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: 301420

Principal Office Address: 21 Cr 1120Booneville, MS 38829

Effective Date: 11 Oct 1965

Business ID: 209661

Principal Office Address: WOW BUILDING SUITE 200, 218 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 11 Oct 1965

Business ID: 203265

Principal Office Address: 708 AVENUE IGREENWOOD, MS

Effective Date: 11 Oct 1965

Business ID: 136116

Effective Date: 11 Oct 1965

Business ID: 112499

Principal Office Address: 900 Earl Frye Blvd, Suite AAMORY,, MS 38821

Effective Date: 11 Oct 1965

Business ID: 108551

Effective Date: 11 Oct 1965

Business ID: 439852

Effective Date: 08 Oct 1965

Business ID: 327046

Effective Date: 08 Oct 1965

Business ID: 308573

Principal Office Address: 232 EAST RAILROAD AVENUECRYSTAL SPRINGS, MS 39059

Effective Date: 08 Oct 1965

Business ID: 212266

Effective Date: 08 Oct 1965

Business ID: 136694

Principal Office Address: 311 N CHADBOURNE STSAN ANGELO, TX 76903-5734

Effective Date: 08 Oct 1965

Business ID: 126687

Principal Office Address: 3422 CANTRELL ROADLITTLE ROCK, AR

Effective Date: 08 Oct 1965

Business ID: 432793

Effective Date: 07 Oct 1965

Business ID: 432263

Principal Office Address: NORTH STATE & EAST WILLOW, STREETSYRACUSE, NY

Effective Date: 07 Oct 1965

Business ID: 429347

Effective Date: 07 Oct 1965

Business ID: 302560

Effective Date: 07 Oct 1965

Business ID: 237009

Effective Date: 07 Oct 1965

GBS, INC. Dissolved

Business ID: 232491

Effective Date: 07 Oct 1965

Business ID: 201594

Effective Date: 07 Oct 1965

Business ID: 201485

Effective Date: 07 Oct 1965

Business ID: 200414

Principal Office Address: P O BOX 8240GREENWOOD, MS 38930

Effective Date: 07 Oct 1965

Business ID: 134563

Effective Date: 07 Oct 1965

Business ID: 134390

Effective Date: 07 Oct 1965

Business ID: 134312

Effective Date: 07 Oct 1965

Business ID: 130751

Effective Date: 07 Oct 1965

Business ID: 111935

Effective Date: 07 Oct 1965

Business ID: 443419

Effective Date: 06 Oct 1965

Business ID: 438367

Effective Date: 06 Oct 1965

Business ID: 433791

Effective Date: 06 Oct 1965

Business ID: 433612

Effective Date: 06 Oct 1965

Business ID: 426376

Effective Date: 06 Oct 1965

Business ID: 426375

Effective Date: 06 Oct 1965

Business ID: 410892

Principal Office Address: 98 Pearce RoadMt. Olive, MS 39119

Effective Date: 06 Oct 1965

Business ID: 403583

Effective Date: 06 Oct 1965

Business ID: 403240

Effective Date: 06 Oct 1965

Business ID: 333842

Effective Date: 06 Oct 1965

Business ID: 237011

Effective Date: 06 Oct 1965

Business ID: 236049

Effective Date: 06 Oct 1965

Business ID: 235056

Effective Date: 06 Oct 1965

Business ID: 231215

Effective Date: 06 Oct 1965

Business ID: 225828

Effective Date: 06 Oct 1965

Business ID: 135522

Effective Date: 06 Oct 1965

Business ID: 133898

Effective Date: 06 Oct 1965

Business ID: 133899

Effective Date: 06 Oct 1965

Business ID: 133064

Effective Date: 06 Oct 1965

Business ID: 130873

Effective Date: 06 Oct 1965

Business ID: 128146

Effective Date: 06 Oct 1965

Business ID: 207957

Effective Date: 05 Oct 1965

Business ID: 203703

Effective Date: 05 Oct 1965

Business ID: 202499

Principal Office Address: LOWNDES COUNTY, MS

Effective Date: 05 Oct 1965