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: 436065

Effective Date: 27 Dec 1965

Business ID: 430096

Principal Office Address: 801 FAYETTEVILLE STREETRALEIGH, NC

Effective Date: 27 Dec 1965

Business ID: 429428

Effective Date: 27 Dec 1965

Business ID: 429063

Effective Date: 27 Dec 1965

Business ID: 409877

Principal Office Address: P O BOX 1269BAY ST LOUIS, MS

Effective Date: 27 Dec 1965

Business ID: 402771

Effective Date: 27 Dec 1965

Business ID: 334095

Effective Date: 27 Dec 1965

Business ID: 332471

Effective Date: 27 Dec 1965

Business ID: 302593

Principal Office Address: 3108 HALLS FERRY ROAD, 3108 HALLS FERRY ROADVICKSBURG, MS 39180

Effective Date: 27 Dec 1965

Business ID: 207110

Principal Office Address: 201 SOUTH MONTGOMERY STREETSTARKVILLE, MS 39759

Effective Date: 27 Dec 1965

Business ID: 128384

Principal Office Address: 25 SOUTH CALVERT STREETBALTIMORE, MD

Effective Date: 27 Dec 1965

Business ID: 111326

Principal Office Address: HWY 448, P O BOX 508INDIANOLA, MS 36751

Effective Date: 27 Dec 1965

Business ID: 692999

Principal Office Address: 3126 Valencia Terrace, 3126 Valencia TerraceCharlotte, NC 28211

Effective Date: 22 Dec 1965

Business ID: 676158

Principal Office Address: MS HWY 33 SCROSBY, MS 39633

Effective Date: 22 Dec 1965

Business ID: 530141

Principal Office Address: MS HWY 33 SCROSBY, MS 39633

Effective Date: 22 Dec 1965

Business ID: 426608

Principal Office Address: 287 289 IBERVILLE DRIVEBILOXI, MS

Effective Date: 22 Dec 1965

Business ID: 411640

Principal Office Address: 1800 McFarland Blvd N. Ste.100Tuscaloosa, AL 35406

Effective Date: 22 Dec 1965

Business ID: 409205

Effective Date: 22 Dec 1965

Business ID: 228166

Effective Date: 22 Dec 1965

Business ID: 204383

Principal Office Address: 323 N CHURCH AVELOUISVILLE, MS 39339-2301

Effective Date: 22 Dec 1965

Business ID: 134213

Principal Office Address: 106 WASHINGTON STREET, VIADUCT NORTHEASTATLANTA, GA

Effective Date: 22 Dec 1965

Business ID: 125287

Effective Date: 22 Dec 1965

Business ID: 105827

Effective Date: 22 Dec 1965

Business ID: 105343

Principal Office Address: 287 289 IBERVILLE DRIVEBILOXI, MS

Effective Date: 22 Dec 1965

Business ID: 102865

Principal Office Address: 7538 Hwy 3Sarah, MS 38665

Effective Date: 22 Dec 1965

Business ID: 101149

Effective Date: 22 Dec 1965

Business ID: 306530

Principal Office Address: 4747 GRANITE DRTUCKER, GA 30084

Effective Date: 21 Dec 1965

Business ID: 301332

Principal Office Address: 9438 EL CAJON DRBATON ROUGE, LA 70815

Effective Date: 21 Dec 1965

Business ID: 234658

Effective Date: 21 Dec 1965

Business ID: 232742

Principal Office Address: 1100 HULMAN BUILDINGDAYTON, OH

Effective Date: 21 Dec 1965

Business ID: 208180

Principal Office Address: 312 SPRING STLEXINGTON, MS 39095-3415

Effective Date: 21 Dec 1965

Business ID: 106212

Principal Office Address: 910 HWY 278 E, 910 HWY 278 EAMORY, MS 38821

Effective Date: 21 Dec 1965

Business ID: 427342

Effective Date: 20 Dec 1965

Business ID: 234850

Effective Date: 20 Dec 1965

Business ID: 229221

Effective Date: 20 Dec 1965

Business ID: 206514

Effective Date: 20 Dec 1965

Business ID: 204487

Principal Office Address: 1120 Hwy 13SColumbia, MS 39429

Effective Date: 20 Dec 1965

Business ID: 127448

Effective Date: 20 Dec 1965

Business ID: 431854

Effective Date: 17 Dec 1965

Business ID: 428978

Effective Date: 17 Dec 1965

Business ID: 410847

Principal Office Address: 4350 Hwy 15 N.Louisville, MS 39339

Effective Date: 17 Dec 1965

Business ID: 402227

Principal Office Address: 4806 NORTHHAMPTONJACKSON, MS 39211-5730

Effective Date: 17 Dec 1965

Business ID: 335813

Effective Date: 17 Dec 1965

Business ID: 329486

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Dec 1965

Business ID: 232160

Effective Date: 17 Dec 1965

Business ID: 228784

Effective Date: 17 Dec 1965

Business ID: 209634

Principal Office Address: 1205 N 2ND STBOONEVILLE, MS 38829-1014

Effective Date: 17 Dec 1965

Business ID: 135959

Effective Date: 17 Dec 1965

Business ID: 110050

Principal Office Address: 1824 DRYADES STREETNEW ORLEANS, LA

Effective Date: 17 Dec 1965

VERSILS, INC. Dissolved

Business ID: 107976

Effective Date: 17 Dec 1965