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: 301612

Effective Date: 14 Nov 1966

Business ID: 237211

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 14 Nov 1966

Business ID: 234083

Effective Date: 14 Nov 1966

Business ID: 106351

Effective Date: 14 Nov 1966

Business ID: 577623

Principal Office Address: 6505 Florida Blvd.Baton Rouge, LA 70806

Effective Date: 10 Nov 1966

Business ID: 529622

Principal Office Address: P O BOX 1393GULFPORT, MS 39502

Effective Date: 10 Nov 1966

Business ID: 509660

Effective Date: 10 Nov 1966

Business ID: 441334

Effective Date: 10 Nov 1966

Business ID: 405914

Principal Office Address: CROSSROADS COMMUNITY, ROUTE 1POPLARVILLE, MS

Effective Date: 10 Nov 1966

Business ID: 402246

Principal Office Address: 710 N MAIN STHATTIESBURG, MS 39401-3430

Effective Date: 10 Nov 1966

Business ID: 327957

Effective Date: 10 Nov 1966

Business ID: 233268

Effective Date: 10 Nov 1966

Business ID: 211466

Principal Office Address: 1104 21ST AVEMERIDIAN, MS 39301-4001

Effective Date: 10 Nov 1966

Business ID: 125791

Effective Date: 10 Nov 1966

Business ID: 109785

Effective Date: 10 Nov 1966

Business ID: 105290

Principal Office Address: 1201 EAST INDUSTRIAL ACCESS RDWEST POINT, MS 39773

Effective Date: 10 Nov 1966

Business ID: 444294

Principal Office Address: 310 SOUTH BROAD STREETMOBILE, AL

Effective Date: 09 Nov 1966

Business ID: 427701

Effective Date: 09 Nov 1966

Business ID: 239190

Effective Date: 09 Nov 1966

Business ID: 231808

Effective Date: 09 Nov 1966

Business ID: 107946

Principal Office Address: 1300 HWY 165 S, P O BOX 1571MONROE, LA 71210-1571

Effective Date: 09 Nov 1966

Business ID: 107196

Effective Date: 09 Nov 1966

Business ID: 444162

Effective Date: 08 Nov 1966

Business ID: 441634

Effective Date: 08 Nov 1966

Business ID: 431419

Effective Date: 08 Nov 1966

Business ID: 431136

Effective Date: 08 Nov 1966

Business ID: 429875

Effective Date: 08 Nov 1966

Business ID: 401879

Principal Office Address: 1 OFFICE PARK PLAZASOUTHAVEN, MS

Effective Date: 08 Nov 1966

Business ID: 325536

Effective Date: 08 Nov 1966

Business ID: 239019

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 08 Nov 1966

Business ID: 135649

Effective Date: 08 Nov 1966

Business ID: 102093

Principal Office Address: 58 ROSEMARY STREETNORWOOD, MA 2062

Effective Date: 08 Nov 1966

Business ID: 101404

Principal Office Address: MAIN STREETMEADVILLE, MS 39653

Effective Date: 08 Nov 1966

Business ID: 530036

Principal Office Address: 608 GEORGE STREETPETAL, MS

Effective Date: 07 Nov 1966

Business ID: 435981

Effective Date: 07 Nov 1966

Business ID: 401867

Principal Office Address: 9076 SOUTHVIEW STSOUTHAVEN, MS 38671

Effective Date: 07 Nov 1966

BLEDSOE, INC. Dissolved

Business ID: 335307

Effective Date: 07 Nov 1966

Business ID: 331052

Effective Date: 07 Nov 1966

Business ID: 329841

Effective Date: 07 Nov 1966

Business ID: 229868

Principal Office Address: 1724 NORTHSIDE INDUSTRIAL BLVD, BOULEVARDCOLUMBUS, GA 31904-4446

Effective Date: 07 Nov 1966

REALCO INC. Dissolved

Business ID: 228430

Effective Date: 07 Nov 1966

Business ID: 212845

Principal Office Address: 5521 Clinton Street, PO Box 549Marion, MS 39342

Effective Date: 07 Nov 1966

Business ID: 106599

Principal Office Address: 608 S GEORGE STPETAL, MS 39465-2032

Effective Date: 07 Nov 1966

Business ID: 440348

Effective Date: 04 Nov 1966

Business ID: 436855

Effective Date: 04 Nov 1966

Business ID: 434646

Effective Date: 04 Nov 1966

Business ID: 334873

Effective Date: 04 Nov 1966

Business ID: 302511

Principal Office Address: 825 NORTH PLEASANT STREETPRINCETON, IL

Effective Date: 04 Nov 1966

Business ID: 229028

Effective Date: 04 Nov 1966

Business ID: 106948

Principal Office Address: 13589 Hwy 32Water Valley, MS 38965

Effective Date: 04 Nov 1966