Business directory in Mississippi

by counties

Found 922354 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: 333142

Principal Office Address: 366 FIFTH AVENUENEW YORK, NY

Effective Date: 31 Jan 1963

Business ID: 327914

Principal Office Address: 808 WEST BAY STREETJACKSONVILLE, FL

Effective Date: 31 Jan 1963

Business ID: 206608

Effective Date: 31 Jan 1963

Business ID: 431401

Effective Date: 30 Jan 1963

Business ID: 409735

Effective Date: 30 Jan 1963

Business ID: 405689

Principal Office Address: 508 HIGHWAY 98COLUMBIA, MS 39429-3600

Effective Date: 30 Jan 1963

Business ID: 135414

Effective Date: 30 Jan 1963

Business ID: 106621

Principal Office Address: 4835 Hwy 45 Alt South, P. O. Box 1304West Point, MS 39773-1304

Effective Date: 30 Jan 1963

Business ID: 434690

Effective Date: 29 Jan 1963

Business ID: 311404

Principal Office Address: 300 MAIN STCOLUMBUS, MS 38860

Effective Date: 29 Jan 1963

Business ID: 202106

Principal Office Address: 509 LUMBERTON RDCOLUMBIA, MS 39429

Effective Date: 29 Jan 1963

Business ID: 126580

Effective Date: 29 Jan 1963

Business ID: 1093577

Effective Date: 28 Jan 1963

Business ID: 660670

Principal Office Address: WOOLFOLK STATE OFFICE BUILDING, ROOM 1012JACKSON, MS

Effective Date: 28 Jan 1963

Business ID: 501665

Principal Office Address: WOOLFOLK STATE OFFICE BUILDING, ROOM 1012JACKSON, MS

Effective Date: 28 Jan 1963

Business ID: 439518

Effective Date: 28 Jan 1963

Business ID: 334441

Principal Office Address: 517 SOUTH WOODS STREET, P O BOX 367WEST MEMPHIS,

Effective Date: 28 Jan 1963

Business ID: 304115

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 28 Jan 1963

Business ID: 302554

Principal Office Address: 116 SOUTH STCLEVELAND, MS 38732-3370

Effective Date: 28 Jan 1963

Business ID: 226297

Effective Date: 28 Jan 1963

Business ID: 203133

Principal Office Address: 115 MAIN STREETGREENVILLE, MS

Effective Date: 28 Jan 1963

Business ID: 104283

Principal Office Address: WOOLFOLK STATE OFFICE BUILDING, ROOM 1012JACKSON, MS

Effective Date: 28 Jan 1963

DARLOVE, INC. Dissolved

Business ID: 406474

Effective Date: 25 Jan 1963

Business ID: 232070

Effective Date: 25 Jan 1963

Business ID: 125539

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 25 Jan 1963

Business ID: 427659

Effective Date: 24 Jan 1963

Business ID: 402349

Principal Office Address: 1594 EVANS DR SWATLANTA, GA 30310

Effective Date: 24 Jan 1963

Business ID: 328138

Principal Office Address: 1594 EVANS DR SWATLANTA, GA 30310-4544

Effective Date: 24 Jan 1963

Business ID: 310740

Principal Office Address: HWY 49 S, P O BOX 968CLARKSDALE, MS 38614

Effective Date: 24 Jan 1963

Business ID: 431628

Principal Office Address: 3602 W 11TH STHOUSTON, TX 77008-6004

Effective Date: 23 Jan 1963

Business ID: 431630

Principal Office Address: 3602 W 11TH STHOUSTON, TX 77008-6004

Effective Date: 23 Jan 1963

Business ID: 326134

Effective Date: 23 Jan 1963

Business ID: 234809

Effective Date: 23 Jan 1963

Business ID: 105442

Principal Office Address: 3535 WEST TWELVTH STREETHOUSTON, TX 77253

Effective Date: 23 Jan 1963

Business ID: 433193

Principal Office Address: 5373 CHOCTAWBATON ROUGE, LA

Effective Date: 22 Jan 1963

Business ID: 325525

Effective Date: 22 Jan 1963

Business ID: 200739

Principal Office Address: 200 E CAPITOL STJACKSON, MS 39201

Effective Date: 22 Jan 1963

Business ID: 109853

Effective Date: 22 Jan 1963

Business ID: 445405

Effective Date: 21 Jan 1963

Business ID: 427270

Effective Date: 21 Jan 1963

Business ID: 425007

Effective Date: 21 Jan 1963

Business ID: 408475

Principal Office Address: 206 1ST AVENUEHATTIESBURG, MS

Effective Date: 21 Jan 1963

Business ID: 407079

Principal Office Address: 315 W Main StCharleston, MS 38921

Effective Date: 21 Jan 1963

Business ID: 328436

Effective Date: 21 Jan 1963

Business ID: 326899

Effective Date: 21 Jan 1963

Business ID: 308158

Principal Office Address: RR 1 BOX 274CHARLESTON, MS 38921-9796

Effective Date: 21 Jan 1963

Business ID: 236029

Effective Date: 21 Jan 1963

Business ID: 226264

Principal Office Address: 1488 CHANNEL AVENUEMEMPHIS, TN

Effective Date: 21 Jan 1963

Business ID: 212855

Principal Office Address: 628 25TH AVEMERIDIAN, MS 39301-4917

Effective Date: 21 Jan 1963

Business ID: 130067

Effective Date: 21 Jan 1963