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: 435127

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Mar 1971

Business ID: 434307

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

Effective Date: 05 Mar 1971

Business ID: 428929

Principal Office Address: RR 2, 130 JAMES STREETGREENWOOD, MS 38930-9802

Effective Date: 05 Mar 1971

Business ID: 425307

Effective Date: 05 Mar 1971

Business ID: 411376

Principal Office Address: 2826 HWY 446, P. O. Box 517BOYLE, MS 38730

Effective Date: 05 Mar 1971

Business ID: 331631

Effective Date: 05 Mar 1971

Business ID: 307402

Principal Office Address: 2300 ONE FIRST UNION CENTER, 301 SOUTH COLLEGE STREETCHARLOTTE, NC 28202-6039

Effective Date: 05 Mar 1971

Business ID: 305236

Principal Office Address: 302 NORTH MAIN STREETAMORY, MS 38821

Effective Date: 05 Mar 1971

Business ID: 304408

Principal Office Address: 614 W PRESLEY BLVDMC COMB, MS 39648-5306

Effective Date: 05 Mar 1971

Business ID: 302695

Principal Office Address: RR 7 BOX 21PHILADELPHIA, MS 39350-8821

Effective Date: 05 Mar 1971

Business ID: 203826

Effective Date: 05 Mar 1971

Business ID: 203394

Effective Date: 05 Mar 1971

Business ID: 201684

Principal Office Address: 746 SUNSET DRYAZOO CITY, MS 39194-9802

Effective Date: 05 Mar 1971

Business ID: 201545

Effective Date: 05 Mar 1971

Business ID: 110251

Principal Office Address: RFD NUMBER 1VAIDEN, MS

Effective Date: 05 Mar 1971

DU-JAC, INC. Dissolved

Business ID: 109542

Effective Date: 05 Mar 1971

Business ID: 105723

Principal Office Address: 4500 I-55 NORTH SUITE 172JACKSON, MS 39211

Effective Date: 05 Mar 1971

Business ID: 103881

Principal Office Address: 1254 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 05 Mar 1971

Business ID: 433513

Effective Date: 04 Mar 1971

Business ID: 300069

Effective Date: 04 Mar 1971

Business ID: 233838

Effective Date: 04 Mar 1971

Business ID: 232530

Effective Date: 04 Mar 1971

Business ID: 229053

Principal Office Address: 5725 M STREETNEW ORLEANS, LA 70123

Effective Date: 04 Mar 1971

Business ID: 202836

Principal Office Address: 5725 M STREETNEW ORLEANS, LA 70123

Effective Date: 04 Mar 1971

Business ID: 130560

Effective Date: 04 Mar 1971

Business ID: 110891

Effective Date: 04 Mar 1971

Business ID: 437811

Effective Date: 03 Mar 1971

Business ID: 436659

Principal Office Address: EASTERN KENTUCKY UNIVERSITY, BY PASSRICHMOND, KY

Effective Date: 03 Mar 1971

Business ID: 428956

Effective Date: 03 Mar 1971

Business ID: 428692

Effective Date: 03 Mar 1971

Business ID: 411377

Principal Office Address: 5900 POPLAR AVE, SUITE 100MEMPHIS, TN 38119

Effective Date: 03 Mar 1971

Business ID: 327138

Principal Office Address: 208 N LENA STDOTHAN, AL 36303-4429

Effective Date: 03 Mar 1971

H & T, INC. Dissolved

Business ID: 325269

Effective Date: 03 Mar 1971

Business ID: 308822

Principal Office Address: 1631 Ashport RoadJackson, TN 38305

Effective Date: 03 Mar 1971

Business ID: 237787

Effective Date: 03 Mar 1971

Business ID: 225760

Effective Date: 03 Mar 1971

FLORIST, INC. Dissolved

Business ID: 208262

Effective Date: 03 Mar 1971

Business ID: 204171

Effective Date: 03 Mar 1971

Business ID: 202202

Effective Date: 03 Mar 1971

Business ID: 128491

Effective Date: 03 Mar 1971

Business ID: 126790

Effective Date: 03 Mar 1971

Business ID: 126361

Effective Date: 03 Mar 1971

Business ID: 444695

Effective Date: 02 Mar 1971

Business ID: 434301

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

Effective Date: 02 Mar 1971

Business ID: 432102

Effective Date: 02 Mar 1971

HGMISS, INC. Dissolved

Business ID: 325102

Effective Date: 02 Mar 1971

Business ID: 207045

Effective Date: 02 Mar 1971

Business ID: 203111

Principal Office Address: 660 KATHERINE DR SUITE 302JACKSON, MS 39208

Effective Date: 02 Mar 1971

Business ID: 134341

Effective Date: 02 Mar 1971

Business ID: 125669

Effective Date: 02 Mar 1971