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: 200349

Effective Date: 26 Mar 1971

Business ID: 130294

Effective Date: 26 Mar 1971

Business ID: 106362

Effective Date: 26 Mar 1971

Business ID: 101695

Principal Office Address: P O BOX 2043ANNISTON, AL

Effective Date: 26 Mar 1971

Business ID: 101511

Effective Date: 26 Mar 1971

Business ID: 440566

Effective Date: 25 Mar 1971

Business ID: 440504

Effective Date: 25 Mar 1971

Business ID: 430310

Principal Office Address: RR 1 BOX 300CARRIERE, MS 39426-9757

Effective Date: 25 Mar 1971

Business ID: 410657

Principal Office Address: 200 FRANKLIN BLDG, EASTGATE CENTERCHATTANOOGA, TN 37411

Effective Date: 25 Mar 1971

Business ID: 407793

Principal Office Address: BOX 249CALHOUB CITY, MS 38916

Effective Date: 25 Mar 1971

Business ID: 329343

Effective Date: 25 Mar 1971

Business ID: 328423

Principal Office Address: LAMAR BUILDING, EIGHTH STREET & TWENTY THIRDMERIDIAN, MS

Effective Date: 25 Mar 1971

Business ID: 326068

Effective Date: 25 Mar 1971

Business ID: 236016

Effective Date: 25 Mar 1971

Business ID: 231151

Principal Office Address: 1560 HAMILTON AVENUEEAST POINT, GA 30344

Effective Date: 25 Mar 1971

Business ID: 227931

Effective Date: 25 Mar 1971

LEICON, INC. Dissolved

Business ID: 213292

Effective Date: 25 Mar 1971

Business ID: 212361

Principal Office Address: 150 DUBUYS ROADBILOXI, MS

Effective Date: 25 Mar 1971

Business ID: 130908

Principal Office Address: 200 OFFICE PARK DRIVEBIRMINGHAM, AL

Effective Date: 25 Mar 1971

Business ID: 110500

Principal Office Address: 7 E REYNOLDS ST, P O BOX 588PONTOTOC, MS 38863

Effective Date: 25 Mar 1971

Business ID: 104008

Principal Office Address: RR 1 BOX 300CARRIERE, MS 39426-9757

Effective Date: 25 Mar 1971

Business ID: 574186

Principal Office Address: C/0 DRESSER INDUSTRIES, 2001 ROSS AVE 42ND FL TAX DEPTDALLLAS, TX 75201

Effective Date: 24 Mar 1971

Business ID: 444773

Principal Office Address: 130 KROG STREET NORTHEASTATLANTA, GA

Effective Date: 24 Mar 1971

Business ID: 438623

Effective Date: 24 Mar 1971

Business ID: 433326

Effective Date: 24 Mar 1971

Business ID: 426232

Effective Date: 24 Mar 1971

Business ID: 426231

Effective Date: 24 Mar 1971

Business ID: 405888

Effective Date: 24 Mar 1971

Business ID: 402512

Effective Date: 24 Mar 1971

Business ID: 334855

Effective Date: 24 Mar 1971

Business ID: 334827

Effective Date: 24 Mar 1971

Business ID: 331917

Effective Date: 24 Mar 1971

Business ID: 309188

Principal Office Address: RR 4 BOX 116YAZOO CITY, MS 39194

Effective Date: 24 Mar 1971

Business ID: 302032

Principal Office Address: HIGHWAY 49 SOUTHCLARKSDALE, MS 38614

Effective Date: 24 Mar 1971

Business ID: 234383

Effective Date: 24 Mar 1971

Business ID: 204775

Principal Office Address: 3000 NORTH HOUSTON PARKWAY, EASTHOUSTON, TX 77032

Effective Date: 24 Mar 1971

Business ID: 136568

Effective Date: 24 Mar 1971

Business ID: 132271

Effective Date: 24 Mar 1971

Business ID: 108655

Principal Office Address: 2135 Hwy 49 SouthFlorence, MS 39073

Effective Date: 24 Mar 1971

Business ID: 100133

Principal Office Address: 958 HOWARD AVEBILOXI, MS 39530-3734

Effective Date: 24 Mar 1971

Business ID: 427461

Effective Date: 23 Mar 1971

Business ID: 333736

Effective Date: 23 Mar 1971

Business ID: 330249

Effective Date: 23 Mar 1971

Business ID: 327178

Effective Date: 23 Mar 1971

KEYHO, INC. Dissolved

Business ID: 306569

Effective Date: 23 Mar 1971

Business ID: 304741

Principal Office Address: 512 TERRY ROADJACKSON, MS

Effective Date: 23 Mar 1971

AAA K-9, INC. Dissolved

Business ID: 130083

Effective Date: 23 Mar 1971

C. S. HOUSING, INC. Good Standing

Business ID: 106415

Principal Office Address: 234 E GEORGETOWN STCRYSTAL SPRINGS, MS 39059-2579

Effective Date: 23 Mar 1971

Business ID: 441400

Effective Date: 22 Mar 1971

Business ID: 440382

Effective Date: 22 Mar 1971