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: 209805

Principal Office Address: ONE NALCO CTRNAPERVILLE, IL 60563-1198

Effective Date: 12 Jul 1971

Business ID: 208977

Effective Date: 12 Jul 1971

Business ID: 204766

Effective Date: 12 Jul 1971

Business ID: 135296

Effective Date: 12 Jul 1971

Business ID: 131451

Principal Office Address: 1704 PARK PLMONTGOMERY, AL 36106-1139

Effective Date: 12 Jul 1971

BFH, LIMITED Dissolved

Business ID: 445281

Effective Date: 09 Jul 1971

Business ID: 440773

Effective Date: 09 Jul 1971

Business ID: 402574

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

Effective Date: 09 Jul 1971

Business ID: 335039

Effective Date: 09 Jul 1971

Business ID: 303034

Principal Office Address: 45 GREEN STGRENADA, MS 38901-2617

Effective Date: 09 Jul 1971

Business ID: 237858

Effective Date: 09 Jul 1971

Business ID: 237616

Effective Date: 09 Jul 1971

Business ID: 229155

Effective Date: 09 Jul 1971

Business ID: 210744

Principal Office Address: 255 HWY 12 WKOSCIUSKO, MS 39090-3207

Effective Date: 09 Jul 1971

Business ID: 209072

Principal Office Address: 623 HIGHWAY 25 SIUKA, MS 38852-1314

Effective Date: 09 Jul 1971

Business ID: 104770

Principal Office Address: 641 DUNBAR AVEBAY SAINT LOUIS, MS 39520-2924

Effective Date: 09 Jul 1971

Business ID: 570061

Principal Office Address: 2418 MAIN STREETROCKY HILL, CT 6067

Effective Date: 08 Jul 1971

Business ID: 506112

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE 19801

Effective Date: 08 Jul 1971

Business ID: 437185

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 08 Jul 1971

Business ID: 310018

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE 19801

Effective Date: 08 Jul 1971

Business ID: 230247

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 08 Jul 1971

Business ID: 210894

Principal Office Address: 400 ARLINGTON LOOPHATTIESBURG, MS 39401

Effective Date: 08 Jul 1971

Business ID: 209062

Principal Office Address: 531 5TH AVEMC KEESPORT, PA 15132-2576

Effective Date: 08 Jul 1971

Business ID: 201703

Principal Office Address: 720 N COLUMBUS AVE, PO BOX 647LOUISVILLE, MS 39339

Effective Date: 08 Jul 1971

Business ID: 112217

Principal Office Address: 1910 W POLYMER DRCHATTANOOGA, TN 37421-2203

Effective Date: 08 Jul 1971

Business ID: 108259

Effective Date: 08 Jul 1971

Business ID: 440371

Principal Office Address: 701 NORTH STREETVIDALIA, GA 30474

Effective Date: 07 Jul 1971

Business ID: 409519

Effective Date: 07 Jul 1971

Business ID: 404467

Principal Office Address: RAILROAD ST, P O BOX 147BUDE, MS 39630-147

Effective Date: 07 Jul 1971

Business ID: 400706

Effective Date: 07 Jul 1971

Business ID: 334355

Effective Date: 07 Jul 1971

Business ID: 327012

Effective Date: 07 Jul 1971

Business ID: 308865

Principal Office Address: 8303 KATY FREEWAYHOUSTON, TX

Effective Date: 07 Jul 1971

Business ID: 132898

Effective Date: 07 Jul 1971

Business ID: 128092

Principal Office Address: 8303 KATY FREEWAYHOUSTON, TX 77024

Effective Date: 07 Jul 1971

Business ID: 101134

Principal Office Address: 7799 Self Creek Road;PO Box 80047Starkville, MS 39759

Effective Date: 07 Jul 1971

Business ID: 505354

Principal Office Address: P O BOX 166CRAWFORD, MS 39743

Effective Date: 06 Jul 1971

Business ID: 445433

Effective Date: 06 Jul 1971

Business ID: 437923

Effective Date: 06 Jul 1971

Business ID: 406559

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

Effective Date: 06 Jul 1971

Business ID: 403385

Effective Date: 06 Jul 1971

Business ID: 400330

Principal Office Address: 114 1/2 4TH ST SCOLUMBUS, MS 39701-5716

Effective Date: 06 Jul 1971

Business ID: 335142

Effective Date: 06 Jul 1971

Business ID: 331588

Effective Date: 06 Jul 1971

Business ID: 326770

Effective Date: 06 Jul 1971

Business ID: 311279

Principal Office Address: 809 WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 06 Jul 1971

Business ID: 304764

Principal Office Address: HIGHWAY 33 NORTH, P O DRAWER FGLOSTER, MS 39638

Effective Date: 06 Jul 1971

Business ID: 228710

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

Effective Date: 06 Jul 1971

Business ID: 225649

Effective Date: 06 Jul 1971