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: 201388

Principal Office Address: 2508 EMMITT STREETJACKSON, MS

Effective Date: 16 Jun 1972

Business ID: 108860

Principal Office Address: 321 N MAPLE STLAUREL, MS 39440

Effective Date: 16 Jun 1972

Business ID: 108312

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

Effective Date: 16 Jun 1972

Business ID: 107005

Effective Date: 16 Jun 1972

Business ID: 102530

Principal Office Address: 1223 MARION AVECOLUMBIA, MS 39429-2023

Effective Date: 16 Jun 1972

Business ID: 440647

Effective Date: 15 Jun 1972

Business ID: 434913

Effective Date: 15 Jun 1972

Business ID: 403493

Effective Date: 15 Jun 1972

Business ID: 325704

Effective Date: 15 Jun 1972

Business ID: 238659

Effective Date: 15 Jun 1972

GDC, INC. Dissolved

Business ID: 232507

Effective Date: 15 Jun 1972

Business ID: 211317

Principal Office Address: 123 MAIN STINDIANOLA, MS 38751-2849

Effective Date: 15 Jun 1972

Business ID: 134225

Effective Date: 15 Jun 1972

Business ID: 126019

Effective Date: 15 Jun 1972

Business ID: 110714

Effective Date: 15 Jun 1972

Business ID: 100161

Principal Office Address: 1712 SCOTT STLITTLE ROCK, AR 72206-1443

Effective Date: 15 Jun 1972

Business ID: 527617

Principal Office Address: DIAL TOWER-2249, 1850 N CENTRAL AVEPHOENIX, AZ 85077-2249

Effective Date: 14 Jun 1972

Business ID: 444527

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

Effective Date: 14 Jun 1972

Business ID: 434613

Principal Office Address: 647 HWY 80 WMORTON, MS 39117

Effective Date: 14 Jun 1972

Business ID: 431325

Effective Date: 14 Jun 1972

Business ID: 427340

Effective Date: 14 Jun 1972

Business ID: 406074

Principal Office Address: 1290 Avenue of the AmericasNew York, NY 10104

Effective Date: 14 Jun 1972

Business ID: 401616

Effective Date: 14 Jun 1972

Business ID: 400128

Principal Office Address: 3092 Hwy 28Union Church, MS 39083

Effective Date: 14 Jun 1972

Business ID: 333424

Effective Date: 14 Jun 1972

Business ID: 325132

Principal Office Address: 2119 6TH AVE NBIRMINGHAM, AL 35203-2703

Effective Date: 14 Jun 1972

Business ID: 308403

Principal Office Address: 9147 Old Hwy 63 South Lucedale, MS 39452

Effective Date: 14 Jun 1972

Business ID: 308135

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

Effective Date: 14 Jun 1972

Business ID: 305520

Principal Office Address: 1222 HOUSTON FIRST SAVINGS, BUILDINGHOUSTON, TX

Effective Date: 14 Jun 1972

Business ID: 235410

Effective Date: 14 Jun 1972

Business ID: 234577

Effective Date: 14 Jun 1972

Business ID: 209332

Principal Office Address: 2119 6TH AVE NBIRMINGHAM, AL 35203-2703

Effective Date: 14 Jun 1972

Business ID: 132446

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 14 Jun 1972

Business ID: 439752

Effective Date: 13 Jun 1972

Business ID: 437634

Effective Date: 13 Jun 1972

Business ID: 407579

Principal Office Address: 113 WOOD STBATESVILLE, MS 38606-1826

Effective Date: 13 Jun 1972

Business ID: 404518

Principal Office Address: 211 EAST BROADWAY STREETYAZOO CITY, MS

Effective Date: 13 Jun 1972

Business ID: 331943

Effective Date: 13 Jun 1972

Business ID: 238364

Effective Date: 13 Jun 1972

Business ID: 233825

Effective Date: 13 Jun 1972

Business ID: 110694

Principal Office Address: 511 NORTH TWELFTH STREET, P O BOX 454COLUMBUS, MS

Effective Date: 13 Jun 1972

Business ID: 442472

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

Effective Date: 12 Jun 1972

Business ID: 429253

Principal Office Address: 100 VALLEY DRIVEBRISBANE, CA

Effective Date: 12 Jun 1972

Business ID: 429041

Principal Office Address: 3 TIDEWATER EXECUTIVE CENTERNORFOLK, VA

Effective Date: 12 Jun 1972

Business ID: 429034

Principal Office Address: REPUBLIC NATIONAL BANK, BUILDINGDALLAS, TX 75201

Effective Date: 12 Jun 1972

Business ID: 411744

Principal Office Address: 331 Winter StreetLucedale, MS 39452

Effective Date: 12 Jun 1972

Business ID: 411433

Principal Office Address: 4617 HANGING MOSS RDJACKSON, MS 39206

Effective Date: 12 Jun 1972

Business ID: 408576

Effective Date: 12 Jun 1972

Business ID: 329573

Principal Office Address: 100 PARK AVENEW YORK, NY 10017-5516

Effective Date: 12 Jun 1972

Business ID: 327094

Principal Office Address: 1200 C & S NATIONAL BANK, BUILDINGATLANTA, GA

Effective Date: 12 Jun 1972