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: 575153

Principal Office Address: 645 E MISSOURI AVEPHOENIX, AZ 85012-1369

Effective Date: 22 Sep 1971

Business ID: 510352

Principal Office Address: 1023 HIGHWAY 45 BYPMERIDIAN, MS 39301

Effective Date: 22 Sep 1971

Business ID: 504350

Principal Office Address: 333 WESTERN AVEWESTFIELD, MA 1085-2560

Effective Date: 22 Sep 1971

Business ID: 439061

Effective Date: 22 Sep 1971

Business ID: 433740

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 22 Sep 1971

Business ID: 404809

Effective Date: 22 Sep 1971

Business ID: 404003

Principal Office Address: 1704 BELAIR STPASCAGOULA, MS 39567-6712

Effective Date: 22 Sep 1971

Business ID: 401637

Effective Date: 22 Sep 1971

Business ID: 330892

Principal Office Address: 400 N 5TH STLONGVIEW, TX 75601-6529

Effective Date: 22 Sep 1971

Business ID: 302717

Principal Office Address: 645 E MISSOURI AVEPHOENIX, AZ 85012-1369

Effective Date: 22 Sep 1971

Business ID: 236441

Effective Date: 22 Sep 1971

Business ID: 236352

Effective Date: 22 Sep 1971

Business ID: 236351

Effective Date: 22 Sep 1971

Business ID: 225342

Effective Date: 22 Sep 1971

Business ID: 205307

Principal Office Address: 333 WESTERN AVEWESTFIELD, MA 1085-2560

Effective Date: 22 Sep 1971

Business ID: 135259

Effective Date: 22 Sep 1971

Business ID: 429441

Effective Date: 21 Sep 1971

Business ID: 429126

Principal Office Address: 9810 FLORIDA BLVDBATON ROUGE, LA 70815-1130

Effective Date: 21 Sep 1971

Business ID: 427860

Principal Office Address: 5518 SHOREWOOD RD, P O BOX 7034JACKSONVILLE, FL 32210-3930

Effective Date: 21 Sep 1971

Business ID: 235742

Principal Office Address: 3801 KIRBY DRIVE, SUITE 307HOUSTON, TX 77006

Effective Date: 21 Sep 1971

Business ID: 213395

Principal Office Address: 811 EAST ESTES DRLONGVIEW, TX 75602

Effective Date: 21 Sep 1971

Business ID: 209334

Principal Office Address: 285 PEACHTREE CENTER AVE, #300ATLANTA, GA 30303

Effective Date: 21 Sep 1971

Business ID: 111462

Principal Office Address: 811 EAST ESTES DRLONGVIEW, TX 75602

Effective Date: 21 Sep 1971

Business ID: 108068

Principal Office Address: P O BOX 1258VICKSBURG, MS 39181-1258

Effective Date: 21 Sep 1971

Business ID: 431797

Effective Date: 20 Sep 1971

Business ID: 410288

Principal Office Address: 607 ADELINE STHATTIESBURG, MS 39401-3843

Effective Date: 20 Sep 1971

Business ID: 407761

Effective Date: 20 Sep 1971

Business ID: 401100

Effective Date: 20 Sep 1971

Business ID: 334103

Principal Office Address: 3170 W PLUMB LNRENO, NV 89509-3033

Effective Date: 20 Sep 1971

Business ID: 329794

Effective Date: 20 Sep 1971

Business ID: 308804

Principal Office Address: 1000 Consol Energy DriveCanonsburg, PA 15317

Effective Date: 20 Sep 1971

Business ID: 306434

Effective Date: 20 Sep 1971

Business ID: 303902

Principal Office Address: 125 BAYOU ROADGREENVILLE, MS 38701

Effective Date: 20 Sep 1971

Business ID: 237957

Effective Date: 20 Sep 1971

Business ID: 130101

Effective Date: 20 Sep 1971

Business ID: 408437

Principal Office Address: 201 WEST PEARL STREETPOPLARVILLE, MS

Effective Date: 17 Sep 1971

Business ID: 407752

Principal Office Address: NORTH 1ST STREETPICKENS, MS

Effective Date: 17 Sep 1971

Business ID: 328569

Effective Date: 17 Sep 1971

Business ID: 311306

Principal Office Address: MAIN STREETGOODMAN, MS

Effective Date: 17 Sep 1971

Business ID: 301714

Principal Office Address: OLD FRISCO DEPOTCOLUMBUS, MS

Effective Date: 17 Sep 1971

Business ID: 301154

Principal Office Address: RR 2 BOX 92CARROLLTON, MS 38917-9541

Effective Date: 17 Sep 1971

Business ID: 237890

Principal Office Address: STATE HIGHWAY 27UTICA, MS

Effective Date: 17 Sep 1971

Business ID: 213185

Principal Office Address: 300 W MAIN ST, P O BOX 1551TUPELO, MS 38801-3920

Effective Date: 17 Sep 1971

Business ID: 207283

Effective Date: 17 Sep 1971

Business ID: 206893

Principal Office Address: RR 4MENDENHALL, MS 39114-9804

Effective Date: 17 Sep 1971

Business ID: 132309

Effective Date: 17 Sep 1971

Business ID: 131974

Effective Date: 17 Sep 1971

Business ID: 110409

Principal Office Address: ROUTE 1CROSBY, MS

Effective Date: 17 Sep 1971

Business ID: 110247

Effective Date: 17 Sep 1971

Business ID: 109376

Principal Office Address: 1937 BELLEWOOD RDJACKSON, MS 39211-5706

Effective Date: 17 Sep 1971