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: 101827

Principal Office Address: 328 COTTRELL STWEST POINT, MS 39773-2410

Effective Date: 14 Nov 1969

Business ID: 551140

Principal Office Address: 1431 West 10th StreetLaurel, MS 39441

Effective Date: 13 Nov 1969

Business ID: 425778

Effective Date: 13 Nov 1969

Business ID: 406120

Effective Date: 13 Nov 1969

Business ID: 329371

Effective Date: 13 Nov 1969

Business ID: 329372

Effective Date: 13 Nov 1969

Business ID: 325301

Effective Date: 13 Nov 1969

Business ID: 302368

Effective Date: 13 Nov 1969

Business ID: 207580

Effective Date: 13 Nov 1969

Business ID: 131614

Effective Date: 13 Nov 1969

Business ID: 129676

Effective Date: 13 Nov 1969

Business ID: 100784

Principal Office Address: 14241 Coursey Blvd, STE A-12 # 244Baton Rouge, LA 70817

Effective Date: 13 Nov 1969

Business ID: 437334

Effective Date: 12 Nov 1969

Business ID: 426588

Effective Date: 12 Nov 1969

Business ID: 408741

Principal Office Address: 2795 Cliff Gookin BlvdTupelo, MS 38801

Effective Date: 12 Nov 1969

Business ID: 402927

Effective Date: 12 Nov 1969

Business ID: 401944

Principal Office Address: P O BOX 1188HOUSTON, TX 77251-1188

Effective Date: 12 Nov 1969

Business ID: 330597

Effective Date: 12 Nov 1969

Business ID: 326562

Effective Date: 12 Nov 1969

ALMYR'S, INC. Dissolved

Business ID: 307295

Principal Office Address: 1124 WALLEN DRMOBILE, AL 36608

Effective Date: 12 Nov 1969

Business ID: 234449

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

Effective Date: 12 Nov 1969

Business ID: 231162

Principal Office Address: MILAM BLDGSAN ANTONIO, TX 78205-1611

Effective Date: 12 Nov 1969

Business ID: 202285

Principal Office Address: 1500 NORTH DALE MABRY HIGHWAYTAMPA, FL 33607

Effective Date: 12 Nov 1969

Business ID: 133072

Effective Date: 12 Nov 1969

Business ID: 597530

Principal Office Address: 1214 W PINE STHATTIESBURG, MS 39401-5060

Effective Date: 10 Nov 1969

Business ID: 445904

Effective Date: 10 Nov 1969

Business ID: 443087

Effective Date: 10 Nov 1969

Business ID: 440878

Principal Office Address: 400 BENSON BUILDINGSIOUX CITY, IA

Effective Date: 10 Nov 1969

Business ID: 438369

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 10 Nov 1969

GOLDENS, INC. Dissolved

Business ID: 427517

Effective Date: 10 Nov 1969

Business ID: 426558

Effective Date: 10 Nov 1969

Business ID: 408438

Principal Office Address: 215 5TH ST NCOLUMBUS, MS 39701-4523

Effective Date: 10 Nov 1969

Business ID: 400591

Principal Office Address: 1890 MILFORD STCHARLESTON, SC 29405-9352

Effective Date: 10 Nov 1969

Business ID: 304698

Principal Office Address: 1556 TCHOUPITOULAS STNEW ORLEANS, LA

Effective Date: 10 Nov 1969

WARAN, INC. Dissolved

Business ID: 226819

Effective Date: 10 Nov 1969

SAY OIL, INC. Good Standing

Business ID: 110459

Principal Office Address: 2908 HWY 15 SBAY SPRINGS, MS 39422

Effective Date: 10 Nov 1969

Business ID: 100896

Principal Office Address: 1214 W PINE STHATTIESBURG, MS 39401-5060

Effective Date: 10 Nov 1969

Business ID: 533581

Principal Office Address: 2000 CLASSEN 200 SOUTHOKLAHOMA, OK 73106

Effective Date: 07 Nov 1969

Business ID: 411767

Principal Office Address: 300 HARTMAN STBROOKHAVEN, MS 39601-2306

Effective Date: 07 Nov 1969

Business ID: 408410

Effective Date: 07 Nov 1969

Business ID: 334825

Effective Date: 07 Nov 1969

Business ID: 327733

Effective Date: 07 Nov 1969

Business ID: 301762

Principal Office Address: 630 Greensboro RdEupora, MS 39744

Effective Date: 07 Nov 1969

MIDLAND CORPORATION Good Standing

Business ID: 211901

Principal Office Address: 60471 Industry LaneCovington, LA 70433

Effective Date: 07 Nov 1969

Business ID: 209968

Effective Date: 07 Nov 1969

Business ID: 202011

Principal Office Address: 187 PRIMROSEGREENVILLE, MS

Effective Date: 07 Nov 1969

Business ID: 201571

Principal Office Address: 101 Cunningham Blvd.Booneville, MS 38829

Effective Date: 07 Nov 1969

Business ID: 200531

Principal Office Address: 1550 N STATE STCLARKSDALE, MS 38614-6551

Effective Date: 07 Nov 1969

Business ID: 130875

Effective Date: 07 Nov 1969

Business ID: 104857

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 07 Nov 1969