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: 128466

Effective Date: 17 Jun 1966

Business ID: 108685

Principal Office Address: 105 E 1ST ST #100ROME, GA 30161-3155

Effective Date: 17 Jun 1966

Business ID: 106732

Effective Date: 17 Jun 1966

Business ID: 433616

Principal Office Address: 222 17 NORTHERN BOULEVARDNEW YORK, NY

Effective Date: 16 Jun 1966

Business ID: 229786

Effective Date: 16 Jun 1966

Business ID: 111170

Principal Office Address: 175 LINFIELD DRMENLO PARK, CA 94025-3741

Effective Date: 16 Jun 1966

Business ID: 108704

Principal Office Address: P O BOX 725CLEVELAND, MS 38732

Effective Date: 16 Jun 1966

Business ID: 435719

Effective Date: 15 Jun 1966

Business ID: 305425

Effective Date: 15 Jun 1966

Business ID: 130536

Effective Date: 15 Jun 1966

Business ID: 127886

Effective Date: 15 Jun 1966

Business ID: 109960

Principal Office Address: 116 S Cummings StFulton, MS 38843

Effective Date: 15 Jun 1966

Business ID: 429219

Principal Office Address: 207 PARK AVEFALLS CHURCH, VA 22046-4312

Effective Date: 14 Jun 1966

Business ID: 429218

Principal Office Address: 207 PARK AVENUEFALLS CHURCH, VA

Effective Date: 14 Jun 1966

Business ID: 428094

Effective Date: 14 Jun 1966

Business ID: 411742

Effective Date: 14 Jun 1966

Business ID: 308976

Principal Office Address: 20255 Coontail Road;PO Box 671Aberdeen, MS 39730

Effective Date: 14 Jun 1966

Business ID: 233935

Effective Date: 14 Jun 1966

Business ID: 230292

Principal Office Address: 102 S EHRMANN STPENSACOLA, FL 32507-1382

Effective Date: 14 Jun 1966

Business ID: 228599

Effective Date: 14 Jun 1966

Business ID: 203977

Principal Office Address: 1400 25TH AVEGULFPORT, MS 39501

Effective Date: 14 Jun 1966

Business ID: 101255

Effective Date: 14 Jun 1966

Business ID: 100425

Principal Office Address: SHARON PRESBYTERIAN CHURCH, ROUTE 1MAGEE, MS

Effective Date: 14 Jun 1966

Business ID: 445315

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 Jun 1966

Business ID: 439839

Effective Date: 13 Jun 1966

Business ID: 433124

Effective Date: 13 Jun 1966

Business ID: 335644

Effective Date: 13 Jun 1966

Business ID: 330796

Effective Date: 13 Jun 1966

Business ID: 325466

Principal Office Address: 3900 REPUBLIC NATIONAL BANK, TOWERDALLAS, TX

Effective Date: 13 Jun 1966

Business ID: 210629

Principal Office Address: 2000 Gateway Ste 160Grenada, MS 38901

Effective Date: 13 Jun 1966

Business ID: 135230

Effective Date: 13 Jun 1966

Business ID: 127495

Effective Date: 13 Jun 1966

Business ID: 110165

Principal Office Address: 614 POPLAR STREETMACON, GA

Effective Date: 13 Jun 1966

Business ID: 437464

Principal Office Address: 2828 W REBEL RDMOBILE, AL 36612-2012

Effective Date: 10 Jun 1966

Business ID: 435130

Effective Date: 10 Jun 1966

Business ID: 407480

Principal Office Address: 203 CASTLEMAN ST, P O BOX 577BELZONI, MS 39038

Effective Date: 10 Jun 1966

Business ID: 235276

Effective Date: 10 Jun 1966

Business ID: 206133

Principal Office Address: 200 EAST CAPITOL STREET, SUITE 1347JACKSON, MS

Effective Date: 10 Jun 1966

Business ID: 133602

Effective Date: 10 Jun 1966

Business ID: 108980

Principal Office Address: 909 B STREET, PO BOX 68Meridian, MS 39302

Effective Date: 10 Jun 1966

Business ID: 101179

Principal Office Address: 800 North OakRuleville, MS 38771

Effective Date: 10 Jun 1966

Business ID: 444723

Effective Date: 09 Jun 1966

Business ID: 205186

Principal Office Address: 200 NORTH CANAL STREETNATCHEZ, MS 39120

Effective Date: 09 Jun 1966

Business ID: 132628

Effective Date: 09 Jun 1966

Business ID: 100175

Effective Date: 09 Jun 1966

Business ID: 510473

Effective Date: 08 Jun 1966

B-321, INC. Dissolved

Business ID: 445482

Effective Date: 08 Jun 1966

Business ID: 444001

Effective Date: 08 Jun 1966

Business ID: 438026

Effective Date: 08 Jun 1966

POE, INC. Dissolved

Business ID: 437285

Effective Date: 08 Jun 1966