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: 437352

Effective Date: 18 Dec 1963

Business ID: 426511

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Dec 1963

Business ID: 409804

Effective Date: 18 Dec 1963

E. G. NELSON, INC. Good Standing

Business ID: 403703

Principal Office Address: 1156 LAKE JACKSON RDGlen Allan, MS 38744

Effective Date: 18 Dec 1963

Business ID: 401501

Principal Office Address: 1121 26TH AVEMERIDIAN, MS 39301

Effective Date: 18 Dec 1963

Business ID: 329893

Effective Date: 18 Dec 1963

Business ID: 225796

Effective Date: 18 Dec 1963

Business ID: 105220

Effective Date: 18 Dec 1963

Business ID: 408398

Principal Office Address: JOYCE SINQUEFIELD, ROUTE 1SARAH, MS

Effective Date: 17 Dec 1963

Business ID: 406610

Principal Office Address: 125 CENTER STBRUCE, MS 38915

Effective Date: 17 Dec 1963

Business ID: 303314

Effective Date: 17 Dec 1963

Business ID: 235913

Effective Date: 17 Dec 1963

Business ID: 231461

Principal Office Address: 506 WILMINGTON TRUST BUILDING, 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 17 Dec 1963

Business ID: 211041

Effective Date: 17 Dec 1963

Business ID: 131321

Principal Office Address: 101 NORTH WOODS AVENUEEVANSVILLE, IN

Effective Date: 17 Dec 1963

Business ID: 430918

Effective Date: 16 Dec 1963

Business ID: 306867

Effective Date: 16 Dec 1963

Business ID: 231476

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

Effective Date: 16 Dec 1963

Business ID: 231479

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Dec 1963

Business ID: 203267

Principal Office Address: WRIGHT BUILDING, WEST MARKET STREETGREENWOOD, MS

Effective Date: 16 Dec 1963

Business ID: 131751

Effective Date: 16 Dec 1963

Business ID: 128754

Effective Date: 16 Dec 1963

Business ID: 103688

Principal Office Address: 1778 COURTHOUSE ROADGULFPORT, MS

Effective Date: 16 Dec 1963

Business ID: 229501

Effective Date: 14 Dec 1963

Business ID: 108422

Principal Office Address: 906 WEIGHTMAN STGREENWOOD, MS 38930-2438

Effective Date: 14 Dec 1963

Business ID: 328751

Effective Date: 13 Dec 1963

Business ID: 227911

Effective Date: 13 Dec 1963

Business ID: 432724

Principal Office Address: 1252 W PEACHTREE ST NWATLANTA, GA 30309-3406

Effective Date: 12 Dec 1963

Business ID: 328435

Principal Office Address: PALMETTE STATE LIFE BUILDING, SUITE 627COLUMBIA, SC

Effective Date: 12 Dec 1963

Business ID: 236028

Principal Office Address: PALMETTO STATE LIFE BUILDING, SUITE 627COLUMBIA, SC

Effective Date: 12 Dec 1963

Business ID: 229891

Effective Date: 12 Dec 1963

Business ID: 209304

Principal Office Address: 409 S HIGH SCHOOL AVE, P O BOX 1029COLUMBIA, MS 39429-1029

Effective Date: 12 Dec 1963

Business ID: 208111

Effective Date: 12 Dec 1963

Business ID: 677898

Principal Office Address: 544 BEACH DRIVEMISSISSIPPI CITY, MS

Effective Date: 11 Dec 1963

Business ID: 426604

Principal Office Address: 544 BEACH DRMISSISSIPPI STATE, MS 39762-9999

Effective Date: 11 Dec 1963

Business ID: 405570

Principal Office Address: PO Box 7329Gulfport, MS 39506-7329

Effective Date: 11 Dec 1963

Business ID: 325783

Principal Office Address: 544 BEACH DRMISSISSIPPI STATE, MS 39762-9999

Effective Date: 11 Dec 1963

Business ID: 206580

Principal Office Address: BANK OF STURGISSTURGIS, MS

Effective Date: 11 Dec 1963

Business ID: 426000

Effective Date: 10 Dec 1963

Business ID: 329867

Effective Date: 10 Dec 1963

Business ID: 228610

Effective Date: 10 Dec 1963

Business ID: 206074

Principal Office Address: 222 Sunnybrook RoadRidgeland, MS 39157

Effective Date: 10 Dec 1963

Business ID: 100933

Principal Office Address: HIGHWAY 6 EASTBATESVILLE, MS

Effective Date: 10 Dec 1963

Business ID: 435516

Principal Office Address: 7105 KATY ROADHOUSTON, TX

Effective Date: 09 Dec 1963

Business ID: 427024

Effective Date: 09 Dec 1963

Business ID: 409555

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 09 Dec 1963

Business ID: 309168

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 09 Dec 1963

Business ID: 308428

Principal Office Address: 1743 MAPLELAWN DR, P O BOX 248TROY, MI 48084-4603

Effective Date: 09 Dec 1963

Business ID: 234054

Principal Office Address: 620 ROANOKE BUILDINGMINNEAPOLIS, MN

Effective Date: 09 Dec 1963

Business ID: 228870

Principal Office Address: 506 OLIVE STREETST LOUIS, MO

Effective Date: 09 Dec 1963