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: 227877

Effective Date: 14 Jan 1971

Business ID: 208541

Principal Office Address: 405 SOUTH SPG ST, CITY COUNTY BUILDINGTUPELO, MS 38801-4855

Effective Date: 14 Jan 1971

Business ID: 109213

Principal Office Address: 654 DUPONT AVENUEPASCAGOULA, MS

Effective Date: 14 Jan 1971

Business ID: 108002

Principal Office Address: 7308 43RD AVE N, P O BOX 4507BIRMINGHAM, AL 35206-4152

Effective Date: 14 Jan 1971

Business ID: 106442

Effective Date: 14 Jan 1971

Business ID: 102135

Principal Office Address: 817 COWAN ROAD SOUTH, MUSIC EDUCATION CONSERVATORYGULFPORT, MS

Effective Date: 14 Jan 1971

Business ID: 439879

Effective Date: 13 Jan 1971

Business ID: 436614

Effective Date: 13 Jan 1971

BAINCO, INC. Dissolved

Business ID: 435634

Effective Date: 13 Jan 1971

Business ID: 328835

Effective Date: 13 Jan 1971

Business ID: 203275

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 Jan 1971

Business ID: 132646

Principal Office Address: 4325 Henderson CircleJackson, MS 39206

Effective Date: 13 Jan 1971

Business ID: 100850

Principal Office Address: 2980 Fairview Park DriveFalls Church, VA 22042-4511

Effective Date: 13 Jan 1971

Business ID: 439321

Effective Date: 12 Jan 1971

Business ID: 402691

Effective Date: 12 Jan 1971

Business ID: 401737

Principal Office Address: 104 W OAK STELLISVILLE, MS 39437-3522

Effective Date: 12 Jan 1971

Business ID: 335209

Effective Date: 12 Jan 1971

Business ID: 310050

Principal Office Address: 1504 WOOLFOLK STATE OFFICE, BUILDINGJACKSON, MS

Effective Date: 12 Jan 1971

Business ID: 304055

Principal Office Address: 200 Walton Road, P. O. Box 156BEULAH, MS 38726

Effective Date: 12 Jan 1971

Business ID: 210628

Effective Date: 12 Jan 1971

Business ID: 706643

Principal Office Address: 628 Hebron Avenue, Suite 400Glastonbury, CT 06033

Effective Date: 11 Jan 1971

Business ID: 520460

Principal Office Address: 2700 W FRONT STSTATESVILLE, NC 28677

Effective Date: 11 Jan 1971

Business ID: 444308

Effective Date: 11 Jan 1971

Business ID: 435580

Effective Date: 11 Jan 1971

Business ID: 434429

Principal Office Address: HIGHWAYS 64 71, P O BOX 457ALMA,

Effective Date: 11 Jan 1971

Business ID: 432606

Effective Date: 11 Jan 1971

Business ID: 430463

Principal Office Address: 1301 AVENUE OF THE AMERICAS, 33RD FLOORNEW YORK, NY

Effective Date: 11 Jan 1971

Business ID: 425408

Principal Office Address: 4200 MICHOUD BLVDNEW ORLEANS, LA 70129-2230

Effective Date: 11 Jan 1971

Business ID: 410433

Effective Date: 11 Jan 1971

DERU, INC. Dissolved

Business ID: 406682

Effective Date: 11 Jan 1971

Business ID: 405225

Principal Office Address: SHERIFF ROAD, BOX 98FRIARS POINT, MS 38631

Effective Date: 11 Jan 1971

Business ID: 403816

Effective Date: 11 Jan 1971

Business ID: 402906

Effective Date: 11 Jan 1971

Business ID: 402595

Principal Office Address: 1910 LEE STREETLAUREL, MS 39440

Effective Date: 11 Jan 1971

Business ID: 402091

Principal Office Address: 45 OLD HWY 98 ECOLUMBIA, MS 39429

Effective Date: 11 Jan 1971

Business ID: 335240

Effective Date: 11 Jan 1971

HERSCHEL ADAMS BUILDERS, INC. Intent To Dissolve - Tax

Business ID: 332893

Principal Office Address: 2023 Zetus Rd NWBROOKHAVEN, MS 39601

Effective Date: 11 Jan 1971

Business ID: 306554

Principal Office Address: 144 WILMETTE AVENUEWILMETTE, IL 60091

Effective Date: 11 Jan 1971

Business ID: 300261

Effective Date: 11 Jan 1971

Business ID: 239007

Effective Date: 11 Jan 1971

Business ID: 237777

Effective Date: 11 Jan 1971

Business ID: 236602

Effective Date: 11 Jan 1971

Business ID: 231513

Effective Date: 11 Jan 1971

Business ID: 211383

Effective Date: 11 Jan 1971

Business ID: 204235

Principal Office Address: 420 SE 5TH AVE P O BOX 608MAGEE, MS 39111-608

Effective Date: 11 Jan 1971

Business ID: 203323

Effective Date: 11 Jan 1971

Business ID: 200215

Principal Office Address: 2040 MADISON AVEMEMPHIS, TN 38104-2747

Effective Date: 11 Jan 1971

Business ID: 128002

Effective Date: 11 Jan 1971

Business ID: 109787

Principal Office Address: 400 MAIN STEAST HARTFORD, CT 6108

Effective Date: 11 Jan 1971

Business ID: 107236

Effective Date: 11 Jan 1971