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: 203046

Principal Office Address: RR 2, BOX 268STARKVILLE, MS 39759-9802

Effective Date: 09 Dec 1963

Business ID: 132471

Effective Date: 09 Dec 1963

Business ID: 112516

Principal Office Address: CIRCLE INN TRAILERPICAYUNE, MS

Effective Date: 09 Dec 1963

Business ID: 127326

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 07 Dec 1963

Business ID: 125952

Effective Date: 07 Dec 1963

Business ID: 441841

Effective Date: 06 Dec 1963

Business ID: 438502

Effective Date: 06 Dec 1963

Business ID: 302174

Principal Office Address: MABEN HOME BANKMABEN, MS

Effective Date: 06 Dec 1963

Business ID: 201766

Principal Office Address: 5 Cardinal DriveHollandale, MS 38748

Effective Date: 06 Dec 1963

Business ID: 130979

Effective Date: 06 Dec 1963

Business ID: 129162

Effective Date: 06 Dec 1963

Business ID: 129160

Effective Date: 06 Dec 1963

Business ID: 109794

Principal Office Address: 1528 Hillbrook DriveStarkville, MS 39759

Effective Date: 06 Dec 1963

Business ID: 108106

Principal Office Address: 600 DEPOT STVICKSBURG, MS 39180-3506

Effective Date: 06 Dec 1963

Business ID: 426684

Effective Date: 05 Dec 1963

Business ID: 426119

Principal Office Address: 206 NORTH VIRGINIA STREETRENO, NV

Effective Date: 05 Dec 1963

Business ID: 306970

Principal Office Address: 2711 N HASKELL AVE, P O BOX 711DALLAS, TX 75221-711

Effective Date: 05 Dec 1963

Business ID: 234187

Effective Date: 05 Dec 1963

Business ID: 230551

Effective Date: 05 Dec 1963

Business ID: 213326

Effective Date: 05 Dec 1963

Business ID: 100808

Effective Date: 05 Dec 1963

Business ID: 435571

Effective Date: 04 Dec 1963

ANTOINE, LTD. Dissolved

Business ID: 434228

Effective Date: 04 Dec 1963

Business ID: 405924

Principal Office Address: PO Box 494Hollandale, MS 38748

Effective Date: 04 Dec 1963

Business ID: 335641

Effective Date: 04 Dec 1963

Business ID: 230764

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Dec 1963

Business ID: 208681

Effective Date: 04 Dec 1963

Business ID: 111552

Principal Office Address: 1111 BRYANT AVENUEPASCAGOULA, MS

Effective Date: 04 Dec 1963

Business ID: 111346

Principal Office Address: MISSISSIPPI HIGHWAY 513QUITMAN, MS

Effective Date: 04 Dec 1963

Business ID: 102897

Principal Office Address: 5155 GALAXIE DRJACKSON, MS 39206-4309

Effective Date: 04 Dec 1963

Business ID: 238567

Effective Date: 03 Dec 1963

Business ID: 207444

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Dec 1963

Business ID: 131526

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 03 Dec 1963

Business ID: 131527

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Dec 1963

Business ID: 104363

Principal Office Address: 151 LIBERTY RDNATCHEZ, MS 39120-3753

Effective Date: 03 Dec 1963

Business ID: 556902

Principal Office Address: 311 SOUTH HIGH SCHOOL AVENUECOLUMBIA, MS 39429

Effective Date: 02 Dec 1963

Business ID: 445150

Effective Date: 02 Dec 1963

Business ID: 441304

Effective Date: 02 Dec 1963

Business ID: 404878

Effective Date: 02 Dec 1963

Business ID: 233146

Principal Office Address: 117 MAIN STFLEMINGTON, NJ 8822-1615

Effective Date: 02 Dec 1963

Business ID: 232658

Principal Office Address: 117 MAIN STREETFLEMINGTON, NJ

Effective Date: 02 Dec 1963

Business ID: 207100

Principal Office Address: HIGHWAY 80 EASTJACKSON, MS

Effective Date: 02 Dec 1963

AERO COMPANY Dissolved

Business ID: 130798

Effective Date: 02 Dec 1963

Business ID: 101559

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Dec 1963

Business ID: 440936

Effective Date: 27 Nov 1963

Business ID: 431964

Effective Date: 27 Nov 1963

Business ID: 429752

Effective Date: 27 Nov 1963

Business ID: 232566

Effective Date: 27 Nov 1963

Business ID: 228256

Effective Date: 27 Nov 1963

Business ID: 200863

Effective Date: 27 Nov 1963