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: 441034

Effective Date: 16 Oct 1969

Business ID: 429924

Effective Date: 16 Oct 1969

Business ID: 402805

Effective Date: 16 Oct 1969

Business ID: 327298

Effective Date: 16 Oct 1969

Business ID: 233894

Effective Date: 16 Oct 1969

Business ID: 206866

Effective Date: 16 Oct 1969

Business ID: 136159

Principal Office Address: 6267 COLBERT STNEW ORLEANS, LA 70124-3012

Effective Date: 16 Oct 1969

Business ID: 132711

Effective Date: 16 Oct 1969

Business ID: 131117

Effective Date: 16 Oct 1969

Business ID: 127964

Effective Date: 16 Oct 1969

Business ID: 127954

Effective Date: 16 Oct 1969

Business ID: 127464

Effective Date: 16 Oct 1969

Business ID: 440116

Effective Date: 15 Oct 1969

Business ID: 432723

Effective Date: 15 Oct 1969

Business ID: 427830

Effective Date: 15 Oct 1969

Business ID: 425274

Principal Office Address: 414 NORTH FOURTH STREETATTALLA, AL

Effective Date: 15 Oct 1969

Business ID: 404180

Principal Office Address: 1888 Main Street St Ste C #258Madison, MS 39110

Effective Date: 15 Oct 1969

LOC, INC. Dissolved

Business ID: 234284

Effective Date: 15 Oct 1969

Business ID: 210028

Effective Date: 15 Oct 1969

Business ID: 200510

Effective Date: 15 Oct 1969

Business ID: 134079

Principal Office Address: 3461 WEST FORT STREETDETROIT, MI

Effective Date: 15 Oct 1969

Business ID: 131947

Effective Date: 15 Oct 1969

Business ID: 445952

Effective Date: 14 Oct 1969

Business ID: 442794

Principal Office Address: THE PRENTICE-HALL CORPORATION, 229 SOUTH STATE STREETDOVER, DE

Effective Date: 14 Oct 1969

Business ID: 434083

Principal Office Address: 131 VARICK STNEW YORK, NY 10013-1410

Effective Date: 14 Oct 1969

Business ID: 411057

Principal Office Address: 3490 NORTH WATKINS BOULEVARDMEMPHIS, TN

Effective Date: 14 Oct 1969

Business ID: 404931

Effective Date: 14 Oct 1969

Business ID: 400223

Effective Date: 14 Oct 1969

Business ID: 335481

Principal Office Address: 3490 NORTH WATKINS BOULEVARDMEMPHIS, TN

Effective Date: 14 Oct 1969

Business ID: 333816

Effective Date: 14 Oct 1969

Business ID: 332065

Principal Office Address: THE PRENTICE-HALL CORP SYSTEMS, 229 SOUTH STATE STREETDOVER, DE

Effective Date: 14 Oct 1969

Business ID: 327666

Effective Date: 14 Oct 1969

Business ID: 310879

Effective Date: 14 Oct 1969

Business ID: 308283

Principal Office Address: 315 North Broadway, PO BOX 455New Ulm, MN 56073

Effective Date: 14 Oct 1969

Business ID: 237429

Effective Date: 14 Oct 1969

Business ID: 237224

Effective Date: 14 Oct 1969

Business ID: 236921

Effective Date: 14 Oct 1969

Business ID: 209292

Effective Date: 14 Oct 1969

Business ID: 132952

Effective Date: 14 Oct 1969

Business ID: 330098

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 Oct 1969

Business ID: 305661

Principal Office Address: 105 HOMAN ROADFULTON, MS 38843

Effective Date: 13 Oct 1969

Business ID: 239239

Effective Date: 13 Oct 1969

Business ID: 233872

Effective Date: 13 Oct 1969

Business ID: 230641

Effective Date: 13 Oct 1969

Business ID: 227314

Effective Date: 13 Oct 1969

Business ID: 208764

Effective Date: 13 Oct 1969

Business ID: 203891

Principal Office Address: 2911 25TH AVENUEGULFPORT, MS 39501

Effective Date: 13 Oct 1969

Business ID: 133681

Effective Date: 13 Oct 1969

Business ID: 109571

Principal Office Address: 7900 EDINBURGH STREETNEW ORLEANS, LA 70125

Effective Date: 13 Oct 1969

Business ID: 646304

Principal Office Address: AMERICAN PLAZA STE 620, 200 HWY 6 WESTWACO, TX 76712

Effective Date: 10 Oct 1969