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: 201907

Principal Office Address: 1793 Cliff Gookin BlvdTUPELO, MS 38801

Effective Date: 25 Oct 1971

Business ID: 571564

Principal Office Address: 201 S TRYON STCHARLOTTE, NC 28202-3201

Effective Date: 22 Oct 1971

Business ID: 445395

Effective Date: 22 Oct 1971

Business ID: 433748

Principal Office Address: 119 W 8TH STCHARLOTTE, NC 28202-2233

Effective Date: 22 Oct 1971

Business ID: 430031

Effective Date: 22 Oct 1971

Business ID: 401880

Principal Office Address: 400 DAKIN STREETNEW ORLEANS, LA 70120

Effective Date: 22 Oct 1971

Business ID: 401510

Principal Office Address: 201 S TRYON STCHARLOTTE, NC 28202-3201

Effective Date: 22 Oct 1971

Business ID: 333279

Effective Date: 22 Oct 1971

Business ID: 333280

Effective Date: 22 Oct 1971

Business ID: 329826

Effective Date: 22 Oct 1971

Business ID: 328376

Principal Office Address: 400 DAKIN STNEW ORLEANS, LA 70121-4006

Effective Date: 22 Oct 1971

Business ID: 304539

Principal Office Address: 125 NORTH COMMERCE STREETNATCHEZ, MS 39120

Effective Date: 22 Oct 1971

Business ID: 302728

Principal Office Address: 1209 ORANGE STREETWILMINGTON, DE 19801

Effective Date: 22 Oct 1971

Business ID: 229147

Principal Office Address: 1616 WEST LOOP SOUTHHOUSTON, TX 77024

Effective Date: 22 Oct 1971

Business ID: 226869

Effective Date: 22 Oct 1971

Business ID: 226872

Effective Date: 22 Oct 1971

Business ID: 207094

Principal Office Address: P O BOX 265TUPELO, MS 38802-265

Effective Date: 22 Oct 1971

Business ID: 133424

Effective Date: 22 Oct 1971

Business ID: 133057

Effective Date: 22 Oct 1971

Business ID: 111808

Principal Office Address: INTERSTATE HIGHWAY 40, P O BOX 20488GREENSBORO, NC

Effective Date: 22 Oct 1971

Business ID: 572476

Principal Office Address: P O BOX 2455LAUREL, MS 39442-2455

Effective Date: 21 Oct 1971

Business ID: 442807

Effective Date: 21 Oct 1971

Business ID: 441892

Effective Date: 21 Oct 1971

Business ID: 438906

Effective Date: 21 Oct 1971

Business ID: 435444

Effective Date: 21 Oct 1971

Business ID: 330874

Effective Date: 21 Oct 1971

Business ID: 307065

Principal Office Address: P O BOX 928LAUREL, MS 39441

Effective Date: 21 Oct 1971

Business ID: 300183

Principal Office Address: RR 1MOSCOW, TN 38057-9801

Effective Date: 21 Oct 1971

Business ID: 225898

Principal Office Address: 1648 THOMAS STREETMEMPHIS, TN

Effective Date: 21 Oct 1971

Business ID: 136691

Effective Date: 21 Oct 1971

Business ID: 111284

Effective Date: 21 Oct 1971

Business ID: 103435

Principal Office Address: ROUTE 2, HIGHWAY 45 NORTHCORINTH, MS

Effective Date: 21 Oct 1971

Business ID: 436923

Principal Office Address: 419 WEST 33RD STREETPINE BLUFF, AR 71601

Effective Date: 20 Oct 1971

Business ID: 410840

Principal Office Address: 140 SCR 37-6RALEIGH, MS 39153

Effective Date: 20 Oct 1971

Business ID: 210213

Principal Office Address: AKIN AIRPORTMERIDIAN, MS

Effective Date: 20 Oct 1971

CZL, Inc. Dissolved

Business ID: 206719

Principal Office Address: 3165 Helen Zachary RoadCullowhee, NC 28723

Effective Date: 20 Oct 1971

Business ID: 204275

Principal Office Address: RR 1 BOX 39 RHOLCOMB, MS 38940

Effective Date: 20 Oct 1971

Business ID: 201683

Principal Office Address: 2885 Iroguois RoadMemphis, TN 38111

Effective Date: 20 Oct 1971

Business ID: 125213

Principal Office Address: 2585 EAST BAYSHOREPALO ALTO, CA 94303

Effective Date: 20 Oct 1971

Business ID: 108955

Effective Date: 20 Oct 1971

Business ID: 103890

Effective Date: 20 Oct 1971

Business ID: 437922

Effective Date: 19 Oct 1971

Business ID: 426514

Effective Date: 19 Oct 1971

Business ID: 334961

Effective Date: 19 Oct 1971

Business ID: 327448

Effective Date: 19 Oct 1971

Business ID: 305395

Principal Office Address: 316 7TH ST NCOLUMBUS, MS 39701-4680

Effective Date: 19 Oct 1971

Business ID: 226294

Effective Date: 19 Oct 1971

Business ID: 206569

Effective Date: 19 Oct 1971

Business ID: 432136

Principal Office Address: 134 SOUTH 13THLINCOLN, NE 68508

Effective Date: 18 Oct 1971

Business ID: 430994

Effective Date: 18 Oct 1971