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: 133152

Effective Date: 20 Mar 1972

Business ID: 133133

Effective Date: 20 Mar 1972

Business ID: 132945

Effective Date: 20 Mar 1972

Business ID: 128994

Effective Date: 20 Mar 1972

Business ID: 444361

Effective Date: 17 Mar 1972

Business ID: 442377

Effective Date: 17 Mar 1972

Business ID: 440836

Effective Date: 17 Mar 1972

Business ID: 440837

Effective Date: 17 Mar 1972

Business ID: 434569

Effective Date: 17 Mar 1972

Business ID: 434408

Principal Office Address: 4000 MEADOWS DRIVEINDIANAPOLIS, IN 46205

Effective Date: 17 Mar 1972

Business ID: 431098

Effective Date: 17 Mar 1972

Business ID: 426737

Effective Date: 17 Mar 1972

Business ID: 330940

Effective Date: 17 Mar 1972

Business ID: 325526

Effective Date: 17 Mar 1972

Business ID: 229948

Effective Date: 17 Mar 1972

Business ID: 204674

Effective Date: 17 Mar 1972

Business ID: 136031

Principal Office Address: 2930 BISCAYNE BLVDMIAMI, FL 33137-4122

Effective Date: 17 Mar 1972

Business ID: 135720

Principal Office Address: 320 PONTCHARTRAIN DRIVESLIDELL, LA

Effective Date: 17 Mar 1972

Business ID: 128089

Effective Date: 17 Mar 1972

Business ID: 111743

Principal Office Address: 250 EAST BROAD STREETCOLUMBUS, OH

Effective Date: 17 Mar 1972

Business ID: 519382

Principal Office Address: TAX DEPT 3RD FLR, 470 ATLANTIC AVEBOSTON, MA 2210-2208

Effective Date: 16 Mar 1972

Business ID: 434788

Effective Date: 16 Mar 1972

Business ID: 410491

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

Effective Date: 16 Mar 1972

Business ID: 400207

Principal Office Address: 616 N FARISH STJACKSON, MS 39202-3203

Effective Date: 16 Mar 1972

CEMCO, INC. Dissolved

Business ID: 331257

Effective Date: 16 Mar 1972

Business ID: 308544

Principal Office Address: LIDDELL ATTENDANCE CENTER, OLD SCHOOL ROADFAYETTE, MS 39069

Effective Date: 16 Mar 1972

Business ID: 230077

Effective Date: 16 Mar 1972

Business ID: 230074

Effective Date: 16 Mar 1972

Business ID: 228970

Effective Date: 16 Mar 1972

Business ID: 207754

Principal Office Address: 1103 JEFFERSONOXFORD, MS 38655

Effective Date: 16 Mar 1972

Business ID: 202777

Effective Date: 16 Mar 1972

Business ID: 201935

Principal Office Address: 375 HUDSON STNEW YORK, NY 10014

Effective Date: 16 Mar 1972

Business ID: 125389

Effective Date: 16 Mar 1972

Business ID: 110857

Effective Date: 16 Mar 1972

Business ID: 103165

Principal Office Address: 183 W STATE ST, P O BOX 410SHERMAN, MS 38869

Effective Date: 16 Mar 1972

Business ID: 442564

Effective Date: 15 Mar 1972

Business ID: 432884

Effective Date: 15 Mar 1972

Business ID: 431293

Effective Date: 15 Mar 1972

Business ID: 400210

Principal Office Address: WEST TOWNSHIP ROADMOUND BAYOU, MS 38762

Effective Date: 15 Mar 1972

Business ID: 308525

Effective Date: 15 Mar 1972

Business ID: 307280

Effective Date: 15 Mar 1972

Business ID: 238183

Effective Date: 15 Mar 1972

Business ID: 235201

Effective Date: 15 Mar 1972

Business ID: 211664

Principal Office Address: 6500 Sunplex DriveOcean Springs, MS 39564

Effective Date: 15 Mar 1972

Business ID: 201533

Effective Date: 15 Mar 1972

Business ID: 131726

Principal Office Address: 221 VALLEY VISTA DRJACKSON, MS 39211-4342

Effective Date: 15 Mar 1972

Business ID: 110915

Principal Office Address: 109 EAST PEARL STREETJACKSON, MS 39201

Effective Date: 15 Mar 1972

Business ID: 110759

Principal Office Address: 371 County Road 8301Rienzi, MS 38865

Effective Date: 15 Mar 1972

Business ID: 110703

Principal Office Address: FLEMING STREETOKOLONA, MS 38860

Effective Date: 15 Mar 1972

Business ID: 109159

Principal Office Address: 107 EAST HAMILTON STREETJACKSON, MS

Effective Date: 15 Mar 1972