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: 103471

Principal Office Address: 101 DIXIE PINE RD, P O BOX 368 JAMES STPETAL, MS 39465-368

Effective Date: 01 Jul 1964

Business ID: 102383

Principal Office Address: ROUTE 3OXFORD, MS

Effective Date: 01 Jul 1964

Business ID: 101230

Principal Office Address: SHERIFFS OFFICE, COURTHOUSE BUILDINGCOLUMBUS, MS

Effective Date: 01 Jul 1964

Business ID: 404087

Effective Date: 30 Jun 1964

Business ID: 239161

Effective Date: 30 Jun 1964

Business ID: 237094

Effective Date: 30 Jun 1964

Business ID: 442771

Principal Office Address: 7880 BISCAYNE BLVDMIAMI, FL 33138-4727

Effective Date: 29 Jun 1964

Business ID: 402839

Principal Office Address: 4514 FLECHAS STPASCAGOULA, MS 39567-1604

Effective Date: 29 Jun 1964

Business ID: 401756

Principal Office Address: SCIENCE BUILDING ROOM 240, UNIVERSITY OF SOUTHERN MISSHATTIESBURG, MS

Effective Date: 29 Jun 1964

Business ID: 400342

Principal Office Address: RR 2 BOX 309CANTON, MS 39046-9646

Effective Date: 29 Jun 1964

Business ID: 335940

Principal Office Address: 301 RAYNOLDS STEL PASO, TX 79905-1611

Effective Date: 29 Jun 1964

Business ID: 334956

Effective Date: 29 Jun 1964

Business ID: 331589

Effective Date: 29 Jun 1964

Business ID: 326088

Effective Date: 29 Jun 1964

Business ID: 212760

Principal Office Address: 265 EAST PEARL STREETJACKSON, MS

Effective Date: 29 Jun 1964

Business ID: 203306

Principal Office Address: 107 W MARKET STGREENWOOD, MS 38930-4431

Effective Date: 29 Jun 1964

Business ID: 200904

Effective Date: 29 Jun 1964

Business ID: 131655

Principal Office Address: 2170 PIEDMONT ROADATLANTA, GA

Effective Date: 29 Jun 1964

Business ID: 129116

Effective Date: 29 Jun 1964

Business ID: 112380

Effective Date: 29 Jun 1964

Business ID: 104569

Principal Office Address: EXPERIMENT STATION BLDGMISSISSIPPI STATE, MS 39762-9999

Effective Date: 29 Jun 1964

Business ID: 429179

Effective Date: 26 Jun 1964

Business ID: 426211

Effective Date: 26 Jun 1964

Business ID: 409073

Principal Office Address: ROUTE 4JACKSON, MS

Effective Date: 26 Jun 1964

Business ID: 331389

Effective Date: 26 Jun 1964

Business ID: 329383

Principal Office Address: 719 W 9TH STHOUSTON, TX 77007-1415

Effective Date: 26 Jun 1964

Business ID: 328066

Effective Date: 26 Jun 1964

Business ID: 326297

Effective Date: 26 Jun 1964

Business ID: 134507

Effective Date: 26 Jun 1964

Business ID: 134082

Effective Date: 26 Jun 1964

Business ID: 111621

Effective Date: 26 Jun 1964

Business ID: 905722

Principal Office Address: 4068 Stirrup Creek DriveDurham, NC 27703

Effective Date: 25 Jun 1964

Business ID: 661586

Principal Office Address: 1035 Swabia CtDurham, NC 27703-5543

Effective Date: 25 Jun 1964

Business ID: 444938

Effective Date: 25 Jun 1964

Business ID: 409469

Principal Office Address: 2400 ELLIS RDDURHAM, NC 27703-5543

Effective Date: 25 Jun 1964

Business ID: 232139

Effective Date: 25 Jun 1964

Business ID: 204855

Principal Office Address: WEST MAIN STREETCHARLESTON, MS 38921

Effective Date: 25 Jun 1964

Business ID: 431290

Effective Date: 24 Jun 1964

Business ID: 328823

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 24 Jun 1964

Business ID: 326323

Effective Date: 24 Jun 1964

Business ID: 232171

Effective Date: 24 Jun 1964

BIBB, INC. Good Standing

Business ID: 105340

Principal Office Address: 5625 Hwy 61 N., PO Box 1075TUNICA, MS 38676

Effective Date: 24 Jun 1964

Business ID: 445567

Effective Date: 23 Jun 1964

Business ID: 410822

Effective Date: 23 Jun 1964

Business ID: 408667

Principal Office Address: 584 Academy Drive, PO Box 966Tunica, MS 38676

Effective Date: 23 Jun 1964

Business ID: 335076

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

Effective Date: 23 Jun 1964

Business ID: 300624

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Jun 1964

Business ID: 238749

Principal Office Address: 2426 BERRYHILL RDCHARLOTTE, NC 28208-6206

Effective Date: 23 Jun 1964

Business ID: 237477

Principal Office Address: 1500 N MARKET STSHREVEPORT, LA 71107-6537

Effective Date: 23 Jun 1964

Business ID: 209456

Principal Office Address: 3918 8TH STMERIDIAN, MS 39307-5945

Effective Date: 23 Jun 1964