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: 128376

Effective Date: 03 Aug 1965

Business ID: 126403

Principal Office Address: 211 GULF SOUTH BUILDINGGULFPORT, MS

Effective Date: 03 Aug 1965

BERRY'S, INC. Dissolved

Business ID: 431398

Effective Date: 02 Aug 1965

Business ID: 327557

Effective Date: 02 Aug 1965

WENCO, INC. Dissolved

Business ID: 227365

Effective Date: 02 Aug 1965

GREENBOUGH, INC. Good Standing

Business ID: 203070

Principal Office Address: 215 FIRST STREETCLARKSDALE, MS 38614

Effective Date: 02 Aug 1965

Business ID: 128610

Principal Office Address: 1470 FIRST NATIONAL BUILDINGOKLAHOMA CITY, OK

Effective Date: 02 Aug 1965

Business ID: 126840

Effective Date: 02 Aug 1965

Business ID: 410412

Principal Office Address: %JAMES G HAWKINS, 302-A ALABAMA STCOLUMBUS, MS 39702

Effective Date: 30 Jul 1965

Business ID: 405946

Principal Office Address: DEPOT STREET, P O BOX 54CRUGER, MS

Effective Date: 30 Jul 1965

Business ID: 403004

Principal Office Address: RR 2CALHOUN CITY, MS 38916-9802

Effective Date: 30 Jul 1965

Business ID: 335215

Effective Date: 30 Jul 1965

Business ID: 331707

Effective Date: 30 Jul 1965

Business ID: 328490

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 30 Jul 1965

Business ID: 328354

Effective Date: 30 Jul 1965

Business ID: 326762

Principal Office Address: REPUBLIC NATIONAL BANK BLDG, C T CORPORATION SYSTEMDALLAS, TX

Effective Date: 30 Jul 1965

Business ID: 229270

Effective Date: 30 Jul 1965

Business ID: 206557

Principal Office Address: GENERAL DELIVERYMOORHEAD, MS 38761-9999

Effective Date: 30 Jul 1965

Business ID: 202142

Principal Office Address: 519 CENTRAL AVE, PO BOX 1197LAUREL, MS 39441

Effective Date: 30 Jul 1965

Business ID: 201528

Principal Office Address: 3412 N HILLS STMERIDIAN, MS 39305-2501

Effective Date: 30 Jul 1965

Business ID: 435538

Effective Date: 29 Jul 1965

Business ID: 429303

Effective Date: 29 Jul 1965

Business ID: 400790

Principal Office Address: 615 E COURT STJACKSON, MS 39201-5004

Effective Date: 29 Jul 1965

Business ID: 330134

Effective Date: 29 Jul 1965

Business ID: 236452

Effective Date: 29 Jul 1965

Business ID: 231810

Effective Date: 29 Jul 1965

Business ID: 226689

Effective Date: 29 Jul 1965

Business ID: 209815

Principal Office Address: ROUTE 3LOUISVILLE, MS

Effective Date: 29 Jul 1965

Business ID: 135418

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jul 1965

Business ID: 110602

Principal Office Address: RR 2 BOX 179, P O BOX YPORT GIBSON, MS 39150

Effective Date: 29 Jul 1965

Business ID: 106544

Principal Office Address: 106 MONROE STREETCALHOUN CITY, MS

Effective Date: 29 Jul 1965

Business ID: 100782

Principal Office Address: 1025 DEVONSHIRE DRIVEJACKSON, MS

Effective Date: 29 Jul 1965

Business ID: 408190

Principal Office Address: RR 1ELLISVILLE, MS 39437-9801

Effective Date: 28 Jul 1965

Business ID: 335073

Effective Date: 28 Jul 1965

Business ID: 300108

Principal Office Address: P O BOX 183ABERDEEN, MS 39730-183

Effective Date: 28 Jul 1965

Business ID: 125179

Effective Date: 28 Jul 1965

Business ID: 104997

Principal Office Address: 914 FAIRVIEW STJACKSON, MS 39202-1114

Effective Date: 28 Jul 1965

Business ID: 238806

Principal Office Address: 137 ST FERDINAND STREETBATON ROUGE, LA

Effective Date: 27 Jul 1965

Business ID: 229650

Effective Date: 27 Jul 1965

Business ID: 111855

Principal Office Address: 409 W Cypress St;PO Box 158Charleston, MS 38921

Effective Date: 27 Jul 1965

Business ID: 443466

Effective Date: 26 Jul 1965

Business ID: 427996

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jul 1965

Business ID: 427997

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

Effective Date: 26 Jul 1965

Business ID: 409841

Principal Office Address: BOX 183ABERDEEN, MS

Effective Date: 26 Jul 1965

Business ID: 406933

Principal Office Address: P O BOX 70BELMONT, MS 38827

Effective Date: 26 Jul 1965

Business ID: 332336

Effective Date: 26 Jul 1965

Business ID: 332157

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jul 1965

Business ID: 327050

Effective Date: 26 Jul 1965

Business ID: 305992

Effective Date: 26 Jul 1965

Business ID: 233112

Principal Office Address: 40 EXCHANGE PLNEW YORK, NY 10005-2701

Effective Date: 26 Jul 1965