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: 129985

Principal Office Address: 1029 VERMONT AVENUE, NORTH WEST SUITE 406WASHINGTON, DC

Effective Date: 13 Jun 1963

Business ID: 125527

Effective Date: 13 Jun 1963

Business ID: 101088

Principal Office Address: 216 W CAPITOL STJACKSON, MS 39207-2677

Effective Date: 13 Jun 1963

Business ID: 512987

Principal Office Address: 200 PEACH STREETEL DORADO, AR 71730

Effective Date: 12 Jun 1963

Business ID: 404016

Principal Office Address: 3420 PATTERSON DRIVEJACKSON, MS

Effective Date: 12 Jun 1963

Business ID: 332154

Effective Date: 12 Jun 1963

HARRIS, INC. Dissolved

Business ID: 325764

Effective Date: 12 Jun 1963

Business ID: 310525

Effective Date: 12 Jun 1963

Business ID: 213140

Principal Office Address: RR 6JACKSON, MS 39208-9806

Effective Date: 12 Jun 1963

Business ID: 209632

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

Effective Date: 12 Jun 1963

Business ID: 130363

Effective Date: 12 Jun 1963

Business ID: 111069

Effective Date: 12 Jun 1963

Business ID: 408776

Principal Office Address: SOUTH BROADWAYTUPELO, MS

Effective Date: 11 Jun 1963

Lifts, Inc. Dissolved

Business ID: 404169

Principal Office Address: 1126 Bailey Ave., 1126 Bailey Ave.Jackson, MS 39203

Effective Date: 11 Jun 1963

Business ID: 403422

Principal Office Address: 600 State St, Ste ACedar Falls, IA 50613-

Effective Date: 11 Jun 1963

Business ID: 309848

Principal Office Address: RR 1NEW ALBANY, MS 38652-9801

Effective Date: 11 Jun 1963

Business ID: 130093

Principal Office Address: 1111 SOUTH SAM HOUSTONODESSA, TX 19730

Effective Date: 11 Jun 1963

Business ID: 126590

Effective Date: 11 Jun 1963

Business ID: 100268

Principal Office Address: 200 S LAMAR # 305JACKSON, MS 39205

Effective Date: 11 Jun 1963

Business ID: 445593

Principal Office Address: 140 1/2 STOCKTON STREETJACKSONVILLE, FL

Effective Date: 10 Jun 1963

Business ID: 403892

Principal Office Address: EAST END FIRE HALL, EAST HOWARD AVENUEBILOXI, MS

Effective Date: 10 Jun 1963

Business ID: 309194

Principal Office Address: 302 23RD AVENUEMERIDIAN, MS

Effective Date: 10 Jun 1963

Business ID: 305274

Principal Office Address: 3102 MONTICELLO DRIVEJACKSON, MS

Effective Date: 10 Jun 1963

Business ID: 210617

Principal Office Address: 910 1/2 21ST AVENUEMERIDIAN, MS

Effective Date: 10 Jun 1963

Business ID: 207769

Effective Date: 10 Jun 1963

Business ID: 104266

Effective Date: 10 Jun 1963

Business ID: 101073

Principal Office Address: 67 Oak StreetLorman, MS 39096

Effective Date: 10 Jun 1963

Business ID: 401451

Effective Date: 09 Jun 1963

Business ID: 434616

Effective Date: 08 Jun 1963

Business ID: 239006

Effective Date: 08 Jun 1963

Business ID: 234392

Effective Date: 08 Jun 1963

Business ID: 210734

Effective Date: 08 Jun 1963

Business ID: 109188

Principal Office Address: 607 Lakeview DrivePascagoula, MS 39567

Effective Date: 08 Jun 1963

Business ID: 426957

Effective Date: 07 Jun 1963

Business ID: 426940

Effective Date: 07 Jun 1963

Business ID: 230376

Effective Date: 07 Jun 1963

R & W CORP. Dissolved

Business ID: 228006

Effective Date: 07 Jun 1963

Business ID: 108912

Principal Office Address: 209 S. Pocahontas StSardis, MS 38666

Effective Date: 07 Jun 1963

Business ID: 104617

Effective Date: 07 Jun 1963

Business ID: 442076

Effective Date: 06 Jun 1963

Business ID: 301388

Effective Date: 06 Jun 1963

Business ID: 125668

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

Effective Date: 06 Jun 1963

Business ID: 406323

Principal Office Address: 903 TUSCALOOSA ST, P O BOX 159GREENSBORO, AL 36744-159

Effective Date: 05 Jun 1963

HAZEL'S, INC. Dissolved

Business ID: 326155

Effective Date: 05 Jun 1963

Business ID: 127004

Effective Date: 05 Jun 1963

Business ID: 438362

Principal Office Address: 1509 LAMAR STREETWICHITA FALLS, TX

Effective Date: 04 Jun 1963

Business ID: 434954

Effective Date: 04 Jun 1963

Business ID: 407949

Effective Date: 04 Jun 1963

Business ID: 237102

Effective Date: 04 Jun 1963

Business ID: 236434

Effective Date: 04 Jun 1963