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: 106965

Effective Date: 09 Sep 1963

Business ID: 105045

Effective Date: 09 Sep 1963

Business ID: 103298

Principal Office Address: HEADQUARTERS 186 TACTICAL REC, GRP TAC'MERIDIAN, MS

Effective Date: 09 Sep 1963

Business ID: 680555

Principal Office Address: 3690 14th StPascagoula, MS 39567

Effective Date: 06 Sep 1963

Business ID: 440781

Effective Date: 06 Sep 1963

Business ID: 429794

Effective Date: 06 Sep 1963

Business ID: 409274

Principal Office Address: 301 EAST AVE N, P O BOX 668HOLLANDALE, MS 38748-3713

Effective Date: 06 Sep 1963

Business ID: 309334

Effective Date: 06 Sep 1963

Business ID: 207767

Effective Date: 06 Sep 1963

Business ID: 202235

Principal Office Address: 2203 MARKET ST, P O BOX XPASCAGOULA, MS 39567

Effective Date: 06 Sep 1963

Business ID: 127922

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

Effective Date: 06 Sep 1963

Business ID: 109538

Principal Office Address: HIGHWAY 80 & OLD PIKE RDMOUNT MEIGS, AL 36057-9999

Effective Date: 06 Sep 1963

Business ID: 100092

Effective Date: 06 Sep 1963

Business ID: 408343

Effective Date: 05 Sep 1963

Business ID: 335867

Effective Date: 05 Sep 1963

Business ID: 229785

Principal Office Address: 734 MAY STREETJACKSONVILLE, FL

Effective Date: 05 Sep 1963

Business ID: 228649

Effective Date: 05 Sep 1963

Business ID: 132529

Effective Date: 05 Sep 1963

Business ID: 130246

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Sep 1963

Business ID: 439319

Effective Date: 04 Sep 1963

BALSOW, INC. Dissolved

Business ID: 435730

Effective Date: 04 Sep 1963

Business ID: 427432

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

Effective Date: 04 Sep 1963

Business ID: 204761

Effective Date: 04 Sep 1963

Business ID: 101716

Principal Office Address: OLD ABERDEEN RD, P O BOX 773WEST POINT, MS 39773-773

Effective Date: 04 Sep 1963

Business ID: 573058

Principal Office Address: 133 MAIN ST, P O BOX 187FOREST, MS 39074

Effective Date: 03 Sep 1963

Business ID: 403378

Principal Office Address: 133 MAIN STREETFOREST, MS 39074

Effective Date: 03 Sep 1963

Business ID: 335065

Principal Office Address: 90 MENDON AVENUEPAWTUCKET, RI

Effective Date: 03 Sep 1963

Business ID: 329069

Effective Date: 03 Sep 1963

Business ID: 208748

Principal Office Address: 811 VARSITY DRTUPELO, MS 38801

Effective Date: 03 Sep 1963

Business ID: 135329

Effective Date: 03 Sep 1963

Business ID: 128156

Effective Date: 03 Sep 1963

Business ID: 444187

Effective Date: 31 Aug 1963

Business ID: 439222

Effective Date: 31 Aug 1963

Business ID: 426770

Effective Date: 31 Aug 1963

Business ID: 213337

Principal Office Address: 204 NORTH COMMERCE STREETNATCHEZ, MS 39120

Effective Date: 31 Aug 1963

Business ID: 501556

Principal Office Address: 313 E CHEROKEE STBROOKHAVEN, MS 39601

Effective Date: 30 Aug 1963

Business ID: 444676

Effective Date: 30 Aug 1963

Business ID: 440992

Effective Date: 30 Aug 1963

Business ID: 431284

Effective Date: 30 Aug 1963

Business ID: 427966

Effective Date: 30 Aug 1963

Business ID: 302048

Principal Office Address: 1550 UTICA AVE SMINNEAPOLIS, MN 55416-5300

Effective Date: 30 Aug 1963

Business ID: 130061

Effective Date: 30 Aug 1963

Business ID: 129261

Principal Office Address: 3131 NAVY BOULEVARDPENSACOLA, FL

Effective Date: 30 Aug 1963

Business ID: 126511

Effective Date: 30 Aug 1963

Business ID: 102580

Principal Office Address: 1800 E COUNTY LINE RD # 300RIDGELAND, MS 39157-1916

Effective Date: 30 Aug 1963

Business ID: 101308

Principal Office Address: STATION 1, P O BOX 10127HOUMA, LA 70363-127

Effective Date: 30 Aug 1963

Business ID: 436042

Effective Date: 29 Aug 1963

Business ID: 429552

Principal Office Address: 36 S STATE STCHICAGO, IL 60603-2602

Effective Date: 29 Aug 1963

Business ID: 335323

Principal Office Address: 314 FLORIDA STREET, P O BOX 629COVINGTON, LA

Effective Date: 29 Aug 1963

Business ID: 325148

Effective Date: 29 Aug 1963