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: 426731

Effective Date: 18 Oct 1971

Business ID: 402824

Principal Office Address: 1125 POPLAR BLVD10000, MS 1000

Effective Date: 18 Oct 1971

Business ID: 401746

Principal Office Address: 202 COURT SQUARE SOUTHLEXINGTON, MS 39095

Effective Date: 18 Oct 1971

Business ID: 334490

Principal Office Address: 8012 JEFFERSON HIGHWAY, P O BOX 64766BATON ROUGE, LA 70896-4766

Effective Date: 18 Oct 1971

Business ID: 329674

Principal Office Address: 134 S 13TH STLINCOLN, NE 68508-1901

Effective Date: 18 Oct 1971

Business ID: 230122

Effective Date: 18 Oct 1971

Business ID: 227843

Effective Date: 18 Oct 1971

Business ID: 204682

Principal Office Address: 72 GOODWIN TERRACEWESTWOOD, NJ 7675

Effective Date: 18 Oct 1971

Business ID: 130897

Effective Date: 18 Oct 1971

Business ID: 110561

Principal Office Address: COMMUNITY CENTERPOPLARVILLE, MS

Effective Date: 18 Oct 1971

Business ID: 105274

Principal Office Address: CORNER JEFFERSON &, CHERRY STREETSNEW HEBRON, MS

Effective Date: 18 Oct 1971

Business ID: 104214

Principal Office Address: 201 Dogwood LaneBatesville, MS 38606

Effective Date: 18 Oct 1971

Business ID: 432624

Effective Date: 15 Oct 1971

Business ID: 306524

Effective Date: 15 Oct 1971

Business ID: 213132

Principal Office Address: 1701 Main Street, 1701 Main StreetColumbus, MS 39701

Effective Date: 15 Oct 1971

Business ID: 203155

Principal Office Address: 901 NELSONGREENVILLE, MS

Effective Date: 15 Oct 1971

Business ID: 202806

Principal Office Address: BOX 13366JACKSON, MS 39236

Effective Date: 15 Oct 1971

Business ID: 136224

Principal Office Address: 228 EAST CENTER STREETSIKESTON, MO

Effective Date: 15 Oct 1971

Business ID: 135361

Effective Date: 15 Oct 1971

Business ID: 127030

Effective Date: 15 Oct 1971

Business ID: 111412

Effective Date: 15 Oct 1971

Business ID: 443386

Effective Date: 14 Oct 1971

Business ID: 328331

Effective Date: 14 Oct 1971

Business ID: 308496

Principal Office Address: 2301 EDDY STHATTIESBURG, MS 39402-2709

Effective Date: 14 Oct 1971

Business ID: 308103

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 14 Oct 1971

KUDA, INC. Dissolved

Business ID: 306957

Principal Office Address: 131 E OLD PASS RD, P O BOX 589LONG BEACH, MS 39560-4620

Effective Date: 14 Oct 1971

Business ID: 233327

Effective Date: 14 Oct 1971

Business ID: 213059

Effective Date: 14 Oct 1971

Business ID: 106706

Principal Office Address: 20183 HWY 8 WESTABERDEEN, MS 39730

Effective Date: 14 Oct 1971

Business ID: 103055

Principal Office Address: OLD HIGHWAY 84 @ NEW HIGHWAY84BROOKHAVEN, MS 39601

Effective Date: 14 Oct 1971

Business ID: 517965

Effective Date: 13 Oct 1971

Business ID: 441465

Effective Date: 13 Oct 1971

Business ID: 427040

Principal Office Address: 1010 COMMON ST #2975NEW ORLEANS, LA 70112-2432

Effective Date: 13 Oct 1971

Business ID: 408704

Principal Office Address: 316 COURT STTUPELO, MS 38801-3910

Effective Date: 13 Oct 1971

Business ID: 403266

Principal Office Address: 265 East Bay StreetMagnolia, MS 39652

Effective Date: 13 Oct 1971

Business ID: 332728

Effective Date: 13 Oct 1971

Business ID: 329507

Effective Date: 13 Oct 1971

Business ID: 311280

Principal Office Address: P O BOX 450SARDIS, MS 38666-450

Effective Date: 13 Oct 1971

Business ID: 237862

Principal Office Address: 1412 RICHARDS BUILDINGNEW ORLEANS, LA

Effective Date: 13 Oct 1971

Business ID: 237863

Effective Date: 13 Oct 1971

Business ID: 230869

Principal Office Address: CITY FEDERAL BLDG #1727BIRMINGHAM, AL 35203-3781

Effective Date: 13 Oct 1971

Business ID: 209163

Principal Office Address: 1010 COMMON STREET, SUITE 2975NEW ORLEANS, LA

Effective Date: 13 Oct 1971

Business ID: 202494

Principal Office Address: 2716 Highway 589Hattiesburg, MS 39402

Effective Date: 13 Oct 1971

WARREN PAVING, INC. Good Standing

Business ID: 201973

Principal Office Address: 562 ELKS LAKE RDHATTIESBURG, MS 39401

Effective Date: 13 Oct 1971

Business ID: 201603

Effective Date: 13 Oct 1971

Business ID: 210090

Principal Office Address: 801 LIFE BUILDINGLAFAYETTE, IN

Effective Date: 12 Oct 1971

Business ID: 427999

Effective Date: 12 Oct 1971

Business ID: 426497

Effective Date: 12 Oct 1971

Business ID: 403585

Principal Office Address: P O BOX 4078GULFPORT, MS 39502

Effective Date: 12 Oct 1971

Business ID: 402447

Principal Office Address: 1201 MCPHERSON DRIVEMONTICELLO, MS

Effective Date: 12 Oct 1971