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: 332908

Effective Date: 14 May 1965

Business ID: 307336

Principal Office Address: 1147 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 14 May 1965

Business ID: 237545

Principal Office Address: 2315 17TH STGULFPORT, MS 39501-2982

Effective Date: 14 May 1965

Business ID: 227411

Effective Date: 14 May 1965

Business ID: 206223

Effective Date: 14 May 1965

Business ID: 111661

Effective Date: 14 May 1965

Business ID: 104816

Effective Date: 14 May 1965

Business ID: 400197

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

Effective Date: 13 May 1965

Business ID: 325114

Effective Date: 13 May 1965

Business ID: 239029

Effective Date: 13 May 1965

Business ID: 239030

Effective Date: 13 May 1965

Business ID: 227489

Principal Office Address: 1400 BROADWAYNEW YORK, NY

Effective Date: 13 May 1965

Business ID: 134164

Effective Date: 13 May 1965

Business ID: 129304

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

Effective Date: 13 May 1965

Business ID: 107676

Principal Office Address: 206 HIGHLAND AVENUEABERDEEN, MS

Effective Date: 13 May 1965

Business ID: 101745

Effective Date: 13 May 1965

Business ID: 101057

Principal Office Address: 3805 Looxahoma Tyro Rd.Senatobia, MS 38668

Effective Date: 13 May 1965

Business ID: 100428

Principal Office Address: RR 2LAUREL, MS 39440-9802

Effective Date: 13 May 1965

Business ID: 442133

Effective Date: 12 May 1965

Business ID: 431042

Effective Date: 12 May 1965

Business ID: 401580

Principal Office Address: 105 Carrollton AveGreenwood, MS 38930

Effective Date: 12 May 1965

Business ID: 333269

Effective Date: 12 May 1965

Business ID: 332617

Effective Date: 12 May 1965

Business ID: 225975

Effective Date: 12 May 1965

Business ID: 202443

Effective Date: 12 May 1965

Business ID: 111562

Principal Office Address: 5333 CAMP STNEW ORLEANS, LA 70115-3035

Effective Date: 12 May 1965

Business ID: 518063

Principal Office Address: 3730 KINGS HWYJACKSON, MS 39216

Effective Date: 11 May 1965

Business ID: 503593

Effective Date: 11 May 1965

Business ID: 443065

Effective Date: 11 May 1965

Business ID: 438061

Effective Date: 11 May 1965

Business ID: 431972

Effective Date: 11 May 1965

Business ID: 428474

Effective Date: 11 May 1965

DISCOUNT FURNITURE COMPANY Intent To Dissolve - Failure to File Annual Report

Business ID: 303600

Principal Office Address: 1714 TERRY RDJACKSON, MS 39204

Effective Date: 11 May 1965

Business ID: 233484

Effective Date: 11 May 1965

Business ID: 211666

Effective Date: 11 May 1965

Business ID: 210288

Principal Office Address: 2344 S GREEN STREETTUPELO, MS 38801

Effective Date: 11 May 1965

Business ID: 131538

Principal Office Address: 133 E WASHINGTON STSHREVEPORT, LA 71104-3411

Effective Date: 11 May 1965

Business ID: 126805

Principal Office Address: 2100 NORTH 16TH STREETBIRMINGHAM, AL

Effective Date: 11 May 1965

Business ID: 529950

Principal Office Address: 747 S. BroadwayMcComb, MS 39648

Effective Date: 10 May 1965

Business ID: 440173

Effective Date: 10 May 1965

Business ID: 437566

Principal Office Address: 3800 JENSEN DRHOUSTON, TX 77026-3218

Effective Date: 10 May 1965

Business ID: 435537

Effective Date: 10 May 1965

Business ID: 429685

Effective Date: 10 May 1965

Business ID: 411388

Principal Office Address: 6317 ASHLEY DRJACKSON, MS 39213

Effective Date: 10 May 1965

Business ID: 407389

Principal Office Address: 322 S WASHINGTON STYAZOO CITY, MS 39194-4462

Effective Date: 10 May 1965

Business ID: 403914

Principal Office Address: BLANKS STREETPICAYUNE, MS

Effective Date: 10 May 1965

Business ID: 401959

Principal Office Address: 139 MERRITTS AVENUE NORTHEASTATLANTA, GA

Effective Date: 10 May 1965

Business ID: 334999

Effective Date: 10 May 1965

Business ID: 308572

Principal Office Address: 111 EAST PINE STREETHATTIESBURG, MS

Effective Date: 10 May 1965

Business ID: 308509

Principal Office Address: SANDY GAVIN SCHOOL, MADISON STREETLAUREL, MS

Effective Date: 10 May 1965