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: 435003

Effective Date: 24 Sep 1969

Business ID: 435001

Effective Date: 24 Sep 1969

Business ID: 435000

Effective Date: 24 Sep 1969

Business ID: 407559

Effective Date: 24 Sep 1969

Business ID: 401339

Effective Date: 24 Sep 1969

Business ID: 231407

Effective Date: 24 Sep 1969

Business ID: 441331

Effective Date: 23 Sep 1969

Business ID: 439656

Effective Date: 23 Sep 1969

Business ID: 436740

Effective Date: 23 Sep 1969

Business ID: 401528

Principal Office Address: 899 BEACH BLVDBILOXI, MS 39530-4241

Effective Date: 23 Sep 1969

Business ID: 329923

Principal Office Address: 2612 MARYLAND AVENUEBALTIMORE, MD 21218

Effective Date: 23 Sep 1969

Business ID: 310809

Principal Office Address: 2612 MARYLAND AVEBALTIMORE, MD 21218-4541

Effective Date: 23 Sep 1969

Business ID: 206350

Principal Office Address: MONEY RDMONEY, MS 38945

Effective Date: 23 Sep 1969

Business ID: 135471

Effective Date: 23 Sep 1969

SEGAGCO, LTD. Dissolved

Business ID: 100121

Principal Office Address: P O BOX 412RIDGELAND, MS 39158

Effective Date: 23 Sep 1969

Business ID: 1109206

Effective Date: 22 Sep 1969

Business ID: 568312

Principal Office Address: 260 LONG RIDGE ROAD, ATTN: JOSEPHINE M MILLERSTAMFORD, CT 6927-9622

Effective Date: 22 Sep 1969

Business ID: 556849

Principal Office Address: 10251 VISTA SORRENTO PARKWAYSAN DIEGO, CA 92121

Effective Date: 22 Sep 1969

Business ID: 511052

Principal Office Address: 10251 VISTA SORRENTO PARKWAYSAN DIEGO, CA 92121

Effective Date: 22 Sep 1969

Business ID: 444544

Principal Office Address: 91 NORTH SECOND STREETMEMPHIS, TN

Effective Date: 22 Sep 1969

Business ID: 438088

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

Effective Date: 22 Sep 1969

Business ID: 435959

Effective Date: 22 Sep 1969

Business ID: 434512

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Sep 1969

Business ID: 434515

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

Effective Date: 22 Sep 1969

Business ID: 430034

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Sep 1969

Business ID: 411766

Principal Office Address: 604 WEBSTER STREETJACKSON, MS

Effective Date: 22 Sep 1969

Business ID: 408706

Principal Office Address: P O BOX 1094TUPELO, MS 38802-1094

Effective Date: 22 Sep 1969

Business ID: 408109

Principal Office Address: 606 HOUSTON FIRST SAVINGS, BUILDINGHOUSTON, TX 77002

Effective Date: 22 Sep 1969

Business ID: 333882

Effective Date: 22 Sep 1969

Business ID: 327148

Effective Date: 22 Sep 1969

Business ID: 326655

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Sep 1969

Business ID: 326223

Principal Office Address: 106 DOVER ROADMEMPHIS, TN

Effective Date: 22 Sep 1969

Business ID: 310489

Principal Office Address: ROUTE 2 BOX 102ENATCHEZ, MS 39120

Effective Date: 22 Sep 1969

Business ID: 308146

Principal Office Address: 8520 HWY 51 NOSOUTHAVEN, MS 38671

Effective Date: 22 Sep 1969

Business ID: 302791

Effective Date: 22 Sep 1969

Business ID: 236737

Principal Office Address: 2404 SOUTHWEST FWYHOUSTON, TX 77098-4602

Effective Date: 22 Sep 1969

Business ID: 231179

Effective Date: 22 Sep 1969

Business ID: 226928

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Sep 1969

Business ID: 225845

Principal Office Address: 107 CAMP STNEW ORLEANS, LA 70130-2533

Effective Date: 22 Sep 1969

Business ID: 210956

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Sep 1969

Business ID: 200448

Principal Office Address: HWY 61 NVICKSBURG, MS 39180

Effective Date: 22 Sep 1969

Business ID: 134230

Principal Office Address: 305 N WATER STMOBILE, AL 36602-4011

Effective Date: 22 Sep 1969

Business ID: 134036

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Sep 1969

Business ID: 132235

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Sep 1969

Business ID: 130496

Principal Office Address: 107 CAMP STNEW ORLEANS, LA 70130-2533

Effective Date: 22 Sep 1969

Business ID: 125866

Effective Date: 22 Sep 1969

PURCELL CO., INC. Good Standing

Business ID: 111157

Principal Office Address: 4401 East Aloha DriveDiamondhead, MS 39525

Effective Date: 22 Sep 1969

Business ID: 109871

Principal Office Address: 805 W. Park Avenue, Ste. 5EGreenwood, MS 38930

Effective Date: 22 Sep 1969

Business ID: 426539

Effective Date: 19 Sep 1969

Business ID: 239091

Effective Date: 19 Sep 1969