Business directory in Mississippi

by counties

Found 922354 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: 233467

Principal Office Address: 2140 ASHLAND AVENUETOLEDO, OH

Effective Date: 21 Dec 1964

Business ID: 232919

Effective Date: 21 Dec 1964

Business ID: 213161

Principal Office Address: 125 EAST MAINTUPELO, MS 38801

Effective Date: 21 Dec 1964

Business ID: 125067

Effective Date: 21 Dec 1964

Business ID: 108351

Effective Date: 21 Dec 1964

Business ID: 100543

Principal Office Address: 9041 Hunters Trace, 108 Big CanoeBig Canoe, GA 30143

Effective Date: 21 Dec 1964

Business ID: 434499

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

Effective Date: 18 Dec 1964

Business ID: 429322

Effective Date: 18 Dec 1964

Business ID: 410086

Principal Office Address: 1227 W LOYOLA AVECHICAGO, IL 60626-5101

Effective Date: 18 Dec 1964

Business ID: 327856

Principal Office Address: 510 O'KEEFE AVENUENEW ORLEANS, LA

Effective Date: 18 Dec 1964

Business ID: 209546

Principal Office Address: 551 SibleyEupora, MS 39744

Effective Date: 18 Dec 1964

Business ID: 111363

Principal Office Address: 331 LOCUST STMARKS, MS 38646-1230

Effective Date: 18 Dec 1964

SELLERS, INC. Good Standing

Business ID: 100150

Principal Office Address: 104 WEST FRANKLIN STQUITMAN, MS 39355

Effective Date: 18 Dec 1964

Business ID: 444460

Effective Date: 17 Dec 1964

Business ID: 432560

Effective Date: 17 Dec 1964

Business ID: 411837

Principal Office Address: HIGHWAY 1 SOUTHGREENVILLE, MS 38701

Effective Date: 17 Dec 1964

Business ID: 306391

Principal Office Address: 102 Beaufort CircleMadison, MS 39110

Effective Date: 17 Dec 1964

REC, INC. Dissolved

Business ID: 111437

Effective Date: 17 Dec 1964

Business ID: 109609

Principal Office Address: GENERAL DELIVERYINVERNESS, MS 38753

Effective Date: 17 Dec 1964

Business ID: 108321

Principal Office Address: 4514 S MCRAVEN RDJACKSON, MS 39204

Effective Date: 17 Dec 1964

Business ID: 445679

Principal Office Address: 1801 SOUTH OLIVE STREETLOS ANGELES, CA

Effective Date: 16 Dec 1964

Business ID: 445681

Principal Office Address: 1801 SOUTH OLIVE STREETLOS ANGELES, CA

Effective Date: 16 Dec 1964

Business ID: 439135

Effective Date: 16 Dec 1964

Business ID: 335059

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Dec 1964

Business ID: 302462

Principal Office Address: 615 PEGRAM DRIVETUPELO, MS

Effective Date: 16 Dec 1964

Business ID: 108413

Principal Office Address: 104 GULLY AVEPHILADELPHIA, MS 39350

Effective Date: 16 Dec 1964

Business ID: 104513

Effective Date: 16 Dec 1964

Business ID: 445439

Effective Date: 15 Dec 1964

Business ID: 335476

Effective Date: 15 Dec 1964

Business ID: 238730

Effective Date: 15 Dec 1964

Business ID: 125691

Effective Date: 15 Dec 1964

Business ID: 671110

Principal Office Address: 353 MEADOWBROOK RD, MEADOWBROOK MARTJACKSON, MS 39206-5329

Effective Date: 14 Dec 1964

MENCO, CORP. Dissolved

Business ID: 501590

Principal Office Address: MENCO BLDG, P O BOX 1399BROOKHAVEN, MS 39601-1399

Effective Date: 14 Dec 1964

Business ID: 443411

Effective Date: 14 Dec 1964

Business ID: 436666

Principal Office Address: 34 NORTH HAWKINS STREETAKRON, OH

Effective Date: 14 Dec 1964

Business ID: 436547

Effective Date: 14 Dec 1964

Business ID: 428710

Effective Date: 14 Dec 1964

Business ID: 405316

Principal Office Address: 353 MEADOWBROOK RD, MEADOWBROOK MARTJACKSON, MS 39206-5329

Effective Date: 14 Dec 1964

Business ID: 333587

Effective Date: 14 Dec 1964

Business ID: 325307

Principal Office Address: 2248 FRONT STREETSLIDELL, LA

Effective Date: 14 Dec 1964

Business ID: 311269

Principal Office Address: 800 22ND AVENUETUSCALOOSA, AL

Effective Date: 14 Dec 1964

Business ID: 225102

Principal Office Address: 1071 AVENUE OF THE AMERICASNEW YORK, NY

Effective Date: 14 Dec 1964

Business ID: 128565

Effective Date: 14 Dec 1964

PEPPER FARM, INC. Good Standing

Business ID: 112146

Principal Office Address: 1159 Sassafrass CourtMonteagle, TN 37356

Effective Date: 14 Dec 1964

Business ID: 108458

Effective Date: 14 Dec 1964

Business ID: 106578

Effective Date: 14 Dec 1964

Business ID: 436025

Effective Date: 11 Dec 1964

Business ID: 434961

Effective Date: 11 Dec 1964

Business ID: 431599

Effective Date: 11 Dec 1964

Business ID: 431600

Effective Date: 11 Dec 1964