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: 109574

Principal Office Address: 26894 East Main StreetWest Point, MS 39773

Effective Date: 06 Jan 1964

Business ID: 109070

Principal Office Address: 335 MAIN ST, P O BOX 277SANDERSVILLE, MS 39477

Effective Date: 06 Jan 1964

Business ID: 208203

Principal Office Address: PARK DRIVE & EIGHTH STREETMCCOMB, MS

Effective Date: 04 Jan 1964

Business ID: 438647

Effective Date: 03 Jan 1964

Business ID: 331730

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

Effective Date: 03 Jan 1964

Business ID: 112461

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Jan 1964

Business ID: 551197

Principal Office Address: 200 UNION STBRAINTREE, MA 2184

Effective Date: 02 Jan 1964

Business ID: 514931

Effective Date: 02 Jan 1964

Business ID: 440474

Effective Date: 02 Jan 1964

Business ID: 440396

Effective Date: 02 Jan 1964

Business ID: 438323

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

Effective Date: 02 Jan 1964

Business ID: 437234

Effective Date: 02 Jan 1964

Business ID: 435691

Effective Date: 02 Jan 1964

Business ID: 435225

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jan 1964

Business ID: 429084

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

Effective Date: 02 Jan 1964

Business ID: 327568

Effective Date: 02 Jan 1964

Business ID: 306955

Principal Office Address: 1455 Lincoln Parkway Ste 600Dunwoody, GA 30346

Effective Date: 02 Jan 1964

Business ID: 301329

Effective Date: 02 Jan 1964

Business ID: 232438

Principal Office Address: 57 LYON STAMSTERDAM, NY 12010-1938

Effective Date: 02 Jan 1964

Business ID: 232437

Principal Office Address: 57 LYON STREETAMSTERDAM, NY

Effective Date: 02 Jan 1964

Business ID: 227736

Effective Date: 02 Jan 1964

WABCO, INC. Canceled

Business ID: 226530

Principal Office Address: 3 GATEWAY CENTER, 13TH FLOORPITTSBURGH, PA

Effective Date: 02 Jan 1964

Business ID: 211161

Principal Office Address: 200 UNION STBRAINTREE, MA 2184-5761

Effective Date: 02 Jan 1964

Business ID: 209031

Principal Office Address: 57 LYON STREETAMSTERDAM, NY

Effective Date: 02 Jan 1964

FORD MOTOR COMPANY Good Standing

Business ID: 208366

Principal Office Address: Tax Department, Ford WHQ, Room 612, 1 American Road Dearborn, MI 48126

Effective Date: 02 Jan 1964

Business ID: 110285

Effective Date: 02 Jan 1964

Business ID: 102657

Principal Office Address: 46 Oakhurst DNatchez, MS 39120

Effective Date: 02 Jan 1964

Business ID: 440923

Principal Office Address: 5711 HILLCROFT AVENUEHOUSTON, TX

Effective Date: 31 Dec 1963

Business ID: 440921

Principal Office Address: 5711 HILLCROFT AVENUEHOUSTON, TX

Effective Date: 31 Dec 1963

Business ID: 409809

Principal Office Address: 5711 HILLCROFT AVEHOUSTON, TX 77036

Effective Date: 31 Dec 1963

Business ID: 408010

Principal Office Address: 605 W WashingtonGREENWOOD, MS 38930-1066

Effective Date: 31 Dec 1963

Business ID: 404985

Principal Office Address: 2700 MCINNIS LOOPHATTIESBURG, MS 39401

Effective Date: 31 Dec 1963

Business ID: 403666

Principal Office Address: 501 Highway 90 Waveland , MS, P.O. Box 777WAVELAND, MS 39576

Effective Date: 31 Dec 1963

Business ID: 327606

Effective Date: 31 Dec 1963

Business ID: 310438

Principal Office Address: HICKORY VALLEY ROADCHATTANOOGA, TN 37421

Effective Date: 31 Dec 1963

Business ID: 202734

Principal Office Address: 221 N WHITWORTH AVEBROOKHAVEN, MS 39601-3051

Effective Date: 31 Dec 1963

Business ID: 136490

Effective Date: 31 Dec 1963

Business ID: 132276

Effective Date: 31 Dec 1963

Business ID: 129422

Principal Office Address: HICKORY VALLEY ROADCHATTANOOGA, TN 37421

Effective Date: 31 Dec 1963

Business ID: 129251

Effective Date: 31 Dec 1963

Business ID: 445188

Effective Date: 30 Dec 1963

Business ID: 440591

Effective Date: 30 Dec 1963

Business ID: 436050

Principal Office Address: P O BOX 2867BATON ROUGE, LA 70821-2867

Effective Date: 30 Dec 1963

Business ID: 434102

Effective Date: 30 Dec 1963

Business ID: 328771

Effective Date: 30 Dec 1963

Business ID: 308550

Principal Office Address: 130A Courthouse SquareOxford, MS 38655

Effective Date: 30 Dec 1963

Business ID: 234836

Effective Date: 30 Dec 1963

Business ID: 136424

Effective Date: 30 Dec 1963

Business ID: 132110

Principal Office Address: 44 FORSYTH ST NWATLANTA, GA 30303-2202

Effective Date: 30 Dec 1963

Business ID: 129157

Effective Date: 30 Dec 1963