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: 330429

Effective Date: 14 Dec 1962

Business ID: 436673

Effective Date: 13 Dec 1962

Business ID: 436672

Effective Date: 13 Dec 1962

Business ID: 325194

Effective Date: 13 Dec 1962

Business ID: 301889

Principal Office Address: 205 WEST GOVERNMENT STREETBRANDON, MS 39042

Effective Date: 13 Dec 1962

Business ID: 235877

Effective Date: 13 Dec 1962

Business ID: 228728

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

Effective Date: 13 Dec 1962

Business ID: 133208

Effective Date: 13 Dec 1962

Business ID: 128429

Principal Office Address: 3415A PASS ROADBILOXI, MS

Effective Date: 13 Dec 1962

Business ID: 128013

Principal Office Address: 5555 MANCHESTER AVESAINT LOUIS, MO 63110-1918

Effective Date: 13 Dec 1962

Business ID: 126367

Principal Office Address: 1710 BIENVILLE BOULEVARDOCEAN SPRINGS, MS

Effective Date: 13 Dec 1962

Business ID: 111750

Principal Office Address: 1921 WASHINGTON STVICKSBURG, MS 39180-3868

Effective Date: 13 Dec 1962

Business ID: 102303

Effective Date: 13 Dec 1962

Business ID: 408748

Principal Office Address: 205 W WACKER DRCHICAGO, IL 60606-1216

Effective Date: 12 Dec 1962

Business ID: 331572

Principal Office Address: 4305 MORRIS AVEBIRMINGHAM, AL 35222-1527

Effective Date: 12 Dec 1962

Business ID: 128033

Effective Date: 12 Dec 1962

JTC, INC. Dissolved

Business ID: 524529

Principal Office Address: 628 W CAPITOL STJACKSON, MS 39203-2605

Effective Date: 11 Dec 1962

Business ID: 440616

Effective Date: 11 Dec 1962

Business ID: 436108

Effective Date: 11 Dec 1962

Business ID: 431489

Effective Date: 11 Dec 1962

Business ID: 428934

Principal Office Address: 611 SOUTH WEST STREETJACKSON, MS

Effective Date: 11 Dec 1962

Business ID: 410308

Effective Date: 11 Dec 1962

Business ID: 303286

Principal Office Address: 114 BROADWAY DRIVEHATTIESBURG, MS 39401

Effective Date: 11 Dec 1962

Business ID: 301851

Effective Date: 11 Dec 1962

Business ID: 237650

Effective Date: 11 Dec 1962

Business ID: 235656

Effective Date: 11 Dec 1962

Business ID: 229835

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

Effective Date: 11 Dec 1962

Business ID: 212391

Effective Date: 11 Dec 1962

Business ID: 211167

Principal Office Address: RR 1COLDWATER, MS 38618-9801

Effective Date: 11 Dec 1962

Business ID: 210712

Principal Office Address: 3600 Glendale RoadGREENVILLE, MS 38703

Effective Date: 11 Dec 1962

Business ID: 204819

Principal Office Address: 6311 Ridgewood RoadJackson, MS 39215

Effective Date: 11 Dec 1962

CRAMCO, INC. Dissolved

Business ID: 135417

Effective Date: 11 Dec 1962

Business ID: 125636

Effective Date: 11 Dec 1962

Business ID: 110963

Principal Office Address: 119 MAYFAIR RD STE C, PO BOX 17527HATTIESBURG, MS 39404-7527

Effective Date: 11 Dec 1962

Business ID: 109439

Effective Date: 11 Dec 1962

Business ID: 229032

Principal Office Address: 508 CONSOLIDATED BUILDING, EAST BAY STREETJACKSONVILLE, FL

Effective Date: 10 Dec 1962

Business ID: 206383

Principal Office Address: 522 5TH AVENEW YORK, NY 10036

Effective Date: 10 Dec 1962

Business ID: 444942

Effective Date: 07 Dec 1962

Business ID: 443927

Effective Date: 07 Dec 1962

Business ID: 409632

Principal Office Address: 802 SOUTH BANK AVENUEPICAYUNE, MS

Effective Date: 07 Dec 1962

Business ID: 332831

Effective Date: 07 Dec 1962

Business ID: 300121

Principal Office Address: 923 Washington AvenueGREENVILLE, MS 38701

Effective Date: 07 Dec 1962

Business ID: 228195

Effective Date: 07 Dec 1962

Business ID: 207105

Principal Office Address: GENERAL DELIVERYSLATE SPRINGS, MS

Effective Date: 07 Dec 1962

MAGNOLIA MART Dissolved

Business ID: 133086

Effective Date: 07 Dec 1962

Business ID: 131381

Principal Office Address: ARCADE BUILDINGTUPELO, MS

Effective Date: 07 Dec 1962

Business ID: 128927

Effective Date: 07 Dec 1962

Business ID: 128462

Effective Date: 07 Dec 1962

Business ID: 105896

Principal Office Address: 875 Beach Blvd.Biloxi, MS 39530

Effective Date: 07 Dec 1962

HULETT BURIAL ASSOCIATION Intent To Dissolve - Tax

Business ID: 306187

Principal Office Address: 205 BAY STREETHATTIESBURG, MS

Effective Date: 06 Dec 1962