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: 325162

Effective Date: 30 Oct 1964

Business ID: 127016

Principal Office Address: 632 PIRATES ALLEYNEW ORLEANS, LA

Effective Date: 30 Oct 1964

Business ID: 445076

Effective Date: 29 Oct 1964

Business ID: 445083

Effective Date: 29 Oct 1964

Business ID: 434231

Principal Office Address: 22 N MADISON STWAUPUN, WI 53963-1129

Effective Date: 29 Oct 1964

Business ID: 307949

Principal Office Address: 22 N MADISON STWAUPUN, WI 53963-1129

Effective Date: 29 Oct 1964

Business ID: 227523

Principal Office Address: P O BOX 367PURVIS, MS

Effective Date: 29 Oct 1964

LEX TERRAE, INC. Good Standing

Business ID: 213447

Principal Office Address: 3108 Canty Street, 3108 Canty StreetPascagoula, MS 39567

Effective Date: 29 Oct 1964

Business ID: 213168

Principal Office Address: 615 PEGRAM DR, REGIONAL REHABILITATION CENTERTUPELO, MS 38801-6396

Effective Date: 29 Oct 1964

Business ID: 205031

Principal Office Address: 1011 Sycamore Street PO Box 1994Greenwood, MS 38935-1994

Effective Date: 29 Oct 1964

Business ID: 127952

Effective Date: 29 Oct 1964

Business ID: 104913

Principal Office Address: P O BOX 367PURVIS, MS 39475-367

Effective Date: 29 Oct 1964

Business ID: 427170

Effective Date: 28 Oct 1964

Business ID: 225316

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Oct 1964

Business ID: 332822

Effective Date: 27 Oct 1964

Business ID: 325363

Effective Date: 27 Oct 1964

Business ID: 134474

Effective Date: 27 Oct 1964

Business ID: 328129

Effective Date: 26 Oct 1964

Business ID: 442923

Effective Date: 26 Oct 1964

Business ID: 435707

Effective Date: 26 Oct 1964

Business ID: 409207

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

Effective Date: 26 Oct 1964

Business ID: 408822

Effective Date: 26 Oct 1964

Business ID: 402995

Principal Office Address: 122 Teddy LanePICAYUNE, MS 39466

Effective Date: 26 Oct 1964

Business ID: 230890

Effective Date: 26 Oct 1964

Business ID: 128586

Principal Office Address: 402 CARSONCARSON CITY, NV 89701

Effective Date: 26 Oct 1964

Business ID: 128577

Principal Office Address: 402 CARSONCARSON CITY, NV

Effective Date: 26 Oct 1964

KRC, INC. Canceled

Business ID: 127999

Principal Office Address: PRENTICE-HALL CORPORATION, 402 CARSONCARSON CITY, NV 89701

Effective Date: 26 Oct 1964

Business ID: 127792

Effective Date: 26 Oct 1964

Business ID: 426144

Effective Date: 23 Oct 1964

Business ID: 303042

Effective Date: 23 Oct 1964

Business ID: 212150

Effective Date: 23 Oct 1964

Business ID: 205601

Principal Office Address: 70 Stewart Lodi Rd;PO Box 29Stewart, MS 39767

Effective Date: 23 Oct 1964

Business ID: 430444

Effective Date: 22 Oct 1964

Business ID: 427656

Effective Date: 22 Oct 1964

Business ID: 238222

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Oct 1964

Business ID: 131076

Principal Office Address: 1373 BROADWAYALBANY, NY 12204-2628

Effective Date: 22 Oct 1964

Business ID: 443252

Effective Date: 21 Oct 1964

Business ID: 8702915

Principal Office Address: 801 CHERRY ST, P O BOX 7FORT WORTH, TX 76701-7

Effective Date: 21 Oct 1964

Business ID: 695452

Principal Office Address: 1201 LAKE ROBBINS DRTHE WOODLANDS, TX 77380

Effective Date: 21 Oct 1964

Business ID: 433826

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

Effective Date: 21 Oct 1964

Business ID: 403084

Principal Office Address: RR 1 BOX 191, VALLEY VIEWCANTON, MS 39046-9749

Effective Date: 21 Oct 1964

Business ID: 302515

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Oct 1964

Business ID: 228533

Effective Date: 21 Oct 1964

Business ID: 136226

Effective Date: 21 Oct 1964

Business ID: 133662

Effective Date: 21 Oct 1964

COHEN REALTY, INC. Good Standing

Business ID: 102307

Principal Office Address: 1211 Lee DriveClarksdale, MS 38614

Effective Date: 21 Oct 1964

Business ID: 440858

Principal Office Address: 201 BATON ROUGE SAVINGS AND, LOAN BUILDINGBATON ROUGE, LA

Effective Date: 20 Oct 1964

Business ID: 432869

Effective Date: 20 Oct 1964

Business ID: 203233

Effective Date: 20 Oct 1964

Business ID: 110248

Principal Office Address: ROUTE 3 BOX 41PRENTISS, MS 39474

Effective Date: 20 Oct 1964