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: 133858

Effective Date: 10 Feb 1971

Business ID: 427837

Effective Date: 09 Feb 1971

Business ID: 411497

Principal Office Address: INDUSTRIAL PARK, P O BOX 128COLUMBIA, MS 39429

Effective Date: 09 Feb 1971

Business ID: 407929

Principal Office Address: RR 4 BOX 85AIUKA, MS 38852-9117

Effective Date: 09 Feb 1971

Business ID: 405016

Principal Office Address: ROUTE 1 BOX 183, MCCLUER ROADJACKSON, MS

Effective Date: 09 Feb 1971

Business ID: 308570

Principal Office Address: BOX 307COLDWATER, MS 38618

Effective Date: 09 Feb 1971

Business ID: 236654

Effective Date: 09 Feb 1971

LEOTA FARMS, INC. Good Standing

Business ID: 213356

Principal Office Address: 65 HOLLY RIDGE RDINDIANOLA, MS 38751

Effective Date: 09 Feb 1971

Business ID: 201826

Principal Office Address: 65 HOLLY RIDGE RD.INDIANOLA, MS 38751

Effective Date: 09 Feb 1971

Business ID: 135253

Principal Office Address: RR 1 BOX 183, MCCLUER ROADJACKSON, MS 39212-9801

Effective Date: 09 Feb 1971

Business ID: 134389

Effective Date: 09 Feb 1971

Business ID: 103207

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

Effective Date: 09 Feb 1971

Business ID: 443931

Effective Date: 08 Feb 1971

Business ID: 442437

Principal Office Address: 2305 100 NORTH MAIN BUILDINGMEMPHIS, TN

Effective Date: 08 Feb 1971

Business ID: 442435

Principal Office Address: 2305 100 NORTH MAIN BUILDINGMEMPHIS, TN

Effective Date: 08 Feb 1971

Business ID: 437453

Effective Date: 08 Feb 1971

Business ID: 432158

Effective Date: 08 Feb 1971

Business ID: 430610

Effective Date: 08 Feb 1971

Business ID: 400043

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

Effective Date: 08 Feb 1971

Business ID: 334922

Effective Date: 08 Feb 1971

Business ID: 329468

Principal Office Address: BOX 107SHELBY, MS 38774

Effective Date: 08 Feb 1971

Business ID: 309282

Principal Office Address: 2000 WESTCHESTER AVEWHITE PLAINS, NY 10650-1

Effective Date: 08 Feb 1971

Business ID: 306325

Effective Date: 08 Feb 1971

Business ID: 304490

Effective Date: 08 Feb 1971

Business ID: 225286

Principal Office Address: 2727 NORTH CENTRAL AVENUEPHOENIX, AR 85004

Effective Date: 08 Feb 1971

Business ID: 203090

Effective Date: 08 Feb 1971

Business ID: 134051

Principal Office Address: 1211 NORTH WEST SHORE, BOULEVARDTAMPA, FL

Effective Date: 08 Feb 1971

MARC V, INC. Dissolved

Business ID: 133515

Effective Date: 08 Feb 1971

Business ID: 129241

Principal Office Address: 2727 N CENTRAL AVEPHOENIX, AZ 85004-1120

Effective Date: 08 Feb 1971

Business ID: 128094

Effective Date: 08 Feb 1971

Business ID: 127283

Principal Office Address: 3785 HIGHWAY 51 SOUTHMEMPHIS, TN

Effective Date: 08 Feb 1971

Business ID: 112298

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 08 Feb 1971

Business ID: 104947

Effective Date: 08 Feb 1971

Business ID: 101924

Principal Office Address: P O BOX 1208CLEVELAND, MS 38732-1208

Effective Date: 08 Feb 1971

Business ID: 530096

Effective Date: 05 Feb 1971

Business ID: 442457

Effective Date: 05 Feb 1971

Business ID: 439303

Effective Date: 05 Feb 1971

Business ID: 427244

Effective Date: 05 Feb 1971

Business ID: 404889

Principal Office Address: 1200 MONTGOMERY DRINVERNESS, MS 38753-9736

Effective Date: 05 Feb 1971

Business ID: 309677

Principal Office Address: 23 Old Devereaux StreetNatchez, MS 39120

Effective Date: 05 Feb 1971

Business ID: 308451

Effective Date: 05 Feb 1971

Business ID: 239042

Effective Date: 05 Feb 1971

Business ID: 229686

Effective Date: 05 Feb 1971

Business ID: 213246

Effective Date: 05 Feb 1971

Business ID: 201640

Effective Date: 05 Feb 1971

Business ID: 135293

Effective Date: 05 Feb 1971

Business ID: 133274

Principal Office Address: 1040 Cromwell CoveSnellville, GA 30078

Effective Date: 05 Feb 1971

Business ID: 131876

Effective Date: 05 Feb 1971

Business ID: 103795

Principal Office Address: 1005 North State StreetCLARKSDALE, MS 38614-5117

Effective Date: 05 Feb 1971

Business ID: 626396

Principal Office Address: 348 Wilkins Chapel Rd.Duck Hill, MS 38925

Effective Date: 04 Feb 1971