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: 434097

Principal Office Address: HOUSTON BANK & TRUST BUILDING, SUITE 1208HOUSTON, TX

Effective Date: 01 Jun 1966

Business ID: 308487

Effective Date: 01 Jun 1966

Business ID: 444987

Principal Office Address: 420 HIBERNIA BUILDINGNEW ORLEANS, LA

Effective Date: 31 May 1966

Business ID: 436712

Effective Date: 31 May 1966

Business ID: 434697

Effective Date: 31 May 1966

Business ID: 310842

Effective Date: 31 May 1966

Business ID: 237911

Effective Date: 31 May 1966

Business ID: 201857

Principal Office Address: ROUTE 6CORINTH, MS

Effective Date: 31 May 1966

Business ID: 104710

Effective Date: 31 May 1966

Business ID: 445201

Effective Date: 30 May 1966

Business ID: 444616

Effective Date: 30 May 1966

Business ID: 444441

Effective Date: 30 May 1966

Business ID: 441513

Effective Date: 30 May 1966

Business ID: 328278

Effective Date: 30 May 1966

Business ID: 236824

Effective Date: 30 May 1966

Business ID: 235806

Effective Date: 30 May 1966

Business ID: 230929

Effective Date: 30 May 1966

Business ID: 226055

Effective Date: 30 May 1966

Business ID: 208631

Principal Office Address: 1717 Hwy 367 NorthNewport, AR 72112

Effective Date: 30 May 1966

Business ID: 135971

Effective Date: 30 May 1966

Business ID: 129275

Effective Date: 30 May 1966

Business ID: 127957

Effective Date: 30 May 1966

Business ID: 102683

Effective Date: 30 May 1966

Business ID: 445678

Principal Office Address: 9820 MAIN STHOUSTON, TX 77025-4535

Effective Date: 27 May 1966

Business ID: 441747

Effective Date: 27 May 1966

Business ID: 431939

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 May 1966

Business ID: 334035

Principal Office Address: 3025 MAXROY STREETHOUSTON, TX

Effective Date: 27 May 1966

HOGS, INC. Dissolved

Business ID: 333305

Effective Date: 27 May 1966

Business ID: 226212

Effective Date: 27 May 1966

OFFICE PRODUCTS CENTER, INC. Intent To Dissolve - Tax

Business ID: 207215

Principal Office Address: 212 N FIFTH AVE, P O Box 4488LAUREL, MS 39440

Effective Date: 27 May 1966

Business ID: 206102

Principal Office Address: 677 LARCH AVEELMHURST, IL 60126

Effective Date: 27 May 1966

Business ID: 135724

Effective Date: 27 May 1966

Business ID: 131918

Effective Date: 27 May 1966

Business ID: 130686

Effective Date: 27 May 1966

Business ID: 127427

Principal Office Address: 165 EAST UNION STREETNEWARK, NY

Effective Date: 27 May 1966

Business ID: 110567

Effective Date: 27 May 1966

Business ID: 441787

Principal Office Address: 1412 HAMILTON NATIONAL BANK, BUILDINGKNOXVILLE, TN

Effective Date: 26 May 1966

Business ID: 236158

Effective Date: 26 May 1966

Business ID: 233200

Effective Date: 26 May 1966

Business ID: 232705

Effective Date: 26 May 1966

Business ID: 225077

Effective Date: 26 May 1966

Business ID: 132608

Effective Date: 26 May 1966

Business ID: 131773

Effective Date: 26 May 1966

Business ID: 107072

Effective Date: 26 May 1966

Business ID: 517885

Effective Date: 25 May 1966

Business ID: 444410

Effective Date: 25 May 1966

Business ID: 441512

Principal Office Address: P O BOX 1254ATLANTA, GA 30301-1254

Effective Date: 25 May 1966

Business ID: 439403

Effective Date: 25 May 1966

Business ID: 437804

Effective Date: 25 May 1966

Business ID: 431626

Effective Date: 25 May 1966