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: 409732

Principal Office Address: P O BOX 560DREW, MS 38737-3355

Effective Date: 13 Dec 1971

Business ID: 402599

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 Dec 1971

Business ID: 401966

Effective Date: 13 Dec 1971

Business ID: 308411

Principal Office Address: 1235 22Nd StreetGulfport, MS 39501

Effective Date: 13 Dec 1971

Business ID: 300563

Principal Office Address: PRINCETON AIR RESEARCH PARKPRINCETON, NJ 8540

Effective Date: 13 Dec 1971

Business ID: 226149

Principal Office Address: 529 BANK OF THE SOUTHWEST, BUILDINGHOUSTON, TX

Effective Date: 13 Dec 1971

Business ID: 213019

Principal Office Address: 1703 College StCleveland, MS 38732

Effective Date: 13 Dec 1971

Business ID: 210043

Principal Office Address: 4582 S. Ulster St.,;Suite 1100Denver, CO 80237

Effective Date: 13 Dec 1971

Business ID: 127402

Effective Date: 13 Dec 1971

Business ID: 112459

Effective Date: 13 Dec 1971

Business ID: 106251

Principal Office Address: 3047 CHILDRESS ROADMEMPHIS, TN 38116

Effective Date: 13 Dec 1971

Business ID: 443672

Effective Date: 10 Dec 1971

Business ID: 442853

Principal Office Address: 445 W MAIN STCLARKSBURG, WV 26301-2886

Effective Date: 10 Dec 1971

Business ID: 409725

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

Effective Date: 10 Dec 1971

Business ID: 227934

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Dec 1971

Business ID: 131867

Effective Date: 10 Dec 1971

Business ID: 129411

Effective Date: 10 Dec 1971

Business ID: 445890

Effective Date: 09 Dec 1971

Business ID: 438494

Effective Date: 09 Dec 1971

Business ID: 434310

Effective Date: 09 Dec 1971

Business ID: 431389

Effective Date: 09 Dec 1971

Business ID: 406179

Effective Date: 09 Dec 1971

Business ID: 334858

Effective Date: 09 Dec 1971

Business ID: 331262

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 09 Dec 1971

Business ID: 331261

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

Effective Date: 09 Dec 1971

Business ID: 304313

Effective Date: 09 Dec 1971

Business ID: 302203

Effective Date: 09 Dec 1971

Business ID: 233218

Effective Date: 09 Dec 1971

Business ID: 228661

Effective Date: 09 Dec 1971

Business ID: 210672

Principal Office Address: 151 OWENS ROADMETCALFE, MS 38760

Effective Date: 09 Dec 1971

Business ID: 201179

Principal Office Address: 2035 MATTHEWS ROADROLLING FORK, MS 39159

Effective Date: 09 Dec 1971

Business ID: 130729

Effective Date: 09 Dec 1971

Business ID: 109239

Principal Office Address: 201 FIRST FEDERAL BUILDINGJACKSON, MS

Effective Date: 09 Dec 1971

Business ID: 107117

Principal Office Address: 2725 BIENVILLE BLVD, HWY 90 EOCEAN SPRINGS,

Effective Date: 09 Dec 1971

Business ID: 445360

Effective Date: 08 Dec 1971

Business ID: 439658

Effective Date: 08 Dec 1971

Business ID: 434890

Effective Date: 08 Dec 1971

Business ID: 433115

Effective Date: 08 Dec 1971

Business ID: 431887

Effective Date: 08 Dec 1971

Business ID: 406737

Principal Office Address: 2600 POPLAR AVE #301MEMPHIS, TN 38112-3835

Effective Date: 08 Dec 1971

Business ID: 405800

Effective Date: 08 Dec 1971

Business ID: 327712

Effective Date: 08 Dec 1971

Business ID: 325065

Effective Date: 08 Dec 1971

Business ID: 307414

Principal Office Address: PAWNEE VILLAGE ROAD, P O BOX 6346BIRMINGHAM, AL

Effective Date: 08 Dec 1971

Business ID: 305543

Principal Office Address: 525 Pear Orchard RoadRidgeland, MS 39157

Effective Date: 08 Dec 1971

Business ID: 226313

Principal Office Address: 2647 SUMMER AVEMEMPHIS, TN 38112-2821

Effective Date: 08 Dec 1971

Business ID: 131894

Principal Office Address: PAWNEE VILLAGE ROAD, P O BOX 6346BIRMINGHAM, AL 35217

Effective Date: 08 Dec 1971

Business ID: 110876

Principal Office Address: 509 ALABAMA ST, P O BOX 2344COLUMBUS, MS 39704

Effective Date: 08 Dec 1971

Business ID: 109606

Principal Office Address: 721 SOUTH COURT STREETFLORENCE, AL

Effective Date: 08 Dec 1971

Business ID: 445276

Effective Date: 07 Dec 1971