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: 404291

Principal Office Address: 110 GREER STANGUILLA, MS 38721

Effective Date: 17 Dec 1969

Business ID: 335093

Effective Date: 17 Dec 1969

Business ID: 330433

Effective Date: 17 Dec 1969

Business ID: 329640

Effective Date: 17 Dec 1969

Business ID: 236939

Principal Office Address: P O BOX 86MEMPHIS, AR

Effective Date: 17 Dec 1969

Business ID: 236371

Effective Date: 17 Dec 1969

Business ID: 230604

Principal Office Address: 1001 EUCLID AVENUECLEVELAND, OH 44115

Effective Date: 17 Dec 1969

Business ID: 202471

Effective Date: 17 Dec 1969

Business ID: 131560

Effective Date: 17 Dec 1969

Business ID: 125619

Principal Office Address: 2801 MILL STREETALEXANDRIA, LA

Effective Date: 17 Dec 1969

Business ID: 112201

Effective Date: 17 Dec 1969

Business ID: 672034

Principal Office Address: 1166 AVENUE OF THE AMERICAS, TAX DEPT 11TH FLRNEW YORK, NY 10036

Effective Date: 16 Dec 1969

Business ID: 648222

Principal Office Address: 713 PEAR ORCHARD #100RIDGELAND, MS 39157

Effective Date: 16 Dec 1969

MONROE INC. Dissolved

Business ID: 440681

Effective Date: 16 Dec 1969

Business ID: 438810

Principal Office Address: 41 WEST EIGHTH AVENUEOSHKOSH, WI

Effective Date: 16 Dec 1969

Business ID: 431543

Effective Date: 16 Dec 1969

Business ID: 429006

Effective Date: 16 Dec 1969

Business ID: 404640

Principal Office Address: ROUTE 5 BOX 536HATTIESBURG, MS 39401

Effective Date: 16 Dec 1969

Business ID: 326570

Effective Date: 16 Dec 1969

Business ID: 300930

Principal Office Address: 1101 W SECOND STCLARKSDALE, MS 38614

Effective Date: 16 Dec 1969

Business ID: 207997

Effective Date: 16 Dec 1969

Business ID: 134076

Effective Date: 16 Dec 1969

Business ID: 111332

Principal Office Address: 2817 FOX ROADVAUGHAN, MS 39179

Effective Date: 16 Dec 1969

Business ID: 111272

Effective Date: 16 Dec 1969

Business ID: 107445

Principal Office Address: 713 PEAR ORCHARD #100RIDGELAND, MS 39157

Effective Date: 16 Dec 1969

Business ID: 1092542

Effective Date: 15 Dec 1969

Business ID: 518355

Principal Office Address: 385 South Lake Dr, P.O. Box 1432Starkville, MS 39759

Effective Date: 15 Dec 1969

Business ID: 438579

Effective Date: 15 Dec 1969

Business ID: 436883

Effective Date: 15 Dec 1969

Business ID: 410677

Principal Office Address: 225 N CALDWELL DR, P O BOX 431HAZLEHURST, MS 39083-431

Effective Date: 15 Dec 1969

Business ID: 408729

Principal Office Address: 114 W MAIN STREET, 114 W MAIN STREETTupelo, MS 38804

Effective Date: 15 Dec 1969

TRYIT, INC. Dissolved

Business ID: 408607

Principal Office Address: EAST SIDE COURT SQUARESUMNER, MS 38957

Effective Date: 15 Dec 1969

Business ID: 405498

Principal Office Address: 1 COURT STMAYERSVILLE, MS 39113-9999

Effective Date: 15 Dec 1969

Business ID: 405406

Effective Date: 15 Dec 1969

Business ID: 404418

Effective Date: 15 Dec 1969

Business ID: 403109

Principal Office Address: 400 OLD CANTON ROADMADISON, MS 39110

Effective Date: 15 Dec 1969

Business ID: 400069

Principal Office Address: RR 1 BOX 119BPRAIRIE, MS 39756-9801

Effective Date: 15 Dec 1969

Business ID: 332941

Principal Office Address: 1133 N MAY AVEOKLAHOMA CITY, OK 73107-5325

Effective Date: 15 Dec 1969

Business ID: 308437

Principal Office Address: 300 ST PAUL PLBALTIMORE, MS 21202

Effective Date: 15 Dec 1969

Business ID: 304609

Effective Date: 15 Dec 1969

Business ID: 302384

Effective Date: 15 Dec 1969

Business ID: 232832

Effective Date: 15 Dec 1969

Business ID: 232086

Effective Date: 15 Dec 1969

Business ID: 231488

Effective Date: 15 Dec 1969

Business ID: 226431

Principal Office Address: GENERAL DELIVERYBASILE, LA

Effective Date: 15 Dec 1969

Business ID: 126320

Principal Office Address: 4010 W BELDEN AVECHICAGO, IL 60639-3702

Effective Date: 15 Dec 1969

Business ID: 125725

Effective Date: 15 Dec 1969

Business ID: 110416

Principal Office Address: 840 DUMAINE RDMOBILE, AL 36610-4735

Effective Date: 15 Dec 1969

Business ID: 428373

Effective Date: 12 Dec 1969

Business ID: 427446

Effective Date: 12 Dec 1969