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
ENTCO, INC. Dissolved

Business ID: 128829

Effective Date: 14 Sep 1970

Business ID: 112129

Principal Office Address: HIGHWAY 61 SOUTHSHELBY, MS 38774

Effective Date: 14 Sep 1970

Business ID: 101961

Principal Office Address: P O BOX 687CLEVELAND, MS 38732

Effective Date: 14 Sep 1970

BICO, INC. Dissolved

Business ID: 431525

Effective Date: 11 Sep 1970

Business ID: 406808

Principal Office Address: 330 SUNNYBROOK ROADRIDGEWAY, MS 39157

Effective Date: 11 Sep 1970

Business ID: 401284

Effective Date: 11 Sep 1970

Business ID: 327926

Effective Date: 11 Sep 1970

Business ID: 311340

Effective Date: 11 Sep 1970

Business ID: 234388

Effective Date: 11 Sep 1970

Business ID: 228425

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 11 Sep 1970

Business ID: 131363

Effective Date: 11 Sep 1970

Business ID: 438435

Principal Office Address: 1203 EXPRESSWAY TOWER, 6116 NORTH CENTRAL EXPRESSWAYDALLAS, TX 75206

Effective Date: 10 Sep 1970

Business ID: 436522

Effective Date: 10 Sep 1970

Business ID: 425080

Effective Date: 10 Sep 1970

Business ID: 405336

Principal Office Address: RR 1 BOX 148BYHALIA, MS 38611-9728

Effective Date: 10 Sep 1970

Business ID: 329477

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

Effective Date: 10 Sep 1970

Business ID: 325507

Effective Date: 10 Sep 1970

Business ID: 207749

Effective Date: 10 Sep 1970

Business ID: 104866

Principal Office Address: 402 SHEPPARD RDJACKSON, MS

Effective Date: 10 Sep 1970

Business ID: 525991

Effective Date: 09 Sep 1970

Business ID: 432722

Principal Office Address: 723 3RD AVE WBIRMINGHAM, AL 35204-4018

Effective Date: 09 Sep 1970

Business ID: 428585

Effective Date: 09 Sep 1970

Business ID: 405771

Principal Office Address: 2829 LAKELAND DRJACKSON, MS 39208-9798

Effective Date: 09 Sep 1970

Business ID: 328670

Effective Date: 09 Sep 1970

Business ID: 303743

Principal Office Address: 2918 5TH STMERIDIAN, MS 39301-5625

Effective Date: 09 Sep 1970

Business ID: 238707

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 09 Sep 1970

Business ID: 235325

Effective Date: 09 Sep 1970

Business ID: 225595

Effective Date: 09 Sep 1970

Business ID: 207544

Principal Office Address: 7 FIRE STATION, COWAN ROADGULFPORT, MS

Effective Date: 09 Sep 1970

Business ID: 133112

Effective Date: 09 Sep 1970

Business ID: 109108

Principal Office Address: 328 FIRST NATIONAL BANK, BUILDINGJACKSON, MS

Effective Date: 09 Sep 1970

Business ID: 106299

Principal Office Address: 2072 South Tate Street, 2072 South Tate StreetCorinth, MS 38834

Effective Date: 09 Sep 1970

Business ID: 102584

Effective Date: 09 Sep 1970

Business ID: 445889

Effective Date: 08 Sep 1970

Business ID: 442508

Effective Date: 08 Sep 1970

Business ID: 441122

Effective Date: 08 Sep 1970

Business ID: 441123

Effective Date: 08 Sep 1970

Business ID: 334251

Principal Office Address: 412 CITIZENS BANK BUILDINGJONESBORO, AR

Effective Date: 08 Sep 1970

Business ID: 332762

Effective Date: 08 Sep 1970

Business ID: 327462

Principal Office Address: 1111 W BROADWAY STLOUISVILLE, KY 40203-2032

Effective Date: 08 Sep 1970

Business ID: 326826

Effective Date: 08 Sep 1970

Business ID: 307165

Effective Date: 08 Sep 1970

Business ID: 238804

Effective Date: 08 Sep 1970

LODGE, INC. Dissolved

Business ID: 234323

Effective Date: 08 Sep 1970

Business ID: 225264

Effective Date: 08 Sep 1970

KENCO, INC. Dissolved

Business ID: 128256

Effective Date: 08 Sep 1970

JETCO, INC. Dissolved

Business ID: 107096

Effective Date: 08 Sep 1970

Business ID: 102876

Principal Office Address: 1860-74 PEACHTREE STREETATLANTA, GA 30309

Effective Date: 08 Sep 1970

ADP, INC. Withdrawn

Business ID: 102694

Principal Office Address: ONE ADP BLVD MS433ROSELAND, NJ 07068

Effective Date: 08 Sep 1970

Business ID: 100985

Principal Office Address: JEFF DAVIS AVENUE, BUSINESS CENTERLONG BEACH, MS 39560

Effective Date: 08 Sep 1970