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: 438456

Principal Office Address: MAIN STREETMOREHEAD, KY

Effective Date: 22 Mar 1971

NORDEL, INC. Dissolved

Business ID: 432676

Effective Date: 22 Mar 1971

Business ID: 431150

Effective Date: 22 Mar 1971

Business ID: 427282

Effective Date: 22 Mar 1971

Business ID: 409128

Principal Office Address: 1444 SS LAMAR AVEOXFORD, MS 38655

Effective Date: 22 Mar 1971

Business ID: 406560

Effective Date: 22 Mar 1971

Business ID: 404737

Effective Date: 22 Mar 1971

Business ID: 335092

Effective Date: 22 Mar 1971

Business ID: 329865

Effective Date: 22 Mar 1971

Business ID: 326589

Effective Date: 22 Mar 1971

Business ID: 307085

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Mar 1971

Business ID: 303252

Principal Office Address: ROUTE 4IUKA, MS 38852

Effective Date: 22 Mar 1971

Business ID: 301883

Principal Office Address: 1802 Military RdColumbus, MS 39701

Effective Date: 22 Mar 1971

Business ID: 237789

Effective Date: 22 Mar 1971

Business ID: 233880

Effective Date: 22 Mar 1971

Business ID: 204015

Effective Date: 22 Mar 1971

Business ID: 203946

Principal Office Address: 2016 46TH AVENUEGULFPORT, MS

Effective Date: 22 Mar 1971

Business ID: 203416

Principal Office Address: 2875 NORTH WEST LEJEUNE ROADMIAMI, FL

Effective Date: 22 Mar 1971

Business ID: 134002

Effective Date: 22 Mar 1971

Business ID: 133247

Effective Date: 22 Mar 1971

Business ID: 130763

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

Effective Date: 22 Mar 1971

Business ID: 130649

Effective Date: 22 Mar 1971

Business ID: 127961

Effective Date: 22 Mar 1971

Business ID: 311240

Effective Date: 19 Mar 1971

Business ID: 305117

Principal Office Address: 4807 HWY 80 WJACKSON, MS 39209

Effective Date: 19 Mar 1971

Business ID: 304808

Principal Office Address: 830 Serville DrJackson, MS 39206

Effective Date: 19 Mar 1971

Business ID: 208223

Principal Office Address: RR 2 BOX 120PURVIS, MS 39475-9530

Effective Date: 19 Mar 1971

Business ID: 102820

Effective Date: 19 Mar 1971

Business ID: 427227

Effective Date: 18 Mar 1971

Business ID: 327291

Effective Date: 18 Mar 1971

Business ID: 237206

Effective Date: 18 Mar 1971

Business ID: 235964

Effective Date: 18 Mar 1971

Business ID: 231399

Effective Date: 18 Mar 1971

Business ID: 231400

Effective Date: 18 Mar 1971

Business ID: 228204

Effective Date: 18 Mar 1971

Business ID: 210730

Principal Office Address: ROUTE 2DURANT, MS

Effective Date: 18 Mar 1971

Business ID: 209237

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Mar 1971

Business ID: 207550

Principal Office Address: 37 RIVER PINE ROADPASCAGOULA, MS

Effective Date: 18 Mar 1971

Business ID: 127965

Effective Date: 18 Mar 1971

Business ID: 101228

Principal Office Address: 1512 Hwy. 45 NColumbus, MS 39705

Effective Date: 18 Mar 1971

Business ID: 425686

Effective Date: 17 Mar 1971

Business ID: 402703

Principal Office Address: 5718 WESTHEIMER SUITE 1100HOUSTON, TX 77057

Effective Date: 17 Mar 1971

Business ID: 401801

Effective Date: 17 Mar 1971

Business ID: 331884

Principal Office Address: 1100 ELM STTOLEDO, OH 43608-3024

Effective Date: 17 Mar 1971

Business ID: 327604

Effective Date: 17 Mar 1971

Business ID: 229953

Effective Date: 17 Mar 1971

Business ID: 227071

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Mar 1971

Business ID: 203987

Principal Office Address: 1620 STATE STREETFLORENCE, AL 35630

Effective Date: 17 Mar 1971

Business ID: 408166

Principal Office Address: P O BOX 2308RIDGELAND, MS 39158

Effective Date: 16 Mar 1971

Business ID: 403041

Principal Office Address: 600 CEDAR STREETMACON, MS 39341

Effective Date: 16 Mar 1971