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: 133909

Principal Office Address: 5384 POPLAR AVE #414, SUITE 414MEMPHIS, TN 38119

Effective Date: 30 Dec 1970

Business ID: 131656

Effective Date: 30 Dec 1970

Business ID: 104609

Principal Office Address: 826 NORTHWEST STREETJACKSON, MS

Effective Date: 30 Dec 1970

Business ID: 103442

Principal Office Address: 116 S. Cass St.Corinth, MS 38834

Effective Date: 30 Dec 1970

Business ID: 328130

Effective Date: 29 Dec 1970

Business ID: 8702621

Principal Office Address: 425 TOMBIGBEE STREETJACKSON, MS

Effective Date: 29 Dec 1970

Business ID: 440407

Effective Date: 29 Dec 1970

Business ID: 440385

Effective Date: 29 Dec 1970

Business ID: 410147

Effective Date: 29 Dec 1970

Business ID: 409590

Principal Office Address: 401 GULDE RDBRANDON, MS 39042-9419

Effective Date: 29 Dec 1970

Business ID: 405770

Principal Office Address: 2829 LAKELAND DRIVEJACKSON, MS 39208

Effective Date: 29 Dec 1970

Business ID: 327086

Effective Date: 29 Dec 1970

Business ID: 309099

Effective Date: 29 Dec 1970

Business ID: 307561

Effective Date: 29 Dec 1970

Business ID: 306926

Principal Office Address: 3370 N LIBERTY STCANTON, MS 39206

Effective Date: 29 Dec 1970

Business ID: 300241

Effective Date: 29 Dec 1970

Business ID: 235552

Effective Date: 29 Dec 1970

STEMCO, INC. Dissolved

Business ID: 205528

Principal Office Address: HIGWAY 82, P O BOX 918LELAND, MS 38756

Effective Date: 29 Dec 1970

DEMOTS, INC. Dissolved

Business ID: 200672

Effective Date: 29 Dec 1970

Business ID: 106355

Principal Office Address: 165 BRISTOL BLVDJACKSON, MS 39204

Effective Date: 29 Dec 1970

Business ID: 104419

Principal Office Address: 425 TOMBIGBEE STJACKSON, MS 39201-4704

Effective Date: 29 Dec 1970

Business ID: 102646

Principal Office Address: 908 N LAMAR BLVD, P O BOX 516OXFORD, MS 38655-516

Effective Date: 29 Dec 1970

Business ID: 655547

Principal Office Address: 10353 Richmond Ave.Houston, TX 77042

Effective Date: 28 Dec 1970

Business ID: 625053

Principal Office Address: 404 State Hwy 19 NMeridian, MS 39307

Effective Date: 28 Dec 1970

Business ID: 604332

Principal Office Address: 404 STATE HWY 19 NMERIDIAN, MS 39304

Effective Date: 28 Dec 1970

Business ID: 429669

Effective Date: 28 Dec 1970

Business ID: 409359

Principal Office Address: P O BOX 1565STARKVILLE, MS 39759

Effective Date: 28 Dec 1970

Business ID: 406735

Principal Office Address: 113 Turtle CrossingHattiesburg, MS 39402

Effective Date: 28 Dec 1970

Business ID: 406379

Principal Office Address: 366 MADISON AVENEW YORK, NY 10017

Effective Date: 28 Dec 1970

Business ID: 404449

Principal Office Address: 404 STATE HWY 19 NMERIDIAN, MS 39304

Effective Date: 28 Dec 1970

Business ID: 402756

Principal Office Address: 116 LAWRENCE DRCOLUMBUS, MS 39201

Effective Date: 28 Dec 1970

Business ID: 327413

Effective Date: 28 Dec 1970

Business ID: 307681

Principal Office Address: 245 S LOS ROBLES AVEPASADENA, CA 91101

Effective Date: 28 Dec 1970

Business ID: 300038

Principal Office Address: 605 S ARCHUSA AVEQUITMAN, MS 39355-2331

Effective Date: 28 Dec 1970

S W M, INC. Dissolved

Business ID: 239262

Effective Date: 28 Dec 1970

Business ID: 236551

Effective Date: 28 Dec 1970

Business ID: 232151

Effective Date: 28 Dec 1970

Business ID: 231554

Effective Date: 28 Dec 1970

Business ID: 230951

Effective Date: 28 Dec 1970

Business ID: 225779

Effective Date: 28 Dec 1970

Business ID: 212974

Principal Office Address: 1397 ELLISVILLE BLVDLAUREL, MS 39440-5419

Effective Date: 28 Dec 1970

Business ID: 204646

Effective Date: 28 Dec 1970

Business ID: 202408

Principal Office Address: 123 S DOYLE STPOPLARVILLE, MS 39470

Effective Date: 28 Dec 1970

Business ID: 202398

Principal Office Address: P O BOX 23POPLARVILLE MS 39470, MS 39470-23

Effective Date: 28 Dec 1970

Business ID: 128145

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 28 Dec 1970

Business ID: 127454

Effective Date: 28 Dec 1970

Business ID: 112159

Effective Date: 28 Dec 1970

Business ID: 111258

Principal Office Address: 1661 CR 86, 1661 CR 86New Albany, MS 38652

Effective Date: 28 Dec 1970

Business ID: 108880

Principal Office Address: 112 OLIVER EMMERICH DRMCCOMB, MS 39648

Effective Date: 28 Dec 1970

Business ID: 440629

Effective Date: 23 Dec 1970