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: 327092

Principal Office Address: 7660 GAINESVILLE AVENUEJACKSONVILLE, FL 32203

Effective Date: 03 Sep 1971

Business ID: 226123

Principal Office Address: 3616 W ALABAMA STHOUSTON, TX 77027-5969

Effective Date: 03 Sep 1971

Business ID: 205951

Principal Office Address: 1608 WALNUT STPHILADELPHIA, PA 19103-5457

Effective Date: 03 Sep 1971

Business ID: 126359

Effective Date: 03 Sep 1971

Business ID: 590968

Principal Office Address: 1421 S.28th AvenueHattiesburg, MS 39402

Effective Date: 02 Sep 1971

Business ID: 502595

Principal Office Address: #4 MEDICAL BLVDHATTIESBURG, MS 39401

Effective Date: 02 Sep 1971

Business ID: 434308

Effective Date: 02 Sep 1971

HARRY MAYER, INC. Good Standing

Business ID: 410208

Principal Office Address: 3129 Highway 39 NorthMeridian, MS 39301

Effective Date: 02 Sep 1971

Business ID: 327264

Principal Office Address: 7660 GAINESVILLE AVENUEJACKSONVILLE, FL

Effective Date: 02 Sep 1971

Business ID: 300218

Effective Date: 02 Sep 1971

Business ID: 105139

Effective Date: 02 Sep 1971

A & D CORP. Dissolved

Business ID: 102687

Principal Office Address: 444 S PEARSON RDPEARL, MS 39208

Effective Date: 02 Sep 1971

LFW CORP. Dissolved

Business ID: 590507

Principal Office Address: 861 HWY 51 SBROOKHAVEN, MS 39601

Effective Date: 01 Sep 1971

Business ID: 445586

Principal Office Address: 2902 LOUISE STPASCAGOULA, MS 39581-6304

Effective Date: 01 Sep 1971

Business ID: 429514

Effective Date: 01 Sep 1971

Business ID: 428971

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

Effective Date: 01 Sep 1971

Business ID: 408640

Principal Office Address: 1421 NORTHWEST STJACKSON, MS 39202

Effective Date: 01 Sep 1971

Business ID: 334968

Effective Date: 01 Sep 1971

Business ID: 310016

Principal Office Address: 6837 LANKERSHIM BOULEVARDNORTH HOLLYWOOD, CA

Effective Date: 01 Sep 1971

Business ID: 302034

Principal Office Address: 414 Franklinton StreetTylertown, MS 39667

Effective Date: 01 Sep 1971

Business ID: 301286

Principal Office Address: 2 AVENUE CNEWARK, NJ 7114

Effective Date: 01 Sep 1971

Business ID: 132928

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Sep 1971

Business ID: 101106

Principal Office Address: 215 HWY 51 SBROOKHAVEN, MS 39601

Effective Date: 01 Sep 1971

Business ID: 445429

Effective Date: 31 Aug 1971

Business ID: 435055

Effective Date: 31 Aug 1971

Business ID: 431688

Effective Date: 31 Aug 1971

Business ID: 233289

Principal Office Address: 1710 THE 600 BUILDINGCORPUS CHRISTI, TX 78401

Effective Date: 31 Aug 1971

W. S., INC. Dissolved

Business ID: 226483

Effective Date: 31 Aug 1971

Business ID: 204769

Effective Date: 31 Aug 1971

Business ID: 203405

Principal Office Address: 1162 SOUTH LINE STREETGRENADA, MS

Effective Date: 31 Aug 1971

Business ID: 200492

Effective Date: 31 Aug 1971

Business ID: 111967

Principal Office Address: 2314 MORTON AVEJACKSON, MS 39213-7428

Effective Date: 31 Aug 1971

Business ID: 109520

Principal Office Address: 1711 ESPERSON BUILDINGHOUSTON, TX

Effective Date: 31 Aug 1971

Business ID: 108550

Principal Office Address: 3637 LE CHENEMOSS POINT, MS 39563

Effective Date: 31 Aug 1971

Business ID: 105665

Principal Office Address: 2314 MORTON AVENUEJACKSON, MS

Effective Date: 31 Aug 1971

Business ID: 103069

Principal Office Address: 300 CHINQUATIN LANENATCHEZ, MS

Effective Date: 31 Aug 1971

Business ID: 101159

Effective Date: 31 Aug 1971

Business ID: 445515

Principal Office Address: 208 LAURA STREET, SUITE 413JACKSONVILLE, FL 32202

Effective Date: 30 Aug 1971

Business ID: 443639

Principal Office Address: 11435 NORTH FUNTONALPHARETTA, GA 30201

Effective Date: 30 Aug 1971

Business ID: 434261

Effective Date: 30 Aug 1971

Business ID: 431747

Principal Office Address: 208 N LAURA ST #413JACKSONVILLE, FL 32202-3502

Effective Date: 30 Aug 1971

Business ID: 426235

Effective Date: 30 Aug 1971

T & T, INC. Dissolved

Business ID: 334320

Effective Date: 30 Aug 1971

Business ID: 332580

Effective Date: 30 Aug 1971

Business ID: 330362

Principal Office Address: 100 W 10TH ST, THE CORPORATION TRUST COMPANYWILMINGTON, DE 19801-1645

Effective Date: 30 Aug 1971

Business ID: 308604

Principal Office Address: P O BOX 202MARKS, MS

Effective Date: 30 Aug 1971

Business ID: 307725

Effective Date: 30 Aug 1971

Business ID: 234188

Effective Date: 30 Aug 1971

Business ID: 226675

Effective Date: 30 Aug 1971

Business ID: 206076

Principal Office Address: 612 Delaware AvenueMcComb, MS 39648

Effective Date: 30 Aug 1971