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: 426037

Principal Office Address: 844 CLIFF GOOKIN BLVD #ITUPELO, MS 38801

Effective Date: 29 Jun 1971

Business ID: 404659

Effective Date: 29 Jun 1971

Business ID: 310524

Effective Date: 29 Jun 1971

Business ID: 300904

Effective Date: 29 Jun 1971

Business ID: 236048

Effective Date: 29 Jun 1971

Business ID: 235386

Effective Date: 29 Jun 1971

Business ID: 234304

Effective Date: 29 Jun 1971

Business ID: 212289

Principal Office Address: P O BOX 11361JACKSON, MS 39213

Effective Date: 29 Jun 1971

EYE, INC. Dissolved

Business ID: 211274

Effective Date: 29 Jun 1971

Business ID: 203170

Principal Office Address: HARBOR FRONT INDUSTRIAL PARKGREENVILLE, MS 38701

Effective Date: 29 Jun 1971

Business ID: 202645

Principal Office Address: 1465 PEACH STREETJACKSON, MS

Effective Date: 29 Jun 1971

Business ID: 201381

Principal Office Address: 1094 Pocahontas Rd (Pocahontas);Po Drawer 300Flora, MS 39071

Effective Date: 29 Jun 1971

Business ID: 136262

Effective Date: 29 Jun 1971

Business ID: 129244

Effective Date: 29 Jun 1971

Business ID: 110137

Principal Office Address: ROUTE 1 BOX 65CEDAR BLUFF, MS

Effective Date: 29 Jun 1971

Business ID: 109093

Principal Office Address: 302 FIRST FEDERAL BUILDINGJACKSON, MS

Effective Date: 29 Jun 1971

Business ID: 108525

Principal Office Address: 1018 B NORTH FLOWOOD DRIVEFLOWOOD, MS 39208

Effective Date: 29 Jun 1971

Business ID: 107151

Principal Office Address: 1301A Highway 45 NorthColumbus, MS 39705

Effective Date: 29 Jun 1971

Business ID: 106065

Principal Office Address: P O BOX 629DEWITT, AR 72042

Effective Date: 29 Jun 1971

Business ID: 104034

Effective Date: 29 Jun 1971

Business ID: 103595

Principal Office Address: 805 W. PARK AVENUE, STE. 5E, P.O. Box 9909GREENWOOD, MS 38930

Effective Date: 29 Jun 1971

Business ID: 627094

Principal Office Address: 206 BROOKMOORE DRCOLUMBUS, MS 39705

Effective Date: 28 Jun 1971

Business ID: 561856

Principal Office Address: 1205 2ND AVE NCOLUMBUS, MS 39701

Effective Date: 28 Jun 1971

Business ID: 554194

Principal Office Address: 508 HARIS AVEQUITMAN, MS 39355

Effective Date: 28 Jun 1971

Business ID: 427648

Principal Office Address: MASONIN BUILDING 2ND FLOOR, EAST MAIN STREETNEW IBERIA, LA

Effective Date: 28 Jun 1971

Business ID: 411111

Effective Date: 28 Jun 1971

Business ID: 403671

Principal Office Address: 1601 CHESTNUT STPHILADELPHIA, PA 19103

Effective Date: 28 Jun 1971

Business ID: 401666

Principal Office Address: SUITE 4 PEMBERTON QUARTERSVICKSBURG, MS 39180

Effective Date: 28 Jun 1971

Business ID: 335525

Effective Date: 28 Jun 1971

Business ID: 304906

Principal Office Address: 408 N ARCHUSA AVEQUITMAN, MS 39355-2421

Effective Date: 28 Jun 1971

Business ID: 304515

Principal Office Address: 1016 East Beach BlvdGULFPORT, MS 39501

Effective Date: 28 Jun 1971

Business ID: 235842

Effective Date: 28 Jun 1971

Business ID: 210630

Principal Office Address: P O BOX 365CROWDER, MS 38622-365

Effective Date: 28 Jun 1971

G & G, INC. Dissolved

Business ID: 209076

Effective Date: 28 Jun 1971

Business ID: 131769

Effective Date: 28 Jun 1971

Business ID: 131351

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jun 1971

Business ID: 128167

Effective Date: 28 Jun 1971

Business ID: 127510

Effective Date: 28 Jun 1971

Business ID: 126138

Principal Office Address: FIRST AMERICAN BANK BUILDING, 5TH FLOORMEMPHIS, TN

Effective Date: 28 Jun 1971

Business ID: 125136

Principal Office Address: 80 RIVER OAKS, SUITE 224CALUMET CITY, IL 60409

Effective Date: 28 Jun 1971

Business ID: 107364

Principal Office Address: 1205 SECOND AVENUECOLUMBUS, MS 39701

Effective Date: 28 Jun 1971

Business ID: 105949

Principal Office Address: INDUSTRIAL PARK, P O BOX 206YAZOO CITY, MS 39194

Effective Date: 28 Jun 1971

Business ID: 102460

Principal Office Address: 32 COMMERCE STREETMONTGOMERY, AL 36142-1

Effective Date: 28 Jun 1971

Business ID: 445663

Principal Office Address: 1658 HERALD AVENUECINCINNATI, OH 45207

Effective Date: 25 Jun 1971

Business ID: 408770

Principal Office Address: 316 COURT STREETTUPELO, MS

Effective Date: 25 Jun 1971

Business ID: 403672

Principal Office Address: 3766 RICHMOND AVENUEHOUSTON, TX 77027

Effective Date: 25 Jun 1971

Business ID: 308307

Principal Office Address: 421 WASHINGTON STREETOCEAN SPRINGS, MS

Effective Date: 25 Jun 1971

Business ID: 307744

Principal Office Address: CITY HALLAMORY, MS

Effective Date: 25 Jun 1971

Business ID: 303883

Principal Office Address: 516 MILITARY ROAD, P O BOX 1071COLUMBUS, MS 39703

Effective Date: 25 Jun 1971

Business ID: 226417

Principal Office Address: P O BOX 82SHREVEPORT, LA 71102

Effective Date: 25 Jun 1971