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: 407044

Principal Office Address: 2000 NORTH STATE STCLARKSDALE, MS 38614

Effective Date: 04 Jan 1971

Business ID: 406747

Principal Office Address: 1421 22ND AVEMERIDIAN, MS 39301-4014

Effective Date: 04 Jan 1971

M & N, INC. Good Standing

Business ID: 402875

Principal Office Address: 401 SECOND STSHELBY, MS 38774

Effective Date: 04 Jan 1971

Business ID: 334149

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Jan 1971

Business ID: 329284

Principal Office Address: 9401 GRAND AVEFRANKLIN PARK, IL 60131-3498

Effective Date: 04 Jan 1971

Business ID: 309494

Principal Office Address: 906 GRAND AVENUEKANSAS CITY, MO 64106

Effective Date: 04 Jan 1971

Business ID: 302022

Principal Office Address: 101 EAST SABINE STREETKILGORE, TX 75662

Effective Date: 04 Jan 1971

Business ID: 300357

Effective Date: 04 Jan 1971

Business ID: 235548

Effective Date: 04 Jan 1971

Business ID: 235290

Effective Date: 04 Jan 1971

Business ID: 232824

Principal Office Address: 221 W 2ND STLITTLE ROCK, AR 32000-2505

Effective Date: 04 Jan 1971

Business ID: 232328

Principal Office Address: P O BOX 1321MIDLAND, TX 79701

Effective Date: 04 Jan 1971

Business ID: 230801

Effective Date: 04 Jan 1971

Business ID: 212978

Effective Date: 04 Jan 1971

Business ID: 209754

Principal Office Address: 559 ARNOLD AVEGREENVILLE, MS 38701

Effective Date: 04 Jan 1971

Business ID: 206137

Principal Office Address: 55 GLENLAKE PARKWAY NE, P O BOX 88259ATLANTA,, GA 30328

Effective Date: 04 Jan 1971

Business ID: 202859

Effective Date: 04 Jan 1971

Business ID: 135860

Principal Office Address: 1784 EAST BROOKS ROADMEMPHIS, TN

Effective Date: 04 Jan 1971

Business ID: 135154

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

Effective Date: 04 Jan 1971

PADRE, INC. Canceled

Business ID: 132057

Principal Office Address: 1784 EAST BROOKS ROADMEMPHIS, TN

Effective Date: 04 Jan 1971

Business ID: 130561

Effective Date: 04 Jan 1971

Business ID: 109153

Principal Office Address: 1020 N FLOWOOD DRJACKSON, MS 39208-9532

Effective Date: 04 Jan 1971

Business ID: 107343

Effective Date: 04 Jan 1971

Business ID: 107294

Principal Office Address: 211 DOLAN AVEGULFPORT, MS 39507-1397

Effective Date: 04 Jan 1971

Business ID: 102902

Principal Office Address: 5919 SHORT CUT RDMOSS POINT, MS 39563

Effective Date: 04 Jan 1971

Business ID: 646340

Principal Office Address: 1033 N. FLOWOOD DRIVEJACKSON, MS 39208

Effective Date: 30 Dec 1970

Business ID: 590533

Principal Office Address: 1033 N FLOWOODJACKSON, MS 39208

Effective Date: 30 Dec 1970

Business ID: 501902

Effective Date: 30 Dec 1970

Business ID: 442973

Effective Date: 30 Dec 1970

Business ID: 436879

Effective Date: 30 Dec 1970

BEMA, INC. Revoked

Business ID: 436819

Principal Office Address: 276 CARDINAL DRSLIDELL, LA 70458-1610

Effective Date: 30 Dec 1970

Business ID: 435057

Effective Date: 30 Dec 1970

Business ID: 429482

Principal Office Address: 207 CLAYMORE DRIVE, P O BOX 51547LAFAYETTE, LA 70505-1547

Effective Date: 30 Dec 1970

Business ID: 429481

Principal Office Address: 207 CLAYMORE DRIVELAFAYETTE, LA 70501

Effective Date: 30 Dec 1970

Business ID: 409285

Principal Office Address: 110 HARRIS CIRCLECORINTH, MS

Effective Date: 30 Dec 1970

Business ID: 407503

Principal Office Address: 805 THIRD STREETMARKS, MS

Effective Date: 30 Dec 1970

Business ID: 335072

Effective Date: 30 Dec 1970

Business ID: 332435

Effective Date: 30 Dec 1970

Business ID: 325830

Effective Date: 30 Dec 1970

Business ID: 311373

Principal Office Address: HIGHWAY 15 SOUTHRICHTON, MS 39476

Effective Date: 30 Dec 1970

Business ID: 236196

Principal Office Address: 381 COMMERCE PARK DRJACKSON, MS 39213

Effective Date: 30 Dec 1970

Business ID: 233798

Effective Date: 30 Dec 1970

Business ID: 229560

Effective Date: 30 Dec 1970

Business ID: 225116

Effective Date: 30 Dec 1970

Business ID: 211902

Principal Office Address: 111 E 4TH STCINCINNATI, OH 45202-4006

Effective Date: 30 Dec 1970

Business ID: 209432

Principal Office Address: 1605 ALTON ROADBIRMINGHAM, AL 35210

Effective Date: 30 Dec 1970

Business ID: 205816

Principal Office Address: 1033 N FLOWOODJACKSON, MS 39208

Effective Date: 30 Dec 1970

Business ID: 204139

Principal Office Address: 578 HWY 43, 578 HWY 43COLUMBIA, MS 39429

Effective Date: 30 Dec 1970

Business ID: 201789

Effective Date: 30 Dec 1970