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: 229762

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

Effective Date: 26 Jul 1965

Business ID: 227989

Principal Office Address: 1900 EAST NORTH STREETWAUKESHA, WI

Effective Date: 26 Jul 1965

Business ID: 210224

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

Effective Date: 26 Jul 1965

Business ID: 206863

Principal Office Address: P O BOX 987CLEVELAND, MS 38732-987

Effective Date: 26 Jul 1965

Business ID: 202869

Principal Office Address: 106 S. JORDAN STCARTHAGE, MS 39051

Effective Date: 26 Jul 1965

Business ID: 132422

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

Effective Date: 26 Jul 1965

Business ID: 130805

Effective Date: 26 Jul 1965

Business ID: 110700

Principal Office Address: BOX 183ABERDEEN, MS

Effective Date: 26 Jul 1965

Business ID: 105510

Principal Office Address: 229 N MAPLE STLAUREL, MS 39440

Effective Date: 26 Jul 1965

LAMCO, INC. Dissolved

Business ID: 441399

Effective Date: 23 Jul 1965

Herc Rentals Inc. Good Standing

Business ID: 410754

Principal Office Address: 27500 Riverview Center Blvd.Bonita Springs, FL 34134

Effective Date: 23 Jul 1965

Business ID: 410170

Principal Office Address: 2770 WILKESBILOXI, MS

Effective Date: 23 Jul 1965

Business ID: 402350

Effective Date: 23 Jul 1965

Business ID: 310396

Principal Office Address: P O BOX 575FULTON, MS 38843

Effective Date: 23 Jul 1965

Business ID: 301338

Principal Office Address: P O BOX 851WASHINGTON, MS 39190-851

Effective Date: 23 Jul 1965

Business ID: 226664

Effective Date: 23 Jul 1965

Business ID: 208912

Effective Date: 23 Jul 1965

Business ID: 204201

Effective Date: 23 Jul 1965

Business ID: 203258

Principal Office Address: 4242 Brookdale StreetJackson, MS 39206-6105

Effective Date: 23 Jul 1965

Business ID: 201798

Principal Office Address: 940 N STATE STJACKSON, MS 39202

Effective Date: 23 Jul 1965

Business ID: 200827

Effective Date: 23 Jul 1965

Business ID: 130684

Effective Date: 23 Jul 1965

Business ID: 112048

Principal Office Address: 5380 I-55 North, Suite 102Jackson, MS 39211

Effective Date: 23 Jul 1965

Business ID: 110707

Principal Office Address: 501 Hwy 12 West Suite 110Starkville, MS 39760

Effective Date: 23 Jul 1965

Business ID: 101884

Effective Date: 23 Jul 1965

Business ID: 568061

Effective Date: 22 Jul 1965

Business ID: 437381

Effective Date: 22 Jul 1965

Business ID: 427661

Effective Date: 22 Jul 1965

Business ID: 425415

Effective Date: 22 Jul 1965

Business ID: 401906

Effective Date: 22 Jul 1965

Business ID: 326370

Effective Date: 22 Jul 1965

Business ID: 309808

Principal Office Address: 75 Maxess RoadMelville, NY 11747

Effective Date: 22 Jul 1965

Business ID: 307211

Effective Date: 22 Jul 1965

Business ID: 305457

Effective Date: 22 Jul 1965

Business ID: 229966

Effective Date: 22 Jul 1965

Business ID: 229319

Effective Date: 22 Jul 1965

Business ID: 228213

Effective Date: 22 Jul 1965

Business ID: 125835

Effective Date: 22 Jul 1965

Business ID: 103874

Principal Office Address: 6311 RIDGEWOOD ROADJACKSON, MS 39211

Effective Date: 22 Jul 1965

Business ID: 437394

Effective Date: 21 Jul 1965

HY-TYME, INC. Dissolved

Business ID: 429965

Effective Date: 21 Jul 1965

Business ID: 409445

Principal Office Address: 2285 Hwy 35 SFoxworth, MS 39483

Effective Date: 21 Jul 1965

Business ID: 327335

Effective Date: 21 Jul 1965

Business ID: 231665

Principal Office Address: 737 SEABROOK PARKWAYJACKSONVILLE, FL 32211

Effective Date: 21 Jul 1965

Business ID: 440401

Effective Date: 20 Jul 1965

Business ID: 440365

Effective Date: 20 Jul 1965

Business ID: 433371

Effective Date: 20 Jul 1965

Business ID: 401287

Effective Date: 20 Jul 1965

Business ID: 331115

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Jul 1965

Business ID: 227690

Effective Date: 20 Jul 1965