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: 400574

Principal Office Address: 499 Gloster Creek Village, Suite A-1Tupelo, MS 38801

Effective Date: 28 Oct 1970

Business ID: 334288

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Oct 1970

Business ID: 307422

Principal Office Address: 1252 WEST PEACHTREE STREET, NORTH WESTATLANTA, GA

Effective Date: 28 Oct 1970

Business ID: 304272

Principal Office Address: BACOT PARK, LADNIER ROADGAUTIER, MS

Effective Date: 28 Oct 1970

Business ID: 227028

Principal Office Address: 302 EASTMOOR DRNATCHEZ, MS 39120-8870

Effective Date: 28 Oct 1970

Business ID: 211887

Effective Date: 28 Oct 1970

Business ID: 202311

Principal Office Address: 625 Highland Colony Parkway, Suite 104Ridgeland, MS 39157

Effective Date: 28 Oct 1970

Business ID: 131954

Principal Office Address: 5016 GROOM RDBAKER, LA 70714-3122

Effective Date: 28 Oct 1970

Business ID: 110814

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

Effective Date: 28 Oct 1970

Business ID: 106835

Principal Office Address: 454 CUMMINS STJACKSON, MS 39204-5532

Effective Date: 28 Oct 1970

Business ID: 712438

Principal Office Address: 192 cr 509corinth, MS 38834

Effective Date: 27 Oct 1970

Business ID: 578606

Principal Office Address: 5855 HWY 61 SOUTH, P O BOX 98169VICKSBURG, MS 39180-8169

Effective Date: 27 Oct 1970

Business ID: 517508

Principal Office Address: PO BOX 190CLARKSDALE, MS 38614

Effective Date: 27 Oct 1970

Business ID: 500658

Effective Date: 27 Oct 1970

Business ID: 441117

Effective Date: 27 Oct 1970

Business ID: 440634

Effective Date: 27 Oct 1970

Business ID: 438928

Effective Date: 27 Oct 1970

Business ID: 437750

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Oct 1970

Business ID: 437752

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Oct 1970

Business ID: 430761

Effective Date: 27 Oct 1970

Business ID: 428949

Principal Office Address: 700 HOME FEDERAL BUILDINGMACON, GA 31201

Effective Date: 27 Oct 1970

Business ID: 411314

Principal Office Address: 437 N MAGNOLIA ST, PO Box 461LAUREL, MS 39441

Effective Date: 27 Oct 1970

Business ID: 306516

Effective Date: 27 Oct 1970

Business ID: 303876

Principal Office Address: PO BOX 1266PASCAGOULA, MS 39568-1266

Effective Date: 27 Oct 1970

Business ID: 303611

Effective Date: 27 Oct 1970

Business ID: 302787

Principal Office Address: RFDLAMBERT, MS

Effective Date: 27 Oct 1970

Business ID: 300695

Principal Office Address: 700 HOME FEDERAL BUILDINGMACON, GA 31201

Effective Date: 27 Oct 1970

Business ID: 225206

Effective Date: 27 Oct 1970

Business ID: 212034

Principal Office Address: 705 HWY 475, P O BOX 22551JACKSON, MS 39225-2551

Effective Date: 27 Oct 1970

Business ID: 136562

Effective Date: 27 Oct 1970

Business ID: 100807

Principal Office Address: SARA LANE, P O BOX 130CORINTH, MS 38834

Effective Date: 27 Oct 1970

Business ID: 620442

Principal Office Address: 1902 HIGHWAY 1 SOUTHGREENVILLE, MS 38701

Effective Date: 26 Oct 1970

Business ID: 568012

Principal Office Address: 440 BROOKWAY BLVDBROOKHAVEN, MS 39601

Effective Date: 26 Oct 1970

Business ID: 533245

Principal Office Address: 128 S FIRST STBROOKHAVEN, MS 39601

Effective Date: 26 Oct 1970

Business ID: 519802

Principal Office Address: 209 NORTH WHITWORTHBROOKHAVEN, MS 39601

Effective Date: 26 Oct 1970

Business ID: 434714

Effective Date: 26 Oct 1970

Business ID: 404164

Principal Office Address: 8000 ARLINGTON EXPRESSWAY, STE 210JACKSONVILLE, NJ 32211

Effective Date: 26 Oct 1970

Business ID: 233195

Effective Date: 26 Oct 1970

Business ID: 230633

Principal Office Address: 33 RICHLAND MALLCOLUMBIA, SC 29204-3817

Effective Date: 26 Oct 1970

Business ID: 230630

Principal Office Address: 33 RICHLAND MALLCOLUMBIA, SC

Effective Date: 26 Oct 1970

Business ID: 229870

Effective Date: 26 Oct 1970

Business ID: 209195

Effective Date: 26 Oct 1970

Business ID: 208279

Effective Date: 26 Oct 1970

Business ID: 204750

Principal Office Address: 1902 HIGHWAY 1 SOUTHGREENVILLE, MS 38701

Effective Date: 26 Oct 1970

Business ID: 135083

Effective Date: 26 Oct 1970

Business ID: 131764

Effective Date: 26 Oct 1970

Business ID: 434276

Effective Date: 23 Oct 1970

Business ID: 307563

Principal Office Address: 5916 Oak Bayou LaneOcean Springs, MS 39564-8230

Effective Date: 23 Oct 1970

Business ID: 300515

Effective Date: 23 Oct 1970

Business ID: 233285

Principal Office Address: 521 EAST TENNESSEE STREETFLORENCE, AL

Effective Date: 23 Oct 1970