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: 130058

Effective Date: 22 Jul 1966

Business ID: 111024

Principal Office Address: 266 SOUTH CHERRY STREETMAGNOLIA, MS

Effective Date: 22 Jul 1966

Business ID: 441246

Effective Date: 21 Jul 1966

Business ID: 440298

Effective Date: 21 Jul 1966

Business ID: 438629

Effective Date: 21 Jul 1966

Business ID: 429053

Effective Date: 21 Jul 1966

Business ID: 426499

Principal Office Address: 887 MITTEN ROADBURLINGAME, CA

Effective Date: 21 Jul 1966

Business ID: 404045

Principal Office Address: 210 Miller StVicksburg, MS 39180

Effective Date: 21 Jul 1966

Business ID: 233492

Effective Date: 21 Jul 1966

Business ID: 230592

Effective Date: 21 Jul 1966

Business ID: 225733

Effective Date: 21 Jul 1966

Business ID: 208497

Principal Office Address: MACK CENTRE DRPARAMUS, NJ 7652

Effective Date: 21 Jul 1966

Business ID: 136659

Effective Date: 21 Jul 1966

Business ID: 132461

Effective Date: 21 Jul 1966

Business ID: 130808

Effective Date: 21 Jul 1966

J. C. C. INC. Dissolved

Business ID: 125338

Effective Date: 21 Jul 1966

Business ID: 431691

Effective Date: 20 Jul 1966

Business ID: 428527

Effective Date: 20 Jul 1966

Business ID: 134895

Effective Date: 20 Jul 1966

Business ID: 430642

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

Effective Date: 19 Jul 1966

Business ID: 309213

Principal Office Address: 2519 S GRAND STMONROE, LA 71202-3109

Effective Date: 19 Jul 1966

Business ID: 305915

Effective Date: 19 Jul 1966

Business ID: 136105

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

Effective Date: 19 Jul 1966

Business ID: 136104

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Jul 1966

Business ID: 135226

Principal Office Address: 2519 S GRAND STMONROE, LA 71202-3109

Effective Date: 19 Jul 1966

MC & R INC. Dissolved

Business ID: 579690

Principal Office Address: 2440 W MAIN STTUPELO, MS 38801

Effective Date: 18 Jul 1966

Business ID: 439832

Effective Date: 18 Jul 1966

Business ID: 434899

Effective Date: 18 Jul 1966

Business ID: 426351

Effective Date: 18 Jul 1966

Business ID: 410281

Principal Office Address: 207 EAST FRONT STREET, 517 ROSS BUILDINGHATTIESBURG, MS

Effective Date: 18 Jul 1966

Business ID: 405260

Principal Office Address: 283 Carter RoadHattiesburg, MS 39401

Effective Date: 18 Jul 1966

Business ID: 405181

Principal Office Address: 2440 W MAIN STTUPELO, MS 38801

Effective Date: 18 Jul 1966

Business ID: 326061

Effective Date: 18 Jul 1966

Business ID: 308268

Principal Office Address: 10101 GARLAND RDDALLAS, TX 75218-2920

Effective Date: 18 Jul 1966

Business ID: 228357

Principal Office Address: 61 WILLETT STREETPASSAIC, NJ

Effective Date: 18 Jul 1966

Business ID: 225086

Principal Office Address: 6501 NAVIGATION BLVDHOUSTON, TX 77011-1352

Effective Date: 18 Jul 1966

Business ID: 202624

Principal Office Address: 239 EAST MARION AVENUECRYSTAL SPRINGS, MS

Effective Date: 18 Jul 1966

Business ID: 134385

Effective Date: 18 Jul 1966

Business ID: 128449

Effective Date: 18 Jul 1966

Business ID: 128315

Effective Date: 18 Jul 1966

Business ID: 128310

Effective Date: 18 Jul 1966

Business ID: 106557

Principal Office Address: METHODIST PARSONAGE, HIGHWAY 9 NORTHPITTSBORO, MS

Effective Date: 18 Jul 1966

Business ID: 445308

Effective Date: 15 Jul 1966

Business ID: 445305

Effective Date: 15 Jul 1966

Business ID: 443418

Effective Date: 15 Jul 1966

Business ID: 301850

Principal Office Address: 407 Marietta St.Booneville, MS 38829-3807

Effective Date: 15 Jul 1966

Business ID: 232892

Effective Date: 15 Jul 1966

Business ID: 210179

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 15 Jul 1966

Business ID: 135947

Effective Date: 15 Jul 1966

Business ID: 134704

Effective Date: 15 Jul 1966