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: 441024

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 19 Feb 1964

Business ID: 426406

Effective Date: 19 Feb 1964

Business ID: 234255

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 19 Feb 1964

Business ID: 107534

Effective Date: 19 Feb 1964

Business ID: 101794

Effective Date: 19 Feb 1964

Business ID: 426839

Effective Date: 18 Feb 1964

Business ID: 426823

Effective Date: 18 Feb 1964

Business ID: 426814

Effective Date: 18 Feb 1964

THE HARBOR SHOP Good Standing

Business ID: 409990

Principal Office Address: EAST BEACHPASS CHRISTIAN, MS

Effective Date: 18 Feb 1964

Business ID: 310095

Effective Date: 18 Feb 1964

Business ID: 230853

Effective Date: 18 Feb 1964

Business ID: 207189

Principal Office Address: PORTER AVENUEOCEAN SPRINGS, MS

Effective Date: 18 Feb 1964

Business ID: 201523

Principal Office Address: ALBERTA DRIVE & TYLER HOMES, DRIVEWINONA, MS

Effective Date: 18 Feb 1964

Business ID: 110764

Effective Date: 18 Feb 1964

Business ID: 109206

Principal Office Address: 3203 NEUMAN DRIVEPASCAGOULA, MS

Effective Date: 18 Feb 1964

B. & F., INC. Dissolved

Business ID: 445283

Effective Date: 17 Feb 1964

Business ID: 403934

Effective Date: 17 Feb 1964

Business ID: 327383

Effective Date: 17 Feb 1964

Business ID: 326681

Effective Date: 17 Feb 1964

Business ID: 225644

Effective Date: 17 Feb 1964

Business ID: 212702

Principal Office Address: 1851 CRANE RIDGE DRIVEJACKSON, MS 39216

Effective Date: 17 Feb 1964

Business ID: 210029

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

Effective Date: 17 Feb 1964

Business ID: 439333

Effective Date: 14 Feb 1964

Business ID: 439027

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

Effective Date: 14 Feb 1964

Business ID: 333838

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 14 Feb 1964

Business ID: 440488

Principal Office Address: 304 GOVERNMENT STMOBILE, AL 36630-1

Effective Date: 13 Feb 1964

Business ID: 436907

Effective Date: 13 Feb 1964

Business ID: 410503

Effective Date: 13 Feb 1964

Business ID: 400594

Effective Date: 13 Feb 1964

Business ID: 238595

Principal Office Address: 183 SOUTH CAMILLA STREETMEMPHIS, TN

Effective Date: 13 Feb 1964

Business ID: 227127

Effective Date: 13 Feb 1964

Business ID: 126781

Effective Date: 13 Feb 1964

Business ID: 104453

Principal Office Address: MISSISSIPPI STATE UNIV, P O BOX 15356MISSISSIPPI STATE, MS 39762-9999

Effective Date: 13 Feb 1964

Business ID: 434050

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Feb 1964

Business ID: 309024

Principal Office Address: 234 EAST GEORGETOWNCRYSTAL SPRINGS, MS

Effective Date: 12 Feb 1964

Business ID: 212077

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 12 Feb 1964

Business ID: 134386

Effective Date: 12 Feb 1964

Business ID: 408081

Effective Date: 11 Feb 1964

MACON LIONS CLUB Good Standing

Business ID: 403048

Principal Office Address: B & O PHARMACY BUILDING, JEFFERSON STREETMACON, MS

Effective Date: 11 Feb 1964

Business ID: 310882

Principal Office Address: 422 PASSROADGULFPORT, MS

Effective Date: 11 Feb 1964

Business ID: 302984

Principal Office Address: HIGHWAY 25 NORTHIUKA, MS

Effective Date: 11 Feb 1964

Business ID: 208205

Principal Office Address: RR 3LAUREL, MS 39440-9803

Effective Date: 11 Feb 1964

Business ID: 207567

Principal Office Address: 846 MAIN STREETGREENVILLE, MS

Effective Date: 11 Feb 1964

Business ID: 206581

Effective Date: 11 Feb 1964

Business ID: 201444

Principal Office Address: SOUTH GLOSTER STREET, P O BOX 62TUPELO, MS 38801

Effective Date: 11 Feb 1964

Business ID: 104846

Effective Date: 11 Feb 1964

Business ID: 103968

Principal Office Address: 4668 WEST BEACHBILOXI, MS

Effective Date: 11 Feb 1964

OSMOSE, INC. Withdrawn

Business ID: 666714

Principal Office Address: 980 ELLICOTT STBUFFALO, NY 14209-2323

Effective Date: 10 Feb 1964

Business ID: 525937

Principal Office Address: 980 ELLICOTT STBUFFALO, NY 14209-2323

Effective Date: 10 Feb 1964

Business ID: 436677

Principal Office Address: P O BOX 28SCHRIEVER, LA

Effective Date: 10 Feb 1964