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: 400702

Principal Office Address: 380 FRONT AVENUE, P O BOX 1150ARMOREL, AR 72310-9999

Effective Date: 31 Dec 1969

Business ID: 329685

Principal Office Address: 641 PAPWORTH AVENUEMETAIRIE, LA 70005

Effective Date: 31 Dec 1969

Business ID: 329287

Effective Date: 31 Dec 1969

Business ID: 325828

Effective Date: 31 Dec 1969

Business ID: 325822

Effective Date: 31 Dec 1969

Business ID: 225076

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

Effective Date: 31 Dec 1969

Business ID: 205591

Principal Office Address: 111 E CANAL ST, P O BOX 269PICAYUNE, MS 39466-4505

Effective Date: 31 Dec 1969

Business ID: 125310

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

Effective Date: 31 Dec 1969

Business ID: 111748

Effective Date: 31 Dec 1969

Business ID: 106807

Principal Office Address: 120 N CONGRESS ST # 630JACKSON, MS 39201

Effective Date: 31 Dec 1969

Business ID: 100426

Principal Office Address: P O BOX 171LAUREL, MS 39441-171

Effective Date: 31 Dec 1969

Business ID: 742561

Principal Office Address: 4174 Hwy 51 SouthSENATOBIA, MS 38668

Effective Date: 30 Dec 1969

Business ID: 445456

Effective Date: 30 Dec 1969

Business ID: 443016

Principal Office Address: 2708 BYRON STPINE BLUFF, AR 71601-5527

Effective Date: 30 Dec 1969

I 55, INC. Dissolved

Business ID: 430047

Effective Date: 30 Dec 1969

Business ID: 411784

Principal Office Address: P O BOX 428ROSEDALE, MS 38769

Effective Date: 30 Dec 1969

Business ID: 409935

Principal Office Address: 229 FRONT ST, P O BOX 378TAYLORSVILLE, MS 39168-378

Effective Date: 30 Dec 1969

Business ID: 335861

Principal Office Address: RR 7 BRADLEY RDCORINTH, MS 38834

Effective Date: 30 Dec 1969

Business ID: 327001

Effective Date: 30 Dec 1969

Business ID: 307416

Principal Office Address: 9 Neal Drive Seminary, MS 39479

Effective Date: 30 Dec 1969

ALLISON FARMS, INC. Good Standing

Business ID: 307273

Principal Office Address: 234 HWY 4SARAH, MS 38665

Effective Date: 30 Dec 1969

Business ID: 235441

Effective Date: 30 Dec 1969

Business ID: 201982

Principal Office Address: ROUTE 2 BOX 183BVICKSBURG, MS

Effective Date: 30 Dec 1969

Business ID: 136395

Effective Date: 30 Dec 1969

Business ID: 125628

Effective Date: 30 Dec 1969

Business ID: 106368

Principal Office Address: 132 NORTH FRONT STREETSENATOBIA, MS 38668

Effective Date: 30 Dec 1969

Business ID: 105440

Effective Date: 30 Dec 1969

Business ID: 440328

Effective Date: 29 Dec 1969

Business ID: 437879

Principal Office Address: 400 W 15TH AVEAMARILLO, TX 79101-4116

Effective Date: 29 Dec 1969

Business ID: 434517

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 29 Dec 1969

Business ID: 434518

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 29 Dec 1969

Business ID: 407115

Effective Date: 29 Dec 1969

MONTCO, INC. Dissolved

Business ID: 328828

Effective Date: 29 Dec 1969

Business ID: 311017

Effective Date: 29 Dec 1969

Business ID: 300416

Principal Office Address: 29 Sgt Prentiss Drive Ste1Natchez, MS 39120

Effective Date: 29 Dec 1969

Business ID: 234887

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Dec 1969

Business ID: 234886

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

Effective Date: 29 Dec 1969

Business ID: 232803

Effective Date: 29 Dec 1969

Business ID: 225892

Effective Date: 29 Dec 1969

Business ID: 210936

Principal Office Address: P O BOX 179SUMNER, MS 38957

Effective Date: 29 Dec 1969

Business ID: 136777

Effective Date: 29 Dec 1969

Business ID: 134345

Principal Office Address: 7201 GENERAL HAIG STNEW ORLEANS, LA 70124-3528

Effective Date: 29 Dec 1969

Business ID: 111852

Principal Office Address: HIGHWAY 35 SOUTHCHARLESTON, MS 38921

Effective Date: 29 Dec 1969

Business ID: 111525

Principal Office Address: 720 S BROADWAY STMC COMB, MS 39648-5132

Effective Date: 29 Dec 1969

Business ID: 107139

Principal Office Address: 1900 airport rdcolumbus, MS 39701

Effective Date: 29 Dec 1969

Business ID: 103950

Principal Office Address: 306 BAY ST, HISTORICAL SOCIETY INCHATTIESBURG, MS 39401-3550

Effective Date: 29 Dec 1969

Business ID: 445302

Effective Date: 23 Dec 1969

Business ID: 125279

Effective Date: 23 Dec 1969

Business ID: 105178

Principal Office Address: 119 E JEFFERSON STYAZOO CITY, MS 39194-4552

Effective Date: 23 Dec 1969

Business ID: 101498

Effective Date: 23 Dec 1969