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: 329405

Principal Office Address: 1826 JEFFERSON PL NW, NORTHWESTWASHINGTON, DC 20036-2505

Effective Date: 12 Dec 1969

Business ID: 310511

Principal Office Address: 3069 ATTALA RD 1140KOSCIUSKO, MS 39090

Effective Date: 12 Dec 1969

Business ID: 304771

Principal Office Address: 63 West Oakvale Road, 63 West Oakvale RoadMt. Olive, MS 39119

Effective Date: 12 Dec 1969

Business ID: 301653

Principal Office Address: 126 S PEARL STIUKA, MS 38852-2033

Effective Date: 12 Dec 1969

Business ID: 126623

Effective Date: 12 Dec 1969

Business ID: 107146

Principal Office Address: 4211 W BOY SCOUT BLVD. SUITE 1000- TAXTAMPA, FL 33607

Effective Date: 12 Dec 1969

Business ID: 440666

Effective Date: 11 Dec 1969

Business ID: 327559

Effective Date: 11 Dec 1969

Business ID: 306450

Principal Office Address: 149 Walnut AveDeKalb, MS 39328

Effective Date: 11 Dec 1969

Business ID: 300973

Effective Date: 11 Dec 1969

Business ID: 207130

Principal Office Address: 124 Delta Avenue, P.O. Box 68Sunflower, MS 38778

Effective Date: 11 Dec 1969

Business ID: 201747

Effective Date: 11 Dec 1969

Business ID: 200999

Effective Date: 11 Dec 1969

Business ID: 133910

Effective Date: 11 Dec 1969

Business ID: 101989

Principal Office Address: 2607 CAMERON STREETMOBILE, AL 36607

Effective Date: 11 Dec 1969

Business ID: 445502

Effective Date: 10 Dec 1969

Business ID: 407920

Principal Office Address: ROUTE 2MANTEE, MS

Effective Date: 10 Dec 1969

Business ID: 331669

Effective Date: 10 Dec 1969

Business ID: 327654

Effective Date: 10 Dec 1969

Business ID: 304361

Principal Office Address: 701 VANN STREETVIDALIA, GA 30474

Effective Date: 10 Dec 1969

Business ID: 237504

Effective Date: 10 Dec 1969

Business ID: 128984

Effective Date: 10 Dec 1969

Business ID: 405633

Principal Office Address: 518 51ST STMERIDIAN, MS 39305-2017

Effective Date: 09 Dec 1969

Business ID: 301049

Principal Office Address: MUTUAL OF OMAHA PLAZAOMAHA, NE 68175

Effective Date: 09 Dec 1969

Business ID: 237189

Effective Date: 09 Dec 1969

Business ID: 228032

Effective Date: 09 Dec 1969

Business ID: 211579

Principal Office Address: P O BOX 5493MERIDIAN, MS 39302-5493

Effective Date: 09 Dec 1969

Business ID: 205747

Effective Date: 09 Dec 1969

Business ID: 135709

Effective Date: 09 Dec 1969

Business ID: 437698

Effective Date: 08 Dec 1969

Business ID: 436153

Effective Date: 08 Dec 1969

Business ID: 429328

Principal Office Address: 1280 OLD HEADLAND ROADDOTHAN, AL

Effective Date: 08 Dec 1969

Business ID: 407310

Principal Office Address: P O BOX 30CRUMP, TN 38327-30

Effective Date: 08 Dec 1969

WILLIAMS, INC. Good Standing

Business ID: 406782

Principal Office Address: 133 Public SquareBatesville, MS 38606

Effective Date: 08 Dec 1969

Business ID: 403028

Principal Office Address: 520 THIRTY THIRD STGULFPORT, MS 39507

Effective Date: 08 Dec 1969

Business ID: 401588

Principal Office Address: 2810 ANDREW AVEPASCAGOULA, MS 39567-1802

Effective Date: 08 Dec 1969

Business ID: 332506

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

Effective Date: 08 Dec 1969

Business ID: 307139

Principal Office Address: 510 E MAIN ST, P O BOX 863NEW ALBANY, MS 38652-863

Effective Date: 08 Dec 1969

Business ID: 234950

Principal Office Address: 111 CORCORANDURHAM, NC 27701

Effective Date: 08 Dec 1969

Business ID: 210363

Principal Office Address: P O BOX 238MOUND BAYOU, MS 38762-238

Effective Date: 08 Dec 1969

Business ID: 207391

Principal Office Address: 1305 E NORTHSIDE DRJACKSON, MS 39211-5509

Effective Date: 08 Dec 1969

Business ID: 200494

Principal Office Address: 475 N HIGHLAND ST, APT 11CMEMPHIS, TN 38122

Effective Date: 08 Dec 1969

Business ID: 134836

Effective Date: 08 Dec 1969

Business ID: 131137

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 08 Dec 1969

Business ID: 110419

Principal Office Address: 128 BANKHEADAMORY, MS 38821

Effective Date: 08 Dec 1969

RC-11, INC. Dissolved

Business ID: 551339

Principal Office Address: 709 WESTCHESTER AVEWHITE PLAINS, NY 10604

Effective Date: 05 Dec 1969

Business ID: 530966

Effective Date: 05 Dec 1969

ACINUT CORP. Dissolved

Business ID: 509857

Effective Date: 05 Dec 1969

Business ID: 501397

Effective Date: 05 Dec 1969

Business ID: 428479

Effective Date: 05 Dec 1969