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: 333054

Effective Date: 15 Sep 1964

Business ID: 202276

Principal Office Address: 712 SOUTH CHURCH STREETLOUISVILLE, MS

Effective Date: 15 Sep 1964

Business ID: 111830

Effective Date: 15 Sep 1964

Business ID: 107170

Effective Date: 15 Sep 1964

Business ID: 331905

Effective Date: 14 Sep 1964

Business ID: 329981

Effective Date: 14 Sep 1964

Business ID: 231623

Effective Date: 14 Sep 1964

Business ID: 228799

Effective Date: 14 Sep 1964

Business ID: 225260

Effective Date: 14 Sep 1964

Business ID: 201259

Principal Office Address: 205 1/2 MAIN STMC COMB, MS 39648-3923

Effective Date: 14 Sep 1964

Business ID: 132650

Principal Office Address: 2945 W PETERSON AVECHICAGO, IL 60659-3811

Effective Date: 14 Sep 1964

Business ID: 102255

Effective Date: 14 Sep 1964

Business ID: 433146

Effective Date: 11 Sep 1964

CAVER'S, INC. Dissolved

Business ID: 404618

Principal Office Address: 2902 MARKET STPASCAGOULA, MS 39567-5163

Effective Date: 11 Sep 1964

Business ID: 236529

Effective Date: 11 Sep 1964

Business ID: 135446

Principal Office Address: 8149 FLORIDA BLVD, P O BOX 2551BATON ROUGE, LA 70806-4715

Effective Date: 11 Sep 1964

Business ID: 127582

Principal Office Address: 6003 BENALDER DRIVE NORTHWESTWASHINGTON, DC

Effective Date: 11 Sep 1964

Business ID: 127418

Principal Office Address: 420 HIBERNIA BUILDINGNEW ORLEANS, LA

Effective Date: 11 Sep 1964

Business ID: 110902

Principal Office Address: 8149 FLORIDA BLVD, P O BOX 2551BATON ROUGE, LA 70806-4715

Effective Date: 11 Sep 1964

Business ID: 106508

Principal Office Address: P O BOX 217CALIPATRIA, CA 92233-217

Effective Date: 11 Sep 1964

Business ID: 409883

Principal Office Address: 400 FELICITY STREETBAY ST LOUIS, MS

Effective Date: 10 Sep 1964

Business ID: 310149

Principal Office Address: BOX 609KENNETT, MO 63857-1207

Effective Date: 10 Sep 1964

Business ID: 227434

Principal Office Address: 523 C T CORPORATION SYSTEM, 111 CORCORAN STREETDURHAM, NC

Effective Date: 10 Sep 1964

Business ID: 226144

Effective Date: 10 Sep 1964

Business ID: 225355

Effective Date: 10 Sep 1964

Business ID: 213085

Effective Date: 10 Sep 1964

Business ID: 127105

Effective Date: 10 Sep 1964

Business ID: 111000

Principal Office Address: 412 BARNETT BUILDINGJACKSON, MS

Effective Date: 10 Sep 1964

PARKER, INC. Dissolved

Business ID: 111515

Principal Office Address: 987 Harris Street, PO Box 1760Tunica, MS 38676-1760

Effective Date: 09 Sep 1964

Business ID: 574297

Principal Office Address: HWY 28 SHEIDELBERG, MS 39439

Effective Date: 08 Sep 1964

Business ID: 444186

Principal Office Address: 8140 CENTER STREETLA MESA, CA

Effective Date: 08 Sep 1964

Business ID: 428842

Principal Office Address: 120 1/2 W WALNUT STBLYTHEVILLE,

Effective Date: 08 Sep 1964

Business ID: 410557

Principal Office Address: HIGHWAY 28 SOUTHHEIDELBERG, MS 39439

Effective Date: 08 Sep 1964

Business ID: 407822

Effective Date: 08 Sep 1964

Business ID: 305136

Effective Date: 08 Sep 1964

Business ID: 136514

Principal Office Address: 7952 NORTH AVENUELEMON GROVE, CA

Effective Date: 08 Sep 1964

Business ID: 110313

Principal Office Address: P O BOX 527VERNON, AL

Effective Date: 08 Sep 1964

Business ID: 100878

Principal Office Address: 2600 RIVER RIDGE DR #101JACKSON, MS 39216

Effective Date: 08 Sep 1964

Business ID: 407213

Effective Date: 04 Sep 1964

Business ID: 403548

Principal Office Address: 6000 WALDEN ST, P O BOX 10127KNOXVILLE, TN 37919-6337

Effective Date: 04 Sep 1964

Business ID: 402933

Principal Office Address: 350 N. Causeway BlvdMandeville, LA 70448

Effective Date: 04 Sep 1964

Business ID: 325434

Principal Office Address: 1316 18TH STREETTO RIVERS, WI

Effective Date: 04 Sep 1964

DOSS, INC. Dissolved

Business ID: 304046

Effective Date: 04 Sep 1964

SKLAR'S, INC. Dissolved

Business ID: 235451

Effective Date: 04 Sep 1964

Business ID: 225313

Effective Date: 04 Sep 1964

Business ID: 443309

Effective Date: 03 Sep 1964

Business ID: 430645

Principal Office Address: 5517 PENSACOLA BOULEVARDPENSACOLA, FL

Effective Date: 03 Sep 1964

Business ID: 407118

Principal Office Address: 451 GLENWAY STREETJACKSON, MS

Effective Date: 03 Sep 1964

Business ID: 309241

Principal Office Address: PLAZ BUILDING, THIRD FLOORJACKSON, MS

Effective Date: 03 Sep 1964

Business ID: 303021

Effective Date: 03 Sep 1964