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: 200255

Effective Date: 12 Jul 1965

Business ID: 136444

Effective Date: 12 Jul 1965

Business ID: 135612

Effective Date: 12 Jul 1965

Business ID: 133307

Principal Office Address: 10710 WOODSIDE DRIVESILVER SPRING, MD

Effective Date: 12 Jul 1965

Business ID: 133093

Effective Date: 12 Jul 1965

Business ID: 100322

Principal Office Address: 1967 Hospital DriveClarksdale, MS 38614

Effective Date: 12 Jul 1965

Business ID: 434677

Effective Date: 09 Jul 1965

Business ID: 430965

Effective Date: 09 Jul 1965

Business ID: 430803

Effective Date: 09 Jul 1965

Business ID: 410954

Principal Office Address: ROUTE 2LAMBERT, MS

Effective Date: 09 Jul 1965

TUPELO TRACERETTS Good Standing

Business ID: 408772

Principal Office Address: 159 SHADY ACRES ROADTUPELO, MS

Effective Date: 09 Jul 1965

Business ID: 333987

Effective Date: 09 Jul 1965

Business ID: 213271

Principal Office Address: 101 SCHLEY STREETITTA BENA, MS

Effective Date: 09 Jul 1965

STAR, INC. Good Standing

Business ID: 205340

Principal Office Address: 237 E AMITE STJACKSON, MS 39201-2405

Effective Date: 09 Jul 1965

Business ID: 442265

Effective Date: 08 Jul 1965

Business ID: 432687

Effective Date: 08 Jul 1965

Business ID: 228881

Effective Date: 08 Jul 1965

Business ID: 205276

Principal Office Address: MICHIGAN AVENUE, AND RAILROAD TRACKSSLIDELL, LA 70458

Effective Date: 08 Jul 1965

CRA, INC. Canceled

Business ID: 106382

Principal Office Address: P O BOX 570COFFEYVILLE, KS

Effective Date: 08 Jul 1965

Business ID: 102403

Principal Office Address: RAILROAD ST, P O BOX 176ANGUILLA, MS 38721-176

Effective Date: 08 Jul 1965

Business ID: 444340

Effective Date: 07 Jul 1965

Business ID: 134571

Effective Date: 07 Jul 1965

ABF, Inc. Withdrawn

Business ID: 631221

Principal Office Address: 3801 Old Greenwood RoadFort Smith, AR 72903

Effective Date: 06 Jul 1965

Business ID: 575156

Principal Office Address: Attn Corp Tax;PO Box 20Boise, ID 83726

Effective Date: 06 Jul 1965

Business ID: 434390

Principal Office Address: 911 EAST 4TH STREETLITTLE ROCK, AR

Effective Date: 06 Jul 1965

Business ID: 430804

Effective Date: 06 Jul 1965

Business ID: 426107

Effective Date: 06 Jul 1965

Business ID: 401308

Principal Office Address: HIGHWAY 82 EASTLELAND, MS 38756

Effective Date: 06 Jul 1965

Business ID: 331880

Effective Date: 06 Jul 1965

Business ID: 300702

Principal Office Address: ROUTE 1OSYKA, MS 39657

Effective Date: 06 Jul 1965

Business ID: 136529

Effective Date: 06 Jul 1965

Business ID: 107099

Principal Office Address: 1955 WEST NORTH AVENUE, ATTN: TAX DEPARTMENTMELROSE PARK, IL 60160-1181

Effective Date: 06 Jul 1965

Business ID: 102636

Principal Office Address: 3801 OLD GREENWOOD RDFORT SMITH, AR 72917-48

Effective Date: 06 Jul 1965

Business ID: 125031

Principal Office Address: 2279 PEACHTREE ST NE, EASTATLANTA, GA 30309-1101

Effective Date: 02 Jul 1965

Business ID: 430505

Principal Office Address: TERM ANNEX BOX 2967, 314 NORTH HOGANSPOKANE, WA

Effective Date: 02 Jul 1965

Business ID: 411876

Principal Office Address: BOX 165BRUCE, MS

Effective Date: 02 Jul 1965

RICE'S, INC. Dissolved

Business ID: 409690

Principal Office Address: 301 GORDON STHATTIESBURG, MS 39401-2134

Effective Date: 02 Jul 1965

Business ID: 407489

Principal Office Address: 1102 29TH AVENUEMERIDIAN, MS

Effective Date: 02 Jul 1965

Business ID: 406207

Principal Office Address: 106 WASHINGTON STREETATLANTA, GA

Effective Date: 02 Jul 1965

Business ID: 327963

Effective Date: 02 Jul 1965

Business ID: 327375

Principal Office Address: 1 NORTH CIRCLE DRIVENATCHEZ, MS

Effective Date: 02 Jul 1965

Business ID: 301200

Principal Office Address: NORTH UTICA STREETTERRY, MS

Effective Date: 02 Jul 1965

Business ID: 235734

Principal Office Address: 517 EAST HOUSTON STREETSAN ANTONIO, TX

Effective Date: 02 Jul 1965

Business ID: 210422

Principal Office Address: 3609 39TH STREETMERIDIAN, MS

Effective Date: 02 Jul 1965

Business ID: 208484

Principal Office Address: 32 COL JOHN PITCHFORD PKWYNATCHEZ, MS 39120

Effective Date: 02 Jul 1965

Business ID: 130342

Effective Date: 02 Jul 1965

Business ID: 428780

Effective Date: 01 Jul 1965

Business ID: 428787

Effective Date: 01 Jul 1965

Business ID: 427979

Effective Date: 01 Jul 1965

TIKI, INC. Dissolved

Business ID: 425020

Effective Date: 01 Jul 1965