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: 325751

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

Effective Date: 21 May 1971

Business ID: 302059

Principal Office Address: PO Box 847Raleigh, MS 39153

Effective Date: 21 May 1971

Business ID: 209208

Principal Office Address: 1013 JACKSON AVE EOXFORD, MS 38655-3905

Effective Date: 21 May 1971

Business ID: 204057

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

Effective Date: 21 May 1971

Business ID: 135161

Effective Date: 21 May 1971

Business ID: 111244

Principal Office Address: 1193 S VETERANS BLVD, P O BOX 795TUPELO, MS 38802

Effective Date: 21 May 1971

Business ID: 439849

Effective Date: 20 May 1971

Business ID: 434269

Principal Office Address: MAIN STREETROBBINSVILLE, NC

Effective Date: 20 May 1971

Business ID: 406826

Effective Date: 20 May 1971

Business ID: 333135

Effective Date: 20 May 1971

Business ID: 329687

Effective Date: 20 May 1971

Business ID: 302365

Principal Office Address: BEECH SPRINGS RD, P O BOX 350TUPELO, MS 38801

Effective Date: 20 May 1971

Business ID: 212446

Principal Office Address: 2706 MONTEREY AVENUEPASCAGOULA, MS 39567

Effective Date: 20 May 1971

GREEN'S INC. Dissolved

Business ID: 203066

Effective Date: 20 May 1971

Business ID: 127284

Effective Date: 20 May 1971

Business ID: 107040

Principal Office Address: 746 S WASHINGTONGREENVILLE, MS 38701

Effective Date: 20 May 1971

Business ID: 105555

Principal Office Address: 529 SANTINI STREETBILOXI, MS

Effective Date: 20 May 1971

Business ID: 105411

Principal Office Address: RR 1 BOX 2TUPELO, MS 38801-9702

Effective Date: 20 May 1971

CLINCO, INC. Good Standing

Business ID: 101998

Principal Office Address: 439 Stevenson-Kerr RdMcCool, MS 39108

Effective Date: 20 May 1971

Business ID: 100795

Effective Date: 20 May 1971

Business ID: 560312

Principal Office Address: 1111 HWY 72 EASTCORINTH, MS 38834

Effective Date: 19 May 1971

Business ID: 444073

Principal Office Address: 225 NORTH COLUMBIACOVINGTON, LA

Effective Date: 19 May 1971

Business ID: 408634

Principal Office Address: 1405 HIGHWAY 72 ECORINTH, MS 38834-6566

Effective Date: 19 May 1971

Business ID: 403458

Principal Office Address: 512 E PEARL STJACKSON, MS 39201-3602

Effective Date: 19 May 1971

Business ID: 402383

Effective Date: 19 May 1971

Business ID: 334751

Effective Date: 19 May 1971

Business ID: 235424

Effective Date: 19 May 1971

Business ID: 212693

Principal Office Address: 512 E PEARL STJACKSON, MS 39201-3602

Effective Date: 19 May 1971

Business ID: 135660

Principal Office Address: REPUBLIC NATIONAL BANK, BUILDINGDALLAS, TX

Effective Date: 19 May 1971

Business ID: 132352

Effective Date: 19 May 1971

BUILDCO, INC. Dissolved

Business ID: 126883

Effective Date: 19 May 1971

Business ID: 436444

Effective Date: 18 May 1971

Business ID: 407356

Principal Office Address: 78 ACADEMY DRIVE, BOX 399ROLLING FORK, MS 39159

Effective Date: 18 May 1971

Business ID: 204757

Effective Date: 18 May 1971

Business ID: 202604

Principal Office Address: 2525 PRAIRIETON RDTERRE HAUTE, IN 47802-1960

Effective Date: 18 May 1971

Business ID: 133431

Effective Date: 18 May 1971

Business ID: 131705

Principal Office Address: 5925 FOREST LANEDALLAS, TX 75230

Effective Date: 18 May 1971

Business ID: 444920

Effective Date: 17 May 1971

Business ID: 444511

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

Effective Date: 17 May 1971

Business ID: 434965

Effective Date: 17 May 1971

Business ID: 431241

Effective Date: 17 May 1971

Business ID: 326272

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 17 May 1971

Business ID: 325832

Effective Date: 17 May 1971

Business ID: 325653

Effective Date: 17 May 1971

Business ID: 305256

Effective Date: 17 May 1971

Business ID: 305166

Effective Date: 17 May 1971

Business ID: 237572

Effective Date: 17 May 1971

Business ID: 205931

Principal Office Address: 102 PHEBA COLLEGE STREETPHEBA, MS 39755

Effective Date: 17 May 1971

Business ID: 133648

Principal Office Address: INDUSTRIAL DRIVE, P O BOX 1011CENTER, TX

Effective Date: 17 May 1971

Business ID: 130143

Effective Date: 17 May 1971