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: 208843

Principal Office Address: P O DRAWER GGREENWOOD, MS 38930

Effective Date: 12 Jun 1972

Business ID: 134733

Principal Office Address: 111 CORCORAN STREETDURHAM, NC 27701

Effective Date: 12 Jun 1972

Business ID: 134405

Effective Date: 12 Jun 1972

Business ID: 131059

Principal Office Address: P O DRAWER CDEMOPOLIS, AL 36732

Effective Date: 12 Jun 1972

Business ID: 130202

Effective Date: 12 Jun 1972

Business ID: 129998

Effective Date: 12 Jun 1972

Business ID: 128881

Principal Office Address: 100 VALLEY DRBRISBANE, CA 94005-1318

Effective Date: 12 Jun 1972

Business ID: 126039

Principal Office Address: 3355 NORTH EAST EXPRESSWAY, SUITE 10ATLANTA, GA 30341

Effective Date: 12 Jun 1972

Business ID: 112073

Principal Office Address: 1407 DECATUR ST #110NEW ORLEANS, LA 70116-2010

Effective Date: 12 Jun 1972

Business ID: 110310

Effective Date: 12 Jun 1972

Business ID: 110161

Principal Office Address: 1127 EUCLID AVE #1400CLEVELAND, OH 44115-1638

Effective Date: 12 Jun 1972

Business ID: 107047

Principal Office Address: RR 6 BOX 95YAZOO CITY, MS 39194-9806

Effective Date: 12 Jun 1972

Business ID: 428511

Principal Office Address: 311 SEVENTH AVENUE NORTHNASHVILLE, TN 37219

Effective Date: 09 Jun 1972

Business ID: 411544

Principal Office Address: HARBOR FRONT INDUSTRIAL PARK, P O DRAWER 8GREENWOOD, MS 38702-8

Effective Date: 09 Jun 1972

Business ID: 408294

Principal Office Address: RR 2MOUNT OLIVE, MS 39119-9802

Effective Date: 09 Jun 1972

Business ID: 327049

Effective Date: 09 Jun 1972

Business ID: 304040

Principal Office Address: ROUTE 4FULTON, MS

Effective Date: 09 Jun 1972

Business ID: 236756

Effective Date: 09 Jun 1972

Business ID: 236453

Effective Date: 09 Jun 1972

Business ID: 207801

Principal Office Address: 207 MEADOW LANEEUPORA, MS 39744

Effective Date: 09 Jun 1972

Business ID: 133178

Effective Date: 09 Jun 1972

Business ID: 128839

Effective Date: 09 Jun 1972

Business ID: 106295

Principal Office Address: HIGHWAY 80NEWTON, MS 39345

Effective Date: 09 Jun 1972

Business ID: 505521

Principal Office Address: 2310 RUPUBLIC BANK TOWERDALLAS, TX 75201

Effective Date: 08 Jun 1972

Business ID: 437687

Effective Date: 08 Jun 1972

Business ID: 431100

Effective Date: 08 Jun 1972

Business ID: 425808

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 08 Jun 1972

Business ID: 425805

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

Effective Date: 08 Jun 1972

Business ID: 406432

Effective Date: 08 Jun 1972

Business ID: 403216

Effective Date: 08 Jun 1972

Business ID: 329695

Effective Date: 08 Jun 1972

N A G A, INC. Dissolved

Business ID: 329614

Effective Date: 08 Jun 1972

Business ID: 311312

Principal Office Address: 533 MAIN STREETPHILADELPHIA, MS

Effective Date: 08 Jun 1972

Business ID: 304846

Principal Office Address: 106 Miley DriveStarkville, MS 39760

Effective Date: 08 Jun 1972

Business ID: 237116

Effective Date: 08 Jun 1972

Business ID: 227921

Effective Date: 08 Jun 1972

Business ID: 211604

Principal Office Address: 2500 14TH ST, HANCOCK BANK BUILDINGGULFPORT, MS 39501-1962

Effective Date: 08 Jun 1972

Business ID: 210589

Effective Date: 08 Jun 1972

Business ID: 209798

Principal Office Address: 2747 PASS RDBILOXI, MS 39531

Effective Date: 08 Jun 1972

Business ID: 207335

Principal Office Address: 1811 38TH AVENUEGULFPORT, MS

Effective Date: 08 Jun 1972

Business ID: 104459

Principal Office Address: 5468 NORTH STATE STREETJACKSON, MS 39206

Effective Date: 08 Jun 1972

MIJIM, INC. Dissolved

Business ID: 438779

Effective Date: 07 Jun 1972

Business ID: 438504

Effective Date: 07 Jun 1972

Business ID: 428130

Effective Date: 07 Jun 1972

Business ID: 411698

Principal Office Address: 732 UNION CHURCH RDBROOKHAVEN, MS 39601-2634

Effective Date: 07 Jun 1972

Business ID: 329509

Principal Office Address: 624 WHITNEY BUILDINGNEW ORLEANS, LA

Effective Date: 07 Jun 1972

Business ID: 307140

Principal Office Address: 9 ALTA ROADNATCHEZ, MS 39120

Effective Date: 07 Jun 1972

Business ID: 235917

Effective Date: 07 Jun 1972

Business ID: 212536

Principal Office Address: HIDE-A-WAY LAKEPICAYUNE, MS

Effective Date: 07 Jun 1972

Business ID: 125792

Principal Office Address: 6818 S ZARZAMORA STSAN ANTONIO, TX 78285-1

Effective Date: 07 Jun 1972