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: 206270

Principal Office Address: 502 DELMAS AVENUEPASCAGOULA, MS

Effective Date: 25 Jun 1971

Business ID: 204907

Principal Office Address: 8307 BRAESDALE LNHOUSTON, TX 77071-1227

Effective Date: 25 Jun 1971

Business ID: 132915

Effective Date: 25 Jun 1971

Business ID: 132701

Effective Date: 25 Jun 1971

Business ID: 110763

Principal Office Address: 44 COLLEGE STREET, P O BOX 108BOONEVILLE, MS

Effective Date: 25 Jun 1971

Business ID: 110140

Principal Office Address: P O BOX 245BOLTON, MS 39041-245

Effective Date: 25 Jun 1971

Business ID: 108464

Principal Office Address: 6913 WESTPORT AVENUESHREVEPORT, LA 71102

Effective Date: 25 Jun 1971

Business ID: 103996

Principal Office Address: 700 GILLESPIE STJACKSON, MS 39202-1711

Effective Date: 25 Jun 1971

Business ID: 589706

Principal Office Address: 8320 UNIVERSITY EXECUTIVE PARK, SUITE 102CHARLOTTE, NC 28262-3204

Effective Date: 24 Jun 1971

Business ID: 521032

Principal Office Address: 3340 OCEAN PARK BLVD # 2000SANTA MONICA, CA 90405-3204

Effective Date: 24 Jun 1971

Business ID: 441432

Effective Date: 24 Jun 1971

Business ID: 426413

Principal Office Address: 2300 WARRENVILLE ROADDOWNERS GROVE, IL 60515

Effective Date: 24 Jun 1971

Business ID: 411201

Principal Office Address: 2500 Adie RoadMaryland Heights, MO 63043

Effective Date: 24 Jun 1971

Business ID: 408896

Effective Date: 24 Jun 1971

Business ID: 404927

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 24 Jun 1971

Business ID: 306563

Principal Office Address: 300 GODFREY AVENUE SOUTHFORT PAYNE, AL 35967

Effective Date: 24 Jun 1971

Business ID: 232872

Effective Date: 24 Jun 1971

Business ID: 231780

Principal Office Address: 5452 N STATE STJACKSON, MS 39206-3523

Effective Date: 24 Jun 1971

Business ID: 231540

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

Effective Date: 24 Jun 1971

Business ID: 229511

Effective Date: 24 Jun 1971

Business ID: 202828

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Jun 1971

Business ID: 133667

Principal Office Address: 300 GODFREY AVENUE SOUTHFORT PAYNE, AL 35967

Effective Date: 24 Jun 1971

Business ID: 514321

Effective Date: 23 Jun 1971

Business ID: 233732

Principal Office Address: 3465 NORMAN BRIDGE RDMONTGOMERY, AL 36105-2310

Effective Date: 23 Jun 1971

Business ID: 229633

Effective Date: 23 Jun 1971

Business ID: 213321

Effective Date: 23 Jun 1971

Business ID: 211770

Principal Office Address: 6001 S WEST SHORETAMPA, FL 33613

Effective Date: 23 Jun 1971

Business ID: 126937

Effective Date: 23 Jun 1971

Business ID: 104680

Principal Office Address: 295 HWY 6-W, P O BOX 690BATESVILLE, MS 38606-690

Effective Date: 23 Jun 1971

Business ID: 104405

Principal Office Address: 165 WILMINGTON ST, P.O. Box 8776JACKSON, MS 39284-8776

Effective Date: 23 Jun 1971

Business ID: 103123

Effective Date: 23 Jun 1971

Business ID: 535085

Principal Office Address: 204 W MARION AVE, P O BOX 490CRYSTAL SPRINGS, MS 39059-490

Effective Date: 22 Jun 1971

Business ID: 442568

Principal Office Address: 4283 LAKEWOOD DRNORWALK, IA 50211-1861

Effective Date: 22 Jun 1971

Business ID: 441398

Effective Date: 22 Jun 1971

Business ID: 441287

Principal Office Address: 4283 LAKEWOOD DRIVENORWALK, IA 50211

Effective Date: 22 Jun 1971

Business ID: 425253

Effective Date: 22 Jun 1971

Business ID: 405995

Effective Date: 22 Jun 1971

Business ID: 306669

Principal Office Address: 2965 S 3RD STMEMPHIS, TN 38109-2953

Effective Date: 22 Jun 1971

Business ID: 132506

Effective Date: 22 Jun 1971

Business ID: 111964

Effective Date: 22 Jun 1971

Business ID: 110953

Principal Office Address: FULTON DRIVECORINTH, MS 38834

Effective Date: 22 Jun 1971

Business ID: 109486

Principal Office Address: 129 CHURCH STREETDREW, MS

Effective Date: 22 Jun 1971

Business ID: 107904

Effective Date: 22 Jun 1971

Business ID: 100253

Effective Date: 22 Jun 1971

Business ID: 432842

Effective Date: 21 Jun 1971

Business ID: 427530

Effective Date: 21 Jun 1971

Business ID: 408756

Effective Date: 21 Jun 1971

Business ID: 405327

Principal Office Address: 310 1/2 METTS STREETLOUISVILLE, MS 39339

Effective Date: 21 Jun 1971

Business ID: 405268

Principal Office Address: 1219 HWY 6 EBATESVILLE, MS 38606

Effective Date: 21 Jun 1971

Business ID: 329704

Principal Office Address: 277 PARK AVENEW YORK, NY 10172-2

Effective Date: 21 Jun 1971