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: 231548

Effective Date: 01 Oct 1971

Business ID: 130659

Effective Date: 01 Oct 1971

Business ID: 128704

Effective Date: 01 Oct 1971

Business ID: 127875

Effective Date: 01 Oct 1971

Business ID: 108474

Principal Office Address: 656 N STATE ST, P O BOX 2337JACKSON, MS 39205

Effective Date: 01 Oct 1971

Business ID: 103084

Principal Office Address: 114 SOUTH WALLNATCHEZ, MS

Effective Date: 01 Oct 1971

Business ID: 439513

Effective Date: 30 Sep 1971

Business ID: 411568

Principal Office Address: 1471 CANTON MART RDJACKSON, MS 39211

Effective Date: 30 Sep 1971

Business ID: 400835

Principal Office Address: 310 N 3RD STMONROE, LA 71201-6734

Effective Date: 30 Sep 1971

Business ID: 307785

Principal Office Address: 78 JOE PITTMAN RDTYLERTOWN, MS 39667

Effective Date: 30 Sep 1971

Business ID: 230825

Effective Date: 30 Sep 1971

Business ID: 130135

Effective Date: 30 Sep 1971

Business ID: 105592

Effective Date: 30 Sep 1971

Business ID: 585084

Principal Office Address: 788 Richburg Road Hattiesburg, MS 39404

Effective Date: 29 Sep 1971

Business ID: 431327

Effective Date: 29 Sep 1971

Business ID: 409442

Effective Date: 29 Sep 1971

Business ID: 405869

Effective Date: 29 Sep 1971

Business ID: 307040

Principal Office Address: 3 CHURCHILL STHATTIESBURG, MS 39402-1622

Effective Date: 29 Sep 1971

Business ID: 235632

Effective Date: 29 Sep 1971

Business ID: 232089

Effective Date: 29 Sep 1971

Business ID: 231815

Effective Date: 29 Sep 1971

Business ID: 135972

Effective Date: 29 Sep 1971

Business ID: 135537

Effective Date: 29 Sep 1971

Business ID: 109944

Principal Office Address: Tax Department, PepsiCo, Inc., 700 Anderson Hill RoadPurchase, NY 10577

Effective Date: 29 Sep 1971

Business ID: 107298

Principal Office Address: DEER & COMPANY TAX DEPT, JOHN DEERE RDMOLINE, IL 61265

Effective Date: 29 Sep 1971

Business ID: 107055

Principal Office Address: 1445 Highway 90, 1445 Highway 90Gautier, MS 39553

Effective Date: 29 Sep 1971

Business ID: 429590

Effective Date: 28 Sep 1971

Business ID: 333859

Effective Date: 28 Sep 1971

Business ID: 330570

Principal Office Address: P O BOX 460MEMPHIS, TN 38101-460

Effective Date: 28 Sep 1971

Business ID: 325214

Effective Date: 28 Sep 1971

Business ID: 238338

Effective Date: 28 Sep 1971

Business ID: 237578

Effective Date: 28 Sep 1971

Business ID: 235218

Effective Date: 28 Sep 1971

Business ID: 210747

Principal Office Address: S HWY 63WAYNESBORO, MS 39367

Effective Date: 28 Sep 1971

Business ID: 207439

Effective Date: 28 Sep 1971

Business ID: 134906

Effective Date: 28 Sep 1971

Business ID: 618560

Principal Office Address: 123 N WACKER DRCHICAGO, IL 60606

Effective Date: 27 Sep 1971

Business ID: 442849

Effective Date: 27 Sep 1971

Business ID: 433043

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Sep 1971

Business ID: 429026

Effective Date: 27 Sep 1971

Business ID: 409116

Principal Office Address: 4420 SHERWIN ROADWILLOUGHBY, OH 44094

Effective Date: 27 Sep 1971

Business ID: 407914

Principal Office Address: 2539 Sanderson DriveLAUREL, MS 39442-3032

Effective Date: 27 Sep 1971

Business ID: 401941

Effective Date: 27 Sep 1971

Business ID: 328594

Effective Date: 27 Sep 1971

Business ID: 328593

Effective Date: 27 Sep 1971

Business ID: 325397

Effective Date: 27 Sep 1971

Business ID: 307102

Effective Date: 27 Sep 1971

Business ID: 303717

Principal Office Address: 2234 PASS RDGULFPORT, MS 39501-4905

Effective Date: 27 Sep 1971

Business ID: 236999

Principal Office Address: 404 BOSTON BUILDINGSALT LAKE CITY, UT 84111-2709

Effective Date: 27 Sep 1971

Business ID: 229054

Effective Date: 27 Sep 1971