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: 135688

Principal Office Address: 4227 HERSCHELDALLAS, TX 75219

Effective Date: 18 Feb 1970

Business ID: 127324

Effective Date: 18 Feb 1970

Business ID: 125795

Effective Date: 18 Feb 1970

Business ID: 110581

Principal Office Address: P O BOX 1258VICKSBURG, MS 39181-1258

Effective Date: 18 Feb 1970

Business ID: 441015

Effective Date: 17 Feb 1970

Business ID: 440451

Effective Date: 17 Feb 1970

Business ID: 435436

Principal Office Address: ONE EAST FIRST STREETRENO, NV 89501

Effective Date: 17 Feb 1970

Business ID: 432396

Effective Date: 17 Feb 1970

Business ID: 431068

Effective Date: 17 Feb 1970

Business ID: 426598

Effective Date: 17 Feb 1970

Business ID: 203299

Principal Office Address: 119 W MARKET STGREENWOOD, MS 38930

Effective Date: 17 Feb 1970

Business ID: 112035

Principal Office Address: 700 JACKSON STKENNER, LA 70062

Effective Date: 17 Feb 1970

Business ID: 102077

Principal Office Address: 6265 PEAR ORCHARD SUITE 103JACKSON, MS 39211

Effective Date: 17 Feb 1970

Business ID: 100293

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

Effective Date: 17 Feb 1970

Business ID: 512776

Effective Date: 16 Feb 1970

Business ID: 441522

Effective Date: 16 Feb 1970

Business ID: 441450

Effective Date: 16 Feb 1970

Business ID: 329286

Principal Office Address: 9401 GRAND AVEFRANKLIN PARK, IL 60131-3498

Effective Date: 16 Feb 1970

Business ID: 311490

Principal Office Address: 1062 Flight Line, Hangar 161Mojave, CA 93501

Effective Date: 16 Feb 1970

Business ID: 309592

Effective Date: 16 Feb 1970

Business ID: 237895

Effective Date: 16 Feb 1970

Business ID: 208202

Principal Office Address: 4 OLD RIVER PLJACKSON, MS 39202-3434

Effective Date: 16 Feb 1970

Business ID: 201559

Effective Date: 16 Feb 1970

Business ID: 200679

Principal Office Address: 745 West Madison StreetHouston, MS 38851

Effective Date: 16 Feb 1970

Business ID: 130975

Effective Date: 16 Feb 1970

Business ID: 402519

Principal Office Address: 805 Laurel St.;P.O. Box 130Summit, MS 39666

Effective Date: 13 Feb 1970

Business ID: 331989

Effective Date: 13 Feb 1970

Business ID: 238498

Effective Date: 13 Feb 1970

Business ID: 230178

Effective Date: 13 Feb 1970

Business ID: 225810

Effective Date: 13 Feb 1970

Business ID: 210926

Principal Office Address: P O BOX 22488JACKSON, MS 39205

Effective Date: 13 Feb 1970

Business ID: 134842

Effective Date: 13 Feb 1970

Business ID: 129513

Effective Date: 13 Feb 1970

Business ID: 129512

Effective Date: 13 Feb 1970

Business ID: 442562

Principal Office Address: 3006 N STATE STJACKSON, MS 39216-4203

Effective Date: 12 Feb 1970

Business ID: 431923

Effective Date: 12 Feb 1970

Business ID: 426488

Principal Office Address: 201 S BREA BLVDBREA, CA 92621-4941

Effective Date: 12 Feb 1970

Business ID: 425600

Effective Date: 12 Feb 1970

Business ID: 309287

Effective Date: 12 Feb 1970

Business ID: 229795

Effective Date: 12 Feb 1970

Business ID: 229668

Effective Date: 12 Feb 1970

Business ID: 201172

Effective Date: 12 Feb 1970

JONAS, INC. Dissolved

Business ID: 127723

Effective Date: 12 Feb 1970

Business ID: 104074

Principal Office Address: 248 E CAPITOL STJACKSON, MS 39201-2502

Effective Date: 12 Feb 1970

Business ID: 102964

Principal Office Address: 1005 CHESTERMAN STREETHOLLY SPRINGS, MS

Effective Date: 12 Feb 1970

Business ID: 444772

Principal Office Address: 616 MILLER STDALTON, GA 30720-8119

Effective Date: 11 Feb 1970

Business ID: 435171

Effective Date: 11 Feb 1970

Business ID: 434406

Principal Office Address: 110 WEST FORSYTH STREET, THE CORPORATION COMPANYJACKSONVILLE, FL

Effective Date: 11 Feb 1970

Business ID: 431907

Effective Date: 11 Feb 1970

Business ID: 431908

Effective Date: 11 Feb 1970