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: 127292

Effective Date: 12 Oct 1970

Business ID: 107971

Effective Date: 12 Oct 1970

Business ID: 106503

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Oct 1970

Business ID: 102359

Effective Date: 12 Oct 1970

Business ID: 102347

Principal Office Address: 1636 HWY 72 ECORINTH, MS 38834

Effective Date: 12 Oct 1970

Business ID: 407747

Principal Office Address: U S HWY 61, P O BOX 433PORT GIBSON, MS 39150

Effective Date: 09 Oct 1970

Business ID: 402401

Principal Office Address: 1920 28TH STGULFPORT, MS 39501-6051

Effective Date: 09 Oct 1970

CHARGER, INC. Dissolved

Business ID: 331690

Effective Date: 09 Oct 1970

Business ID: 328245

Effective Date: 09 Oct 1970

Business ID: 237851

Effective Date: 09 Oct 1970

Business ID: 205621

Effective Date: 09 Oct 1970

Business ID: 131070

Principal Office Address: 3518 BROADWAY STNEW ORLEANS, LA 70125-1631

Effective Date: 09 Oct 1970

Business ID: 110668

Effective Date: 09 Oct 1970

Business ID: 105821

Principal Office Address: RR 1 BOX 112CROSBY, MS 39633-9629

Effective Date: 09 Oct 1970

Business ID: 428886

Effective Date: 08 Oct 1970

Business ID: 330776

Effective Date: 08 Oct 1970

RUGENE, INC. Dissolved

Business ID: 238890

Effective Date: 08 Oct 1970

Business ID: 233778

Effective Date: 08 Oct 1970

Business ID: 232829

Effective Date: 08 Oct 1970

P.I.M., INC. Dissolved

Business ID: 207857

Effective Date: 08 Oct 1970

Business ID: 436971

Effective Date: 07 Oct 1970

Business ID: 436743

Effective Date: 07 Oct 1970

Business ID: 435172

Effective Date: 07 Oct 1970

Business ID: 431808

Effective Date: 07 Oct 1970

Business ID: 408983

Effective Date: 07 Oct 1970

Business ID: 401285

Principal Office Address: 953 DOGWOOD DRGRENADA, MS 38901

Effective Date: 07 Oct 1970

Business ID: 327449

Effective Date: 07 Oct 1970

Business ID: 228435

Effective Date: 07 Oct 1970

Business ID: 131442

Principal Office Address: 307 NORTH MICHIGAN AVENUECHICAGO, IL

Effective Date: 07 Oct 1970

Business ID: 443462

Effective Date: 06 Oct 1970

Business ID: 439539

Effective Date: 06 Oct 1970

Business ID: 409517

Principal Office Address: 72 MADISON AVEMEMPHIS, TN 38103-2107

Effective Date: 06 Oct 1970

Business ID: 401916

Principal Office Address: 261 Rupert Martin Rd Mendenhall, MS 39114

Effective Date: 06 Oct 1970

Business ID: 307641

Principal Office Address: 12218 ROBIN BLVDHOUSTON, TX 77045-4819

Effective Date: 06 Oct 1970

Business ID: 303250

Principal Office Address: GREEN STREETMONTICELLO, MS

Effective Date: 06 Oct 1970

Business ID: 302284

Principal Office Address: 4433 DELTA DRJACKSON, MS 39206

Effective Date: 06 Oct 1970

Business ID: 236070

Effective Date: 06 Oct 1970

Business ID: 225402

Effective Date: 06 Oct 1970

Business ID: 205792

Principal Office Address: 211 EAST FIRST STREETBAY MINETTE, AL

Effective Date: 06 Oct 1970

BREWCON, INC. Dissolved

Business ID: 126331

Principal Office Address: P O BOX 2635LITTLE ROCK, AR 72203

Effective Date: 06 Oct 1970

Business ID: 404330

Principal Office Address: COUNTY ROAD 511CARMICHAEL, MS

Effective Date: 05 Oct 1970

Business ID: 402048

Principal Office Address: 314 W JEFFERSON STKOSCIUSKO, MS 39090-3605

Effective Date: 05 Oct 1970

Business ID: 333146

Effective Date: 05 Oct 1970

Business ID: 325141

Effective Date: 05 Oct 1970

HOUSE ACADEMY Good Standing

Business ID: 305926

Principal Office Address: ROUTE 3UNION, MS

Effective Date: 05 Oct 1970

Business ID: 302372

Principal Office Address: HIGHWAY 311HOLLY SPRINGS, MS

Effective Date: 05 Oct 1970

Business ID: 239140

Principal Office Address: 440 LINCOLN STWORCESTER, MA 1605-1923

Effective Date: 05 Oct 1970

Business ID: 205630

Principal Office Address: 210 ELIZABETT ST , PO BOX 1666 TUPELO, MS 38802-1666

Effective Date: 05 Oct 1970

Business ID: 200785

Effective Date: 05 Oct 1970

Business ID: 200630

Principal Office Address: 112 N 10TH STWEST MEMPHIS, AR 72301-4009

Effective Date: 05 Oct 1970