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: 207280

Principal Office Address: MAIN STREETOKOLONA, MS 38860

Effective Date: 21 Dec 1966

Business ID: 205555

Effective Date: 21 Dec 1966

Business ID: 203408

Principal Office Address: 204 SOUTH GEORGE LEE ST., PO Box 397BELZONI, MS 39038

Effective Date: 21 Dec 1966

Business ID: 125291

Effective Date: 21 Dec 1966

Business ID: 109354

Effective Date: 21 Dec 1966

Business ID: 105632

Principal Office Address: RFD 1SCOOBA, MS

Effective Date: 21 Dec 1966

Business ID: 104749

Principal Office Address: HWY 15 SBAY SPRINGS, MS 39422

Effective Date: 21 Dec 1966

Business ID: 104343

Effective Date: 21 Dec 1966

Business ID: 103873

Effective Date: 21 Dec 1966

Business ID: 432094

Effective Date: 19 Dec 1966

Business ID: 427561

Principal Office Address: 2722 ST ANN STREETNEW ORLEANS, LA

Effective Date: 19 Dec 1966

Business ID: 427000

Effective Date: 19 Dec 1966

Business ID: 409291

Effective Date: 19 Dec 1966

Business ID: 409024

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

Effective Date: 19 Dec 1966

TRIMCANE, INC. Good Standing

Business ID: 408457

Principal Office Address: 689 Lensing LaneLake Providence, LA 71254

Effective Date: 19 Dec 1966

Business ID: 407157

Effective Date: 19 Dec 1966

Business ID: 403760

Principal Office Address: 2805 GREENWAY DRIVEJACKSON, MS

Effective Date: 19 Dec 1966

Business ID: 401754

Principal Office Address: 203 WEST PINE STREETHATTIESBURG, MS

Effective Date: 19 Dec 1966

Business ID: 328088

Effective Date: 19 Dec 1966

Business ID: 310109

Effective Date: 19 Dec 1966

Business ID: 300679

Effective Date: 19 Dec 1966

Business ID: 235267

Effective Date: 19 Dec 1966

Business ID: 228198

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 19 Dec 1966

Business ID: 208217

Effective Date: 19 Dec 1966

Business ID: 132348

Effective Date: 19 Dec 1966

Business ID: 128893

Effective Date: 19 Dec 1966

Business ID: 127866

Principal Office Address: 810 RICHARDS BUILDINGNEW ORLEANS, LA 70112

Effective Date: 19 Dec 1966

Business ID: 434358

Principal Office Address: 444 SAW MILL RIVER ROADARDSLEY, NY

Effective Date: 16 Dec 1966

Business ID: 303102

Principal Office Address: 520 WHITE PLAINS RD, P O BOX 2005TARRYTOWN, NY 10591-9005

Effective Date: 16 Dec 1966

Business ID: 232910

Principal Office Address: 444 SAW MILL RIVER ROADARDSLEY, NY

Effective Date: 16 Dec 1966

Business ID: 131050

Principal Office Address: 1101 HIGHWAY 43SARALAND, AL

Effective Date: 16 Dec 1966

Business ID: 409512

Principal Office Address: 4730 CRITTENDEN DRLOUISVILLE, KY 40209-1518

Effective Date: 15 Dec 1966

Business ID: 405431

Principal Office Address: 213 CALDWELL DRHAZLEHURST, MS 39083

Effective Date: 15 Dec 1966

Business ID: 402673

Principal Office Address: FLINTLAKE RD AT HWY 555COLUMBIA, SC 29223

Effective Date: 15 Dec 1966

Business ID: 230162

Principal Office Address: STUCKEY'S INCEASTMAN, GA

Effective Date: 15 Dec 1966

Business ID: 133471

Effective Date: 15 Dec 1966

Business ID: 130557

Effective Date: 15 Dec 1966

Business ID: 104826

Effective Date: 15 Dec 1966

Business ID: 441743

Effective Date: 14 Dec 1966

Business ID: 333376

Effective Date: 14 Dec 1966

Business ID: 330009

Effective Date: 14 Dec 1966

NANA, INC. Dissolved

Business ID: 329708

Effective Date: 14 Dec 1966

Business ID: 227722

Effective Date: 14 Dec 1966

Business ID: 131978

Effective Date: 14 Dec 1966

Business ID: 437054

Effective Date: 13 Dec 1966

Business ID: 333193

Effective Date: 13 Dec 1966

Business ID: 330032

Principal Office Address: 1835 HILLVIEW DRIVEJACKSON, MS

Effective Date: 13 Dec 1966

Business ID: 210073

Principal Office Address: 1835 HILLVIEW DRIVEJACKSON, MS

Effective Date: 13 Dec 1966

Business ID: 708147

Principal Office Address: 31 Hwy 328Oxford, MS 38655

Effective Date: 12 Dec 1966

Business ID: 441496

Effective Date: 12 Dec 1966