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: 410624

Principal Office Address: 423 S MAIN STYAZOO CITY, MS 39194-4036

Effective Date: 02 Aug 1962

Business ID: 409565

Effective Date: 02 Aug 1962

Business ID: 332000

Principal Office Address: 4487 N STATE STJACKSON, MS 39206-5306

Effective Date: 02 Aug 1962

Business ID: 311048

Principal Office Address: JACKSON STREETBRUCE, MS

Effective Date: 02 Aug 1962

Business ID: 237666

Principal Office Address: 3947 BOULEVARD CENTER DRIVEJACKSONVILLE, FL

Effective Date: 02 Aug 1962

Business ID: 232539

Principal Office Address: 1212 24TH AVEGULFPORT, MS 39501-2059

Effective Date: 02 Aug 1962

Business ID: 440624

Principal Office Address: 30 20TH STMOLINE, IL 61265-1368

Effective Date: 01 Aug 1962

Business ID: 438815

Effective Date: 01 Aug 1962

Business ID: 428755

Principal Office Address: 2600 W 6TH AVEPINE BLUFF, AR 71601-3737

Effective Date: 01 Aug 1962

Business ID: 411362

Effective Date: 01 Aug 1962

Business ID: 401220

Principal Office Address: 1012 Division StreetBiloxi, MS 39530

Effective Date: 01 Aug 1962

Business ID: 305496

Principal Office Address: 106 EAST AVE NHOLLANDALE, MS 38748-3810

Effective Date: 01 Aug 1962

Business ID: 229833

Principal Office Address: 404 PASCAGOULA MOSS POINT BANK, BUILDING MAGNOLIA STREETPASCAGOULA, MS

Effective Date: 01 Aug 1962

Business ID: 225017

Principal Office Address: 2600 W 6TH AVEPINE BLUFF, AR 71601-3737

Effective Date: 01 Aug 1962

Business ID: 101099

Principal Office Address: 201 N SECOND STBAY ST LOUIS, MS 39520

Effective Date: 01 Aug 1962

Business ID: 433747

Principal Office Address: 1007 EAST TELEPHONE ROADPASCAGOULA, MS

Effective Date: 31 Jul 1962

Business ID: 411680

Principal Office Address: 209 S RAILROAD AVEBROOKHAVEN, MS 39601-3331

Effective Date: 31 Jul 1962

Business ID: 329890

Effective Date: 31 Jul 1962

Business ID: 238247

Principal Office Address: 221 HILLSIDE DRVICKSBURG, MS 39180-5615

Effective Date: 31 Jul 1962

Business ID: 206489

Effective Date: 31 Jul 1962

Business ID: 133110

Effective Date: 31 Jul 1962

Business ID: 444430

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 30 Jul 1962

Business ID: 406788

Effective Date: 30 Jul 1962

Business ID: 105697

Principal Office Address: 26125 N. Riverwoods Blvd., Suite 500Mettawa, IL 60045

Effective Date: 30 Jul 1962

Business ID: 404768

Principal Office Address: 117 W BROADWAY ST, P O BOX 21YAZOO CITY, MS 39194-4001

Effective Date: 27 Jul 1962

Business ID: 401582

Principal Office Address: 313 S MAIN STYAZOO CITY, MS 39194-4034

Effective Date: 27 Jul 1962

Business ID: 130958

Principal Office Address: 1618 SOUTH MEAD STREETWICHITA, KS

Effective Date: 27 Jul 1962

Business ID: 105511

Principal Office Address: 2115 TWENTY-SIXTH STGULFPORT, MS 39501

Effective Date: 27 Jul 1962

Business ID: 103394

Effective Date: 27 Jul 1962

Business ID: 443072

Effective Date: 26 Jul 1962

Business ID: 429671

Effective Date: 26 Jul 1962

Business ID: 429636

Effective Date: 26 Jul 1962

Business ID: 426483

Principal Office Address: P O BOX 963LAUREL, MS

Effective Date: 26 Jul 1962

Business ID: 333631

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

Effective Date: 26 Jul 1962

Business ID: 325824

Principal Office Address: 502 SOUTH POST OAK LANE, APARTMENT 222HOUSTON, TX

Effective Date: 26 Jul 1962

Business ID: 233622

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

Effective Date: 26 Jul 1962

Business ID: 233347

Effective Date: 26 Jul 1962

Business ID: 226694

Effective Date: 26 Jul 1962

Business ID: 111835

Principal Office Address: COUNTY RD M-1, P O BOX 349NAPOLEON, OH 43545-349

Effective Date: 26 Jul 1962

Business ID: 226365

Principal Office Address: 500 COLUMBIA STREETBOGALUSA, LA 70427

Effective Date: 25 Jul 1962

Business ID: 432493

Effective Date: 24 Jul 1962

Business ID: 425023

Principal Office Address: 231 S WEST STJACKSON, MS 39201-4117

Effective Date: 24 Jul 1962

Business ID: 231350

Effective Date: 24 Jul 1962

Business ID: 230721

Effective Date: 24 Jul 1962

Business ID: 130588

Effective Date: 24 Jul 1962

Business ID: 130586

Effective Date: 24 Jul 1962

Business ID: 130587

Effective Date: 24 Jul 1962

Business ID: 126097

Principal Office Address: ROUTE 46, BROWERTOWN ROADTOTOWA BORO, NJ 7512

Effective Date: 24 Jul 1962

Business ID: 101976

Principal Office Address: ROUTE 1 BOX 352NATCHEZ, MS

Effective Date: 24 Jul 1962

BCP, INC. Dissolved

Business ID: 445240

Principal Office Address: 199 GOLF COURSE RDKOSCIUSKO, MS 39090-3261

Effective Date: 23 Jul 1962