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: 206523

Principal Office Address: 805 Hardy StreetHattiesburg, MS 39401

Effective Date: 20 Jul 1965

Business ID: 127144

Effective Date: 20 Jul 1965

Business ID: 112213

Effective Date: 20 Jul 1965

Business ID: 112074

Effective Date: 20 Jul 1965

Business ID: 444022

Principal Office Address: 3400 NACOGDOCHES ROADSAN ANTONIO, TX

Effective Date: 19 Jul 1965

Business ID: 334234

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 19 Jul 1965

Business ID: 329358

Principal Office Address: 35 NORTH FOURTH STREETCOLUMBUS, OH

Effective Date: 19 Jul 1965

Business ID: 308151

Principal Office Address: 10411 CLAYTON ROAD, SUITE 301ST. LOUIS, MO 63131

Effective Date: 19 Jul 1965

Business ID: 302208

Principal Office Address: 110 FRANCIS STREETHATTIESBURG, MS

Effective Date: 19 Jul 1965

Business ID: 300636

Principal Office Address: 1209 ORANGE STREETWILMINGTON, DE 19801

Effective Date: 19 Jul 1965

Business ID: 300381

Principal Office Address: 5050 EDGEWOOD COURTJACKSONVILLE, FL 32205

Effective Date: 19 Jul 1965

Business ID: 233293

Effective Date: 19 Jul 1965

Business ID: 231069

Effective Date: 19 Jul 1965

Business ID: 230003

Principal Office Address: 9 CLINTON STREETNEWARK, NJ

Effective Date: 19 Jul 1965

Business ID: 227165

Principal Office Address: 411 CANNON STGREENVILLE, MS 38701-4838

Effective Date: 19 Jul 1965

Business ID: 227035

Effective Date: 19 Jul 1965

Business ID: 205953

Principal Office Address: 6 Overby Street, P. O. Box 287Brandon, MS 39043

Effective Date: 19 Jul 1965

Business ID: 202837

Principal Office Address: 204 E MAIN STSTARKVILLE, MS 39759-2930

Effective Date: 19 Jul 1965

Business ID: 111163

Principal Office Address: LAW DEPT, 2141 ROSECRANS AVE STE 4000EL SEGUNDO, CA 90245

Effective Date: 19 Jul 1965

Business ID: 440470

Effective Date: 16 Jul 1965

Business ID: 234450

Effective Date: 16 Jul 1965

Business ID: 208463

Principal Office Address: 713 ARLEDGE STREETHATTIESBURG, MS

Effective Date: 16 Jul 1965

Business ID: 136350

Effective Date: 16 Jul 1965

ETOWAH, INC. Dissolved

Business ID: 129028

Effective Date: 16 Jul 1965

Business ID: 127112

Principal Office Address: P O BOX 2069MONTGOMERY, AL

Effective Date: 16 Jul 1965

Business ID: 110778

Principal Office Address: CORNER OF MAIN & MARKET, STREETBOONEVILLE, MS

Effective Date: 16 Jul 1965

Business ID: 1106761

Effective Date: 15 Jul 1965

Business ID: 430286

Effective Date: 15 Jul 1965

Business ID: 408005

Principal Office Address: PO Box 201Macon, MS 39341

Effective Date: 15 Jul 1965

Business ID: 404433

Effective Date: 15 Jul 1965

Business ID: 330365

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 15 Jul 1965

Business ID: 237767

Effective Date: 15 Jul 1965

Business ID: 229792

Effective Date: 15 Jul 1965

Business ID: 136332

Effective Date: 15 Jul 1965

Business ID: 441386

Effective Date: 14 Jul 1965

Business ID: 409012

Principal Office Address: P O BOX 4560GREENVILLE, MS 38704-4560

Effective Date: 14 Jul 1965

Business ID: 302922

Effective Date: 14 Jul 1965

Business ID: 209903

Principal Office Address: 610 N RANKIN STNATCHEZ, MS 39120-2943

Effective Date: 14 Jul 1965

Business ID: 411740

Principal Office Address: 210 Old Highway 49 to BrooklynBrooklyn, MS 39425

Effective Date: 13 Jul 1965

Business ID: 405947

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

Effective Date: 13 Jul 1965

Business ID: 404513

Effective Date: 13 Jul 1965

Business ID: 400621

Principal Office Address: FIRST NATIONAL BANK BUILDING, SUITE 1023JACKSON, MS

Effective Date: 13 Jul 1965

Business ID: 335138

Effective Date: 13 Jul 1965

Business ID: 236596

Effective Date: 13 Jul 1965

Business ID: 131971

Effective Date: 13 Jul 1965

Business ID: 111687

Principal Office Address: 966 Bluff RidgeBiloxi, MS 39532

Effective Date: 13 Jul 1965

Business ID: 443315

Effective Date: 12 Jul 1965

Business ID: 330335

Effective Date: 12 Jul 1965

Business ID: 304503

Principal Office Address: 300 Forrest Hill DriveGrenada, MS 38901

Effective Date: 12 Jul 1965

Business ID: 237487

Effective Date: 12 Jul 1965