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
POLYCO, INC. Dissolved

Business ID: 408272

Effective Date: 05 Nov 1962

Business ID: 406991

Principal Office Address: 115 NORTH COURTLOUISVILLE, MS

Effective Date: 05 Nov 1962

Business ID: 328964

Effective Date: 05 Nov 1962

Business ID: 308715

Effective Date: 05 Nov 1962

Business ID: 234311

Effective Date: 05 Nov 1962

Business ID: 205899

Principal Office Address: MR BOX 3-ASUMMIT, MS 39666

Effective Date: 05 Nov 1962

Business ID: 204654

Effective Date: 05 Nov 1962

Business ID: 203985

Principal Office Address: MCLAURIN RURAL STATIONHATTIESBURG, MS

Effective Date: 05 Nov 1962

Business ID: 130365

Effective Date: 05 Nov 1962

Business ID: 105264

Principal Office Address: MCINGVALE BUILDINGJACKSON, MS

Effective Date: 05 Nov 1962

Business ID: 436188

Principal Office Address: 80 29TH STREETNEWPORT NEWS, VA

Effective Date: 02 Nov 1962

Business ID: 436028

Effective Date: 01 Nov 1962

Business ID: 435510

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Nov 1962

Business ID: 406656

Principal Office Address: 470 Cheyenne LaneMadison, MS 39110

Effective Date: 01 Nov 1962

Business ID: 335548

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

Effective Date: 01 Nov 1962

Business ID: 135520

Effective Date: 01 Nov 1962

Business ID: 131591

Effective Date: 01 Nov 1962

Business ID: 330022

Principal Office Address: 98 BANKHEAD AVENUEAMORY, MS

Effective Date: 31 Oct 1962

Business ID: 239216

Principal Office Address: HIGHWAY 12 EAST, GATEWAY BUILDINGKOSCIUSKO, MS 39090

Effective Date: 31 Oct 1962

Business ID: 230854

Effective Date: 31 Oct 1962

Business ID: 230212

Principal Office Address: 509 GOVERNMENT STREETBRANDON, MS 39042

Effective Date: 31 Oct 1962

Business ID: 109021

Effective Date: 31 Oct 1962

Business ID: 1106536

Effective Date: 30 Oct 1962

Business ID: 440198

Effective Date: 30 Oct 1962

Business ID: 427671

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

Effective Date: 30 Oct 1962

Business ID: 131033

Principal Office Address: TRANSPORTATION BLDGBIRMINGHAM, AL 35203-4213

Effective Date: 30 Oct 1962

Business ID: 109004

Effective Date: 30 Oct 1962

Business ID: 441731

Effective Date: 29 Oct 1962

Business ID: 440297

Effective Date: 29 Oct 1962

Business ID: 408854

Principal Office Address: 2010 SHILOH RDCORINTH, MS 38834

Effective Date: 29 Oct 1962

Business ID: 331118

Effective Date: 29 Oct 1962

Business ID: 330044

Effective Date: 29 Oct 1962

Business ID: 308357

Effective Date: 29 Oct 1962

Business ID: 308302

Principal Office Address: 404 SHORT 7TH AVELAUREL, MS 39440

Effective Date: 29 Oct 1962

Business ID: 238953

Effective Date: 29 Oct 1962

Business ID: 238952

Effective Date: 29 Oct 1962

Business ID: 235922

Effective Date: 29 Oct 1962

SHRIMP BOWL CLASSIC Good Standing

Business ID: 206749

Principal Office Address: P O BOX 34BILOXI, MS 39533

Effective Date: 29 Oct 1962

Business ID: 110342

Principal Office Address: I 55 NORTH MAIN STREETDREW, MS

Effective Date: 29 Oct 1962

Business ID: 437581

Effective Date: 26 Oct 1962

Business ID: 330279

Principal Office Address: FIRST NATIONAL BANK BUILDING, THE CORPORATION COMPANY INCTOPEKA, KS

Effective Date: 26 Oct 1962

Business ID: 128056

Principal Office Address: FIRST NATIONAL BANK BUILDING, % THE CORPORATION COMPANY INCTOPEKA, KS

Effective Date: 26 Oct 1962

Business ID: 426894

Principal Office Address: 120 N CONGRESS ST, 800 PLAZA BUILDINGJACKSON, MS 39201-2605

Effective Date: 25 Oct 1962

Business ID: 411659

Principal Office Address: BEACH DRIVEMISSISSIPPI CITY, MS

Effective Date: 25 Oct 1962

Business ID: 327573

Principal Office Address: 1929 ALLEN PARKWAYHOUSTON, TX 77019

Effective Date: 25 Oct 1962

Katon, Inc. Dissolved

Business ID: 306806

Principal Office Address: 222 Market Ridge DriveRidgeland, MS 39157

Effective Date: 25 Oct 1962

Business ID: 304419

Principal Office Address: 1209 N ORANGE STWILMINGTON, DE 19801-1134

Effective Date: 25 Oct 1962

Business ID: 303692

Principal Office Address: 162 MILLSAPS AVEJACKSON, MS 39202

Effective Date: 25 Oct 1962

Business ID: 301784

Principal Office Address: 3952 Melvin Swain Rd;PO Box 520Toomsuba, MS 39364

Effective Date: 25 Oct 1962

Business ID: 206984

Principal Office Address: 545 BEACH BOULEVARDPASCAGOULA, MS

Effective Date: 25 Oct 1962