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: 432609

Effective Date: 28 Oct 1971

Business ID: 427042

Effective Date: 28 Oct 1971

Business ID: 426496

Effective Date: 28 Oct 1971

Business ID: 406078

Principal Office Address: P O BILOXI 4595BILOXI, MS 39535

Effective Date: 28 Oct 1971

Business ID: 332490

Effective Date: 28 Oct 1971

Business ID: 328696

Effective Date: 28 Oct 1971

Business ID: 307308

Effective Date: 28 Oct 1971

Business ID: 306126

Principal Office Address: 700 39TH ST NBIRMINGHAM, AL 35222-1135

Effective Date: 28 Oct 1971

Business ID: 303869

Principal Office Address: 1409 EAST UNION STREETGREENVILLE, MS 38701

Effective Date: 28 Oct 1971

Business ID: 128781

Principal Office Address: ONE EAST FIRST STREETRENO, NV

Effective Date: 28 Oct 1971

Business ID: 127011

Effective Date: 28 Oct 1971

Business ID: 518549

Effective Date: 27 Oct 1971

Business ID: 441356

Effective Date: 27 Oct 1971

Business ID: 437524

Effective Date: 27 Oct 1971

Business ID: 311429

Principal Office Address: 1118 Third Street, P. O. Box 1195PRENTISS, MS 39474

Effective Date: 27 Oct 1971

Business ID: 229769

Effective Date: 27 Oct 1971

Business ID: 229770

Effective Date: 27 Oct 1971

Business ID: 212138

Principal Office Address: 228 NORTH CEDARHURST STREETJACKSON, MS

Effective Date: 27 Oct 1971

Business ID: 112456

Principal Office Address: 217 S MADISON STCORINTH, MS 38834-6113

Effective Date: 27 Oct 1971

Business ID: 671858

Principal Office Address: ROUTE 6 BOX 290NATCHEZ, MS

Effective Date: 26 Oct 1971

Business ID: 609389

Principal Office Address: NORTH MEMPHIS STREETHOLLY SPRINGS, MS

Effective Date: 26 Oct 1971

Business ID: 442645

Effective Date: 26 Oct 1971

Business ID: 432771

Effective Date: 26 Oct 1971

Business ID: 411655

Principal Office Address: ROUTE 6 BOX 290NATCHEZ, MS

Effective Date: 26 Oct 1971

Business ID: 333928

Effective Date: 26 Oct 1971

Business ID: 301089

Principal Office Address: RR 5 BOX 81B, POPPS FERRY ROADBILOXI, MS 39532-9805

Effective Date: 26 Oct 1971

Business ID: 300776

Effective Date: 26 Oct 1971

Business ID: 233671

Effective Date: 26 Oct 1971

Business ID: 225079

Effective Date: 26 Oct 1971

Business ID: 132121

Effective Date: 26 Oct 1971

Business ID: 125535

Effective Date: 26 Oct 1971

Business ID: 105465

Principal Office Address: 4666 HAZELWOOD DRJACKSON, MS 39211-5817

Effective Date: 26 Oct 1971

Business ID: 104053

Principal Office Address: NORTH MEMPHIS STREETHOLLY SPRINGS, MS

Effective Date: 26 Oct 1971

Business ID: 523979

Principal Office Address: 260 LONG RIDGE ROADSTAMFORD, CT 6927

Effective Date: 25 Oct 1971

Business ID: 444700

Principal Office Address: 717 ST JOSEPH STREETMOBILE, AL

Effective Date: 25 Oct 1971

Business ID: 443168

Effective Date: 25 Oct 1971

Business ID: 410598

Principal Office Address: 82 ALLMAN STREETLUCEDALE, MS 39452

Effective Date: 25 Oct 1971

Business ID: 407474

Principal Office Address: RR 3KOSCIUSKO, MS 39090-9803

Effective Date: 25 Oct 1971

Business ID: 406936

Effective Date: 25 Oct 1971

Business ID: 405728

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Oct 1971

Business ID: 403955

Principal Office Address: 5515 ORLEANS CIRCLEPASCAGOULA, MS

Effective Date: 25 Oct 1971

MARAL, INC. Dissolved

Business ID: 403520

Principal Office Address: 524 CHAMPLIN STGULFPORT, MS 39507

Effective Date: 25 Oct 1971

Business ID: 401393

Principal Office Address: 2905 N HWY 61MUSCATINE, IA 52761

Effective Date: 25 Oct 1971

Business ID: 401230

Principal Office Address: 4117 River Road SouthSummit, MS 39666

Effective Date: 25 Oct 1971

Business ID: 334707

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Oct 1971

Business ID: 308972

Effective Date: 25 Oct 1971

GVH Farms, Inc Good Standing

Business ID: 306163

Principal Office Address: 12890 Hwy 15 South, P. O. Drawer 30, 12890 Hwy 15 SLouisville, MS 39339

Effective Date: 25 Oct 1971

Business ID: 300810

Effective Date: 25 Oct 1971

Business ID: 239103

Effective Date: 25 Oct 1971

Business ID: 226250

Effective Date: 25 Oct 1971