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
L L C, INC. Dissolved

Business ID: 440902

Effective Date: 22 Dec 1969

Business ID: 440211

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Dec 1969

Business ID: 408611

Principal Office Address: 1912 Idlewild DriveGreenville, MS 38701

Effective Date: 22 Dec 1969

Business ID: 400456

Principal Office Address: RR 2 BOX 250, 5PICAYUNE, MS 39466-9537

Effective Date: 22 Dec 1969

Business ID: 331085

Effective Date: 22 Dec 1969

Business ID: 327871

Principal Office Address: 255 CURRIER ROAD, P O BOX 777CASSELBERRY, FL

Effective Date: 22 Dec 1969

Business ID: 325423

Effective Date: 22 Dec 1969

Business ID: 309369

Principal Office Address: RR 4 BOX 12LEXINGTON, MS 39095-9501

Effective Date: 22 Dec 1969

Business ID: 300909

Effective Date: 22 Dec 1969

Business ID: 300862

Principal Office Address: ROUTE 2SUMMIT, MS

Effective Date: 22 Dec 1969

Business ID: 239165

Principal Office Address: 1018 COMMERCE BUILDINGFORT WORTH, TX

Effective Date: 22 Dec 1969

Business ID: 238058

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

Effective Date: 22 Dec 1969

Business ID: 238059

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 22 Dec 1969

Business ID: 232063

Effective Date: 22 Dec 1969

Business ID: 131569

Effective Date: 22 Dec 1969

Business ID: 129396

Effective Date: 22 Dec 1969

Business ID: 110288

Effective Date: 22 Dec 1969

Business ID: 101978

Principal Office Address: 216 W MICHIGAN AVEMCCOMB, MS 39648

Effective Date: 22 Dec 1969

Business ID: 444660

Effective Date: 19 Dec 1969

Business ID: 443052

Effective Date: 19 Dec 1969

Business ID: 438963

Effective Date: 19 Dec 1969

Business ID: 433702

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

Effective Date: 19 Dec 1969

Business ID: 433201

Effective Date: 19 Dec 1969

Business ID: 432699

Effective Date: 19 Dec 1969

Business ID: 425807

Principal Office Address: 3990 REILING DRIVETIPP CITY, OH 45371

Effective Date: 19 Dec 1969

Business ID: 411658

Principal Office Address: 6947 Whitaker RdCentreville, MS 39631

Effective Date: 19 Dec 1969

Business ID: 410796

Effective Date: 19 Dec 1969

Business ID: 410660

Effective Date: 19 Dec 1969

Business ID: 402106

Principal Office Address: 14951 Dallas ParkwayDallas, TX 75254

Effective Date: 19 Dec 1969

Business ID: 334233

Principal Office Address: 3990 REILING DRIVETIPP CITY, OH 45371

Effective Date: 19 Dec 1969

Business ID: 333108

Effective Date: 19 Dec 1969

Business ID: 311485

Principal Office Address: 10900 CEDAR AVENUECLEVELAND, OH

Effective Date: 19 Dec 1969

Business ID: 309034

Effective Date: 19 Dec 1969

Business ID: 308231

Principal Office Address: 1050 W LAUREL AVE, P O BOX 1009EUNICE, LA 70535-3124

Effective Date: 19 Dec 1969

Business ID: 300690

Effective Date: 19 Dec 1969

LEWIS-NABORS, INC. Good Standing

Business ID: 213437

Principal Office Address: 119 Courthouse SqOxford, MS 38655

Effective Date: 19 Dec 1969

Business ID: 208481

Principal Office Address: 1 Purdy School Road, PO Box 413Iuka, MS 38852-13

Effective Date: 19 Dec 1969

Business ID: 206875

Effective Date: 19 Dec 1969

Business ID: 206605

Effective Date: 19 Dec 1969

Business ID: 133486

Effective Date: 19 Dec 1969

Business ID: 127592

Effective Date: 19 Dec 1969

Business ID: 107397

Principal Office Address: 248 Shelby SpeightsPurvis, MS 39475

Effective Date: 19 Dec 1969

Business ID: 431192

Effective Date: 18 Dec 1969

Business ID: 332889

Effective Date: 18 Dec 1969

Business ID: 330234

Principal Office Address: 225 FRANKLIN STREET, ROOM 910BOSTON, MA

Effective Date: 18 Dec 1969

Business ID: 310721

Effective Date: 18 Dec 1969

Business ID: 230154

Effective Date: 18 Dec 1969

R & J, INC. Dissolved

Business ID: 227880

Effective Date: 18 Dec 1969

Business ID: 108547

Principal Office Address: 225 FRANKLIN STREET, ROOM 910BOSTON, MA

Effective Date: 18 Dec 1969

Business ID: 107192

Effective Date: 18 Dec 1969