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: 432811

Effective Date: 04 Jun 1964

Business ID: 334264

Effective Date: 04 Jun 1964

Business ID: 230706

Effective Date: 04 Jun 1964

Business ID: 209878

Effective Date: 04 Jun 1964

Business ID: 208211

Principal Office Address: 1702 HWY 11 NPICAYUNE, MS 39466-2032

Effective Date: 04 Jun 1964

Business ID: 132118

Principal Office Address: 405 CENTRAL NATIONAL BANK, BUILDINGHOUSTON, TX

Effective Date: 04 Jun 1964

Business ID: 441002

Effective Date: 03 Jun 1964

Business ID: 426163

Effective Date: 03 Jun 1964

Business ID: 327114

Effective Date: 03 Jun 1964

Business ID: 310895

Effective Date: 03 Jun 1964

Business ID: 238516

Effective Date: 03 Jun 1964

Business ID: 225234

Effective Date: 03 Jun 1964

Business ID: 211862

Principal Office Address: CAMP GARAYWA ROAD, P O BOX 3223CLINTON, MS 39056

Effective Date: 03 Jun 1964

Business ID: 211054

Effective Date: 03 Jun 1964

Business ID: 126237

Principal Office Address: CAMP GARAYWA ROAD, P O BOX 3223 WJSCLINTON, MS

Effective Date: 03 Jun 1964

MIVAC, INC. Dissolved

Business ID: 440413

Effective Date: 02 Jun 1964

Business ID: 408236

Principal Office Address: 214 W MARKET STGREENWOOD, MS 38930-4329

Effective Date: 02 Jun 1964

Business ID: 130804

Effective Date: 02 Jun 1964

Business ID: 428689

Principal Office Address: 730 N MAIN STWICHITA, KS 67203-3681

Effective Date: 01 Jun 1964

Business ID: 308453

Principal Office Address: 12864 LEBANON PINEGROVE RDTERRY, MS 39170

Effective Date: 01 Jun 1964

Business ID: 205916

Principal Office Address: 10 COURT STREETBAY SPRINGS, MS 39422

Effective Date: 01 Jun 1964

Business ID: 309471

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 30 May 1964

Business ID: 303598

Effective Date: 30 May 1964

STRAWN'S INC. Dissolved

Business ID: 575582

Principal Office Address: 513 GLENDALENEW ALBANY, MS 38652

Effective Date: 29 May 1964

Business ID: 438060

Effective Date: 29 May 1964

Business ID: 431910

Effective Date: 29 May 1964

Business ID: 431909

Effective Date: 29 May 1964

Business ID: 334757

Effective Date: 29 May 1964

Business ID: 303030

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 May 1964

Business ID: 228607

Principal Office Address: 5 PROFESSIONAL BUILDINGMURPHY, NC

Effective Date: 29 May 1964

Business ID: 205729

Principal Office Address: ROUTE 5 BOX 358CNEW ALBANY, MS 38652

Effective Date: 29 May 1964

Business ID: 334980

Effective Date: 28 May 1964

Business ID: 233387

Effective Date: 28 May 1964

Business ID: 205304

Principal Office Address: 1093 PARK COURT SBILOXI, MS 39530

Effective Date: 28 May 1964

Business ID: 431307

Effective Date: 27 May 1964

Business ID: 333151

Effective Date: 27 May 1964

Business ID: 325402

Effective Date: 27 May 1964

Business ID: 309429

Principal Office Address: 1021 MAIN ST #1800HOUSTON, TX 77002

Effective Date: 27 May 1964

Business ID: 238788

Effective Date: 27 May 1964

Business ID: 207285

Principal Office Address: OKOLONA CHAMBER OF COMMERCE, MAIN STREETOKOLONA, MS

Effective Date: 27 May 1964

Business ID: 409842

Principal Office Address: 40046 Hamilton Road;PO Box 66Hamilton, MS 39746

Effective Date: 26 May 1964

Business ID: 308380

Principal Office Address: 2415 Hwy 45 NColumbus, MS 39703

Effective Date: 26 May 1964

Business ID: 126726

Effective Date: 26 May 1964

Business ID: 565156

Principal Office Address: 6 PLAZA DRHATTIESBURG, MS 39401

Effective Date: 25 May 1964

Business ID: 405787

Principal Office Address: 6 PLAZA DRIVEHATTIESBURG, MS 39401

Effective Date: 25 May 1964

Business ID: 237923

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 May 1964

Business ID: 226635

Effective Date: 25 May 1964

Business ID: 131219

Principal Office Address: 10889 WILSHIRE BLVDLOS ANGELES, CA 90024-4201

Effective Date: 25 May 1964

Business ID: 106615

Principal Office Address: 1800 OLD BRANDON RDJACKSON, MS 39208-4410

Effective Date: 25 May 1964

Business ID: 444450

Effective Date: 23 May 1964