Business directory in Mississippi

by counties

Found 939018 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: 208048

Effective Date: 14 Jan 1972

V I V, INC. Dissolved

Business ID: 107766

Effective Date: 14 Jan 1972

Business ID: 433138

Principal Office Address: 1407 BROADWAYNEW YORK, NY 10018-5103

Effective Date: 13 Jan 1972

Business ID: 307431

Principal Office Address: 235 MONTGOMERY STSAN FRANCISCO, CA 94104-2902

Effective Date: 13 Jan 1972

Business ID: 304288

Principal Office Address: PO BOX 1177CLARKSDALE, MS 38614-1177

Effective Date: 13 Jan 1972

Business ID: 205253

Principal Office Address: 938 E MONTICELLO STBROOKHAVEN, MS 39601-3562

Effective Date: 13 Jan 1972

Business ID: 129362

Effective Date: 13 Jan 1972

Business ID: 111464

Principal Office Address: 2320 N DAVIDSON STCHARLOTTE, NC 28205-1832

Effective Date: 13 Jan 1972

Business ID: 102350

Effective Date: 13 Jan 1972

Business ID: 410970

Effective Date: 12 Jan 1972

Business ID: 335838

Principal Office Address: 244 S WHITE STATION RDMEMPHIS, TN 38117-3451

Effective Date: 12 Jan 1972

Business ID: 325667

Effective Date: 12 Jan 1972

Business ID: 301846

Principal Office Address: 1710 W Quitman Street, PO Box 510Iuka, MS 38852

Effective Date: 12 Jan 1972

Business ID: 226985

Effective Date: 12 Jan 1972

Business ID: 226363

Effective Date: 12 Jan 1972

Business ID: 134514

Effective Date: 12 Jan 1972

Business ID: 129383

Effective Date: 12 Jan 1972

Business ID: 437967

Principal Office Address: 7405 PAGE AVESAINT LOUIS, MO 63133-1029

Effective Date: 11 Jan 1972

Business ID: 433429

Principal Office Address: 7405 PAGE AVESAINT LOUIS, MO 63133-1029

Effective Date: 11 Jan 1972

Business ID: 404373

Principal Office Address: 2648 SUMNER AVENUEMEMPHIS, TN 38112

Effective Date: 11 Jan 1972

BABCO, INC. Dissolved

Business ID: 401197

Effective Date: 11 Jan 1972

TAYLOR, INC. Dissolved

Business ID: 300950

Effective Date: 11 Jan 1972

Business ID: 227268

Principal Office Address: 3407 3409 SUMMER AVENUEMEMPHIS, TN

Effective Date: 11 Jan 1972

Business ID: 211762

Principal Office Address: 1119 Desoto Ave Clarksdale, MS 38614

Effective Date: 11 Jan 1972

Business ID: 127313

Effective Date: 11 Jan 1972

Business ID: 328122

Effective Date: 10 Jan 1972

Business ID: 410682

Principal Office Address: 3401 POPE AVENUENORTH LITTLE ROCK, AK 72116

Effective Date: 10 Jan 1972

Business ID: 335791

Effective Date: 10 Jan 1972

Business ID: 332823

Effective Date: 10 Jan 1972

Business ID: 307893

Effective Date: 10 Jan 1972

Business ID: 236663

Effective Date: 10 Jan 1972

Business ID: 205627

Effective Date: 10 Jan 1972

Business ID: 132297

Effective Date: 10 Jan 1972

Business ID: 109491

Effective Date: 10 Jan 1972

Business ID: 433893

Effective Date: 07 Jan 1972

Business ID: 405824

Effective Date: 07 Jan 1972

Business ID: 335811

Principal Office Address: 1001 PETROLEUM BUILDINGTULSA, OK

Effective Date: 07 Jan 1972

Business ID: 333811

Effective Date: 07 Jan 1972

Business ID: 328989

Effective Date: 07 Jan 1972

Business ID: 300099

Effective Date: 07 Jan 1972

Business ID: 229976

Effective Date: 07 Jan 1972

Business ID: 229628

Effective Date: 07 Jan 1972

Business ID: 228841

Effective Date: 07 Jan 1972

Business ID: 208835

Principal Office Address: 728 WEST SHAWNEE DRIVEMONTGOMERY, AL

Effective Date: 07 Jan 1972

Business ID: 203069

Principal Office Address: GREENBELT FARMS INC, 27172 HWY 51CRYSTAL SPRINGS, MS 39059

Effective Date: 07 Jan 1972

Business ID: 107653

Principal Office Address: 1589 SOUTH MAINGREENVILLE, MS 38701

Effective Date: 07 Jan 1972

Business ID: 102957

Principal Office Address: 809 Washington AveOCEAN SPRINGS, MS 39654

Effective Date: 07 Jan 1972

Business ID: 703750

Principal Office Address: 11710 Nancy DriveCOLLINSVILLE, MS 39325

Effective Date: 06 Jan 1972

B-U-W-, INC. Dissolved

Business ID: 445483

Effective Date: 06 Jan 1972

Business ID: 432677

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Jan 1972