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: 239205

Effective Date: 21 Jul 1971

Business ID: 136644

Effective Date: 21 Jul 1971

Business ID: 131564

Principal Office Address: 3003 AIRWAYS BLVD #808, EXECUTIVE PLAZAMEMPHIS, TN 38131-120

Effective Date: 21 Jul 1971

Business ID: 129100

Effective Date: 21 Jul 1971

Business ID: 108012

Effective Date: 21 Jul 1971

BERG, INC. Revoked

Business ID: 8702776

Principal Office Address: 531 W 61ST STSHREVEPORT, LA 71106-2508

Effective Date: 20 Jul 1971

Business ID: 435330

Effective Date: 20 Jul 1971

Business ID: 429093

Effective Date: 20 Jul 1971

Business ID: 403932

Principal Office Address: 525 MAIN ST, P O BOX 703COLUMBUS, MS 39701-5733

Effective Date: 20 Jul 1971

Business ID: 328660

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Jul 1971

Business ID: 305239

Principal Office Address: LAMAR LIFE BUILDING ROOM 208, P O BOX 22548JACKSON, MS 39205

Effective Date: 20 Jul 1971

Business ID: 228768

Effective Date: 20 Jul 1971

Business ID: 207898

Principal Office Address: 1368 OLD FANNIN ROAD SUITE 100, PO BOX 320579FLOWOOD, MS 39232-579

Effective Date: 20 Jul 1971

Business ID: 200690

Principal Office Address: 1368 Old Fannin Road, Suite 100;P. O. Box 320579Flowood, MS 39232-0579

Effective Date: 20 Jul 1971

Business ID: 107216

Principal Office Address: 35 EastbrookeJackson, MS 39216

Effective Date: 20 Jul 1971

Business ID: 105184

Principal Office Address: P O BOX 8428SHREVEPORT, LA 71148-8428

Effective Date: 20 Jul 1971

Business ID: 104173

Effective Date: 20 Jul 1971

Business ID: 567454

Principal Office Address: 501 West Main StreetLittle Falls, NY 13365

Effective Date: 19 Jul 1971

Business ID: 525007

Principal Office Address: 50 BEALE STSAN FRANCISCO, CA 94105-1813

Effective Date: 19 Jul 1971

Business ID: 505965

Principal Office Address: 1 E 1ST STRENO, NV 89501-1609

Effective Date: 19 Jul 1971

Business ID: 445432

Effective Date: 19 Jul 1971

Business ID: 436589

Principal Office Address: ONE EAST FIRST STREETRENO, NV

Effective Date: 19 Jul 1971

Business ID: 404035

Principal Office Address: 1209 N ORANGE STWILMINGTON, DE 19801-1134

Effective Date: 19 Jul 1971

Business ID: 327646

Effective Date: 19 Jul 1971

Business ID: 325222

Effective Date: 19 Jul 1971

Business ID: 239072

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 19 Jul 1971

Business ID: 239073

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 19 Jul 1971

Business ID: 211248

Principal Office Address: 1 EAST FIRST STREETRENO, NV

Effective Date: 19 Jul 1971

Business ID: 133984

Principal Office Address: 3550 W PETERSON AVECHICAGO, IL 60659-3214

Effective Date: 19 Jul 1971

Business ID: 132006

Effective Date: 19 Jul 1971

Business ID: 131986

Effective Date: 19 Jul 1971

Business ID: 129211

Principal Office Address: 1 E 1ST STRENO, NV 89501-1609

Effective Date: 19 Jul 1971

Business ID: 129129

Principal Office Address: 3550 W PETERSON AVECHICAGO, IL 60659-3214

Effective Date: 19 Jul 1971

Business ID: 107499

Principal Office Address: 1079 HEBRON RDGRENADA, MS 38901

Effective Date: 19 Jul 1971

Business ID: 106370

Effective Date: 19 Jul 1971

Business ID: 104923

Principal Office Address: 1 E 1ST STRENO, NV 89501-1609

Effective Date: 19 Jul 1971

Business ID: 440400

Principal Office Address: 301 ST JOSEPH STREETMOBILE, AL

Effective Date: 16 Jul 1971

Business ID: 408846

Principal Office Address: 1491 CANTON MART ROADJACKSON, MS 39211

Effective Date: 16 Jul 1971

Business ID: 408405

Principal Office Address: 804 THIRD ST, P O BOX 664COLLINS, MS 39428-664

Effective Date: 16 Jul 1971

Business ID: 333524

Effective Date: 16 Jul 1971

Business ID: 304206

Principal Office Address: 134 SOUTH LAMAR STREETJACKSON, MS 39202

Effective Date: 16 Jul 1971

Business ID: 303907

Principal Office Address: 100 HILLVIEW COURTBRANDON, MS 39042

Effective Date: 16 Jul 1971

Business ID: 300370

Principal Office Address: CHURCH AT MAINWOODVILLE, MS 39669

Effective Date: 16 Jul 1971

Business ID: 238452

Effective Date: 16 Jul 1971

Business ID: 230877

Effective Date: 16 Jul 1971

Business ID: 130066

Effective Date: 16 Jul 1971

Business ID: 128983

Principal Office Address: 160 SANSOME ST #1404SAN FRANCISCO, CA 94104-3720

Effective Date: 16 Jul 1971

Business ID: 105830

Effective Date: 16 Jul 1971

Business ID: 551074

Principal Office Address: 508 WALDRON STCORINTH, MS 38834

Effective Date: 15 Jul 1971

Business ID: 428134

Principal Office Address: 57 ADAMS AVEMONTGOMERY, AL 36104-4001

Effective Date: 15 Jul 1971