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: 425013

Principal Office Address: P O BOX 679HALEYVILLE, AL 35565-679

Effective Date: 06 Jan 1972

Business ID: 408391

Principal Office Address: 1340 Highway 49 SouthCLARKSDALE, MS 38614

Effective Date: 06 Jan 1972

Business ID: 408320

Effective Date: 06 Jan 1972

Business ID: 407649

Principal Office Address: 2485 WEST CAPITOL STREETJACKSON, MS

Effective Date: 06 Jan 1972

Business ID: 406773

Principal Office Address: ROUTE 4 BOX 9JACKSON, MS

Effective Date: 06 Jan 1972

Business ID: 404484

Principal Office Address: 217 PEARL STREETCARTHAGE, MS 39051

Effective Date: 06 Jan 1972

Business ID: 331074

Effective Date: 06 Jan 1972

J & J HUNTING CLUB Good Standing

Business ID: 310421

Principal Office Address: RR 3LAUREL, MS 39440-9803

Effective Date: 06 Jan 1972

Business ID: 309059

Principal Office Address: 502 WICK STREETCORINTH, MS 38834

Effective Date: 06 Jan 1972

Business ID: 308239

Effective Date: 06 Jan 1972

Business ID: 307460

Effective Date: 06 Jan 1972

Business ID: 236131

Effective Date: 06 Jan 1972

Business ID: 230751

Effective Date: 06 Jan 1972

Business ID: 102421

Principal Office Address: VOLUNTEER FIRE DEPARTMENT BLDGCOLLINSVILLE, MS

Effective Date: 06 Jan 1972

Business ID: 435301

Effective Date: 05 Jan 1972

Business ID: 403436

Effective Date: 05 Jan 1972

Business ID: 233366

Effective Date: 05 Jan 1972

Business ID: 204891

Effective Date: 05 Jan 1972

Business ID: 204309

Principal Office Address: 306 GLENWAY DRJACKSON, MS 39216

Effective Date: 05 Jan 1972

Business ID: 132722

Effective Date: 05 Jan 1972

3M COMPANY Good Standing

Business ID: 715585

Principal Office Address: 3M CENTER, Bldg 220-9E-02ST. PAUL, MN 55144

Effective Date: 04 Jan 1972

BUSBYS' TV & APPLIANCE, INC. Intent To Dissolve - Tax

Business ID: 555055

Principal Office Address: 4400 CHICO ROADPASCAGOULA, MS 39567

Effective Date: 04 Jan 1972

Business ID: 533750

Principal Office Address: 2627 MIDWAY STSHREVEPORT, LA 71108-2034

Effective Date: 04 Jan 1972

Business ID: 438956

Effective Date: 04 Jan 1972

Business ID: 428938

Effective Date: 04 Jan 1972

Business ID: 411418

Principal Office Address: 1618 MARTIN L KING AVELAUREL, MS 39440

Effective Date: 04 Jan 1972

Business ID: 411199

Principal Office Address: 933 22ND STREETGULFPORT, MS

Effective Date: 04 Jan 1972

Business ID: 408256

Principal Office Address: 529 PEARL STCOLUMBIA, MS 39429

Effective Date: 04 Jan 1972

Business ID: 404224

Effective Date: 04 Jan 1972

BAR-CON, INC. Dissolved

Business ID: 401484

Principal Office Address: 1520 N STATE STJACKSON, MS 39202

Effective Date: 04 Jan 1972

Business ID: 400461

Principal Office Address: 5505 E 51STTULSA, OK 74135

Effective Date: 04 Jan 1972

Business ID: 332066

Effective Date: 04 Jan 1972

Business ID: 307788

Principal Office Address: 15912 CHERRY DRBILOXI, MS 39532-3918

Effective Date: 04 Jan 1972

Business ID: 302853

Principal Office Address: 1867 Crane Ridge Drive, Suite 101-B, 1867 Crane Ridge Drive, Suite 101-BJackson, Mississippi, MS 39216

Effective Date: 04 Jan 1972

Business ID: 238634

Effective Date: 04 Jan 1972

Business ID: 237955

Principal Office Address: P O BOX 58277raleigh, NC 27658-8277

Effective Date: 04 Jan 1972

Business ID: 230647

Effective Date: 04 Jan 1972

Business ID: 227093

Effective Date: 04 Jan 1972

Business ID: 212893

Principal Office Address: 115 MAGNOLIA STLAUREL, MS 39440-4431

Effective Date: 04 Jan 1972

Business ID: 212112

Principal Office Address: INCOME TAX 224-5N-40, 3-M CENTERST PAUL, MN 55144-1000

Effective Date: 04 Jan 1972

Business ID: 131002

Effective Date: 04 Jan 1972

Business ID: 130123

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Jan 1972

PRIECON, INC. Dissolved

Business ID: 110878

Effective Date: 04 Jan 1972

Business ID: 107603

Effective Date: 04 Jan 1972

Business ID: 106010

Principal Office Address: 4400 CHICO ROADPASCAGOULA, MS 39567

Effective Date: 04 Jan 1972

Business ID: 103049

Effective Date: 04 Jan 1972

Business ID: 101611

Principal Office Address: 418 E BEACON STPHILADELPHIA, MS 39350-2920

Effective Date: 04 Jan 1972

Business ID: 676824

Principal Office Address: 1130 W CAPITOL STJACKSON, MS 39203-2635

Effective Date: 31 Dec 1971

GREEN EYE, P.A. Good Standing

Business ID: 585048

Principal Office Address: 1420 S 28th AveHattiesburg, MS 39402

Effective Date: 31 Dec 1971

Business ID: 445253

Effective Date: 31 Dec 1971