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: 107163

Effective Date: 29 Jun 1970

Business ID: 576303

Principal Office Address: 401 HWY 550 NW, P O BOX 207BROOKHAVEN, MS 39601

Effective Date: 26 Jun 1970

Business ID: 527766

Principal Office Address: 11885 LACKLAND RD # 101SAINT LOUIS, MO 63146

Effective Date: 26 Jun 1970

Business ID: 439053

Principal Office Address: 8112 W MARKHAM STLITTLE ROCK,

Effective Date: 26 Jun 1970

Business ID: 439035

Effective Date: 26 Jun 1970

Business ID: 430279

Principal Office Address: 201 SOUTH LAKE AVENUEPASADENA, CA

Effective Date: 26 Jun 1970

Business ID: 406216

Effective Date: 26 Jun 1970

Business ID: 333475

Principal Office Address: THIRTEENTH STREETGULFPORT, MS

Effective Date: 26 Jun 1970

Business ID: 328411

Effective Date: 26 Jun 1970

Business ID: 311349

Principal Office Address: 2915 TERRY RDJACKSON, MS 39217-1

Effective Date: 26 Jun 1970

Business ID: 310440

Principal Office Address: 3401 WEST 65TH STREET, P O BOX 9550LITTLE ROCK, 99990-550

Effective Date: 26 Jun 1970

Business ID: 308754

Principal Office Address: 1602 ENGINEERS RDBELLE CHASSE, LA 70037

Effective Date: 26 Jun 1970

Business ID: 305562

Principal Office Address: 13TH STREETGULFPORT, MS

Effective Date: 26 Jun 1970

Business ID: 304517

Principal Office Address: 1100 CENTRAL TRUST TOWERCINCINNATI, OH 45202

Effective Date: 26 Jun 1970

Business ID: 237141

Effective Date: 26 Jun 1970

Business ID: 236004

Principal Office Address: 1825 28TH AVENUEHOMEWOOD, AL

Effective Date: 26 Jun 1970

Business ID: 229206

Effective Date: 26 Jun 1970

Business ID: 228999

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

Effective Date: 26 Jun 1970

Business ID: 228996

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jun 1970

Business ID: 205136

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

Effective Date: 26 Jun 1970

THE WAY INN Good Standing

Business ID: 202131

Principal Office Address: 225 GREER DRIVEJACKSON, MS

Effective Date: 26 Jun 1970

Business ID: 125088

Effective Date: 26 Jun 1970

Business ID: 443118

Effective Date: 25 Jun 1970

Business ID: 425056

Effective Date: 25 Jun 1970

Business ID: 400638

Principal Office Address: 206 South BroadwayTupelo, MS 38802

Effective Date: 25 Jun 1970

NCR CORPORATION Name Change

Business ID: 329631

Principal Office Address: FIRST NATIONAL BANK BUILDING, LIGHT & REDWOOD STREETSBALTIMORE, MD

Effective Date: 25 Jun 1970

Business ID: 326284

Effective Date: 25 Jun 1970

Business ID: 306143

Principal Office Address: 130 Huey Stockstill Road, P.O. Box 758Picayune, MS 39466

Effective Date: 25 Jun 1970

Business ID: 305972

Principal Office Address: CITIZENS NATIONAL BANK OF, MERIDIAN MISS SUITE 520MERIDIAN, MS

Effective Date: 25 Jun 1970

Business ID: 236673

Effective Date: 25 Jun 1970

Business ID: 226758

Effective Date: 25 Jun 1970

Business ID: 210034

Principal Office Address: 3095 Satellite BlvdDuluth, GA 30096

Effective Date: 25 Jun 1970

Business ID: 203289

Principal Office Address: 202 WEST PARKGREENWOOD, MS

Effective Date: 25 Jun 1970

Business ID: 109723

Principal Office Address: 2810 GLENDA STFORT WORTH, TX 76117-4325

Effective Date: 25 Jun 1970

Business ID: 107549

Principal Office Address: 600 HIGHWAY 11 SPICAYUNE, MS 39466-5308

Effective Date: 25 Jun 1970

Business ID: 428757

Effective Date: 24 Jun 1970

Business ID: 427209

Effective Date: 24 Jun 1970

Business ID: 425282

Effective Date: 24 Jun 1970

Business ID: 405163

Principal Office Address: 645 EVELYN AVENUECLARKSDALE, MS 38614

Effective Date: 24 Jun 1970

Business ID: 403946

Principal Office Address: 1000 20TH AVEMERIDIAN, MS 39301-5117

Effective Date: 24 Jun 1970

Business ID: 403567

Principal Office Address: 3 BANCROFT CIRMONROE, LA 71201-5101

Effective Date: 24 Jun 1970

Business ID: 332929

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

Effective Date: 24 Jun 1970

Business ID: 309643

Effective Date: 24 Jun 1970

Business ID: 308716

Principal Office Address: 3150 E 67TH STTULSA, OK 74136-4527

Effective Date: 24 Jun 1970

Business ID: 305533

Principal Office Address: 109 FORREST STREET, P O DRAWER 87SHELBY, MS 38774

Effective Date: 24 Jun 1970

Business ID: 237707

Principal Office Address: 773 SCHUYLKILL AVEPHILADELPHIA, PA 19146-2319

Effective Date: 24 Jun 1970

Business ID: 236818

Effective Date: 24 Jun 1970

Business ID: 235153

Effective Date: 24 Jun 1970

Business ID: 234232

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

Effective Date: 24 Jun 1970

Business ID: 226756

Principal Office Address: FIRST NATIONAL BANK TOWERATLANTA, GA

Effective Date: 24 Jun 1970