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
PROMCO, INC. Dissolved

Business ID: 438023

Effective Date: 29 Sep 1964

Business ID: 434868

Effective Date: 29 Sep 1964

Business ID: 428089

Effective Date: 29 Sep 1964

Business ID: 410290

Principal Office Address: 606 MOBILE STHATTIESBURG, MS 39401-2072

Effective Date: 29 Sep 1964

Business ID: 331831

Principal Office Address: 1517 FIFTH STREETWEST POINT, GA

Effective Date: 29 Sep 1964

Business ID: 327261

Effective Date: 29 Sep 1964

Business ID: 307042

Effective Date: 29 Sep 1964

Business ID: 126518

Effective Date: 29 Sep 1964

Business ID: 445396

Effective Date: 28 Sep 1964

Business ID: 437956

Effective Date: 28 Sep 1964

Business ID: 437472

Effective Date: 28 Sep 1964

Business ID: 436515

Principal Office Address: 1118 UNION AVEMEMPHIS, TN 38104-3356

Effective Date: 28 Sep 1964

Business ID: 429785

Effective Date: 28 Sep 1964

Business ID: 335243

Effective Date: 28 Sep 1964

Business ID: 328101

Effective Date: 28 Sep 1964

Business ID: 306122

Principal Office Address: 1577 Bellewood DriveGreenville, MS 38701

Effective Date: 28 Sep 1964

Business ID: 304797

Principal Office Address: 100 E MONUMENT STJACKSON, MS 39202-2844

Effective Date: 28 Sep 1964

Business ID: 302893

Principal Office Address: 2037 HWY 82 E, P O BOX 5576GREENVILLE, MS 38704

Effective Date: 28 Sep 1964

Business ID: 236655

Effective Date: 28 Sep 1964

Business ID: 228581

Effective Date: 28 Sep 1964

Business ID: 226723

Principal Office Address: 1118 UNION AVEMEMPHIS, TN 38104-3356

Effective Date: 28 Sep 1964

Business ID: 225464

Effective Date: 28 Sep 1964

Business ID: 202766

Principal Office Address: 301 Fifth Avenue WestWiggins, MS 39577

Effective Date: 28 Sep 1964

Business ID: 129483

Effective Date: 28 Sep 1964

Business ID: 128151

Principal Office Address: 2624 CENTENARY BLVDSHREVEPORT, LA 71104-3330

Effective Date: 28 Sep 1964

Business ID: 109981

Effective Date: 28 Sep 1964

Business ID: 109106

Principal Office Address: 910 MILNER BUILDINGJACKSON, MS

Effective Date: 28 Sep 1964

Business ID: 104231

Principal Office Address: HORTICULTURE DEPT L, MISSISSIPPI STATE UNIVERSITYMISSISSIPPI STATE, MS 39762-9999

Effective Date: 28 Sep 1964

Business ID: 101939

Principal Office Address: 301 S BOLIVAR AVECLEVELAND, MS 38732-3243

Effective Date: 28 Sep 1964

Business ID: 408518

Effective Date: 25 Sep 1964

Business ID: 408051

Principal Office Address: 2292 VFW RDGREENVILLE, MS 38701

Effective Date: 25 Sep 1964

Business ID: 401378

Principal Office Address: 1 COURT STMAYERSVILLE, MS 39113

Effective Date: 25 Sep 1964

Business ID: 325686

Effective Date: 25 Sep 1964

Business ID: 325685

Effective Date: 25 Sep 1964

Business ID: 212929

Principal Office Address: 3511 WEST MARKET SHEETGREENSBORO, NC 27403-4420

Effective Date: 25 Sep 1964

Business ID: 211386

Principal Office Address: 208 LAMAR BUILDINGMERIDIAN, MS

Effective Date: 25 Sep 1964

Business ID: 104796

Principal Office Address: 1125 N Causeway BlvdMandeville, LA 70471

Effective Date: 25 Sep 1964

Business ID: 102422

Effective Date: 25 Sep 1964

Business ID: 555182

Principal Office Address: 100 N. RicheyPasadena, TX 77506-1505

Effective Date: 24 Sep 1964

Business ID: 441482

Effective Date: 24 Sep 1964

Business ID: 426997

Effective Date: 24 Sep 1964

Business ID: 410823

Principal Office Address: C/o Joseph Q White;P O Box 1868Pascagoula, MS 39568

Effective Date: 24 Sep 1964

Business ID: 406583

Principal Office Address: 5249 CLINTON BLVDJACKSON, MS 39209-3226

Effective Date: 24 Sep 1964

Business ID: 335760

Effective Date: 24 Sep 1964

Business ID: 332234

Effective Date: 24 Sep 1964

Business ID: 331424

Effective Date: 24 Sep 1964

Business ID: 328554

Principal Office Address: PORT & SUMMER STREETS, P O DRAWER 809CORPUS CHRISTI, TX

Effective Date: 24 Sep 1964

Business ID: 131707

Effective Date: 24 Sep 1964

Business ID: 112226

Principal Office Address: 72 HIGHWAY EASTBYHALIA, MS 38611

Effective Date: 24 Sep 1964

Business ID: 108503

Principal Office Address: 123 SOUTH FULTONIUKA, MS 38852

Effective Date: 24 Sep 1964