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: 434391

Principal Office Address: 301 S 11TH STFORT SMITH, 30000-3798

Effective Date: 08 Jul 1963

Business ID: 430794

Effective Date: 08 Jul 1963

Business ID: 428878

Effective Date: 08 Jul 1963

Business ID: 426981

Principal Office Address: 420 HIBERNIA BUILDINGNEW ORLEANS, LA

Effective Date: 08 Jul 1963

Business ID: 330723

Effective Date: 08 Jul 1963

Business ID: 328045

Effective Date: 08 Jul 1963

Business ID: 305913

Principal Office Address: 125 High StreetBoston, MA 02110

Effective Date: 08 Jul 1963

Business ID: 302520

Principal Office Address: 6001 BOLLINGER CANYON RDSAN RAMON, CA 94583

Effective Date: 08 Jul 1963

Business ID: 236097

Effective Date: 08 Jul 1963

Business ID: 211794

Principal Office Address: 407 N SECOND STBOONEVILLE, MS 38829

Effective Date: 08 Jul 1963

Business ID: 205388

Effective Date: 08 Jul 1963

Business ID: 201088

Effective Date: 08 Jul 1963

Business ID: 134123

Effective Date: 08 Jul 1963

Business ID: 104197

Principal Office Address: 1500 COUNTRY CLUB DR, P O BOX 10267JACKSON, MS 39209

Effective Date: 08 Jul 1963

Business ID: 102651

Principal Office Address: 301 SOUTH 11TH STREETFORT SMITH, AR

Effective Date: 08 Jul 1963

Business ID: 100658

Principal Office Address: KELLOGG STREETMOSS POINT, MS

Effective Date: 05 Jul 1963

Business ID: 440247

Principal Office Address: 10510 NATURAL BRIDGE RDSAINT LOUIS, MO 63134-4130

Effective Date: 03 Jul 1963

Business ID: 436211

Effective Date: 03 Jul 1963

Business ID: 432635

Effective Date: 03 Jul 1963

Business ID: 334533

Effective Date: 03 Jul 1963

Business ID: 301655

Effective Date: 03 Jul 1963

Business ID: 200310

Principal Office Address: 500 RACQUET ROADLELAND, MS 38756

Effective Date: 03 Jul 1963

Business ID: 100345

Principal Office Address: 160 E PEACE ST, P O BOX 645CANTON, MS 39046

Effective Date: 03 Jul 1963

Business ID: 426080

Effective Date: 02 Jul 1963

Business ID: 407085

Principal Office Address: BOX 666, HIGHWAY 3 SOUTHMOORHEAD, MS 38761

Effective Date: 02 Jul 1963

Business ID: 310668

Principal Office Address: RR 3LOUISVILLE, MS 39339-9803

Effective Date: 02 Jul 1963

Business ID: 228147

Effective Date: 02 Jul 1963

Business ID: 442276

Effective Date: 01 Jul 1963

Business ID: 334901

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Jul 1963

Business ID: 332218

Effective Date: 01 Jul 1963

Business ID: 131465

Effective Date: 01 Jul 1963

Business ID: 126477

Principal Office Address: 1029 CEDAR HILL DRIVEJACKSON, MS 39206

Effective Date: 01 Jul 1963

Business ID: 425721

Effective Date: 29 Jun 1963

Business ID: 405810

Principal Office Address: 5 MILES SOUTH OF MERIDIAN, 2 MILES EAST OF US HIGHWAY 45, MS

Effective Date: 29 Jun 1963

Business ID: 404509

Effective Date: 29 Jun 1963

Business ID: 737955

Principal Office Address: 1701 John F Kennedy BlvdPhiladelphia, PA 19103-2838

Effective Date: 28 Jun 1963

Business ID: 609453

Principal Office Address: 1500 MARKET STREET-TAX DEPARTMENTPHILADELPHIA, PA 19102-2148

Effective Date: 28 Jun 1963

Business ID: 437953

Principal Office Address: 2712 MARSHALL CTMADISON, WI 53705-2282

Effective Date: 28 Jun 1963

Business ID: 400579

Principal Office Address: FERGUSON STUTICA, MS 39175

Effective Date: 28 Jun 1963

Business ID: 307454

Principal Office Address: 357 N GLOSTER STTUPELO, MS 38801

Effective Date: 28 Jun 1963

Business ID: 229810

Effective Date: 28 Jun 1963

Business ID: 225248

Principal Office Address: 1350 PORTAGE TRAILCUYAHOGA FALLS, OH

Effective Date: 28 Jun 1963

Business ID: 208761

Effective Date: 28 Jun 1963

PEOPLES ASSOCIATE, INC. Intent To Dissolve - Tax

Business ID: 112088

Principal Office Address: 886 NORTH FARISH STREETJACKSON, MS 39202

Effective Date: 28 Jun 1963

Business ID: 335623

Principal Office Address: 4004 CHOUTEAU STREETST LOUIS, MO

Effective Date: 27 Jun 1963

Business ID: 335621

Principal Office Address: 4004 CHOUTEAU AVENUEST LOUIS, MO

Effective Date: 27 Jun 1963

Business ID: 335622

Principal Office Address: 4004 CHOUTEAU STREETST LOUIS, MO

Effective Date: 27 Jun 1963

Business ID: 207941

Principal Office Address: 1121 SEVENTH STREET NORTHCOLUMBUS, MS

Effective Date: 27 Jun 1963

Business ID: 205347

Effective Date: 27 Jun 1963

Business ID: 203489

Effective Date: 27 Jun 1963