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: 111348

Principal Office Address: ROUTE 1 BOX 9MARKS, MS

Effective Date: 07 Jun 1972

Business ID: 109141

Principal Office Address: 4261 I 55 NJACKSON, MS 39206-6104

Effective Date: 07 Jun 1972

CAPITOL STREET CORPORATION Withdrawn By Merger

Business ID: 559853

Principal Office Address: 5170 GALAXIE DRIVEJACKSON, MS 39206-4308

Effective Date: 06 Jun 1972

Business ID: 442806

Principal Office Address: 813 CAREW TOWERCINCINNATI, OH 45202

Effective Date: 06 Jun 1972

Business ID: 434455

Principal Office Address: 611 W 6TH ST #3360LOS ANGELES, CA 90017-3134

Effective Date: 06 Jun 1972

Business ID: 430495

Effective Date: 06 Jun 1972

Business ID: 428921

Effective Date: 06 Jun 1972

Business ID: 404200

Effective Date: 06 Jun 1972

Business ID: 334743

Effective Date: 06 Jun 1972

Business ID: 309245

Principal Office Address: HIGHWAY 82 EAST, P O BOX 498GREENVILLE, MS 38701

Effective Date: 06 Jun 1972

Business ID: 305877

Effective Date: 06 Jun 1972

Business ID: 302638

Principal Office Address: 2521 CAFFEY STHERNANDO, MS 38632

Effective Date: 06 Jun 1972

Business ID: 301379

Principal Office Address: 508 3RD STCLARKSDALE, MS 38614-4418

Effective Date: 06 Jun 1972

REBCO, INC. Dissolved

Business ID: 228476

Effective Date: 06 Jun 1972

Business ID: 212635

Principal Office Address: 317 EAST CAPITOL STREETJACKSON, MS 39201

Effective Date: 06 Jun 1972

Business ID: 211831

Principal Office Address: P O BOX 1073WASHINGTON, MS 39190

Effective Date: 06 Jun 1972

Business ID: 208499

Principal Office Address: 495 Mt Helm RdBrandon, MS 39047

Effective Date: 06 Jun 1972

Business ID: 204994

Principal Office Address: 1500 ROEBUCK DRIVE PO BOX 2928, PO BOX 2928MERIDIAN, MS 39302-2928

Effective Date: 06 Jun 1972

DEMARCO, INC. Dissolved

Business ID: 134741

Effective Date: 06 Jun 1972

Business ID: 131602

Effective Date: 06 Jun 1972

Business ID: 101760

Principal Office Address: 736 Cherry StChattanooga, TN 37402

Effective Date: 06 Jun 1972

Business ID: 101515

Effective Date: 06 Jun 1972

Business ID: 437189

Principal Office Address: 120 CLEAGE DRBIRMINGHAM, AL 35217-1461

Effective Date: 02 Jun 1972

Business ID: 434588

Effective Date: 02 Jun 1972

Business ID: 430462

Effective Date: 02 Jun 1972

Business ID: 408505

Effective Date: 02 Jun 1972

Business ID: 333375

Principal Office Address: 1140 NW 63RD ST, GLENBROOK CENTREOKLAHOMA CITY, OK 73116-6505

Effective Date: 02 Jun 1972

Business ID: 225256

Principal Office Address: 1140 NORTHWEST 63RD STREET, GLENBROOK CENTREOKLAHOMA CITY, OK

Effective Date: 02 Jun 1972

Business ID: 135362

Principal Office Address: 100 DUNCAN AVENUEJACKSON, MS 39211

Effective Date: 02 Jun 1972

Business ID: 105035

Effective Date: 02 Jun 1972

Business ID: 104095

Effective Date: 02 Jun 1972

Business ID: 439013

Effective Date: 01 Jun 1972

Business ID: 433213

Effective Date: 01 Jun 1972

Business ID: 408249

Principal Office Address: 207 DELMAS AVEPASCAGOULA, MS 39567-4140

Effective Date: 01 Jun 1972

Business ID: 407982

Principal Office Address: ROUTE 5 BOX 33PASCAGOULA, MS

Effective Date: 01 Jun 1972

Business ID: 403983

Principal Office Address: 1229 GENTRY STREETJACKSON, MS

Effective Date: 01 Jun 1972

Business ID: 335461

Effective Date: 01 Jun 1972

Business ID: 329664

Effective Date: 01 Jun 1972

Business ID: 308741

Effective Date: 01 Jun 1972

CONCERN, INC. Good Standing

Business ID: 308685

Principal Office Address: HIGHWAY 45 NORTHOKOLONA, MS

Effective Date: 01 Jun 1972

Business ID: 306033

Effective Date: 01 Jun 1972

Business ID: 230618

Effective Date: 01 Jun 1972

Business ID: 229244

Effective Date: 01 Jun 1972

Business ID: 211718

Principal Office Address: RR 6 BOX 236 C, P O BOX 1290VERONA, MS 38879

Effective Date: 01 Jun 1972

Business ID: 111551

Principal Office Address: 1020 S HUNTINGTON STKOSCIUSKO, MS 39090

Effective Date: 01 Jun 1972

Business ID: 109201

Principal Office Address: 3307 OLD MOBILE HIGHWAYPASCAGOULA, MS

Effective Date: 01 Jun 1972

Business ID: 440372

Principal Office Address: 301 SAINT JOSEPH STMOBILE, AL 36602-4037

Effective Date: 31 May 1972

Business ID: 432357

Effective Date: 31 May 1972

Business ID: 333315

Principal Office Address: 208 CRESTVIEW DRIVENORTH AUGUSTA, SC

Effective Date: 31 May 1972

Business ID: 327000

Principal Office Address: 1201 GIVENS STHOUSTON, TX 77007-3802

Effective Date: 31 May 1972