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: 433487

Principal Office Address: P O BOX 1726ATLANTA, GA 30301-1726

Effective Date: 13 Jun 1964

Business ID: 432192

Effective Date: 13 Jun 1964

Business ID: 428819

Effective Date: 13 Jun 1964

Business ID: 325687

Principal Office Address: 1778 1812 WEST FORT STREETDETROIT, MI

Effective Date: 13 Jun 1964

Business ID: 304513

Principal Office Address: N/S MAIN ST, P O BOX 366GOODMAN, MS 39079-366

Effective Date: 13 Jun 1964

Business ID: 134875

Effective Date: 13 Jun 1964

Business ID: 433325

Principal Office Address: 41 E 42ND STNEW YORK, NY 10017-5200

Effective Date: 12 Jun 1964

Business ID: 328370

Effective Date: 12 Jun 1964

Business ID: 228281

Effective Date: 12 Jun 1964

Business ID: 206829

Principal Office Address: ROUTE 2RICHTON, MS

Effective Date: 12 Jun 1964

Business ID: 442808

Principal Office Address: 9 ROCKEFELLER PLAZANEW YORK, NY

Effective Date: 11 Jun 1964

Business ID: 442691

Principal Office Address: 9 ROCKEFELLER PLZNEW YORK, NY 10020-2001

Effective Date: 11 Jun 1964

Business ID: 431171

Effective Date: 11 Jun 1964

Business ID: 426367

Effective Date: 11 Jun 1964

Business ID: 409339

Effective Date: 11 Jun 1964

Business ID: 329461

Principal Office Address: 2ND AVENUE NORTHAMORY, MS 38821

Effective Date: 11 Jun 1964

Business ID: 308776

Principal Office Address: 77 WESTPORT PLAZA SUITE 423ST LOUIS, MO 63146

Effective Date: 11 Jun 1964

Business ID: 232714

Effective Date: 11 Jun 1964

Business ID: 225400

Effective Date: 11 Jun 1964

GANN'S, INC. Dissolved

Business ID: 209264

Principal Office Address: 804 Gann Street, Post Office Box 339IUKA, MS 38852-339

Effective Date: 11 Jun 1964

Business ID: 136173

Effective Date: 11 Jun 1964

Business ID: 129517

Effective Date: 11 Jun 1964

Business ID: 428522

Effective Date: 10 Jun 1964

Business ID: 228136

Effective Date: 10 Jun 1964

Business ID: 127590

Principal Office Address: 200 NORTH FRANKLIN STREETHEMPSTEAD, NY 11551

Effective Date: 10 Jun 1964

Business ID: 435304

Effective Date: 09 Jun 1964

Business ID: 433949

Effective Date: 09 Jun 1964

Business ID: 429229

Effective Date: 09 Jun 1964

Business ID: 426842

Effective Date: 09 Jun 1964

Business ID: 426840

Effective Date: 09 Jun 1964

Business ID: 426834

Effective Date: 09 Jun 1964

Business ID: 402962

Principal Office Address: 3504 HWY 45 SWAYNESBORO, MS 39367

Effective Date: 09 Jun 1964

Business ID: 302087

Principal Office Address: 2101 LIBERTY BANK BUILDINGOKLAHOMA CITY, OK

Effective Date: 09 Jun 1964

Business ID: 205688

Effective Date: 09 Jun 1964

Business ID: 126308

Effective Date: 09 Jun 1964

Business ID: 110204

Principal Office Address: 2102 PROCTOR STREETDALLAS, TX

Effective Date: 09 Jun 1964

Business ID: 326034

Effective Date: 08 Jun 1964

Business ID: 228572

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

Effective Date: 08 Jun 1964

Business ID: 211704

Principal Office Address: P O BOX 926INDIANOLA, MS 38751

Effective Date: 08 Jun 1964

Business ID: 207282

Effective Date: 08 Jun 1964

Business ID: 205079

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

Effective Date: 08 Jun 1964

Business ID: 132426

Effective Date: 08 Jun 1964

Business ID: 130322

Effective Date: 08 Jun 1964

Business ID: 101903

Principal Office Address: 761 S DANNY THOMAS BLVDMEMPHIS, TN 38126

Effective Date: 08 Jun 1964

MR. K., INC. Dissolved

Business ID: 440336

Effective Date: 05 Jun 1964

Business ID: 431493

Effective Date: 05 Jun 1964

Business ID: 400391

Principal Office Address: ONE EAST FIRST STREETRENO, NV

Effective Date: 05 Jun 1964

Business ID: 133726

Effective Date: 05 Jun 1964

Business ID: 133384

Effective Date: 05 Jun 1964

Business ID: 435059

Effective Date: 04 Jun 1964