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
ASTRO, INC. Dissolved

Business ID: 444769

Effective Date: 18 Nov 1971

Business ID: 442996

Effective Date: 18 Nov 1971

Business ID: 335224

Effective Date: 18 Nov 1971

Business ID: 300051

Principal Office Address: 2406 Mimosa LaneHATTIESBURG, MS 39402

Effective Date: 18 Nov 1971

Business ID: 236727

Effective Date: 18 Nov 1971

Business ID: 230037

Principal Office Address: 3231 EAST 6TH STREETTOPEKA, KS 66607

Effective Date: 18 Nov 1971

FALCO, INC. Canceled

Business ID: 129506

Principal Office Address: 3460 INDUSTRIAL DRBOSSIER CITY, LA 71112-2450

Effective Date: 18 Nov 1971

Business ID: 100281

Principal Office Address: 8989 SHERIDAN DRCLARENCE, NY 14031-1419

Effective Date: 18 Nov 1971

Business ID: 612260

Principal Office Address: 4 TESSENEER DRHEIGHLAND HEIGHTS, KY 41076

Effective Date: 17 Nov 1971

Business ID: 438626

Effective Date: 17 Nov 1971

Business ID: 408268

Principal Office Address: W C LUCKETT, P O BOX 3145DUBLIN, MS

Effective Date: 17 Nov 1971

Business ID: 403538

Principal Office Address: 811 EAST ESTES DRLONGVIEW, TX 75602

Effective Date: 17 Nov 1971

Business ID: 311025

Principal Office Address: P O BOX 202PELAHATCHIE, MS

Effective Date: 17 Nov 1971

Business ID: 303402

Principal Office Address: 320 B West Park AvenueGreenwood, MS 38930

Effective Date: 17 Nov 1971

Business ID: 302947

Principal Office Address: 3042 PASCAGOULA STPASCAGOULA, MS 39567-4213

Effective Date: 17 Nov 1971

Business ID: 301202

Principal Office Address: ROUTE 1 BOX 1TERRY, MS

Effective Date: 17 Nov 1971

Business ID: 232379

Principal Office Address: 11 W 42ND STNEW YORK, NY 10036-8002

Effective Date: 17 Nov 1971

Business ID: 229369

Principal Office Address: P O BOX 66221BATON ROUGE, LA 70896-6221

Effective Date: 17 Nov 1971

Business ID: 207715

Principal Office Address: 1403 E LOOKOUT DRRICHARDSON, TX 75082-3074

Effective Date: 17 Nov 1971

Business ID: 201945

Effective Date: 17 Nov 1971

Business ID: 130717

Principal Office Address: BELLE ISLERICHMOND, VA 23219

Effective Date: 17 Nov 1971

F AND W, INC. Dissolved

Business ID: 129382

Effective Date: 17 Nov 1971

Business ID: 110426

Principal Office Address: 275 Mantee RoadMathiston, MS 39752

Effective Date: 17 Nov 1971

Business ID: 110155

Principal Office Address: 208 W MAIN STLUCEDALE, MS 39452

Effective Date: 17 Nov 1971

Business ID: 109479

Effective Date: 17 Nov 1971

Business ID: 107880

Principal Office Address: HIGHWAY 57VANCLEAVE, MS 39564

Effective Date: 17 Nov 1971

Business ID: 106977

Effective Date: 17 Nov 1971

Business ID: 105311

Principal Office Address: 258 S HARVEY STGREENVILLE, MS 38701-4146

Effective Date: 17 Nov 1971

Business ID: 101982

Principal Office Address: 120 PASS ROADBILOXI, MS

Effective Date: 17 Nov 1971

Business ID: 433187

Effective Date: 16 Nov 1971

Business ID: 432253

Effective Date: 16 Nov 1971

Business ID: 431163

Effective Date: 16 Nov 1971

Business ID: 410158

Principal Office Address: KLEIN ROADGULFPORT, MS 39503

Effective Date: 16 Nov 1971

Business ID: 407365

Effective Date: 16 Nov 1971

Business ID: 302823

Effective Date: 16 Nov 1971

Business ID: 301558

Principal Office Address: 1030 NORTH STJACKSON, MS 39202-2433

Effective Date: 16 Nov 1971

Business ID: 301036

Effective Date: 16 Nov 1971

Business ID: 229947

Effective Date: 16 Nov 1971

Business ID: 229634

Effective Date: 16 Nov 1971

Business ID: 227758

Effective Date: 16 Nov 1971

Business ID: 225708

Principal Office Address: 502 S MAIN ST, P O BOX 514RIPLEY, MS 38663-2421

Effective Date: 16 Nov 1971

Business ID: 202970

Principal Office Address: 415 NORTH GALLATIN STREETJACKSON, MS

Effective Date: 16 Nov 1971

Business ID: 201412

Effective Date: 16 Nov 1971

Business ID: 127064

Effective Date: 16 Nov 1971

Business ID: 1107380

Effective Date: 15 Nov 1971

Business ID: 530781

Effective Date: 15 Nov 1971

Business ID: 513396

Principal Office Address: 910 Poplar St RearGreenwood, MS 38930

Effective Date: 15 Nov 1971

Business ID: 437218

Effective Date: 15 Nov 1971

Business ID: 435185

Effective Date: 15 Nov 1971

Business ID: 434258

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 Nov 1971