Business directory in Mississippi

by counties

Found 939018 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: 445088

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

Effective Date: 23 Feb 1970

Business ID: 440882

Effective Date: 23 Feb 1970

Business ID: 434999

Effective Date: 23 Feb 1970

Business ID: 407864

Principal Office Address: 401 HIGH STREETNATCHEZ, MS

Effective Date: 23 Feb 1970

Business ID: 335654

Effective Date: 23 Feb 1970

Business ID: 331760

Effective Date: 23 Feb 1970

Business ID: 307224

Principal Office Address: 213 LEMOYNE BOULEVARDBILOXI, MS

Effective Date: 23 Feb 1970

Business ID: 304992

Principal Office Address: 4213 WAINWRIGHT AVENUEJACKSON, MS

Effective Date: 23 Feb 1970

Business ID: 304214

Effective Date: 23 Feb 1970

Business ID: 212362

Principal Office Address: RR 1SOSO, MS 39480-9801

Effective Date: 23 Feb 1970

Business ID: 211136

Principal Office Address: OLD HIGHWAY 78 EASTHOLLY SPRINGS, MS

Effective Date: 23 Feb 1970

Business ID: 129264

Effective Date: 23 Feb 1970

ESLACO, INC. Dissolved

Business ID: 128971

Effective Date: 23 Feb 1970

Business ID: 126047

Effective Date: 23 Feb 1970

Business ID: 106571

Principal Office Address: 612 S FLOWER STLOS ANGELES, CA 90017-2804

Effective Date: 23 Feb 1970

Business ID: 429262

Effective Date: 20 Feb 1970

Business ID: 428020

Principal Office Address: 5420 INTERSTATE HIGHWAY, 55 NORTHJACKSON, MS

Effective Date: 20 Feb 1970

Business ID: 307579

Principal Office Address: P O BOX 2456LAFAYETTE, LA

Effective Date: 20 Feb 1970

Business ID: 229664

Effective Date: 20 Feb 1970

RX, LTD. Dissolved

Business ID: 228024

Effective Date: 20 Feb 1970

Business ID: 227227

Principal Office Address: BERRYHILL BUILDINGSAPULPA, OK

Effective Date: 20 Feb 1970

Business ID: 203732

Principal Office Address: 7 River Bend PlaceFlowood, MS 39232

Effective Date: 20 Feb 1970

Business ID: 202258

Principal Office Address: BERRYHILL BUILDINGSAPULPA, OK

Effective Date: 20 Feb 1970

Business ID: 107958

Effective Date: 20 Feb 1970

Business ID: 106068

Principal Office Address: P O BOX 534GREENWOOD, MS 38930

Effective Date: 20 Feb 1970

Business ID: 578841

Principal Office Address: 515 W GREENS RD #310HOUSTON, TX 77067

Effective Date: 19 Feb 1970

Business ID: 426520

Effective Date: 19 Feb 1970

Business ID: 402737

Principal Office Address: 526 E 21st Street;P.O. Box 1636Laurel, MS 39441

Effective Date: 19 Feb 1970

Business ID: 331733

Principal Office Address: 799 MAIN STREETHARTFORD, CT

Effective Date: 19 Feb 1970

Business ID: 328499

Effective Date: 19 Feb 1970

Business ID: 230726

Principal Office Address: 799 MAIN STREETHARTFORD, CT

Effective Date: 19 Feb 1970

Business ID: 208300

Principal Office Address: 2500 S ATLANTIC BLVDLOS ANGELES, CA 90040-2004

Effective Date: 19 Feb 1970

Business ID: 128443

Effective Date: 19 Feb 1970

Business ID: 127839

Principal Office Address: 3550 WEST PETERSON AVENUECHICAGO, IL

Effective Date: 19 Feb 1970

Business ID: 100939

Principal Office Address: 8301 EAST 51ST STREETTULSA, OK 74145

Effective Date: 19 Feb 1970

Business ID: 441948

Principal Office Address: 4227 HERSCHEL AVEDALLAS, TX 75219-2306

Effective Date: 18 Feb 1970

Business ID: 436010

Effective Date: 18 Feb 1970

Business ID: 430907

Effective Date: 18 Feb 1970

Business ID: 430905

Effective Date: 18 Feb 1970

Business ID: 429004

Effective Date: 18 Feb 1970

Business ID: 409152

Effective Date: 18 Feb 1970

Business ID: 403616

Principal Office Address: 1403 ROWAN AVENUECOLUMBIA, MS

Effective Date: 18 Feb 1970

Business ID: 331171

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Feb 1970

Business ID: 306026

Principal Office Address: 101 SOUTH DUNN STREETEUPORA, MS 39744

Effective Date: 18 Feb 1970

Business ID: 238583

Principal Office Address: 745 LOUISIANA AVENUENEW ORLEANS, LA

Effective Date: 18 Feb 1970

Business ID: 234371

Effective Date: 18 Feb 1970

Business ID: 230240

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

Effective Date: 18 Feb 1970

Business ID: 228916

Principal Office Address: 6971 VICKSBURG STREETNEW ORLEANS, LA

Effective Date: 18 Feb 1970

Business ID: 202559

Effective Date: 18 Feb 1970

Business ID: 201417

Principal Office Address: US HIGHWAY 78 SOUTHHOLLY SPRINGS, MS 38635

Effective Date: 18 Feb 1970