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: 228272

Effective Date: 21 Dec 1970

Business ID: 213050

Effective Date: 21 Dec 1970

Business ID: 210008

Principal Office Address: 809 N STATE ST, MAGNOLIA TOWERSJACKSON, MS 39202-2604

Effective Date: 21 Dec 1970

Business ID: 206521

Principal Office Address: 932 DAVISBILOXI, MS

Effective Date: 21 Dec 1970

Business ID: 131404

Effective Date: 21 Dec 1970

Business ID: 101848

Principal Office Address: RFD 2 BOX 70WEST POINT, MS

Effective Date: 21 Dec 1970

Business ID: 663160

Principal Office Address: 148 LIBERTY RDNATCHEX, MS 39120

Effective Date: 18 Dec 1970

Business ID: 433688

Effective Date: 18 Dec 1970

Business ID: 238099

Effective Date: 18 Dec 1970

Business ID: 233252

Effective Date: 18 Dec 1970

MERIL, INC. Dissolved

Business ID: 211490

Principal Office Address: 666 NORTH ST, P O BOX 425JACKSON, MS 39205-425

Effective Date: 18 Dec 1970

Business ID: 104292

Effective Date: 18 Dec 1970

Business ID: 718516

Effective Date: 17 Dec 1970

Business ID: 438095

Effective Date: 17 Dec 1970

BAL, INC. Revoked

Business ID: 435676

Principal Office Address: 3733 LAMAR AVENUEMEMPHIS, TN

Effective Date: 17 Dec 1970

Business ID: 408697

Effective Date: 17 Dec 1970

Business ID: 402827

Principal Office Address: 5410 OVERBROOK LANEMERIDIAN, MS 39305

Effective Date: 17 Dec 1970

Business ID: 335585

Effective Date: 17 Dec 1970

Business ID: 311334

Principal Office Address: 340 SECOND STREETCOLUMBIA, MS 39429

Effective Date: 17 Dec 1970

Business ID: 302793

Principal Office Address: P O BOX 182BRUCE, MS 38915-182

Effective Date: 17 Dec 1970

Business ID: 135401

Effective Date: 17 Dec 1970

Business ID: 131950

Effective Date: 17 Dec 1970

Business ID: 131632

Principal Office Address: 500 YEON BUILDINGPORTLAND, OR

Effective Date: 17 Dec 1970

Business ID: 109235

Principal Office Address: 5100 POPLAR AVE # 2300MEMPHIS, TN 38137-2301

Effective Date: 17 Dec 1970

Business ID: 600114

Principal Office Address: 1102 22ND AVEMERIDIAN, MS 39301-4041

Effective Date: 16 Dec 1970

Business ID: 523857

Principal Office Address: 1102 22ND AVEMERIDIAN, MS 39301-4041

Effective Date: 16 Dec 1970

Business ID: 517023

Principal Office Address: 1501 RIDGEWOOD DRCOLUMBIA, MS 39429-2635

Effective Date: 16 Dec 1970

Business ID: 505970

Principal Office Address: ATTN: BOB ROOFNER, 1600 VICEROYDALLAS, TX 75235

Effective Date: 16 Dec 1970

Business ID: 435085

Effective Date: 16 Dec 1970

Business ID: 435084

Effective Date: 16 Dec 1970

Business ID: 425070

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Dec 1970

Business ID: 400331

Principal Office Address: CHRISMAN STREET EXTENSIONCLEVELAND, MS

Effective Date: 16 Dec 1970

Business ID: 327341

Effective Date: 16 Dec 1970

Business ID: 325399

Effective Date: 16 Dec 1970

Business ID: 303917

Effective Date: 16 Dec 1970

Business ID: 238786

Effective Date: 16 Dec 1970

Business ID: 235578

Effective Date: 16 Dec 1970

Business ID: 229590

Principal Office Address: 714 JEFFERSON DRGREENVILLE, MS 38703-6065

Effective Date: 16 Dec 1970

Business ID: 210418

Principal Office Address: 67 MILLBROOK STWORCESTER, MA 1606-2817

Effective Date: 16 Dec 1970

Business ID: 200504

Effective Date: 16 Dec 1970

Business ID: 100963

Principal Office Address: 175 ORANGE STNEW HAVEN, CT 6510-3111

Effective Date: 16 Dec 1970

PRIME, INC. Dissolved

Business ID: 437818

Effective Date: 15 Dec 1970

Business ID: 334137

Effective Date: 15 Dec 1970

THERIX, INC. Dissolved

Business ID: 301278

Effective Date: 15 Dec 1970

Business ID: 235426

Effective Date: 15 Dec 1970

Business ID: 127553

Effective Date: 15 Dec 1970

Business ID: 430006

Effective Date: 14 Dec 1970

Business ID: 409027

Principal Office Address: 2151 AIRPORT BLVDMOBILE, AL 36606-1719

Effective Date: 14 Dec 1970

Business ID: 308657

Principal Office Address: 3170 Fairview Park Dr.Falls Church, VA 22042

Effective Date: 14 Dec 1970

Business ID: 237711

Effective Date: 14 Dec 1970