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: 442048

Effective Date: 26 May 1971

Business ID: 437213

Effective Date: 26 May 1971

Business ID: 434298

Effective Date: 26 May 1971

Business ID: 432743

Effective Date: 26 May 1971

Business ID: 430884

Effective Date: 26 May 1971

Business ID: 426491

Effective Date: 26 May 1971

Business ID: 411549

Principal Office Address: 8 LAKEVIEW DRIVERaymond, MS 39154

Effective Date: 26 May 1971

Business ID: 406789

Effective Date: 26 May 1971

Business ID: 404690

Principal Office Address: C JOY CIRCLE & E HASTINGS, ROADGAUTIER, MS 39553

Effective Date: 26 May 1971

Business ID: 328304

Effective Date: 26 May 1971

Business ID: 311321

Principal Office Address: 427 N MAIN STWATER VALLEY, MS 38965-2507

Effective Date: 26 May 1971

Business ID: 236192

Effective Date: 26 May 1971

Business ID: 235781

Principal Office Address: 2424 BAILEY AVEJACKSON, MS 39213-6901

Effective Date: 26 May 1971

Business ID: 210200

Principal Office Address: MEADOWS BUILDINGDALLAS, TX 75206

Effective Date: 26 May 1971

Business ID: 135973

Principal Office Address: 200 E THIRD STLONG BEACH, MS 39560-6106

Effective Date: 26 May 1971

Business ID: 125388

Effective Date: 26 May 1971

Business ID: 436838

Principal Office Address: 2340 INTERNATIONAL TRADE MARTNEW ORLEANS, LA

Effective Date: 25 May 1971

Business ID: 433439

Effective Date: 25 May 1971

Business ID: 426575

Effective Date: 25 May 1971

Business ID: 334710

Effective Date: 25 May 1971

Business ID: 306610

Effective Date: 25 May 1971

Business ID: 208831

Effective Date: 25 May 1971

Business ID: 207323

Principal Office Address: ROUTE 2BASSFIELD, MS

Effective Date: 25 May 1971

Business ID: 203570

Effective Date: 25 May 1971

Business ID: 111200

Principal Office Address: 105 Industrial DriveHattiesburg, MS 39401

Effective Date: 25 May 1971

Business ID: 431686

Effective Date: 24 May 1971

Business ID: 406309

Principal Office Address: 605 KREBS AVEPASCAGOULA, MS 39567-3125

Effective Date: 24 May 1971

Business ID: 403701

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

Effective Date: 24 May 1971

Business ID: 334984

Principal Office Address: 5416 VETERANS MEMORIAL BLVD, HIGHWAYMETAIRIE, LA 70003-1749

Effective Date: 24 May 1971

Business ID: 330404

Effective Date: 24 May 1971

Business ID: 328913

Effective Date: 24 May 1971

Business ID: 305683

Effective Date: 24 May 1971

Business ID: 303705

Effective Date: 24 May 1971

Business ID: 105389

Effective Date: 24 May 1971

Business ID: 103360

Principal Office Address: ROUTE 11 BOX 581, GUN CLUB ROADBIRMINGHAM, AL

Effective Date: 24 May 1971

RILEY POWER INC. Good Standing

Business ID: 731629

Principal Office Address: 26 Forest Street, Suite 300Marlborough, MA 01752

Effective Date: 21 May 1971

Business ID: 694845

Principal Office Address: 5 NEPONSET STWORCESTER, MA 1606-2714

Effective Date: 21 May 1971

Business ID: 618641

Principal Office Address: 5 NEPONSET STWORCESTER, MA 1606-2714

Effective Date: 21 May 1971

Business ID: 445248

Effective Date: 21 May 1971

Business ID: 432065

Effective Date: 21 May 1971

Business ID: 431286

Effective Date: 21 May 1971

Business ID: 426200

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

Effective Date: 21 May 1971

Business ID: 411308

Principal Office Address: 503 Waveland AveWAVELAND, MS 39576

Effective Date: 21 May 1971

Business ID: 411260

Principal Office Address: HIGHWAY 45 NORTHBOONEVILLE, MS

Effective Date: 21 May 1971

Business ID: 410731

Principal Office Address: 810 Palmer DriveHERNANDO, MS 38632

Effective Date: 21 May 1971

Business ID: 408683

Principal Office Address: 608 MAYNARD DRIVETUPELO, MS

Effective Date: 21 May 1971

Business ID: 404775

Principal Office Address: ROUTE 4 BOX 194BMACON, MS

Effective Date: 21 May 1971

Business ID: 330921

Effective Date: 21 May 1971

Business ID: 327295

Effective Date: 21 May 1971

Business ID: 325752

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 May 1971