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: 104185

Effective Date: 30 Dec 1963

Business ID: 426086

Effective Date: 28 Dec 1963

Business ID: 203848

Principal Office Address: 430 CAILLAVET STBILOXI, MS 39530

Effective Date: 28 Dec 1963

Business ID: 530655

Principal Office Address: 1301 Sunset Drive, Ste F, P O BOX 2060GRENADA, MS 38902

Effective Date: 27 Dec 1963

Business ID: 430939

Effective Date: 27 Dec 1963

Business ID: 425208

Effective Date: 27 Dec 1963

Business ID: 203392

Effective Date: 27 Dec 1963

Business ID: 601887

Principal Office Address: 718 BIENVILLE BLVDOCEAN SPRING, MS 39564

Effective Date: 26 Dec 1963

Business ID: 441806

Principal Office Address: 321 MISSISSIPPI STJACKSON, MS 39201-1002

Effective Date: 26 Dec 1963

Business ID: 437789

Effective Date: 26 Dec 1963

Business ID: 433638

Principal Office Address: 3271 CHELSEA AVENUEMEMPHIS, TN

Effective Date: 26 Dec 1963

Business ID: 431674

Effective Date: 26 Dec 1963

Business ID: 430077

Principal Office Address: 3271 CHELSEA AVEMEMPHIS, TN 38108-1905

Effective Date: 26 Dec 1963

Business ID: 235496

Effective Date: 26 Dec 1963

Business ID: 226747

Principal Office Address: 57 WALKER STNEW YORK, NY 10013-3513

Effective Date: 26 Dec 1963

LAOS, INC. Good Standing

Business ID: 212780

Principal Office Address: 321 MISSISSIPPI STREETJACKSON, MS

Effective Date: 26 Dec 1963

Business ID: 136715

Effective Date: 26 Dec 1963

Business ID: 136716

Effective Date: 26 Dec 1963

Business ID: 105479

Principal Office Address: 718 BIENVILLE BLVDOCEAN SPRING, MS 39564

Effective Date: 26 Dec 1963

Business ID: 443568

Effective Date: 24 Dec 1963

Business ID: 442878

Principal Office Address: 921 EAST ELM STREETMONROE, MI

Effective Date: 24 Dec 1963

Business ID: 433350

Effective Date: 24 Dec 1963

Business ID: 411574

Effective Date: 24 Dec 1963

Business ID: 308798

Principal Office Address: 921 EAST ELM STREETMONROE, MI

Effective Date: 24 Dec 1963

Business ID: 132946

Effective Date: 24 Dec 1963

Business ID: 8703162

Principal Office Address: 111 WEST CLARENDON, GREYHOUND TOWER-1701PHOENIX, AZ 85077

Effective Date: 23 Dec 1963

Business ID: 404314

Principal Office Address: 186 West College Avenue, P. O. Box 536Holly Springs, MS 38635

Effective Date: 23 Dec 1963

Business ID: 329494

Effective Date: 23 Dec 1963

Business ID: 306952

Principal Office Address: 1056 WEST MASON STREETGREEN BAY, WI

Effective Date: 23 Dec 1963

Business ID: 230001

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

Effective Date: 23 Dec 1963

Business ID: 211695

Effective Date: 23 Dec 1963

Business ID: 203415

Principal Office Address: 371 MARKET STREETSAN FRANCISCO, CA

Effective Date: 23 Dec 1963

Business ID: 129187

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

Effective Date: 23 Dec 1963

Business ID: 129186

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Dec 1963

Business ID: 106182

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

Effective Date: 23 Dec 1963

Business ID: 411815

Effective Date: 20 Dec 1963

Business ID: 327904

Effective Date: 20 Dec 1963

Business ID: 325656

Effective Date: 20 Dec 1963

Business ID: 307491

Principal Office Address: 2205 STERICK BUILDINGMEMPHIS, TN

Effective Date: 20 Dec 1963

Business ID: 211786

Principal Office Address: P O BOX 4585JACKSON, MS 39296-4585

Effective Date: 20 Dec 1963

Business ID: 109569

Principal Office Address: 5194 Highway 49 SouthHattiesburg, MS 39401

Effective Date: 20 Dec 1963

Business ID: 434691

Effective Date: 19 Dec 1963

Business ID: 430646

Effective Date: 19 Dec 1963

Business ID: 407588

Principal Office Address: 624 BENNING ROADJACKSON, MS

Effective Date: 19 Dec 1963

Business ID: 232909

Principal Office Address: 143 WATER STWEST BEND, WI 53095-3415

Effective Date: 19 Dec 1963

Business ID: 232908

Principal Office Address: 143 WATER STREETWEST BEND, WI

Effective Date: 19 Dec 1963

Business ID: 212839

Effective Date: 19 Dec 1963

Business ID: 208845

Principal Office Address: SKYLAND DRWAYNESBORO, MS 39367

Effective Date: 19 Dec 1963

Business ID: 110132

Principal Office Address: 5400 OLD CANTON RDJACKSON, MS 39211-4254

Effective Date: 19 Dec 1963

Business ID: 437978

Effective Date: 18 Dec 1963