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: 104416

Principal Office Address: BOX 472 SOUTH STATIONHATTIESBURG, MS

Effective Date: 04 Nov 1966

Business ID: 431311

Effective Date: 03 Nov 1966

Business ID: 404691

Principal Office Address: STAR ROUTEGAUTIER, MS

Effective Date: 03 Nov 1966

Business ID: 235681

Effective Date: 03 Nov 1966

Business ID: 234865

Effective Date: 03 Nov 1966

Business ID: 231466

Effective Date: 03 Nov 1966

Business ID: 231009

Effective Date: 03 Nov 1966

Business ID: 212222

Principal Office Address: MUNICIPAL AIRPORT, ANG TRAINING SITEGULFPORT, MS

Effective Date: 03 Nov 1966

Business ID: 134355

Effective Date: 03 Nov 1966

Business ID: 129151

Principal Office Address: 26 S PERRY STMONTGOMERY, AL 36104-3757

Effective Date: 03 Nov 1966

Business ID: 128371

Principal Office Address: 203 SOUTH VIENNA STREET, P O BOX 697RUSTON, LA

Effective Date: 03 Nov 1966

Business ID: 110546

Principal Office Address: 285 Socrates RoadKilmichael, MS 39747

Effective Date: 03 Nov 1966

Business ID: 110513

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Nov 1966

Business ID: 310368

Principal Office Address: RR 5 BOX 7CARTHAGE, MS 39051

Effective Date: 02 Nov 1966

Business ID: 305480

Principal Office Address: 1660 FILMORE STREETNEW ORLEANS, LA

Effective Date: 02 Nov 1966

Business ID: 443391

Effective Date: 01 Nov 1966

Business ID: 437912

Effective Date: 01 Nov 1966

Business ID: 411236

Effective Date: 01 Nov 1966

Business ID: 403477

Principal Office Address: 1631 VICKLAN STREETVICKSBURG, MS 39180

Effective Date: 01 Nov 1966

Business ID: 212378

Principal Office Address: 118 N CONGRESS STJACKSON, MS 39201-2604

Effective Date: 01 Nov 1966

Business ID: 208181

Effective Date: 01 Nov 1966

Business ID: 205305

Effective Date: 01 Nov 1966

Business ID: 104768

Effective Date: 01 Nov 1966

Business ID: 551319

Principal Office Address: One Baxter ParkwayDeerfield, IL 60015

Effective Date: 31 Oct 1966

Business ID: 525361

Principal Office Address: 115 Baytowne SquareMadison, MS 39110

Effective Date: 31 Oct 1966

Business ID: 437936

Effective Date: 31 Oct 1966

Business ID: 435049

Effective Date: 31 Oct 1966

Business ID: 434763

Effective Date: 31 Oct 1966

Business ID: 302054

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

Effective Date: 31 Oct 1966

Business ID: 135895

Principal Office Address: P O BOX 215GREENVILLE, SC 29602-215

Effective Date: 31 Oct 1966

Business ID: 112024

Effective Date: 31 Oct 1966

Business ID: 102385

Principal Office Address: 3445 CENTRALINDIANAPOLIS, IN

Effective Date: 31 Oct 1966

Business ID: 100515

Principal Office Address: 1 SHELL PLZ, P O BOX 2463HOUSTON, TX 77001

Effective Date: 31 Oct 1966

Business ID: 444002

Principal Office Address: 6TH AVENUEEASTMAN, GA 31023

Effective Date: 28 Oct 1966

Business ID: 441620

Effective Date: 28 Oct 1966

Business ID: 441591

Principal Office Address: 500 21ST AVENUE, COURT HOUSEMERIDIAN, MS

Effective Date: 28 Oct 1966

Business ID: 334318

Effective Date: 28 Oct 1966

Business ID: 328251

Effective Date: 28 Oct 1966

Business ID: 211603

Principal Office Address: LAKE TINDALL DAVISON & MCGEE, P O BOX 918GREENVILLE, MS

Effective Date: 28 Oct 1966

Business ID: 209584

Principal Office Address: 2906 SAINT APUL STMERIDIAN, MS 39301

Effective Date: 28 Oct 1966

Business ID: 130300

Principal Office Address: 225 FAIRWOOD AVENUECHARLOTTE, NC 28203

Effective Date: 28 Oct 1966

Business ID: 127136

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Oct 1966

Business ID: 105003

Principal Office Address: 1008 TELEPHONE RDPASCAGOULA, MS 39567

Effective Date: 28 Oct 1966

Business ID: 100870

Effective Date: 28 Oct 1966

Business ID: 435031

Principal Office Address: 520 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 27 Oct 1966

Business ID: 202743

Principal Office Address: 555 Hwy 541Morton, MS 39117

Effective Date: 27 Oct 1966

Business ID: 134473

Effective Date: 27 Oct 1966

Business ID: 134477

Effective Date: 27 Oct 1966

Business ID: 111922

Effective Date: 27 Oct 1966

Business ID: 111903

Principal Office Address: 17 White Chapel RdCarriere, MS 39426

Effective Date: 27 Oct 1966