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
BINGS, INC. Dissolved

Business ID: 105630

Principal Office Address: 595 HIGHWAY 1 NORTHGREENVILLE, MS 38701

Effective Date: 02 Sep 1969

Business ID: 104004

Effective Date: 02 Sep 1969

Business ID: 211737

Effective Date: 01 Sep 1969

Business ID: 211685

Principal Office Address: RR 2SUMMIT, MS 39666-9802

Effective Date: 01 Sep 1969

RIVER GUN CLUB Good Standing

Business ID: 204143

Effective Date: 01 Sep 1969

Business ID: 103887

Principal Office Address: 328 WASHINGTON AVENUEGREENVILLE, MS

Effective Date: 01 Sep 1969

Business ID: 209786

Principal Office Address: 2750 LAKE VILLA DRMETAIRIE, LA 70002

Effective Date: 31 Aug 1969

Business ID: 426494

Effective Date: 29 Aug 1969

Business ID: 405255

Principal Office Address: 1909 Petit BoisJackson, MS 39211

Effective Date: 29 Aug 1969

Business ID: 331400

Effective Date: 29 Aug 1969

Business ID: 330471

Effective Date: 29 Aug 1969

Business ID: 233025

Principal Office Address: 342 LAFAYETTE STREETBATON ROUGE, LA

Effective Date: 29 Aug 1969

Business ID: 232740

Effective Date: 29 Aug 1969

Business ID: 227112

Effective Date: 29 Aug 1969

Business ID: 308925

Principal Office Address: 1010 BoxwoodPascagoula, MS 39567

Effective Date: 28 Aug 1969

Business ID: 229106

Effective Date: 28 Aug 1969

Business ID: 226654

Effective Date: 28 Aug 1969

Business ID: 133959

Effective Date: 28 Aug 1969

Business ID: 132010

Effective Date: 28 Aug 1969

Business ID: 568100

Principal Office Address: P O BOX 1476GULFPORT, MS 39502

Effective Date: 27 Aug 1969

Business ID: 564479

Principal Office Address: 101, P.O. BOX 208HOUSTON, MS 38851

Effective Date: 27 Aug 1969

Business ID: 445118

Effective Date: 27 Aug 1969

STEELCO, INC. Dissolved

Business ID: 443654

Effective Date: 27 Aug 1969

Business ID: 442924

Effective Date: 27 Aug 1969

Business ID: 441245

Effective Date: 27 Aug 1969

Business ID: 432704

Effective Date: 27 Aug 1969

Business ID: 432703

Principal Office Address: 101 HARRINGTON STREETHOUSTON, MS 38851

Effective Date: 27 Aug 1969

Business ID: 431961

Effective Date: 27 Aug 1969

Business ID: 410729

Principal Office Address: 17 UNION STREETHERNANDO, MS 38632

Effective Date: 27 Aug 1969

Business ID: 405874

Principal Office Address: 6804 E FOURTY EIGHTH AVE # DDENVER, CO 80216-3424

Effective Date: 27 Aug 1969

Business ID: 401739

Principal Office Address: 1855 Hale Hodo RdSledge, MS 38670-

Effective Date: 27 Aug 1969

Business ID: 334291

Principal Office Address: 444 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 27 Aug 1969

Business ID: 326767

Principal Office Address: 1001 EUCLID AVENUECLEVELAND, OH 44115

Effective Date: 27 Aug 1969

Business ID: 309000

Principal Office Address: RR 1OXFORD, MS 38655-9801

Effective Date: 27 Aug 1969

Business ID: 304135

Principal Office Address: 202 THIRD STREETMCCOMB, MS

Effective Date: 27 Aug 1969

Business ID: 233608

Effective Date: 27 Aug 1969

Business ID: 233386

Effective Date: 27 Aug 1969

Business ID: 231591

Effective Date: 27 Aug 1969

Business ID: 210112

Principal Office Address: 101 E. Harrington St.Houston, MS 38851

Effective Date: 27 Aug 1969

Business ID: 208875

Effective Date: 27 Aug 1969

Business ID: 208237

Principal Office Address: ESTES BUILDINGFLORA, MS

Effective Date: 27 Aug 1969

Business ID: 206527

Principal Office Address: 965A S GLOSTER STTUPELO, MS 38801-6343

Effective Date: 27 Aug 1969

Business ID: 205373

Principal Office Address: 223 EAST MAIN STREETSTARKVILLE, MS

Effective Date: 27 Aug 1969

Business ID: 202197

Principal Office Address: ROUTE 1SCOBEY, MS

Effective Date: 27 Aug 1969

Business ID: 136356

Effective Date: 27 Aug 1969

Business ID: 133377

Principal Office Address: 1001 EUCLID AVENUECLEVELAND, OH

Effective Date: 27 Aug 1969

Business ID: 133276

Effective Date: 27 Aug 1969

Business ID: 130584

Effective Date: 27 Aug 1969

Business ID: 128285

Effective Date: 27 Aug 1969

Business ID: 126322

Principal Office Address: 3390 PEACHTREE RD NEATLANTA, GA 30326-1108

Effective Date: 27 Aug 1969