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: 426848

Effective Date: 12 May 1966

Business ID: 426820

Effective Date: 12 May 1966

Business ID: 426811

Effective Date: 12 May 1966

Business ID: 425366

Effective Date: 12 May 1966

Business ID: 410255

Effective Date: 12 May 1966

Business ID: 400161

Effective Date: 12 May 1966

Business ID: 331696

Effective Date: 12 May 1966

Business ID: 330499

Effective Date: 12 May 1966

Business ID: 226146

Effective Date: 12 May 1966

Business ID: 126255

Effective Date: 12 May 1966

Business ID: 442773

Effective Date: 11 May 1966

Business ID: 442102

Principal Office Address: 101 COTTON EXCHANGE BUILDINGMEMPHIS, TN

Effective Date: 11 May 1966

Business ID: 441570

Effective Date: 11 May 1966

Business ID: 439751

Effective Date: 11 May 1966

Business ID: 402329

Principal Office Address: 655 NORTH HAVEN DRBILOXI, MS 39532

Effective Date: 11 May 1966

Business ID: 326750

Principal Office Address: ST PAUL COMMUNITYTYLERTOWN, MS

Effective Date: 11 May 1966

Business ID: 128561

Effective Date: 11 May 1966

Business ID: 430727

Principal Office Address: 920 AIRPORT ROADHOT SPRINGS, AR

Effective Date: 10 May 1966

Business ID: 426615

Principal Office Address: 301 ST JOSEPH STREETMOBILE, AL

Effective Date: 10 May 1966

Business ID: 426614

Principal Office Address: 301 SAINT JOSEPH STMOBILE, AL 36602-4037

Effective Date: 10 May 1966

Business ID: 325314

Effective Date: 10 May 1966

ACTION INC. Dissolved

Business ID: 130646

Effective Date: 10 May 1966

Business ID: 406383

Effective Date: 09 May 1966

Business ID: 327265

Principal Office Address: 7660 GAINESVILLE AVEJACKSONVILLE, FL 32208-3232

Effective Date: 09 May 1966

Business ID: 304226

Principal Office Address: PO BOX 1502, PO BOX 9117COLUMBUS, MS 39705

Effective Date: 09 May 1966

Business ID: 300574

Effective Date: 09 May 1966

Business ID: 132367

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 09 May 1966

Business ID: 105802

Effective Date: 09 May 1966

Business ID: 101434

Principal Office Address: 811 DALLAS AVENUEHOUSTON, TX

Effective Date: 09 May 1966

Business ID: 101433

Principal Office Address: 300 SCHLUMBERGER DR, MD 23SUGAR LAND, TX 77478

Effective Date: 09 May 1966

Business ID: 101054

Principal Office Address: ROUTE 1 BOX 74ASENATOBIA, MS

Effective Date: 09 May 1966

Business ID: 443257

Effective Date: 06 May 1966

Business ID: 426343

Effective Date: 06 May 1966

Business ID: 411461

Effective Date: 06 May 1966

Business ID: 411477

Effective Date: 06 May 1966

Business ID: 411133

Principal Office Address: P O BOX 701CLEVELAND, MS

Effective Date: 06 May 1966

Business ID: 405617

Principal Office Address: 125 SnyderNew Albany, MS 38652

Effective Date: 06 May 1966

Business ID: 330187

Effective Date: 06 May 1966

Business ID: 308578

Principal Office Address: NORTHEAST CORNER OF JEFFERSON, AND NORTH 5THOXFORD, MS

Effective Date: 06 May 1966

Business ID: 307322

Principal Office Address: 535 COLLEGEJACKSON, MS

Effective Date: 06 May 1966

Business ID: 302837

Principal Office Address: 357 Towne Center Blvd 100Ridgeland, MS 39157

Effective Date: 06 May 1966

Business ID: 302346

Effective Date: 06 May 1966

Business ID: 302134

Principal Office Address: ROUTE 3GUNTOWN, MS

Effective Date: 06 May 1966

Business ID: 235987

Principal Office Address: 901 MARKET STREETWILMINGTON, DE

Effective Date: 06 May 1966

Business ID: 232447

Effective Date: 06 May 1966

Business ID: 232300

Principal Office Address: 1401 SEVENTH STREETBILOXI, MS

Effective Date: 06 May 1966

Business ID: 231555

Effective Date: 06 May 1966

Business ID: 211048

Principal Office Address: PO Box 220Duck Hill, MS 38925

Effective Date: 06 May 1966

Business ID: 209344

Principal Office Address: RR 3 BOX 31MORTON, MS 39117-9803

Effective Date: 06 May 1966

Business ID: 209223

Principal Office Address: 1401 7TH STREETBILOXI, MS

Effective Date: 06 May 1966