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: 437528

Principal Office Address: 41 E 42ND STNEW YORK, NY 10017-5200

Effective Date: 09 Sep 1971

Business ID: 426318

Principal Office Address: 126 FERTILLA STCARROLLTON, GA 30117-4404

Effective Date: 09 Sep 1971

Business ID: 410137

Principal Office Address: 400 MONROE AVEOKOLONA, MS 38860-1620

Effective Date: 09 Sep 1971

Business ID: 409737

Principal Office Address: 105 COX STREETINDIANOLA, MS

Effective Date: 09 Sep 1971

Business ID: 334766

Effective Date: 09 Sep 1971

Business ID: 311164

Effective Date: 09 Sep 1971

Business ID: 308132

Effective Date: 09 Sep 1971

Business ID: 304078

Principal Office Address: 322 MAIN STNATCHEZ, MS 39120

Effective Date: 09 Sep 1971

Business ID: 304027

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

Effective Date: 09 Sep 1971

Business ID: 239130

Effective Date: 09 Sep 1971

Business ID: 229905

Effective Date: 09 Sep 1971

Business ID: 227174

Effective Date: 09 Sep 1971

Business ID: 132152

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 09 Sep 1971

Business ID: 111695

Effective Date: 09 Sep 1971

Business ID: 111588

Principal Office Address: 611 DELMAS AVENUEPASCAGOULA, MS

Effective Date: 09 Sep 1971

Business ID: 110094

Principal Office Address: 1029-B STREETMERIDIAN, MS 39301

Effective Date: 09 Sep 1971

Business ID: 108279

Principal Office Address: P O BOX 3632JACKSON, MS

Effective Date: 09 Sep 1971

Business ID: 100423

Principal Office Address: ROUTE 3 BOX 231LAUREL, MS

Effective Date: 09 Sep 1971

Business ID: 430546

Effective Date: 08 Sep 1971

310, INC. Dissolved

Business ID: 301300

Effective Date: 08 Sep 1971

Business ID: 229466

Effective Date: 08 Sep 1971

Business ID: 136605

Effective Date: 08 Sep 1971

Business ID: 111904

Principal Office Address: 3408 LANELL LNJACKSON, MS 39208-5424

Effective Date: 08 Sep 1971

Business ID: 602543

Principal Office Address: 6091 DAUGHERTY RDLONG BEACH, MS 39560

Effective Date: 07 Sep 1971

Business ID: 521365

Principal Office Address: 3664 14TH STPASCAGOULA, MS 39567

Effective Date: 07 Sep 1971

Business ID: 437203

Effective Date: 07 Sep 1971

Business ID: 426339

Effective Date: 07 Sep 1971

Business ID: 411251

Effective Date: 07 Sep 1971

Business ID: 411059

Principal Office Address: 433 MAPLE AVECLARKSDALE, MS 38614-3515

Effective Date: 07 Sep 1971

Business ID: 408624

Principal Office Address: 1412 CENTRE CTALEXANDRIA, LA 71301-3441

Effective Date: 07 Sep 1971

Business ID: 404853

Effective Date: 07 Sep 1971

Business ID: 400313

Principal Office Address: 487 PARISH ST, P O BOX 231HOUSTON, MS 38851

Effective Date: 07 Sep 1971

Business ID: 334534

Effective Date: 07 Sep 1971

Business ID: 331947

Effective Date: 07 Sep 1971

Business ID: 310756

Effective Date: 07 Sep 1971

Business ID: 234360

Principal Office Address: 1041 SOUTH COOPERMEMPHIS, TN

Effective Date: 07 Sep 1971

Business ID: 233841

Effective Date: 07 Sep 1971

Business ID: 202590

Effective Date: 07 Sep 1971

Business ID: 202324

Principal Office Address: 201 W LAMPKIN STSTARKVILLE, MS 39759

Effective Date: 07 Sep 1971

Business ID: 136405

Effective Date: 07 Sep 1971

Business ID: 131007

Effective Date: 07 Sep 1971

Business ID: 126738

Effective Date: 07 Sep 1971

Business ID: 107632

Principal Office Address: MERCHANTS BANK BUILDING, 207 SOUTH BEACHBAY ST LOUIS, MS

Effective Date: 07 Sep 1971

Business ID: 102174

Effective Date: 07 Sep 1971

Business ID: 662993

Principal Office Address: 3807 West Chester PikeNewtown Square, PA 19073

Effective Date: 03 Sep 1971

Business ID: 585333

Principal Office Address: TEN PENN CTR, 1801 MARKET STPHILADELPHIA, PA 19103

Effective Date: 03 Sep 1971

Business ID: 502379

Principal Office Address: 1801 MARKET ST, TEN PENN CENTERPHILADELPHIA, PA 19103

Effective Date: 03 Sep 1971

Business ID: 442563

Principal Office Address: 110 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Sep 1971

Business ID: 433822

Principal Office Address: 2918 7TH AVE SBIRMINGHAM, AL 35233-2904

Effective Date: 03 Sep 1971

Business ID: 330408

Effective Date: 03 Sep 1971