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: 436409

Effective Date: 20 Jun 1972

Business ID: 433208

Effective Date: 20 Jun 1972

Business ID: 406553

Principal Office Address: 535 INDUSTRIAL DRJACKSON, MS 39209

Effective Date: 20 Jun 1972

Business ID: 405099

Effective Date: 20 Jun 1972

Business ID: 303781

Principal Office Address: 321 RESERVE DRIVE, 104 DALTON POINTEJackson, MS 39209

Effective Date: 20 Jun 1972

Business ID: 236258

Effective Date: 20 Jun 1972

Business ID: 231389

Effective Date: 20 Jun 1972

Business ID: 203858

Principal Office Address: 1819 Twenty Fourth AvenueGulfport, MS 39501

Effective Date: 20 Jun 1972

Business ID: 127279

Effective Date: 20 Jun 1972

Business ID: 127155

Effective Date: 20 Jun 1972

Business ID: 109210

Effective Date: 20 Jun 1972

Business ID: 683588

Principal Office Address: 300 Park Avenue, Suite 1402New York, NY 10022

Effective Date: 19 Jun 1972

Business ID: 654501

Principal Office Address: 2400 YORKMONT ROAD, SUITE 200CHARLOTTE, NC 28217

Effective Date: 19 Jun 1972

Business ID: 588632

Principal Office Address: 2400 YORKMONT ROAD, SUITE 200CHARLOTTE, NC 28217

Effective Date: 19 Jun 1972

Business ID: 444228

Effective Date: 19 Jun 1972

Business ID: 444227

Effective Date: 19 Jun 1972

Business ID: 440876

Effective Date: 19 Jun 1972

Business ID: 411431

Effective Date: 19 Jun 1972

BLACKBURN'S, INC., JACKSON Intent To Dissolve - Failure to File Annual Report

Business ID: 410872

Principal Office Address: 704 Inheritance PlaceFlowood, MS 39232

Effective Date: 19 Jun 1972

Business ID: 405121

Principal Office Address: 4824 PARKWAY PLZCHARLOTTE, NC 28217

Effective Date: 19 Jun 1972

Business ID: 332059

Effective Date: 19 Jun 1972

Business ID: 329936

Effective Date: 19 Jun 1972

Business ID: 327941

Principal Office Address: 3558 ELM STHAPEVILLE, GA 30354-1610

Effective Date: 19 Jun 1972

Business ID: 327150

Effective Date: 19 Jun 1972

Business ID: 303882

Principal Office Address: 851 SOUTH MAINGREENVILLE, MS 38701

Effective Date: 19 Jun 1972

Business ID: 237460

Effective Date: 19 Jun 1972

Business ID: 237465

Effective Date: 19 Jun 1972

Business ID: 235355

Effective Date: 19 Jun 1972

Business ID: 227293

Effective Date: 19 Jun 1972

Business ID: 211782

Effective Date: 19 Jun 1972

Business ID: 136601

Effective Date: 19 Jun 1972

Business ID: 132772

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 19 Jun 1972

Business ID: 125626

Effective Date: 19 Jun 1972

Business ID: 107022

Principal Office Address: 311 MAPLE STREET, P O BOX 388WELLINGTON, OH 44090

Effective Date: 19 Jun 1972

Business ID: 605334

Principal Office Address: 65 Bonhomie RdHATTIESBURG, MS 39401

Effective Date: 16 Jun 1972

Business ID: 501231

Principal Office Address: 2400 MEADOWBROOK ROADJACKSON, MS 39211

Effective Date: 16 Jun 1972

Business ID: 407897

Principal Office Address: 7401 KINGSTON PIKEKNOXVILLE, TN 37919-5610

Effective Date: 16 Jun 1972

Business ID: 407219

Effective Date: 16 Jun 1972

Business ID: 405209

Principal Office Address: 5475 I-55 SouthByram, MS 39272

Effective Date: 16 Jun 1972

Business ID: 404647

Principal Office Address: 248 E VAN DORN AVEHOLLY SPRINGS, MS 38635-3117

Effective Date: 16 Jun 1972

Business ID: 404220

Effective Date: 16 Jun 1972

Business ID: 335591

Effective Date: 16 Jun 1972

Business ID: 309850

Principal Office Address: 1409 Cr 101New Albany, MS 38652

Effective Date: 16 Jun 1972

Business ID: 302725

Principal Office Address: 205 N MAIN STHATTIESBURG, MS 39401-2239

Effective Date: 16 Jun 1972

Business ID: 226185

Principal Office Address: P O BOX 22678HOUSTON, TX 77227-2678

Effective Date: 16 Jun 1972

Business ID: 212933

Principal Office Address: 433 ARCO LNLAUREL, MS 39440-4019

Effective Date: 16 Jun 1972

Business ID: 211542

Principal Office Address: P O BOX 64METCALFE, MS 38760-64

Effective Date: 16 Jun 1972

Business ID: 208904

Principal Office Address: 111 HEIRN AVENUEPASS CHRISTIAN, MS 39571

Effective Date: 16 Jun 1972

Business ID: 208449

Principal Office Address: 401 DEARBORN ST, PLAY HAVEN SCHOOLHATTIESBURG, MS 39401-4124

Effective Date: 16 Jun 1972

Business ID: 204652

Effective Date: 16 Jun 1972