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: 112239

Effective Date: 28 Dec 1966

Business ID: 112109

Principal Office Address: 3913 Underwood Dr.Flowood, MS 39232

Effective Date: 28 Dec 1966

Business ID: 110967

Principal Office Address: 221 7th street north, 221 7th street northCOLUMBUS, MS 39701

Effective Date: 28 Dec 1966

Business ID: 105501

Principal Office Address: 421 N GLOSTER STTUPELO, MS 38801-3625

Effective Date: 28 Dec 1966

Business ID: 104650

Effective Date: 28 Dec 1966

Business ID: 103384

Effective Date: 28 Dec 1966

Business ID: 100932

Principal Office Address: BOX 991FULTON, MS 38843-8814

Effective Date: 28 Dec 1966

BP CHEMICALS INC. Withdrawn By Merger

Business ID: 561149

Principal Office Address: 4101 WINFIELD ROADWARRENVILLE, IL 60555

Effective Date: 27 Dec 1966

Business ID: 552825

Principal Office Address: MIDLAND BUILDINGCLEVELAND, OH

Effective Date: 27 Dec 1966

Business ID: 527678

Principal Office Address: MIDLAND BUILDINGCLEVELAND, OH

Effective Date: 27 Dec 1966

Business ID: 507556

Principal Office Address: MIDLAND BUILDINGCLEVELAND, OH

Effective Date: 27 Dec 1966

Business ID: 433727

Principal Office Address: 2481 DENNIS STREETJACKSONVILLE, FL

Effective Date: 27 Dec 1966

Business ID: 429970

Principal Office Address: 4700 SAN PABLO AVENUEOAKLAND, CA

Effective Date: 27 Dec 1966

Business ID: 307494

Effective Date: 27 Dec 1966

Business ID: 305729

Principal Office Address: 1830 Swayze Home Place RoadBenton, MS 39039

Effective Date: 27 Dec 1966

Business ID: 230296

Effective Date: 27 Dec 1966

Business ID: 208457

Principal Office Address: 222 WEST FRONT STREETHATTIESBURG, MS

Effective Date: 27 Dec 1966

Business ID: 132932

Principal Office Address: HARDIN STREETGREENVILLE, TN

Effective Date: 27 Dec 1966

Business ID: 130785

Effective Date: 27 Dec 1966

Business ID: 102796

Principal Office Address: HWY 82 WINDIANOLA, MS 38751

Effective Date: 27 Dec 1966

Business ID: 434855

Principal Office Address: 206 HAMMOND STEL DORADO, AR 71730-4649

Effective Date: 22 Dec 1966

Business ID: 425176

Principal Office Address: 1710 TELEPHONE RDHOUSTON, TX 77023-3715

Effective Date: 22 Dec 1966

Business ID: 234604

Effective Date: 22 Dec 1966

Business ID: 234588

Effective Date: 22 Dec 1966

Business ID: 234590

Effective Date: 22 Dec 1966

Business ID: 234587

Effective Date: 22 Dec 1966

Business ID: 231842

Effective Date: 22 Dec 1966

Business ID: 227453

Effective Date: 22 Dec 1966

Business ID: 208126

Principal Office Address: 3440 ARMOUR AVE, P O BOX 7066MOBILE, AL 36607-66

Effective Date: 22 Dec 1966

Business ID: 101170

Effective Date: 22 Dec 1966

Business ID: 101161

Effective Date: 22 Dec 1966

Business ID: 716098

Effective Date: 21 Dec 1966

Business ID: 502600

Effective Date: 21 Dec 1966

Business ID: 437033

Effective Date: 21 Dec 1966

Business ID: 437032

Effective Date: 21 Dec 1966

Business ID: 436382

Effective Date: 21 Dec 1966

Business ID: 429818

Effective Date: 21 Dec 1966

Business ID: 429403

Effective Date: 21 Dec 1966

Business ID: 428386

Effective Date: 21 Dec 1966

Business ID: 425806

Effective Date: 21 Dec 1966

Business ID: 328217

Effective Date: 21 Dec 1966

Business ID: 309371

Principal Office Address: HIGHWAY 49 WEST, P O BOX 89BELZONI, MS 39038

Effective Date: 21 Dec 1966

Business ID: 304069

Effective Date: 21 Dec 1966

Business ID: 302539

Effective Date: 21 Dec 1966

Business ID: 237463

Effective Date: 21 Dec 1966

Business ID: 232697

Principal Office Address: 1401 N DECATUR STMONTGOMERY, AL 36104-2103

Effective Date: 21 Dec 1966

Business ID: 231288

Effective Date: 21 Dec 1966

Business ID: 228309

Effective Date: 21 Dec 1966

Business ID: 227764

Effective Date: 21 Dec 1966

Business ID: 225466

Effective Date: 21 Dec 1966