Business directory in Mississippi

by counties

Found 922354 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: 411192

Effective Date: 04 Feb 1966

Business ID: 409788

Principal Office Address: PADGETT SWITCH ROADBAYOU LA BATRE, AL 36509

Effective Date: 04 Feb 1966

Business ID: 301094

Principal Office Address: ROUTE 2 BOX 363PASCAGOULA, MS

Effective Date: 04 Feb 1966

Business ID: 230262

Effective Date: 04 Feb 1966

Business ID: 203457

Principal Office Address: 825 CRESTVIEW DR, P O BOX 74YAZOO CITY, MS 39194

Effective Date: 04 Feb 1966

Business ID: 308792

Principal Office Address: 9245 OLD HWY 78 PO BOX 602 OLIVE BRANCH MS, PO BOX 602OLIVE BRANCH MS, MS 38654

Effective Date: 03 Feb 1966

Business ID: 300961

Principal Office Address: HWY 82 WEUPORA, MS 39744

Effective Date: 03 Feb 1966

Business ID: 213074

Effective Date: 03 Feb 1966

Business ID: 202769

Principal Office Address: 1155 S COMMERCEGRENADA, MS 38901

Effective Date: 03 Feb 1966

Business ID: 128348

Principal Office Address: 505 8TH AVENEW YORK, NY 10018-6505

Effective Date: 03 Feb 1966

Business ID: 127046

Effective Date: 03 Feb 1966

Business ID: 428434

Effective Date: 02 Feb 1966

Business ID: 405301

Effective Date: 02 Feb 1966

Business ID: 306024

Principal Office Address: JACKSON AVENUE EXTENDED, P O BOX 962GRENADA, MS 38901

Effective Date: 02 Feb 1966

Business ID: 302016

Principal Office Address: 943 S STATE STJACKSON, MS 39201-5911

Effective Date: 02 Feb 1966

Business ID: 230272

Principal Office Address: 2325 W 2ND STCHESTER, PA 19013-2558

Effective Date: 02 Feb 1966

Business ID: 202700

Effective Date: 02 Feb 1966

Business ID: 202088

Principal Office Address: 2325 W 2ND STCHESTER, PA 19013-2558

Effective Date: 02 Feb 1966

Business ID: 135751

Effective Date: 02 Feb 1966

Business ID: 130739

Effective Date: 02 Feb 1966

Business ID: 127312

Effective Date: 02 Feb 1966

Business ID: 125570

Effective Date: 02 Feb 1966

Business ID: 593595

Principal Office Address: ONE EXECUTIVE DRIVE STE 500FORT LEE, NJ 7024

Effective Date: 01 Feb 1966

Business ID: 572872

Principal Office Address: 1800 E COUNTY LINE RD #300RIDGELAND, MS 39157

Effective Date: 01 Feb 1966

Business ID: 236746

Effective Date: 01 Feb 1966

Business ID: 228017

Effective Date: 01 Feb 1966

Business ID: 102581

Principal Office Address: 1800 EAST COUNTY LINE ROAD, SUITE 300RIDGELAND, MS 39157

Effective Date: 01 Feb 1966

Business ID: 441832

Effective Date: 31 Jan 1966

Business ID: 404123

Principal Office Address: 1246 EDWARDS AVE E,, P O Box 157TUNICA, MS 38676

Effective Date: 31 Jan 1966

Business ID: 302190

Principal Office Address: 3263 HIGHWAY 80 WJACKSON, MS 39204-2229

Effective Date: 31 Jan 1966

T & R, INC. Dissolved

Business ID: 300699

Effective Date: 31 Jan 1966

Business ID: 225645

Effective Date: 31 Jan 1966

Business ID: 135876

Principal Office Address: 524 BANK OF THE SOUTHWEST, BUILDINGHOUSTON, TX

Effective Date: 31 Jan 1966

Business ID: 126053

Effective Date: 31 Jan 1966

Business ID: 108390

Principal Office Address: 1501 SHERMAN AVEJACKSON, MS 39211-2130

Effective Date: 31 Jan 1966

Business ID: 104466

Principal Office Address: 12 WOODLAWNYAZOO CITY, MS

Effective Date: 31 Jan 1966

Business ID: 8702231

Principal Office Address: 455 N CITYFRONT PLZ DRCHICAGO, IL

Effective Date: 28 Jan 1966

Business ID: 683080

Principal Office Address: 2701 Navistar DriveLisle, IL 60532

Effective Date: 28 Jan 1966

Business ID: 528520

Principal Office Address: 401 NORTH MICHIGAN AVENUECHICAGO, IL 60611

Effective Date: 28 Jan 1966

Business ID: 430692

Effective Date: 28 Jan 1966

Business ID: 408418

Principal Office Address: P O BOX 1094MERIDIAN, MS 39302-1094

Effective Date: 28 Jan 1966

Business ID: 326663

Effective Date: 28 Jan 1966

Business ID: 310013

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

Effective Date: 28 Jan 1966

Business ID: 231049

Effective Date: 28 Jan 1966

Business ID: 125011

Effective Date: 28 Jan 1966

Business ID: 107424

Principal Office Address: P O BOX 717RIDGELAND, MS 39158

Effective Date: 28 Jan 1966

MILCAR, INC. Dissolved

Business ID: 438799

Effective Date: 27 Jan 1966

Business ID: 430991

Effective Date: 27 Jan 1966

Business ID: 203089

Effective Date: 27 Jan 1966

Business ID: 127979

Effective Date: 27 Jan 1966