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: 431322

Effective Date: 30 Dec 1966

Business ID: 307370

Principal Office Address: 5655 PEACHTREE PKYNORCROSS, GA 30092-2812

Effective Date: 30 Dec 1966

Business ID: 300040

Principal Office Address: OLD HWY 98W, P O BOX 245TYLERTOWN, MS 39667-245

Effective Date: 30 Dec 1966

Business ID: 225233

Principal Office Address: 2403 S BURDICK STKALAMAZOO, MI 49001-6130

Effective Date: 30 Dec 1966

Business ID: 205211

Principal Office Address: HIGHWAY 61 SOUTHNATCHEZ, MS 39120

Effective Date: 30 Dec 1966

Business ID: 205212

Principal Office Address: HIGHWAY 61 SOUTHNATCHEZ, MS 39120

Effective Date: 30 Dec 1966

Business ID: 105982

Principal Office Address: CONCORD PLACENATCHEZ, MS 39120

Effective Date: 30 Dec 1966

Business ID: 105971

Principal Office Address: CONCORD PLACENATCHEZ, MS 39120

Effective Date: 30 Dec 1966

Business ID: 103359

Principal Office Address: 3230 2ND STREETMUSCLE SHOALS, AL 35661

Effective Date: 30 Dec 1966

Business ID: 672433

Principal Office Address: 21557 Telegraph RoadSouthfield, MI 48034

Effective Date: 29 Dec 1966

Business ID: 582878

Principal Office Address: 5200 AUTO CLUB DRDEARBORN, MI 48126

Effective Date: 29 Dec 1966

Business ID: 442551

Effective Date: 29 Dec 1966

Business ID: 427388

Principal Office Address: LINT & DURA AVENUESTOLEDO, OH 43612

Effective Date: 29 Dec 1966

Business ID: 425662

Effective Date: 29 Dec 1966

Business ID: 408370

Principal Office Address: 105 Homan Road, P O BOX 39FULTON, MS 38843

Effective Date: 29 Dec 1966

Business ID: 407083

Effective Date: 29 Dec 1966

Business ID: 330726

Effective Date: 29 Dec 1966

Business ID: 310954

Effective Date: 29 Dec 1966

Business ID: 303538

Principal Office Address: 4074 NORTHVIEW DRJACKSON, MS 39206

Effective Date: 29 Dec 1966

SODDING, INC. Dissolved

Business ID: 303337

Principal Office Address: HESTER STREETTAYLORSVILLE, MS 39168

Effective Date: 29 Dec 1966

Business ID: 237914

Principal Office Address: 3111 WEST MILL ROADMILWAUKEE, WI 53209

Effective Date: 29 Dec 1966

Business ID: 229746

Effective Date: 29 Dec 1966

Business ID: 204056

Principal Office Address: 1601 S Adams St, P O Box 639Fulton, MS 38843

Effective Date: 29 Dec 1966

Business ID: 204052

Principal Office Address: 2001 SOUTH ADAMS STFulton, MS 38843

Effective Date: 29 Dec 1966

Business ID: 201465

Effective Date: 29 Dec 1966

Business ID: 110788

Principal Office Address: 2114 COLUMBIA AVENUEPRENTISS, MS 39474

Effective Date: 29 Dec 1966

Business ID: 107550

Principal Office Address: 223 NORTH THIRD STREETDREW, MS 38737

Effective Date: 29 Dec 1966

Business ID: 101204

Effective Date: 29 Dec 1966

Business ID: 100517

Principal Office Address: 5200 AUTO CLUB DRIVEDEARBORN, MI 48126

Effective Date: 29 Dec 1966

Business ID: 444839

Effective Date: 28 Dec 1966

Business ID: 433145

Effective Date: 28 Dec 1966

Business ID: 431777

Effective Date: 28 Dec 1966

Business ID: 431223

Effective Date: 28 Dec 1966

Business ID: 428410

Effective Date: 28 Dec 1966

Business ID: 426924

Effective Date: 28 Dec 1966

Business ID: 400883

Principal Office Address: 2401 14TH STMERIDIAN, MS 39301

Effective Date: 28 Dec 1966

Business ID: 400688

Principal Office Address: 400 W CANAL STPICAYUNE, MS 39466-3913

Effective Date: 28 Dec 1966

Business ID: 328848

Effective Date: 28 Dec 1966

Business ID: 328834

Effective Date: 28 Dec 1966

Business ID: 237140

Effective Date: 28 Dec 1966

Business ID: 234322

Effective Date: 28 Dec 1966

Business ID: 232362

Effective Date: 28 Dec 1966

Business ID: 230398

Effective Date: 28 Dec 1966

Business ID: 230377

Effective Date: 28 Dec 1966

Business ID: 230142

Principal Office Address: 930 CANAL STNEW ORLEANS, LA 70112-2504

Effective Date: 28 Dec 1966

Business ID: 206511

Principal Office Address: 938 Lake Mike Corner RdCOLLINS, MS 39428

Effective Date: 28 Dec 1966

Business ID: 133252

Effective Date: 28 Dec 1966

Business ID: 132547

Effective Date: 28 Dec 1966

Business ID: 129303

Effective Date: 28 Dec 1966

Business ID: 126421

Effective Date: 28 Dec 1966