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: 131348

Effective Date: 28 Jan 1970

Business ID: 128551

Effective Date: 28 Jan 1970

Business ID: 128088

Principal Office Address: 900 SUTTON PLACEWICHITA, KS 67202

Effective Date: 28 Jan 1970

Business ID: 107755

Effective Date: 28 Jan 1970

Business ID: 404177

Effective Date: 27 Jan 1970

Business ID: 334313

Effective Date: 27 Jan 1970

HOSTS, INC. Dissolved

Business ID: 333947

Effective Date: 27 Jan 1970

Business ID: 330675

Effective Date: 27 Jan 1970

Business ID: 202717

Principal Office Address: 8027 highway 161 northNorth Little Rock, AR 72117

Effective Date: 27 Jan 1970

Business ID: 580736

Principal Office Address: 4300 NEW GETWELL RDMEMPHIS, TN 38118

Effective Date: 26 Jan 1970

Business ID: 445566

Principal Office Address: 1887 LATHAM STREETMEMPHIS, TN

Effective Date: 26 Jan 1970

Business ID: 440374

Effective Date: 26 Jan 1970

Business ID: 438557

Effective Date: 26 Jan 1970

Business ID: 430181

Effective Date: 26 Jan 1970

Business ID: 426245

Effective Date: 26 Jan 1970

Business ID: 405987

Principal Office Address: 234 E GEORGETOWN STCRYSTAL SPRINGS, MS 39059-2579

Effective Date: 26 Jan 1970

Business ID: 401231

Principal Office Address: 4300 NEW GETWELL RDMEMPHIS, TN 38118

Effective Date: 26 Jan 1970

Business ID: 307062

Effective Date: 26 Jan 1970

Business ID: 235312

Effective Date: 26 Jan 1970

Business ID: 212989

Principal Office Address: 2601 IOWAKENNER, LA

Effective Date: 26 Jan 1970

Business ID: 209523

Principal Office Address: HIGHWAY 311MOUNT PLEASANT, MS

Effective Date: 26 Jan 1970

Business ID: 206493

Principal Office Address: 1600 MONTY-MARTIN RDCLARKSDALE, MS 38614

Effective Date: 26 Jan 1970

Business ID: 133055

Effective Date: 26 Jan 1970

Business ID: 112244

Principal Office Address: 4526 OFFICE PARK DR, # 7JACKSON, MS 39206-6018

Effective Date: 26 Jan 1970

Business ID: 106090

Effective Date: 26 Jan 1970

Business ID: 105339

Principal Office Address: 60 EAST 42ND STREETNEW YORK, NY

Effective Date: 26 Jan 1970

Business ID: 436183

Effective Date: 23 Jan 1970

Business ID: 435698

Effective Date: 23 Jan 1970

Business ID: 432670

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

Effective Date: 23 Jan 1970

Business ID: 432035

Effective Date: 23 Jan 1970

Business ID: 428018

Effective Date: 23 Jan 1970

Business ID: 426199

Effective Date: 23 Jan 1970

M J W, INC. Dissolved

Business ID: 402795

Principal Office Address: 1151 BILOXI STREETJACKSON, MS 39203

Effective Date: 23 Jan 1970

Business ID: 330336

Effective Date: 23 Jan 1970

Business ID: 311107

Principal Office Address: 1ST STREETTUTWILER, MS 38963

Effective Date: 23 Jan 1970

Business ID: 310090

Effective Date: 23 Jan 1970

Business ID: 310030

Principal Office Address: 110 CHESTIRE LANEMINNEAPOLIS, MN 55305-1060

Effective Date: 23 Jan 1970

FRED'S, INC. Dissolved

Business ID: 232192

Effective Date: 23 Jan 1970

Business ID: 231381

Effective Date: 23 Jan 1970

Business ID: 208530

Principal Office Address: 231 East First St.Forest, MS 39074

Effective Date: 23 Jan 1970

Business ID: 204118

Effective Date: 23 Jan 1970

Business ID: 133457

Principal Office Address: 140 2ND AVENUE NORTHBIRMINGHAM, AL 35204

Effective Date: 23 Jan 1970

Business ID: 132454

Effective Date: 23 Jan 1970

P. & W., INC. Dissolved

Business ID: 131984

Effective Date: 23 Jan 1970

Business ID: 429539

Effective Date: 22 Jan 1970

Business ID: 401269

Principal Office Address: 15838 E Wind CircleSunrise, FL 33326

Effective Date: 22 Jan 1970

Business ID: 308278

Principal Office Address: 5438 I 55 NJACKSON, MS 39211-4027

Effective Date: 22 Jan 1970

Business ID: 307570

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 22 Jan 1970

Business ID: 237635

Effective Date: 22 Jan 1970

Business ID: 229963

Effective Date: 22 Jan 1970