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: 445634

Principal Office Address: 100 WEST TENTH STREET, 1250 SIXTH AVENUEWILMINGTON, DE 92101

Effective Date: 17 Jul 1972

Business ID: 441084

Principal Office Address: 700 CURRY STSPRINGHILL, LA 71075-2534

Effective Date: 17 Jul 1972

Business ID: 432576

Effective Date: 17 Jul 1972

Business ID: 334266

Effective Date: 17 Jul 1972

Business ID: 334271

Principal Office Address: 100 WEST TENTH STREET, THE CORPORATION TRUST COMPANYWILMINGTON, DE

Effective Date: 17 Jul 1972

Business ID: 309949

Principal Office Address: 666 3RD AVENEW YORK, NY 10017-4011

Effective Date: 17 Jul 1972

Business ID: 304847

Principal Office Address: P O BOX 1633GRENADA, MS 38905

Effective Date: 17 Jul 1972

Business ID: 212846

Principal Office Address: LAUDERDALE COUNTY COURT HOUSEMERIDIAN, MS

Effective Date: 17 Jul 1972

Business ID: 210187

Principal Office Address: 246 NORTH HIGH STREETCOLUMBUS, OH 43216

Effective Date: 17 Jul 1972

Business ID: 206461

Effective Date: 17 Jul 1972

Business ID: 206391

Principal Office Address: 409 FRONT ST NAMORY, MS 38821-3009

Effective Date: 17 Jul 1972

Business ID: 203194

Principal Office Address: 1651 38TH HIGHWAY 1 SOUTHGREENVILLE, MS

Effective Date: 17 Jul 1972

Business ID: 131401

Effective Date: 17 Jul 1972

Business ID: 128210

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jul 1972

Business ID: 109679

Principal Office Address: PO BOX 925CORINTH, MS 38835-925

Effective Date: 17 Jul 1972

Business ID: 445038

Principal Office Address: 809 WINTHORNE CTNASHVILLE, TN 37217-2321

Effective Date: 14 Jul 1972

Business ID: 444170

Principal Office Address: 3015 DIAL ST, P O BOX 7040MOBILE, AL 36612-1751

Effective Date: 14 Jul 1972

Business ID: 439489

Effective Date: 14 Jul 1972

Business ID: 432826

Effective Date: 14 Jul 1972

Business ID: 432610

Effective Date: 14 Jul 1972

Business ID: 426691

Effective Date: 14 Jul 1972

Business ID: 410622

Principal Office Address: 5107 S WESTSHORE BLVD, P O BOX 13228TAMPA, FL 33681-3228

Effective Date: 14 Jul 1972

Business ID: 328527

Effective Date: 14 Jul 1972

Business ID: 233538

Principal Office Address: 817 BROAD STCHATTANOOGA, TN 37402-2613

Effective Date: 14 Jul 1972

Business ID: 232941

Effective Date: 14 Jul 1972

Business ID: 109013

Effective Date: 14 Jul 1972

Business ID: 106474

Principal Office Address: 302 SOUTH JEFFERSONMACON, MS 39341

Effective Date: 14 Jul 1972

Business ID: 733535

Principal Office Address: RUSSELL COMMUNITY CENTER, GENERAL DELIVERYRUSSELL, MS

Effective Date: 13 Jul 1972

Business ID: 509243

Principal Office Address: 4585 HWY 18JACKSON, MS 39204

Effective Date: 13 Jul 1972

Business ID: 425420

Effective Date: 13 Jul 1972

Business ID: 409536

Effective Date: 13 Jul 1972

Business ID: 406008

Principal Office Address: FAIR FOUNDATION BUILDINGTYLER, TX

Effective Date: 13 Jul 1972

Business ID: 403653

Effective Date: 13 Jul 1972

Business ID: 331100

Effective Date: 13 Jul 1972

Business ID: 307897

Principal Office Address: 419 Anna Bottom RdNatchez, MS 39120

Effective Date: 13 Jul 1972

Business ID: 304626

Effective Date: 13 Jul 1972

Business ID: 301368

Principal Office Address: 2483 Star RoadFlorence, MS 39073

Effective Date: 13 Jul 1972

Business ID: 209002

Principal Office Address: 702 SOUTH 24TH AVENUEHATTIESBURG, MS

Effective Date: 13 Jul 1972

Business ID: 204864

Principal Office Address: RUSSELL COMMUNITY CENTER, GENERAL DELIVERYRUSSELL, MS

Effective Date: 13 Jul 1972

Business ID: 204642

Effective Date: 13 Jul 1972

Business ID: 135975

Effective Date: 13 Jul 1972

Business ID: 129885

Effective Date: 13 Jul 1972

Business ID: 128721

Principal Office Address: 350 WIRELESS BLVDHAUPPAUGE, NY 11788

Effective Date: 13 Jul 1972

Business ID: 445330

Effective Date: 12 Jul 1972

Business ID: 442143

Effective Date: 12 Jul 1972

Business ID: 438808

Effective Date: 12 Jul 1972

Business ID: 432696

Effective Date: 12 Jul 1972

Business ID: 431427

Effective Date: 12 Jul 1972

Business ID: 301773

Principal Office Address: 1520 Hwy 1 South, P. O. Box 4523Greenville, MS 38701

Effective Date: 12 Jul 1972

Business ID: 233840

Effective Date: 12 Jul 1972