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: 330653

Principal Office Address: 523 525 PLAZA BUILDINGJACKSON, MS

Effective Date: 13 Jul 1962

Business ID: 231625

Principal Office Address: 2000 EAST BEACH BOULEVARDMISSISSIPPI CITY, MS

Effective Date: 13 Jul 1962

Business ID: 203906

Principal Office Address: 4516 OFFICE PARK DRJACKSON, MS 39206-6036

Effective Date: 13 Jul 1962

Business ID: 136839

Effective Date: 13 Jul 1962

Business ID: 135637

Effective Date: 13 Jul 1962

Business ID: 132513

Effective Date: 13 Jul 1962

Business ID: 335283

Principal Office Address: 1031 NAVARRO STREETSAN ANTONIO, TX

Effective Date: 12 Jul 1962

Business ID: 325856

Effective Date: 12 Jul 1962

Business ID: 308992

Effective Date: 12 Jul 1962

Business ID: 208107

Principal Office Address: 48 BUTLER STREETSARDIS, MS

Effective Date: 12 Jul 1962

Business ID: 203673

Principal Office Address: 1418 23RD AVEGULFPORT, MS 39501-2055

Effective Date: 12 Jul 1962

Business ID: 107197

Effective Date: 12 Jul 1962

Business ID: 437270

Principal Office Address: 539 SOUTH MAIN STREETFINDLAY, OH

Effective Date: 11 Jul 1962

Business ID: 428606

Principal Office Address: 50 E 42ND STNEW YORK, NY 10017-5405

Effective Date: 11 Jul 1962

Business ID: 208402

Principal Office Address: 504 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 11 Jul 1962

Business ID: 205783

Principal Office Address: 50 E 42ND STNEW YORK, NY 10017-5405

Effective Date: 11 Jul 1962

Business ID: 444765

Principal Office Address: 341 OAK STREETJACKSON, MS

Effective Date: 10 Jul 1962

Business ID: 443214

Effective Date: 10 Jul 1962

Business ID: 437831

Principal Office Address: MISSISSIPPI STATE HIGHWAY 18UTICA, MS

Effective Date: 10 Jul 1962

Business ID: 435265

Effective Date: 10 Jul 1962

Business ID: 430717

Principal Office Address: CORPORATION TRUST CO, 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Jul 1962

Business ID: 430174

Principal Office Address: 480 MAIN STREETGRENADA, MS

Effective Date: 10 Jul 1962

Business ID: 429478

Effective Date: 10 Jul 1962

Business ID: 330245

Principal Office Address: 113 S MERIDIAN STABERDEEN, MS 39730-3164

Effective Date: 10 Jul 1962

Business ID: 326953

Principal Office Address: CITIZENS BANK BUILDING, ROOM 508MERIDIAN, MS

Effective Date: 10 Jul 1962

Business ID: 237943

Effective Date: 10 Jul 1962

Business ID: 237871

Effective Date: 10 Jul 1962

Business ID: 231041

Principal Office Address: 1229 WHEELOCK STMC COMB, MS 39648-2817

Effective Date: 10 Jul 1962

Business ID: 229999

Principal Office Address: 2515 17TH AVEGULFPORT, MS 39501-5138

Effective Date: 10 Jul 1962

Business ID: 225561

Principal Office Address: 516 NORTH SECOND AVENUECOLUMBUS, MS

Effective Date: 10 Jul 1962

Business ID: 445924

Principal Office Address: 1300 N MARKET STWILMINGTON, DE 19801-1136

Effective Date: 09 Jul 1962

Business ID: 405257

Principal Office Address: 325 MARY ANN DRJACKSON, MS 39208-4923

Effective Date: 09 Jul 1962

Business ID: 306016

Principal Office Address: 1024 Washington Ave, Ste 103Greenville, MS 38701

Effective Date: 07 Jul 1962

Business ID: 1106483

Effective Date: 06 Jul 1962

Business ID: 440970

Principal Office Address: 324 N FLORIDA STCOVINGTON, LA 70433-2924

Effective Date: 05 Jul 1962

Business ID: 435342

Effective Date: 05 Jul 1962

Business ID: 425188

Principal Office Address: 132 LAMEUSE STBILOXI, MS 39530-4212

Effective Date: 05 Jul 1962

Business ID: 410669

Effective Date: 05 Jul 1962

Business ID: 400362

Principal Office Address: 161 EAST CAROLINA AVENUEMEMPHIS, TN 38101

Effective Date: 05 Jul 1962

Business ID: 227084

Effective Date: 05 Jul 1962

Business ID: 211882

Effective Date: 05 Jul 1962

Business ID: 136860

Effective Date: 05 Jul 1962

Business ID: 134634

Effective Date: 05 Jul 1962

Business ID: 133430

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

Effective Date: 05 Jul 1962

Business ID: 112345

Principal Office Address: 410 JACKSON AVE, P O BOX 1136OXFORD, MS 38655-1136

Effective Date: 05 Jul 1962

Business ID: 104541

Principal Office Address: 115 N 3RD ST PO BOX 8948COLUMBUS, MS 39705-4538

Effective Date: 05 Jul 1962

Business ID: 104478

Principal Office Address: 3002 NORTH MILL STREETJACKSON, MS

Effective Date: 03 Jul 1962

Business ID: 737957

Principal Office Address: 1701 John F Kennedy BlvdPhiladelphia, PA 19103-2838

Effective Date: 29 Jun 1962

Business ID: 609452

Principal Office Address: 1500 MARKET ST 36TH FLOOR, TAX DEPARTMENTPHILADELPHIA, PA 19102-2148

Effective Date: 29 Jun 1962

W.R. GRACE CO. - CONN. Intent To Dissolve - Tax

Business ID: 554582

Principal Office Address: 7500 GRACE DRIVE;COLUMBIA, MD 21044

Effective Date: 29 Jun 1962