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: 129173

Effective Date: 29 Jun 1966

Business ID: 104698

Effective Date: 29 Jun 1966

Business ID: 101325

Principal Office Address: 202 SIXTH AVENUELUMBERTON, MS

Effective Date: 29 Jun 1966

Business ID: 431708

Effective Date: 28 Jun 1966

Business ID: 407926

Principal Office Address: 4800 MCWILLIE DRIVEJACKSON, MS 39206

Effective Date: 28 Jun 1966

Business ID: 401677

Effective Date: 28 Jun 1966

Business ID: 233478

Effective Date: 28 Jun 1966

Business ID: 226043

Effective Date: 28 Jun 1966

Business ID: 211890

Effective Date: 28 Jun 1966

LIPE FARMS, INC. Good Standing

Business ID: 100783

Principal Office Address: 492 FAIRVIEW ROADINDIANOLA, MS 38751

Effective Date: 28 Jun 1966

Business ID: 1191377

Effective Date: 27 Jun 1966

Business ID: 445639

Principal Office Address: 100 E 10TH STWILMINGTON, DE 19801-3310

Effective Date: 27 Jun 1966

Business ID: 445570

Principal Office Address: 363 THIRD STREETCAMBRIDGE, MA 2142

Effective Date: 27 Jun 1966

Business ID: 439762

Effective Date: 27 Jun 1966

Business ID: 429442

Effective Date: 27 Jun 1966

Business ID: 400402

Principal Office Address: 550 W Adams StreetChicago, IL 60661

Effective Date: 27 Jun 1966

TBCI CORP. Canceled

Business ID: 334161

Principal Office Address: 363 THIRD STREETCAMBRIDGE, MA 2142

Effective Date: 27 Jun 1966

Business ID: 234210

Effective Date: 27 Jun 1966

Business ID: 227467

Principal Office Address: 30 48 LINDEN PLACEFLUSHING L I, NY

Effective Date: 27 Jun 1966

Business ID: 227430

Effective Date: 27 Jun 1966

Business ID: 227412

Effective Date: 27 Jun 1966

Business ID: 227413

Effective Date: 27 Jun 1966

Business ID: 227410

Effective Date: 27 Jun 1966

Business ID: 226125

Effective Date: 27 Jun 1966

Business ID: 207739

Principal Office Address: HWY 7 N, P O BOX 22OXFORD, MS 38655

Effective Date: 27 Jun 1966

Business ID: 204475

Principal Office Address: 121 WALKER ST, P O BOX 158FOREST, MS 39074

Effective Date: 27 Jun 1966

Business ID: 202614

Principal Office Address: 204 Norwood DrRainbow City, AL 35906

Effective Date: 27 Jun 1966

Business ID: 202000

Effective Date: 27 Jun 1966

MGM, INC. Revoked

Business ID: 132499

Principal Office Address: 221 WEST SECOND STREETLITTLE ROCK, AR

Effective Date: 27 Jun 1966

Business ID: 577912

Principal Office Address: 1851 CRANE RIDGE DRIVE, P O BOX 4851JACKSON, MS 39296

Effective Date: 24 Jun 1966

Business ID: 434779

Effective Date: 24 Jun 1966

Business ID: 425560

Principal Office Address: LIFE & CASUALTYNASHVILLE, TN 37250-1

Effective Date: 24 Jun 1966

Business ID: 335899

Effective Date: 24 Jun 1966

Business ID: 310735

Effective Date: 24 Jun 1966

Business ID: 310477

Effective Date: 24 Jun 1966

Business ID: 228987

Effective Date: 24 Jun 1966

Business ID: 208732

Principal Office Address: 1845 CRANE RIDGE DRJACKSON, MS 39216-4902

Effective Date: 24 Jun 1966

Business ID: 129010

Effective Date: 24 Jun 1966

COMARSH, INC. Dissolved

Business ID: 442403

Effective Date: 23 Jun 1966

Business ID: 441820

Principal Office Address: 3221 27TH STREETMETAIRIE, LA

Effective Date: 23 Jun 1966

Business ID: 435717

Effective Date: 23 Jun 1966

Business ID: 431605

Effective Date: 23 Jun 1966

Business ID: 329038

Principal Office Address: P O BOX 713BOONEVILLE, MS 38829-713

Effective Date: 23 Jun 1966

Business ID: 238737

Principal Office Address: 113 EAST QUALITY LANESENATOBIA, MS 38668

Effective Date: 23 Jun 1966

Business ID: 206517

Effective Date: 23 Jun 1966

Business ID: 133532

Effective Date: 23 Jun 1966

Business ID: 128159

Effective Date: 23 Jun 1966

Business ID: 100022

Principal Office Address: 116 E CANAL ST, P O BOX 877PICAYUNE, MS 39466

Effective Date: 23 Jun 1966

Business ID: 503612

Principal Office Address: 5822 BAXTER DRJACKSON, MS 39211-3316

Effective Date: 22 Jun 1966

Business ID: 501572

Effective Date: 22 Jun 1966