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: 432625

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

Effective Date: 14 Oct 1963

TAMAN, INC. Dissolved

Business ID: 334444

Effective Date: 14 Oct 1963

Business ID: 331502

Effective Date: 14 Oct 1963

Business ID: 403533

Principal Office Address: 539 S MAIN STFINDLAY, OH 45840-3229

Effective Date: 12 Oct 1963

Business ID: 230337

Effective Date: 12 Oct 1963

ASH, INC. Dissolved

Business ID: 444629

Effective Date: 11 Oct 1963

Business ID: 430042

Effective Date: 11 Oct 1963

Business ID: 430037

Effective Date: 11 Oct 1963

Business ID: 328618

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

Effective Date: 11 Oct 1963

Business ID: 325774

Principal Office Address: 2320 61ST STREETLUBBOCK, TX

Effective Date: 11 Oct 1963

Business ID: 307353

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

Effective Date: 11 Oct 1963

Business ID: 237658

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 11 Oct 1963

Business ID: 205042

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

Effective Date: 11 Oct 1963

Business ID: 203719

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

Effective Date: 11 Oct 1963

Business ID: 134802

Effective Date: 11 Oct 1963

Business ID: 128961

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

Effective Date: 11 Oct 1963

Business ID: 128963

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

Effective Date: 11 Oct 1963

Business ID: 8701709

Principal Office Address: 2919 HOLMES RDHOUSTON, TX 77051

Effective Date: 10 Oct 1963

Business ID: 587732

Principal Office Address: 2835 HOLMES RDHOUSTON, TX 77051

Effective Date: 10 Oct 1963

Business ID: 444740

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Oct 1963

Business ID: 331265

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Oct 1963

Business ID: 131339

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Oct 1963

Business ID: 112453

Principal Office Address: 9533 E STUART STOLIVE BRANCH, MS 38654

Effective Date: 10 Oct 1963

Business ID: 102780

Principal Office Address: 608 FANNIN STHOUSTON, TX 77002-3126

Effective Date: 10 Oct 1963

Business ID: 425909

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

Effective Date: 09 Oct 1963

Business ID: 425324

Effective Date: 09 Oct 1963

Business ID: 400419

Principal Office Address: 5330 PERIMETER PKWY CTMONTGOMERY, AL 36116

Effective Date: 09 Oct 1963

Business ID: 333794

Effective Date: 09 Oct 1963

Business ID: 227403

Effective Date: 09 Oct 1963

Business ID: 100020

Principal Office Address: 401 UNION AVENUE, BOGALUSAWASHINGTON PARISH, LA

Effective Date: 09 Oct 1963

Business ID: 409246

Principal Office Address: 1611 23RD AVENUEGULFPORT, MS 39501

Effective Date: 08 Oct 1963

Business ID: 409096

Effective Date: 08 Oct 1963

Business ID: 333647

Effective Date: 08 Oct 1963

Business ID: 333646

Effective Date: 08 Oct 1963

Business ID: 333649

Effective Date: 08 Oct 1963

Business ID: 333644

Effective Date: 08 Oct 1963

Business ID: 333635

Effective Date: 08 Oct 1963

Business ID: 333642

Effective Date: 08 Oct 1963

Business ID: 333641

Effective Date: 08 Oct 1963

Business ID: 333637

Effective Date: 08 Oct 1963

Business ID: 333638

Effective Date: 08 Oct 1963

Business ID: 211486

Principal Office Address: 407 LAMAR BUILDINGMERIDIAN, MS

Effective Date: 08 Oct 1963

Business ID: 100434

Principal Office Address: 225 MAIN STUNION, MS 39365

Effective Date: 08 Oct 1963

Business ID: 439884

Principal Office Address: 1804 S MONROE STTALLAHASSEE, FL 32301-5528

Effective Date: 07 Oct 1963

SERPAR, INC. Dissolved

Business ID: 426349

Effective Date: 07 Oct 1963

Business ID: 407331

Principal Office Address: NORTH MAIN STREETWATER VALLEY, MS 38965

Effective Date: 07 Oct 1963

Business ID: 329947

Principal Office Address: 1641 POLAND STREETNEW ORLEANS, LA

Effective Date: 07 Oct 1963

Business ID: 237607

Effective Date: 07 Oct 1963

Business ID: 130011

Effective Date: 07 Oct 1963

Business ID: 125478

Principal Office Address: 2436 AIRWAYS BLVDMEMPHIS, TN 38114-6013

Effective Date: 07 Oct 1963