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: 303650

Principal Office Address: 817 PUGET SOUND BANK BUILDINGTACOME, WA

Effective Date: 31 Oct 1969

Business ID: 229919

Effective Date: 31 Oct 1969

Business ID: 133378

Effective Date: 31 Oct 1969

Business ID: 133077

Effective Date: 31 Oct 1969

Business ID: 126353

Principal Office Address: 817 PUGET SOUND BANK BUILDINGTACOME, WA

Effective Date: 31 Oct 1969

Business ID: 110989

Effective Date: 31 Oct 1969

Business ID: 109364

Principal Office Address: 917 ARLINGTON STJACKSON, MS 39202-1621

Effective Date: 31 Oct 1969

Business ID: 435008

Effective Date: 30 Oct 1969

Business ID: 435005

Effective Date: 30 Oct 1969

Business ID: 435004

Effective Date: 30 Oct 1969

Business ID: 435007

Effective Date: 30 Oct 1969

Business ID: 435006

Effective Date: 30 Oct 1969

Business ID: 432742

Effective Date: 30 Oct 1969

Business ID: 432591

Effective Date: 30 Oct 1969

Business ID: 403174

Principal Office Address: 303 EAST PINE STREETHATTIESBURG, MS

Effective Date: 30 Oct 1969

Business ID: 401751

Effective Date: 30 Oct 1969

Business ID: 333189

Principal Office Address: 114 W CENTER STCANTON, MS 39046-3735

Effective Date: 30 Oct 1969

Business ID: 330801

Effective Date: 30 Oct 1969

Business ID: 329931

Effective Date: 30 Oct 1969

Business ID: 325300

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

Effective Date: 30 Oct 1969

Business ID: 307188

Principal Office Address: 1911 22ND AVEGULFPORT, MS 39501-2956

Effective Date: 30 Oct 1969

Business ID: 239176

Effective Date: 30 Oct 1969

MISCO, INC. Dissolved

Business ID: 212135

Effective Date: 30 Oct 1969

Business ID: 210000

Principal Office Address: 815 CONNECTICUT AVENUE, SUITE 1101WASHINGTON, DC 20006

Effective Date: 30 Oct 1969

Business ID: 207669

Principal Office Address: WATTS AVENUEPASCAGOULA, MS

Effective Date: 30 Oct 1969

Business ID: 203770

Principal Office Address: GULF PARK ESTATES, ROUTE 3OCEAN SPRINGS, MS

Effective Date: 30 Oct 1969

MALGA, INC. Dissolved

Business ID: 133318

Effective Date: 30 Oct 1969

Business ID: 102571

Principal Office Address: 146 MAPLE STREETCOLUMBUS, MS

Effective Date: 30 Oct 1969

Business ID: 445424

Principal Office Address: 2552 POPLAR AVEMEMPHIS, TN 38112-3834

Effective Date: 29 Oct 1969

Business ID: 445026

Principal Office Address: 2455 E SUNRISE BLVDFORT LAUDERDALE, FL 33304-3118

Effective Date: 29 Oct 1969

Business ID: 437034

Principal Office Address: 2552 POPLAR STREETMEMPHIS, TN

Effective Date: 29 Oct 1969

Business ID: 432674

Effective Date: 29 Oct 1969

Business ID: 432204

Principal Office Address: 2552 POPLAR AVENUEMEMPHIS, TN

Effective Date: 29 Oct 1969

Business ID: 400266

Principal Office Address: 418 RACE STREETROLLING FORK, MS 39159

Effective Date: 29 Oct 1969

Business ID: 306289

Effective Date: 29 Oct 1969

Business ID: 306241

Principal Office Address: 16410 STEPHENS DRIVEDETROIT, MI

Effective Date: 29 Oct 1969

Business ID: 305440

Principal Office Address: 415 S 1ST STBROOKHAVEN, MS 39601-3850

Effective Date: 29 Oct 1969

Business ID: 237490

Effective Date: 29 Oct 1969

SNAPS, INC. InActive

Business ID: 235686

Effective Date: 29 Oct 1969

Business ID: 233614

Effective Date: 29 Oct 1969

Business ID: 225274

Effective Date: 29 Oct 1969

Business ID: 128436

Principal Office Address: 16410 STEPHENS DREAST DETROIT, MI 48021-1702

Effective Date: 29 Oct 1969

Business ID: 127983

Principal Office Address: 16410 STEPHENS DREAST DETROIT, MI 48021-1702

Effective Date: 29 Oct 1969

Business ID: 110726

Principal Office Address: 125 E SOUTH STJACKSON, MS 39201

Effective Date: 29 Oct 1969

Business ID: 237799

Effective Date: 28 Oct 1969

Business ID: 235517

Effective Date: 28 Oct 1969

Business ID: 442510

Effective Date: 27 Oct 1969

Business ID: 440767

Effective Date: 27 Oct 1969

Business ID: 431694

Effective Date: 27 Oct 1969

Business ID: 429823

Effective Date: 27 Oct 1969