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: 237066

Effective Date: 19 Sep 1969

Business ID: 232159

Effective Date: 19 Sep 1969

Business ID: 231142

Effective Date: 19 Sep 1969

Business ID: 128665

Effective Date: 19 Sep 1969

Business ID: 440014

Effective Date: 18 Sep 1969

Business ID: 437938

Principal Office Address: 1417 UNION STREET, P O BOX 490BRUNSWICK, GA

Effective Date: 18 Sep 1969

Business ID: 434806

Effective Date: 18 Sep 1969

Business ID: 433923

Effective Date: 18 Sep 1969

Business ID: 425608

Effective Date: 18 Sep 1969

Business ID: 331366

Effective Date: 18 Sep 1969

Business ID: 225280

Effective Date: 18 Sep 1969

Business ID: 205016

Principal Office Address: 300 OAKHAVEN CIRBOONEVILLE, MS 38829-1516

Effective Date: 18 Sep 1969

Business ID: 128327

Effective Date: 18 Sep 1969

Business ID: 125717

Effective Date: 18 Sep 1969

Business ID: 110563

Effective Date: 18 Sep 1969

Business ID: 551257

Principal Office Address: 1615 POYDRAS STNEW ORLEANS, LA 70112-1254

Effective Date: 17 Sep 1969

Business ID: 444682

Effective Date: 17 Sep 1969

Business ID: 438102

Effective Date: 17 Sep 1969

PROMARK, INC. Dissolved

Business ID: 438022

Effective Date: 17 Sep 1969

Business ID: 432695

Principal Office Address: 1924 7TH AVENUE NORTHBESSEMER, AL 35020

Effective Date: 17 Sep 1969

Business ID: 427098

Effective Date: 17 Sep 1969

Business ID: 233932

Effective Date: 17 Sep 1969

Business ID: 231721

Principal Office Address: 5057 OSBORNE AVENUEBATON ROUGE, LA

Effective Date: 17 Sep 1969

Business ID: 128954

Effective Date: 17 Sep 1969

Business ID: 112294

Principal Office Address: 1224 DENVER CLUB BUILDINGDENVER, CO 80202

Effective Date: 17 Sep 1969

Business ID: 411193

Principal Office Address: P O BOX 3147GULFPORT, MS 39505

Effective Date: 16 Sep 1969

Business ID: 410798

Effective Date: 16 Sep 1969

Business ID: 329063

Effective Date: 16 Sep 1969

Business ID: 300096

Effective Date: 16 Sep 1969

Business ID: 237101

Effective Date: 16 Sep 1969

Business ID: 235141

Principal Office Address: HIBERNIA BANK BLDGNEW ORLEANS, LA 70112-1404

Effective Date: 16 Sep 1969

Business ID: 230008

Effective Date: 16 Sep 1969

Business ID: 212688

Effective Date: 16 Sep 1969

Business ID: 203195

Principal Office Address: 159 NORTH HINDS, P O BOX 4700GREENVILLE, MS 38701

Effective Date: 16 Sep 1969

Business ID: 133146

Effective Date: 16 Sep 1969

Business ID: 130643

Effective Date: 16 Sep 1969

Business ID: 608732

Principal Office Address: 301 LENNON LANEWALNUT CREEK, CA 94598

Effective Date: 15 Sep 1969

Business ID: 438807

Principal Office Address: 11 ROCKSIDE ROADCLEVELAND, MS

Effective Date: 15 Sep 1969

Business ID: 427927

Effective Date: 15 Sep 1969

Business ID: 407654

Principal Office Address: 1801 PITTSBURGH AVEERIE, PA 16514

Effective Date: 15 Sep 1969

Business ID: 402663

Principal Office Address: SINCLAIR TERMINAL BUILDINGVICTORIA, TX 77901

Effective Date: 15 Sep 1969

Business ID: 327821

Principal Office Address: 13821 PLANK ROADBATON ROUGE, LA

Effective Date: 15 Sep 1969

Business ID: 306225

Principal Office Address: RR 5 BOX 105LOUISVILLE, MS 39339-9319

Effective Date: 15 Sep 1969

Business ID: 302773

Principal Office Address: 96 TELEGRAPH RDPRICHARD, AL 36610-3422

Effective Date: 15 Sep 1969

Business ID: 233512

Effective Date: 15 Sep 1969

Business ID: 229692

Effective Date: 15 Sep 1969

Business ID: 228738

Principal Office Address: 123 FRONT STSAN FRANCISCO, CA 94111-5308

Effective Date: 15 Sep 1969

Business ID: 202605

Principal Office Address: 301 LENNON LANEWALNUT CREEK, CA 94598

Effective Date: 15 Sep 1969

Business ID: 202227

Principal Office Address: 601 WASHINGTON STCORINTH, MS 38834

Effective Date: 15 Sep 1969

Business ID: 135044

Effective Date: 15 Sep 1969