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: 109169

Principal Office Address: 401 BARNETT BUILDINGJACKSON, MS

Effective Date: 26 Jan 1971

Business ID: 103706

Principal Office Address: 9167 Victoria Cir, 9167 Victoria CirGulfport, MS 39503

Effective Date: 26 Jan 1971

Business ID: 629414

Principal Office Address: 33 COUNTY ROAD 7461BALDWYN, MS 38824

Effective Date: 25 Jan 1971

Business ID: 622615

Principal Office Address: 186 Woodlands Glen CircleBrandon, MS 39047

Effective Date: 25 Jan 1971

Business ID: 433891

Effective Date: 25 Jan 1971

Business ID: 429090

Effective Date: 25 Jan 1971

Business ID: 429089

Effective Date: 25 Jan 1971

Business ID: 427853

Effective Date: 25 Jan 1971

Business ID: 411249

Principal Office Address: 401 ELLIS STREETBOONEVILLE, MS

Effective Date: 25 Jan 1971

Business ID: 410206

Principal Office Address: 1815 Palmyra DrGreenville, MS 38701

Effective Date: 25 Jan 1971

Business ID: 409198

Principal Office Address: 315 TOMBIGBEE STREETJACKSON, MS

Effective Date: 25 Jan 1971

Business ID: 401842

Principal Office Address: 1122 S 28TH AVEHATTIESBURG, MS 39402-2646

Effective Date: 25 Jan 1971

Business ID: 401069

Principal Office Address: 102 NORTH RUBY STREETRULEVILLE, MS 38771

Effective Date: 25 Jan 1971

Business ID: 307462

Effective Date: 25 Jan 1971

Business ID: 306045

Principal Office Address: 1100 POYDRAS ST #3500NEW ORLEANS, LA 70163-901

Effective Date: 25 Jan 1971

Business ID: 305295

Principal Office Address: HILLSDALE ROADLUMBERTON, MS

Effective Date: 25 Jan 1971

Business ID: 235839

Effective Date: 25 Jan 1971

RANKIN COUNTY AUTO PARTS, INC. Intent To Dissolve - Tax

Business ID: 228238

Principal Office Address: 654 CASEY LANEFLOWOOD, MS 39208

Effective Date: 25 Jan 1971

Business ID: 213098

Principal Office Address: 108 E FRANKLIN STCARTHAGE, MS 39051-3716

Effective Date: 25 Jan 1971

Business ID: 205810

Principal Office Address: ROUTE 1-FRANK STURDIVANT ROAD, P O BOX 86MINTER CITY, MS 38944

Effective Date: 25 Jan 1971

Business ID: 205379

Principal Office Address: STARKVILLE MUNICIPAL AIRPORT, ADMINISTRATION BUILDINGSTARKVILLE, MS

Effective Date: 25 Jan 1971

Business ID: 204179

Effective Date: 25 Jan 1971

Business ID: 202658

Effective Date: 25 Jan 1971

Business ID: 104273

Effective Date: 25 Jan 1971

AGH, INC. Dissolved

Business ID: 102723

Principal Office Address: RR 1 BOX 274CHARLESTON, MS 38921-9796

Effective Date: 25 Jan 1971

Business ID: 444580

Effective Date: 22 Jan 1971

Business ID: 428238

Effective Date: 22 Jan 1971

Business ID: 237324

Effective Date: 22 Jan 1971

Business ID: 132455

Effective Date: 22 Jan 1971

Business ID: 129619

Effective Date: 22 Jan 1971

Business ID: 553905

Principal Office Address: 3000 N GRANDVIEW BLVDWAUKESHA, WI 53188-1615

Effective Date: 21 Jan 1971

Business ID: 521364

Principal Office Address: 10150 OLD COLUMBIA RDCOLUMBIA, MD 21046-1704

Effective Date: 21 Jan 1971

Business ID: 439673

Effective Date: 21 Jan 1971

BOYD'S INC. Dissolved

Business ID: 411369

Effective Date: 21 Jan 1971

Business ID: 403270

Principal Office Address: 130 W FRONT STHATTIESBURG, MS 39401

Effective Date: 21 Jan 1971

Business ID: 306070

Principal Office Address: 1101/2 e jefferson streetyazoo city, MS 39194-465

Effective Date: 21 Jan 1971

Business ID: 207317

Principal Office Address: ROUTE 1, BOX 27STARKVILLE, MS

Effective Date: 21 Jan 1971

Business ID: 134180

Effective Date: 21 Jan 1971

Business ID: 106271

Principal Office Address: FIRST NATIONAL BANK BUILDINGBALTIMORE, MD

Effective Date: 21 Jan 1971

Business ID: 430410

Effective Date: 20 Jan 1971

Business ID: 427989

Effective Date: 20 Jan 1971

Business ID: 427754

Effective Date: 20 Jan 1971

Business ID: 426681

Effective Date: 20 Jan 1971

Business ID: 425315

Effective Date: 20 Jan 1971

Business ID: 234293

Effective Date: 20 Jan 1971

Business ID: 231218

Principal Office Address: 610 NUECES STAUSTIN, TX 78701-2812

Effective Date: 20 Jan 1971

Business ID: 226538

Principal Office Address: 604 E 2ND ST SPRESCOTT, AR 71857-2116

Effective Date: 20 Jan 1971

Business ID: 135009

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

Effective Date: 20 Jan 1971

Business ID: 131557

Effective Date: 20 Jan 1971

Business ID: 127177

Effective Date: 20 Jan 1971