID: 236708

Effective Date: 31 Jul 1972

Business ID: 232620

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 31 Jul 1972

Business ID: 226237

Effective Date: 31 Jul 1972

Business ID: 226236

Effective Date: 31 Jul 1972

Business ID: 209633

Principal Office Address: 235 WEST GALENA STREETMILWAUKEE, WI

Effective Date: 31 Jul 1972

Business ID: 207554

Principal Office Address: 1010 MILAM STHOUSTON, TX 77002-5501

Effective Date: 31 Jul 1972

Business ID: 133290

Principal Office Address: 1445 WARFORD STMEMPHIS, TN 38108-2522

Effective Date: 31 Jul 1972

Business ID: 125534

Effective Date: 31 Jul 1972

Business ID: 111756

Effective Date: 31 Jul 1972

Business ID: 111057

Principal Office Address: 1504 7TH AVE NCOLUMBUS, MS 39701-4216

Effective Date: 31 Jul 1972

Business ID: 106700

Principal Office Address: RR 1BRAXTON, MS 39044-9801

Effective Date: 31 Jul 1972

Business ID: 103850

Effective Date: 31 Jul 1972

Business ID: 443563

Effective Date: 28 Jul 1972

Business ID: 425462

Effective Date: 28 Jul 1972

Business ID: 239009

Effective Date: 28 Jul 1972

Business ID: 236429

Effective Date: 28 Jul 1972

Business ID: 128411

Effective Date: 28 Jul 1972

Business ID: 104402

Principal Office Address: P O BOX 157SCOTT, MS 38772

Effective Date: 28 Jul 1972

Business ID: 443793

Effective Date: 27 Jul 1972

Business ID: 434593

Principal Office Address: 201 EAST COFFEE STREETGREENVILLE, SC 29601

Effective Date: 27 Jul 1972

Business ID: 410420

Principal Office Address: 703 Summit StWinona, MS 38967

Effective Date: 27 Jul 1972

Business ID: 405493

Effective Date: 27 Jul 1972

Business ID: 306582

Principal Office Address: 800 Harbor BlvdWeehawken, NJ 07086

Effective Date: 27 Jul 1972

Business ID: 301758

Principal Office Address: 3803 WEST MAIN STREET, P O BOX 1711TUPELO, MS 38802-1711

Effective Date: 27 Jul 1972

Business ID: 236442

Principal Office Address: 3804 DAY STMONTGOMERY, AL 36108-1720

Effective Date: 27 Jul 1972

Business ID: 232874

Effective Date: 27 Jul 1972

Business ID: 226263

Effective Date: 27 Jul 1972

Business ID: 133522

Principal Office Address: 150 SOUTH WASHINGTON STREETFALLS CHURCH, VA 22046

Effective Date: 27 Jul 1972

Business ID: 133109

Effective Date: 27 Jul 1972

Business ID: 128006

Effective Date: 27 Jul 1972

Business ID: 109848

Principal Office Address: 1110 WRIGHT STREETGREENWOOD, MS 38930

Effective Date: 27 Jul 1972

Business ID: 106854

Principal Office Address: 1625 E COUNTY LINE ROAD, SUITE 540JACKSON, MS 39211

Effective Date: 27 Jul 1972

Business ID: 101928

Principal Office Address: 110 COMMERCE AVECLEVELAND, MS 38732-2736

Effective Date: 27 Jul 1972

Business ID: 608837

Principal Office Address: 101 S MAIN STREETPARKER CITY, IN 47368

Effective Date: 26 Jul 1972

Business ID: 443924

Effective Date: 26 Jul 1972

Business ID: 425345

Principal Office Address: 1717 HIDDEN CREEK COURT, P O BOX 31905ST. LOUIS, MO 63131-905

Effective Date: 26 Jul 1972

Business ID: 400131

Principal Office Address: HIGHWAY 78 EAST, P O BOX 15NEW ALBANY, MS

Effective Date: 26 Jul 1972

Business ID: 335607

Effective Date: 26 Jul 1972

Business ID: 334115

Effective Date: 26 Jul 1972

Business ID: 334116

Effective Date: 26 Jul 1972

Business ID: 330179

Effective Date: 26 Jul 1972

Business ID: 301590

Principal Office Address: 110 COMMERCE STREETRIPLEY, MS 38663

Effective Date: 26 Jul 1972

Business ID: 238281

Effective Date: 26 Jul 1972