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: 442092

Effective Date: 01 Dec 1969

Business ID: 441802

Effective Date: 01 Dec 1969

Business ID: 440655

Effective Date: 01 Dec 1969

Business ID: 437706

Effective Date: 01 Dec 1969

Business ID: 436209

Principal Office Address: 1102 S VIRGINIA STHOPKINSVILLE, KY 42240-3579

Effective Date: 01 Dec 1969

Business ID: 435211

Effective Date: 01 Dec 1969

Business ID: 435118

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

Effective Date: 01 Dec 1969

Business ID: 431274

Effective Date: 01 Dec 1969

Business ID: 431159

Effective Date: 01 Dec 1969

Business ID: 428506

Effective Date: 01 Dec 1969

Business ID: 404600

Principal Office Address: 102 HIGH STBRANDON, MS 39042-3719

Effective Date: 01 Dec 1969

Business ID: 335439

Effective Date: 01 Dec 1969

Business ID: 335440

Effective Date: 01 Dec 1969

Business ID: 325564

Principal Office Address: 350 5TH AVENEW YORK, NY 10118-110

Effective Date: 01 Dec 1969

Business ID: 309308

Principal Office Address: P O BOX 369PICKENS, MS 39146

Effective Date: 01 Dec 1969

Business ID: 306411

Principal Office Address: US HIGHWAY 412, BOX 428KENNETT, MO 63857

Effective Date: 01 Dec 1969

Business ID: 302283

Principal Office Address: 108 WEST LEAKE STREETCLINTON, MS

Effective Date: 01 Dec 1969

Business ID: 231125

Effective Date: 01 Dec 1969

Business ID: 132447

Effective Date: 01 Dec 1969

Business ID: 112196

Principal Office Address: 242 W Beacon Street, P.O. Box 627Philadelphia, MS 39350

Effective Date: 01 Dec 1969

Business ID: 441433

Effective Date: 26 Nov 1969

Business ID: 438219

Effective Date: 26 Nov 1969

Business ID: 431182

Effective Date: 26 Nov 1969

Business ID: 429614

Effective Date: 26 Nov 1969

Business ID: 237876

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

Effective Date: 26 Nov 1969

Business ID: 228903

Effective Date: 26 Nov 1969

Business ID: 109928

Principal Office Address: 3700 W BEACH BLVDGULFPORT, MS 39501-1732

Effective Date: 26 Nov 1969

Business ID: 440056

Effective Date: 25 Nov 1969

Business ID: 407937

Principal Office Address: 75 Kirk Avenue, 75 Kirk AvenueGrenada, MS 38901

Effective Date: 25 Nov 1969

Business ID: 330830

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

Effective Date: 25 Nov 1969

Business ID: 207505

Principal Office Address: 2931 W CAPITOL STJACKSON, MS 39209-326

Effective Date: 25 Nov 1969

Business ID: 207504

Principal Office Address: 4970 Old Canton Rd.;po box 12003Jackson, MS 39236-2003

Effective Date: 25 Nov 1969

Business ID: 134861

Effective Date: 25 Nov 1969

Business ID: 131570

Effective Date: 25 Nov 1969

Business ID: 112342

Principal Office Address: 4225 NAPERVILLE RD # 200LISLE, IL 60532-3657

Effective Date: 25 Nov 1969

Business ID: 520383

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Nov 1969

Business ID: 442991

Principal Office Address: 1001 EUCLID AVECLEVELAND, OH 44115-1506

Effective Date: 24 Nov 1969

Business ID: 438854

Effective Date: 24 Nov 1969

Business ID: 429513

Effective Date: 24 Nov 1969

Business ID: 427452

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 24 Nov 1969

Business ID: 427451

Principal Office Address: 15 EXCHANGE PLACEJERSEY CITY, NJ 7302

Effective Date: 24 Nov 1969

Business ID: 411586

Effective Date: 24 Nov 1969

Business ID: 405101

Principal Office Address: 1280 ASSEMBLY ST, P O BOX 145COLUMBIA, SC 29201

Effective Date: 24 Nov 1969

Business ID: 404317

Principal Office Address: 1405 Xenium Lane NorthPlymouth, MN 55441

Effective Date: 24 Nov 1969

Business ID: 330864

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 24 Nov 1969

Business ID: 330651

Effective Date: 24 Nov 1969

Business ID: 300056

Principal Office Address: P O BOX 27CARY, MS 39054

Effective Date: 24 Nov 1969

Business ID: 239160

Effective Date: 24 Nov 1969

Business ID: 236724

Principal Office Address: 2632 MILLWOOD AVENUECOLUMBIA, SC

Effective Date: 24 Nov 1969

Business ID: 234182

Effective Date: 24 Nov 1969