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: 132423

Effective Date: 14 Nov 1963

Business ID: 104315

Principal Office Address: 200 North Congress Street, Suite 501Jackson, MS 39201

Effective Date: 14 Nov 1963

Business ID: 431250

Principal Office Address: MISSISSIPPI HIGHWAY 611, BAYOU CASOTTE AREAPASCAGOULA, MS

Effective Date: 13 Nov 1963

Business ID: 405796

Principal Office Address: 229 East Missouri AveCRENSHAW, MS 38621

Effective Date: 13 Nov 1963

MARION SHRINE CLUB Good Standing

Business ID: 403640

Principal Office Address: 309 CHURCH STREETCOLUMBIA, MS

Effective Date: 13 Nov 1963

Business ID: 327817

Effective Date: 13 Nov 1963

Business ID: 227381

Principal Office Address: 107 SOSTES DRIVECLEVELAND, MS

Effective Date: 13 Nov 1963

Business ID: 225249

Effective Date: 13 Nov 1963

Business ID: 203802

Effective Date: 13 Nov 1963

Business ID: 202399

Principal Office Address: 107 SOSTES DRIVECLEVELAND, MS

Effective Date: 13 Nov 1963

Business ID: 109104

Principal Office Address: 900 BLOCKPASCAGOULA, MS

Effective Date: 13 Nov 1963

Business ID: 104630

Principal Office Address: 215 STERLING TOWERSJACKSON, MS

Effective Date: 13 Nov 1963

Business ID: 101838

Principal Office Address: 200 COMMERCE STREETWEST POINT, MS

Effective Date: 13 Nov 1963

Business ID: 598099

Principal Office Address: 2225 SANTA CRUZ DR, P O BOX 610GAUTIER, MS 39553

Effective Date: 12 Nov 1963

Business ID: 518311

Principal Office Address: 209 E WASHINGTON AVEJACKSON, MI 49201-2338

Effective Date: 12 Nov 1963

Business ID: 428894

Effective Date: 12 Nov 1963

Business ID: 402170

Principal Office Address: 4423 INDUSTRIAL RD, P O BOX 221PASCAGOULA, MS 39581-5239

Effective Date: 12 Nov 1963

Business ID: 334654

Effective Date: 12 Nov 1963

Business ID: 329914

Effective Date: 12 Nov 1963

Business ID: 326376

Effective Date: 12 Nov 1963

Business ID: 308481

Principal Office Address: 209 EAST WASHINGTON AVENUEJACKSON, MI

Effective Date: 12 Nov 1963

Business ID: 228426

Effective Date: 12 Nov 1963

Business ID: 208926

Principal Office Address: 417 ROYAL STREETNEW ORLEANS, LA

Effective Date: 12 Nov 1963

Business ID: 201177

Effective Date: 12 Nov 1963

Business ID: 411537

Principal Office Address: 1427 WASHINGTON AVENEW ORLEANS, LA 70130-5779

Effective Date: 08 Nov 1963

Business ID: 406919

Principal Office Address: 102 Catherine CoveMadison, MS 39110

Effective Date: 08 Nov 1963

Business ID: 332743

Effective Date: 08 Nov 1963

Business ID: 325918

Effective Date: 08 Nov 1963

Business ID: 325161

Principal Office Address: 415 NORTH EDGEWORTH STREETGREENSBORO, NC

Effective Date: 08 Nov 1963

Business ID: 232162

Effective Date: 08 Nov 1963

Business ID: 437251

Principal Office Address: CRESTWOOD BANK BUILDINGCRESTWOOD, MO

Effective Date: 07 Nov 1963

Business ID: 328997

Effective Date: 07 Nov 1963

Business ID: 228358

Principal Office Address: P O BOX 10604PRICHARD, AL 36610-604

Effective Date: 07 Nov 1963

Business ID: 202844

Effective Date: 07 Nov 1963

Business ID: 131585

Effective Date: 07 Nov 1963

Business ID: 131458

Principal Office Address: 677 LARCH AVENUEELMHURST, IL 60126

Effective Date: 07 Nov 1963

Business ID: 305559

Effective Date: 06 Nov 1963

Business ID: 210451

Principal Office Address: 901 TAYLOR AVENUEPASCAGOULA, MS

Effective Date: 06 Nov 1963

Business ID: 445675

Principal Office Address: 3834 FLORENCE STREETSHREVEPORT, LA

Effective Date: 05 Nov 1963

Business ID: 442000

Principal Office Address: 2233 FOURTH AVENUE NORTHBIRMINGHAM, AL

Effective Date: 05 Nov 1963

Business ID: 409397

Principal Office Address: HWY 98 W, P O BOX 167FOXWORTH, MS 39483-167

Effective Date: 05 Nov 1963

Business ID: 134060

Principal Office Address: 720 CLAIBORNE DRIVENEW ORLEANS 21, LA

Effective Date: 05 Nov 1963

Business ID: 126037

Effective Date: 05 Nov 1963

Business ID: 112266

Principal Office Address: 902 NORTH MAIN, P O BOX 627WATER VALLEY, MS 38965

Effective Date: 05 Nov 1963

Business ID: 109781

Principal Office Address: 425 26TH AVEMERIDIAN, MS 39301

Effective Date: 05 Nov 1963

SEYDOR, INC. Dissolved

Business ID: 426462

Effective Date: 04 Nov 1963

Business ID: 403543

Principal Office Address: 539 S MAIN STFINDLAY, OH 45840

Effective Date: 04 Nov 1963

Business ID: 209455

Principal Office Address: 3600 HWY 80 W, 3600 HIGHWAY 80 WESTJACKSON, MS 39209

Effective Date: 04 Nov 1963

Business ID: 442516

Effective Date: 02 Nov 1963

Business ID: 434936

Effective Date: 02 Nov 1963