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: 226757

Principal Office Address: 225 BARONNE STNEW ORLEANS, LA 70112-1704

Effective Date: 24 Jun 1970

Business ID: 211255

Principal Office Address: RR 1, 105 AUBURN DRIVECLINTON, MS 39056-9801

Effective Date: 24 Jun 1970

Business ID: 208832

Principal Office Address: 721 JAMES STRULEVILLE, MS 38771-3739

Effective Date: 24 Jun 1970

Business ID: 207298

Principal Office Address: ROUTE 4 BOX 196STARKVILLE, MS

Effective Date: 24 Jun 1970

Business ID: 108701

Principal Office Address: 225 BARONNE STNEW ORLEANS, LA 70112-1704

Effective Date: 24 Jun 1970

Business ID: 107071

Effective Date: 24 Jun 1970

Business ID: 1108347

Effective Date: 23 Jun 1970

Business ID: 431693

Effective Date: 23 Jun 1970

CHADELL, INC. Dissolved

Business ID: 331590

Effective Date: 23 Jun 1970

Business ID: 330843

Effective Date: 23 Jun 1970

Business ID: 233037

Effective Date: 23 Jun 1970

Business ID: 230516

Effective Date: 23 Jun 1970

Business ID: 207220

Principal Office Address: 832 W CAPITOL STJACKSON, MS 39207-2609

Effective Date: 23 Jun 1970

Business ID: 131612

Effective Date: 23 Jun 1970

Business ID: 131165

Effective Date: 23 Jun 1970

Business ID: 127387

Effective Date: 23 Jun 1970

Business ID: 426426

Effective Date: 22 Jun 1970

Business ID: 330091

Effective Date: 22 Jun 1970

Business ID: 227969

Effective Date: 22 Jun 1970

Business ID: 209442

Effective Date: 22 Jun 1970

Business ID: 206426

Effective Date: 22 Jun 1970

Business ID: 204362

Principal Office Address: 301 DEPOT STUTICA, MS 39175

Effective Date: 22 Jun 1970

Business ID: 133529

Effective Date: 22 Jun 1970

Business ID: 132533

Effective Date: 22 Jun 1970

Business ID: 132451

Effective Date: 22 Jun 1970

Business ID: 102645

Effective Date: 22 Jun 1970

Business ID: 445252

Effective Date: 20 Jun 1970

Business ID: 326966

Effective Date: 20 Jun 1970

Business ID: 443501

Effective Date: 19 Jun 1970

Business ID: 431912

Effective Date: 19 Jun 1970

Business ID: 403781

Effective Date: 19 Jun 1970

Business ID: 400527

Principal Office Address: 1112 MEADOWBROOK RDJACKSON, MS 39206-6140

Effective Date: 19 Jun 1970

Business ID: 329968

Effective Date: 19 Jun 1970

Business ID: 237742

Effective Date: 19 Jun 1970

Business ID: 136297

Effective Date: 19 Jun 1970

Business ID: 131964

Effective Date: 19 Jun 1970

Business ID: 100581

Principal Office Address: 2126 DENNY AVEPASCAGOULA, MS 39567-3414

Effective Date: 19 Jun 1970

Business ID: 430160

Effective Date: 18 Jun 1970

Business ID: 430115

Effective Date: 18 Jun 1970

Business ID: 425723

Effective Date: 18 Jun 1970

Business ID: 425432

Effective Date: 18 Jun 1970

Business ID: 411879

Effective Date: 18 Jun 1970

DANIEL, INC. Dissolved

Business ID: 406417

Effective Date: 18 Jun 1970

Business ID: 334330

Effective Date: 18 Jun 1970

Business ID: 334190

Effective Date: 18 Jun 1970

Business ID: 330255

Effective Date: 18 Jun 1970

Business ID: 328505

Effective Date: 18 Jun 1970

Business ID: 301512

Principal Office Address: 700 CARROLLTON AVENUEGREENWOOD, MS 38930

Effective Date: 18 Jun 1970

SONITEC CORP. Dissolved

Business ID: 235778

Effective Date: 18 Jun 1970

Business ID: 233098

Principal Office Address: 3218A JACKSON AVEMEMPHIS, TN 38122-1009

Effective Date: 18 Jun 1970