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: 209005

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 22 Feb 1971

Business ID: 129294

Effective Date: 22 Feb 1971

Business ID: 443550

Effective Date: 19 Feb 1971

Business ID: 440893

Effective Date: 19 Feb 1971

Business ID: 438782

Principal Office Address: 555 ANN ARBOROKLAHOMA CITY, OK

Effective Date: 19 Feb 1971

Business ID: 438417

Effective Date: 19 Feb 1971

Business ID: 438418

Effective Date: 19 Feb 1971

Business ID: 433556

Principal Office Address: 6000 LAKEOVER ROADJACKSON, MS 39213

Effective Date: 19 Feb 1971

Business ID: 408644

Principal Office Address: TUNICA AIRPORT, BOX 356 HIGHWAY 61 SOUTHTUNICA, MS 38676

Effective Date: 19 Feb 1971

Business ID: 406763

Effective Date: 19 Feb 1971

Business ID: 403808

Principal Office Address: P O BOX 323VICKSBURG, MS 39181-323

Effective Date: 19 Feb 1971

Business ID: 304930

Principal Office Address: P O BOX 13366JACKSON, MS 39236

Effective Date: 19 Feb 1971

Business ID: 236555

Effective Date: 19 Feb 1971

Business ID: 226464

Effective Date: 19 Feb 1971

Business ID: 128941

Effective Date: 19 Feb 1971

Business ID: 106787

Effective Date: 19 Feb 1971

Business ID: 445157

Effective Date: 18 Feb 1971

Business ID: 443940

Effective Date: 18 Feb 1971

Business ID: 443939

Effective Date: 18 Feb 1971

Business ID: 439138

Effective Date: 18 Feb 1971

Business ID: 438788

Effective Date: 18 Feb 1971

Business ID: 425033

Effective Date: 18 Feb 1971

Business ID: 407422

Effective Date: 18 Feb 1971

Business ID: 305586

Principal Office Address: 5625 HWY 61 N;P.O.Box 1075Tunica, MS 38676

Effective Date: 18 Feb 1971

Business ID: 210897

Principal Office Address: P O BOX 4078GULFPORT, MS 39502

Effective Date: 18 Feb 1971

Business ID: 205749

Effective Date: 18 Feb 1971

Business ID: 128857

Effective Date: 18 Feb 1971

Business ID: 108110

Principal Office Address: FIRST NATIONAL BANK BUILDING, SUITE 7VICKSBURG, MS

Effective Date: 18 Feb 1971

Business ID: 106953

Principal Office Address: P O BOX 146FAYETTE, MS

Effective Date: 18 Feb 1971

Business ID: 104078

Effective Date: 18 Feb 1971

Business ID: 431683

Effective Date: 17 Feb 1971

Business ID: 429137

Effective Date: 17 Feb 1971

Business ID: 411679

Principal Office Address: 943 Brookway Blvd, Ext Nw, 943 Brookway Blvd, Ext NwBrookhaven, MS 39601

Effective Date: 17 Feb 1971

Business ID: 411526

Principal Office Address: 119 Hedges CoveOxford, MS 38655

Effective Date: 17 Feb 1971

Business ID: 400926

Principal Office Address: 730 SOUTH TONTI STREETNEW ORLEANS, LA 70119

Effective Date: 17 Feb 1971

Business ID: 333232

Effective Date: 17 Feb 1971

Business ID: 308561

Effective Date: 17 Feb 1971

Business ID: 304668

Effective Date: 17 Feb 1971

Business ID: 230103

Effective Date: 17 Feb 1971

Business ID: 225682

Principal Office Address: 3701 KIRBY DR #1144HOUSTON, TX 77098-3925

Effective Date: 17 Feb 1971

Business ID: 225681

Principal Office Address: 3701 KIRBY DRIVE, SUITE 1144HOUSTON, TX 77027

Effective Date: 17 Feb 1971

Business ID: 208482

Principal Office Address: 1453 HWY 35 SSANDY HOOK, MS 39478

Effective Date: 17 Feb 1971

Business ID: 204054

Principal Office Address: 3701 KIRBY DRIVE, SUITE 1144HOUSTON, TX 77027

Effective Date: 17 Feb 1971

Business ID: 136090

Effective Date: 17 Feb 1971

Business ID: 111252

Principal Office Address: HIGHWAY 6, PO BOX 31PLANTERSVILLE, MS 38862

Effective Date: 17 Feb 1971

Business ID: 439364

Effective Date: 16 Feb 1971

Business ID: 403237

Effective Date: 16 Feb 1971

EVANCO, INC. Dissolved

Business ID: 211135

Effective Date: 16 Feb 1971

Business ID: 133087

Effective Date: 16 Feb 1971

Business ID: 518065

Principal Office Address: 1800 Parkway Place, Suite 1100Marietta, GA 30067

Effective Date: 15 Feb 1971