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: 111285

Effective Date: 05 May 1971

Business ID: 100422

Principal Office Address: P O BOX 267GLENDORA, MS 38928-267

Effective Date: 05 May 1971

Business ID: 435722

Effective Date: 04 May 1971

Business ID: 406433

Principal Office Address: P O BOX 2145JACKSONVILLE, FL

Effective Date: 04 May 1971

Business ID: 402552

Principal Office Address: 1201 DAISY ST, P O BOX 259NATCHEZ, MS 39120-2422

Effective Date: 04 May 1971

Business ID: 308765

Principal Office Address: 1000 SOUTH PNES STPONCA CITY, OK 74603-1

Effective Date: 04 May 1971

Business ID: 306852

Effective Date: 04 May 1971

Business ID: 306741

Principal Office Address: 366 CLEVELAND ST, P O BOX 1NEW ALBANY, MS 38652-908

Effective Date: 04 May 1971

Business ID: 302507

Effective Date: 04 May 1971

Business ID: 301956

Principal Office Address: 135 W CANAL STPICAYUNE, MS 39466-3906

Effective Date: 04 May 1971

Business ID: 238922

Effective Date: 04 May 1971

Business ID: 233628

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

Effective Date: 04 May 1971

Business ID: 212553

Principal Office Address: 1041 WEST ALEXANDER STREETGREENVILLE, MS

Effective Date: 04 May 1971

Business ID: 130415

Effective Date: 04 May 1971

Business ID: 129360

Effective Date: 04 May 1971

Business ID: 126007

Effective Date: 04 May 1971

Business ID: 111526

Principal Office Address: HIGHWAY 43 WEST, P O BOX 391CYBUR, MS

Effective Date: 04 May 1971

Business ID: 107519

Principal Office Address: 101 S MAGNOLIA STLAUREL, MS 39440-4431

Effective Date: 04 May 1971

Business ID: 515315

Effective Date: 03 May 1971

Business ID: 445666

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

Effective Date: 03 May 1971

Business ID: 440339

Principal Office Address: RAMADA INN MOTEL ROOM 115, 1311 HIGHWAY 165 BY PASSMONROE, LA

Effective Date: 03 May 1971

Business ID: 439376

Effective Date: 03 May 1971

Business ID: 425622

Effective Date: 03 May 1971

Business ID: 406258

Principal Office Address: 2519 TELEPHONE RDPASCAGOULA, MS 39567-1817

Effective Date: 03 May 1971

Business ID: 405846

Principal Office Address: 802 11TH AVENUE EASTCORDELE, GA 31015

Effective Date: 03 May 1971

Business ID: 310813

Principal Office Address: P O BOX 631LEXINGTON, MS 39095-631

Effective Date: 03 May 1971

Business ID: 308783

Effective Date: 03 May 1971

Business ID: 302381

Principal Office Address: 37 Witherspoon RdYazoo City, MS 39194

Effective Date: 03 May 1971

Business ID: 238145

Effective Date: 03 May 1971

Business ID: 230870

Effective Date: 03 May 1971

QUINCO, INC. Dissolved

Business ID: 227698

Effective Date: 03 May 1971

Business ID: 213354

Effective Date: 03 May 1971

Business ID: 131566

Effective Date: 03 May 1971

Business ID: 111725

Effective Date: 03 May 1971

Business ID: 103248

Principal Office Address: 1615 POYDRAS STNEW ORLEANS, LA 70112-1254

Effective Date: 03 May 1971

Business ID: 562799

Principal Office Address: 591 Highland Colony PkwyRidgeland, MS 39157

Effective Date: 30 Apr 1971

Business ID: 531684

Principal Office Address: 2550 MEDGAR EVERS DRIVEJACKSON, MS 39213

Effective Date: 30 Apr 1971

Business ID: 441905

Effective Date: 30 Apr 1971

Business ID: 441005

Effective Date: 30 Apr 1971

Business ID: 438439

Principal Office Address: 11251 FREEPORT ROADPITTSBURG, PA

Effective Date: 30 Apr 1971

Business ID: 435051

Effective Date: 30 Apr 1971

Business ID: 433400

Effective Date: 30 Apr 1971

Business ID: 433045

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 30 Apr 1971

Business ID: 402241

Effective Date: 30 Apr 1971

Business ID: 328563

Effective Date: 30 Apr 1971

Business ID: 131261

Effective Date: 30 Apr 1971

Business ID: 110413

Effective Date: 30 Apr 1971

Business ID: 106631

Principal Office Address: 7010 ARDMORE DRIVEHOUSTON, TX

Effective Date: 30 Apr 1971

Business ID: 101590

Effective Date: 30 Apr 1971

GROCERY DEPOT, INC. Good Standing

Business ID: 8702886

Principal Office Address: 1200 Lower Woodville RdNATCHEZ, MS 39120

Effective Date: 29 Apr 1971