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: 228880

Principal Office Address: 2410 SOUTH 7TH AVENUEBIRMINGHAM, AL

Effective Date: 01 Oct 1962

Business ID: 136453

Effective Date: 01 Oct 1962

Business ID: 135202

Principal Office Address: 930 LYNN AVECLARKSDALE, MS 38614-3042

Effective Date: 01 Oct 1962

Business ID: 134411

Principal Office Address: 1673 CHOCTAW DRBATON ROUGE, LA 70805-7709

Effective Date: 01 Oct 1962

Business ID: 128177

Principal Office Address: 115 SHIELDS STREETROCHESTER, PA

Effective Date: 01 Oct 1962

Business ID: 429365

Principal Office Address: 609 CUMBERLAND AVENUETAMPA, FL

Effective Date: 28 Sep 1962

Business ID: 327983

Principal Office Address: FIRST NATIONAL BANK BUILDING, ROOM 340JACKSON, MS

Effective Date: 28 Sep 1962

Business ID: 326093

Principal Office Address: 609 CUMBERLAND AVENUETAMPA, FL

Effective Date: 28 Sep 1962

Business ID: 326091

Principal Office Address: 609 CUMBERLAND AVENUETAMPA, FL

Effective Date: 28 Sep 1962

Business ID: 128998

Effective Date: 28 Sep 1962

Business ID: 445525

Principal Office Address: WARFIELD ROADGREENVILLE, MS

Effective Date: 27 Sep 1962

Business ID: 439696

Principal Office Address: 128 NORTH FARRISH STREETJACKSON, MS

Effective Date: 27 Sep 1962

Business ID: 426077

Effective Date: 27 Sep 1962

Business ID: 407938

Effective Date: 27 Sep 1962

Business ID: 403532

Effective Date: 27 Sep 1962

Business ID: 333182

Principal Office Address: 328 EAST SOUTH STREETJACKSON, MS

Effective Date: 27 Sep 1962

Business ID: 329971

Principal Office Address: 1 E 1ST STRENO, NV 89501-1609

Effective Date: 27 Sep 1962

Business ID: 329660

Effective Date: 27 Sep 1962

Business ID: 326757

Principal Office Address: HIGHWAY 82 EASTGREENVILLE, MS

Effective Date: 27 Sep 1962

Business ID: 304619

Effective Date: 27 Sep 1962

Business ID: 302329

Principal Office Address: 1723 HANDY AVENUEJACKSON, MS 39204

Effective Date: 27 Sep 1962

Business ID: 232732

Effective Date: 27 Sep 1962

Business ID: 226986

Effective Date: 27 Sep 1962

Business ID: 212953

Principal Office Address: 626 N MAGNOLIA STLAUREL, MS 39440-3552

Effective Date: 27 Sep 1962

Business ID: 209279

Principal Office Address: 59 SOUTHWIND RDNATCHEZ, MS 39121

Effective Date: 27 Sep 1962

Business ID: 203217

Principal Office Address: 1419 EAST REBECCA DRIVEGREENVILLE, MS

Effective Date: 27 Sep 1962

Business ID: 103886

Principal Office Address: 352 E WOODROW WILSON DRJACKSON, MS 39216-4507

Effective Date: 27 Sep 1962

Business ID: 111718

Principal Office Address: WEST RIVERFRONTPENSACOLA, FL

Effective Date: 26 Sep 1962

Business ID: 431176

Principal Office Address: 309 VINCENT BUILDINGJACKSON, MS

Effective Date: 25 Sep 1962

Business ID: 430309

Principal Office Address: 211 US HIGHWAY 82WINDIANOLA, MS

Effective Date: 25 Sep 1962

Business ID: 326948

Principal Office Address: 3312 MILLBRANCH RD, P O BOX 16490MEMPHIS, TN 38116-3624

Effective Date: 25 Sep 1962

Business ID: 207845

Principal Office Address: 119 ESECOND ST, P O BOX 1235CLARKSDALE, MS 38614

Effective Date: 25 Sep 1962

Business ID: 600059

Principal Office Address: 136 MADISON AVENEW YORK, NY 10016

Effective Date: 24 Sep 1962

Roy Anderson Corp Good Standing

Business ID: 553240

Principal Office Address: 11400 Reichold Rd.Gulfport, MS 39503

Effective Date: 24 Sep 1962

Business ID: 529872

Effective Date: 24 Sep 1962

Business ID: 436018

Effective Date: 24 Sep 1962

Business ID: 429620

Principal Office Address: 1010 TITLE BUILDING, 30 PRYOR STREETATLANTA, GA

Effective Date: 24 Sep 1962

Business ID: 411886

Effective Date: 24 Sep 1962

Business ID: 407321

Principal Office Address: YALOBUSHA COUNTY COURT HOUSECOFFEEVILLE, MS

Effective Date: 24 Sep 1962

Business ID: 335758

Effective Date: 24 Sep 1962

Business ID: 335521

Principal Office Address: 326 SOUTH MAGNOLIA STREETLAUREL, MS

Effective Date: 24 Sep 1962

Business ID: 333822

Effective Date: 24 Sep 1962

Business ID: 311300

Principal Office Address: 1316 CAILLAVET STREETBILOXI, MS

Effective Date: 24 Sep 1962

Business ID: 305281

Principal Office Address: U S HIGHWAY EAST, P O BOX 192TYLERTOWN, MS 39667

Effective Date: 24 Sep 1962

Business ID: 303114

Effective Date: 24 Sep 1962

Business ID: 300787

Principal Office Address: 1051 PECAN PARK CIRJACKSON, MS 39209-6914

Effective Date: 24 Sep 1962

Business ID: 228052

Principal Office Address: 110 WEST 10TH STREETWILMINGTON, DE

Effective Date: 24 Sep 1962

Business ID: 225830

Effective Date: 24 Sep 1962

Business ID: 213350

Principal Office Address: 14522 South Outer Forty Rd.Chesterfield, MO 63017

Effective Date: 24 Sep 1962

Business ID: 209555

Principal Office Address: 136 MADISON AVENEW YORK, NY 10016

Effective Date: 24 Sep 1962