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: 201675

Principal Office Address: 8004 DEXTER ROAD, P O BOX 360CORDOVA, TN 38018

Effective Date: 05 Oct 1965

Business ID: 135317

Effective Date: 05 Oct 1965

Business ID: 551580

Effective Date: 04 Oct 1965

Business ID: 519654

Principal Office Address: 112 Wisteria Hill DriveFlowood, MS 39232

Effective Date: 04 Oct 1965

Business ID: 443401

Principal Office Address: 907 PERE MARQUETTE BUILDINGNEW ORLEANS, LA

Effective Date: 04 Oct 1965

Business ID: 436154

Effective Date: 04 Oct 1965

Business ID: 430753

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 04 Oct 1965

Business ID: 429030

Principal Office Address: SHILOH ROADSANTA ROSA, CA

Effective Date: 04 Oct 1965

Business ID: 428775

Effective Date: 04 Oct 1965

Business ID: 425391

Effective Date: 04 Oct 1965

Business ID: 404421

Effective Date: 04 Oct 1965

Business ID: 402390

Principal Office Address: 1627 WESTHAVEN BLVDJACKSON, MS 39209

Effective Date: 04 Oct 1965

Business ID: 331199

Effective Date: 04 Oct 1965

Business ID: 328995

Effective Date: 04 Oct 1965

Business ID: 327027

Effective Date: 04 Oct 1965

Business ID: 301364

Principal Office Address: 7734 Hwy 43 SKosciusko, MS 39090

Effective Date: 04 Oct 1965

Business ID: 301107

Principal Office Address: 1935 Cape Cove CircleRichland, MS 39218

Effective Date: 04 Oct 1965

Business ID: 300036

Principal Office Address: PERAL PLAZA, P O BOX 5537PEARL, MS 39288-5537

Effective Date: 04 Oct 1965

Business ID: 236791

Principal Office Address: HIGHWAY 1 SOUTH, P O BOX 232VIVIAN, LA 71082-232

Effective Date: 04 Oct 1965

Business ID: 231954

Effective Date: 04 Oct 1965

Business ID: 231696

Principal Office Address: SHILOH RDSANTA ROSA, CA 95403-1139

Effective Date: 04 Oct 1965

Business ID: 231691

Principal Office Address: SHILOH ROADSANTA ROSA, CA

Effective Date: 04 Oct 1965

Business ID: 213097

Effective Date: 04 Oct 1965

Business ID: 206582

Effective Date: 04 Oct 1965

Business ID: 201410

Principal Office Address: ANTIOCH COMMUNITY, LOWNDES COUNTY, MS

Effective Date: 04 Oct 1965

Business ID: 130956

Effective Date: 04 Oct 1965

Business ID: 107660

Principal Office Address: ROUTE 3BOONEVILLE, MS

Effective Date: 04 Oct 1965

Business ID: 106746

Principal Office Address: 1222 WHITE STREETCORINTH, MS

Effective Date: 04 Oct 1965

Business ID: 444093

Effective Date: 01 Oct 1965

CADCO, INC. Canceled

Business ID: 330264

Principal Office Address: 10100 DOUGLAS AVENUEDES MOINES, IA

Effective Date: 01 Oct 1965

Business ID: 301654

Principal Office Address: 510 HILLCRESTTUPELO, MS 38801

Effective Date: 01 Oct 1965

Business ID: 226029

Effective Date: 01 Oct 1965

SCOTT, INC. Dissolved

Business ID: 101518

Effective Date: 01 Oct 1965

Business ID: 325495

Effective Date: 30 Sep 1965

Business ID: 304690

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

Effective Date: 30 Sep 1965

Business ID: 237169

Effective Date: 30 Sep 1965

Business ID: 232781

Effective Date: 30 Sep 1965

Business ID: 212782

Effective Date: 30 Sep 1965

Business ID: 128730

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

Effective Date: 30 Sep 1965

Business ID: 441906

Effective Date: 29 Sep 1965

Business ID: 431611

Effective Date: 29 Sep 1965

Business ID: 411794

Principal Office Address: 111 PASS RDGULFPORT, MS 39501

Effective Date: 29 Sep 1965

FERRIS FARMS, INC. Good Standing

Business ID: 310877

Principal Office Address: 9433 Fisher Ferry RdVICKSBURG, MS 39180

Effective Date: 29 Sep 1965

Business ID: 210426

Principal Office Address: 152 Birds Rd;PO Box 427Carthage, MS 39051

Effective Date: 29 Sep 1965

GAMCO, INC. Dissolved

Business ID: 209241

Effective Date: 29 Sep 1965

Business ID: 203218

Effective Date: 29 Sep 1965

Business ID: 201996

Effective Date: 29 Sep 1965

Business ID: 133822

Effective Date: 29 Sep 1965

Business ID: 108698

Effective Date: 29 Sep 1965

Business ID: 104461

Principal Office Address: 1836 HIGHWAY 45 NORTHCOLUMBUS, MS

Effective Date: 29 Sep 1965