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: 304377

Principal Office Address: 201 High Ridge RoadStamford, CT 06927

Effective Date: 29 Aug 1963

Business ID: 232514

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 29 Aug 1963

Business ID: 228324

Principal Office Address: 434 STAHLMAN BUILDINGNASHVILLE, TN

Effective Date: 29 Aug 1963

JAFCO INC. Dissolved

Business ID: 136217

Effective Date: 29 Aug 1963

Business ID: 102970

Principal Office Address: 2829 LAKELAND DRJACKSON, MS 39208-8831

Effective Date: 29 Aug 1963

Business ID: 435353

Effective Date: 28 Aug 1963

Business ID: 431002

Principal Office Address: P O BOX 585CLINTON, LA 70722-585

Effective Date: 28 Aug 1963

Business ID: 406588

Principal Office Address: 161 Viewpointe DriveClinton, MS 39056

Effective Date: 28 Aug 1963

Business ID: 231965

Effective Date: 28 Aug 1963

Business ID: 104191

Principal Office Address: 1714 HIGHWAY 80 WESTJACKSON, MS

Effective Date: 28 Aug 1963

Business ID: 230186

Effective Date: 27 Aug 1963

Business ID: 228370

Effective Date: 27 Aug 1963

Business ID: 213333

Principal Office Address: 1086 Hwy 487;PO Box 163Lena, MS 39094

Effective Date: 27 Aug 1963

Business ID: 440121

Effective Date: 26 Aug 1963

Business ID: 434964

Effective Date: 26 Aug 1963

Business ID: 329057

Principal Office Address: 801 FAYETTVILLE STREETRALEIGH, NC

Effective Date: 24 Aug 1963

Business ID: 433196

Effective Date: 23 Aug 1963

Business ID: 404253

Effective Date: 23 Aug 1963

Business ID: 327241

Effective Date: 23 Aug 1963

OPEN DOOR SCHOOL Good Standing

Business ID: 207543

Principal Office Address: SHARKEY STREETCLARKSDALE, MS

Effective Date: 23 Aug 1963

Business ID: 202719

Principal Office Address: 113 W MARKET STGREENWOOD, MS 38930-4431

Effective Date: 23 Aug 1963

Business ID: 126581

Effective Date: 23 Aug 1963

Business ID: 126021

Effective Date: 23 Aug 1963

Business ID: 331231

Effective Date: 22 Aug 1963

Business ID: 325847

Effective Date: 22 Aug 1963

Business ID: 228983

Effective Date: 22 Aug 1963

Business ID: 228977

Effective Date: 22 Aug 1963

Business ID: 133215

Effective Date: 22 Aug 1963

Business ID: 128211

Effective Date: 22 Aug 1963

Business ID: 127708

Effective Date: 22 Aug 1963

Business ID: 107487

Principal Office Address: 944 FORTENBERRY DRIVE, P. O. BOX 186MONTICELLO, MS 39654

Effective Date: 22 Aug 1963

Business ID: 443353

Principal Office Address: 3175 JOHNSON AVEMEMPHIS, TN 38112-3648

Effective Date: 21 Aug 1963

Business ID: 404401

Principal Office Address: GENERAL DELIVERYGONZALEZ, FL 32560-9999

Effective Date: 21 Aug 1963

Business ID: 330071

Effective Date: 21 Aug 1963

Business ID: 301549

Principal Office Address: 882 Timberlain DriveJACKSON, MS 39211

Effective Date: 21 Aug 1963

Business ID: 205256

Principal Office Address: 3175 JOHNSON AVENUEMEMPHIS, TN

Effective Date: 21 Aug 1963

Business ID: 442398

Effective Date: 20 Aug 1963

Business ID: 433185

Effective Date: 20 Aug 1963

Business ID: 327762

Effective Date: 20 Aug 1963

Business ID: 227490

Effective Date: 20 Aug 1963

Business ID: 132881

Effective Date: 20 Aug 1963

Business ID: 712345

Principal Office Address: 330 W 34th StNEW YORK, NY 10001

Effective Date: 19 Aug 1963

Business ID: 659422

Principal Office Address: 233 BROADWAYNEW YORK, NY 10279-3

Effective Date: 19 Aug 1963

Business ID: 306705

Principal Office Address: 233 BROADWAYNEW YORK, NY 10279-3

Effective Date: 19 Aug 1963

Business ID: 305987

Principal Office Address: P O BOX 614 -110 N PEARL STHOUSTON, MS 38851

Effective Date: 19 Aug 1963

Business ID: 206558

Principal Office Address: TAX DEPARTMENT 1000 NORTH, 30TH STREETQUINCY, IL 62301

Effective Date: 19 Aug 1963

Business ID: 134623

Effective Date: 19 Aug 1963

Business ID: 131550

Principal Office Address: 1027 KIRBY BUILDINGDALLAS, TX

Effective Date: 19 Aug 1963

Business ID: 333586

Principal Office Address: WILSON ROADPASCAGOULA, MS

Effective Date: 17 Aug 1963

Business ID: 311175

Principal Office Address: WILSON ROADPASCAGOULA, MS

Effective Date: 17 Aug 1963