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: 201848

Principal Office Address: RR 3 BOX 149VICKSBURG, MS 39180-9803

Effective Date: 20 Dec 1971

Business ID: 201679

Principal Office Address: 720 PORTERS CHAPEL ROADVICKSBURG, MS 39180

Effective Date: 20 Dec 1971

Business ID: 200284

Principal Office Address: 438 E FIRST STFOREST, MS 39074-4204

Effective Date: 20 Dec 1971

Business ID: 110536

Principal Office Address: 139 SOUTH HIGH SCHOOL AVE PO Box 749COLUMBIA, MS 39429

Effective Date: 20 Dec 1971

Business ID: 108697

Principal Office Address: 108 STENNIS AVEOCEAN SPRINGS, MS 39564-5133

Effective Date: 20 Dec 1971

Business ID: 100999

Principal Office Address: 526 WEST RAILROAD STREETLONG BEACH, MS

Effective Date: 20 Dec 1971

Business ID: 427460

Effective Date: 17 Dec 1971

Business ID: 425271

Effective Date: 17 Dec 1971

Business ID: 409164

Effective Date: 17 Dec 1971

Business ID: 307054

Principal Office Address: P O BOX 744MONTICELLO, MS 39654-744

Effective Date: 17 Dec 1971

Business ID: 233506

Effective Date: 17 Dec 1971

Business ID: 208900

Principal Office Address: COLLEGE STREETWASHINGTON, MS

Effective Date: 17 Dec 1971

Business ID: 208691

Principal Office Address: 11505 Independence RdMoss Point, MS 39562

Effective Date: 17 Dec 1971

Business ID: 208152

Principal Office Address: ADMINISTRATION BUILDINGPARCHMAN, MS

Effective Date: 17 Dec 1971

Business ID: 206420

Principal Office Address: 207 Main Street, P. O. Box 435Como, MS 38619

Effective Date: 17 Dec 1971

Business ID: 136070

Effective Date: 17 Dec 1971

Business ID: 107221

Principal Office Address: 399 COUNTY RD 101OXFORD, MS 38655-9

Effective Date: 17 Dec 1971

Business ID: 445173

Effective Date: 16 Dec 1971

Business ID: 429873

Principal Office Address: 800 BELL STHOUSTON, TX 77002-7426

Effective Date: 16 Dec 1971

Business ID: 335771

Effective Date: 16 Dec 1971

Business ID: 335369

Effective Date: 16 Dec 1971

Business ID: 237176

Effective Date: 16 Dec 1971

Business ID: 232165

Effective Date: 16 Dec 1971

Business ID: 231577

Effective Date: 16 Dec 1971

Business ID: 211270

Principal Office Address: 3225 Gallows Rd.Fairfax, VA 22037

Effective Date: 16 Dec 1971

Business ID: 126767

Effective Date: 16 Dec 1971

Business ID: 105707

Principal Office Address: % SARA LEE CORPORATION TAX, DEPARTMENTCHICAGO, IL 60602

Effective Date: 16 Dec 1971

Business ID: 685966

Principal Office Address: 334 AVENUE ALaurel, MS 39440

Effective Date: 15 Dec 1971

Business ID: 436644

Effective Date: 15 Dec 1971

Business ID: 335498

Effective Date: 15 Dec 1971

Business ID: 310010

Principal Office Address: P O BOX 287CRYSTAL SPRINGS, MS

Effective Date: 15 Dec 1971

Business ID: 237644

Effective Date: 15 Dec 1971

Business ID: 230687

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 15 Dec 1971

Business ID: 211064

Principal Office Address: 334 AVE A AIRBASE, P O BOX 1966LAUREL, MS 39440

Effective Date: 15 Dec 1971

Business ID: 202770

Principal Office Address: 3432 CAZASSA RDMEMPHIS, TN 38116-3628

Effective Date: 15 Dec 1971

Business ID: 135668

Effective Date: 15 Dec 1971

Business ID: 130546

Effective Date: 15 Dec 1971

Business ID: 127947

Effective Date: 15 Dec 1971

THE JESUS CHURCH Good Standing

Business ID: 107082

Principal Office Address: 5209 S SPAULDING AVECHICAGO, IL 60632-3132

Effective Date: 15 Dec 1971

Business ID: 103590

Principal Office Address: 850 Kansas LaneMonroe, LA 71203

Effective Date: 15 Dec 1971

Business ID: 429151

Principal Office Address: 203 NORTH FOURTH STREETCARROLLTON, IL 62016

Effective Date: 14 Dec 1971

Business ID: 408483

Principal Office Address: RR 2RALEIGH, MS 39153-9802

Effective Date: 14 Dec 1971

Business ID: 329012

Principal Office Address: 3000 DIAMOND PARKDALLAS, TX

Effective Date: 14 Dec 1971

Business ID: 301144

Principal Office Address: 1325 MEIGG ST, P O BOX 1338CORINTH, MS 38834-6208

Effective Date: 14 Dec 1971

Business ID: 202147

Principal Office Address: 508 WAYNE STREETWAYNESBORO, MS

Effective Date: 14 Dec 1971

Business ID: 202148

Principal Office Address: 508 WAYNE STWAYNESBORO, MS 39367-2929

Effective Date: 14 Dec 1971

Business ID: 445635

Principal Office Address: 1090 NE 79TH ST, P O BOX 1558MIAMI, FL 33138-4219

Effective Date: 13 Dec 1971

Business ID: 435071

Effective Date: 13 Dec 1971

Business ID: 434624

Effective Date: 13 Dec 1971

Business ID: 431715

Effective Date: 13 Dec 1971