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: 102643

Effective Date: 14 Jun 1962

Business ID: 333498

Principal Office Address: MEMPHIS STREETHOLLY SPRINGS, MS

Effective Date: 13 Jun 1962

Business ID: 136284

Principal Office Address: 1806 STERICK BUILDINGMEMPHIS, TN

Effective Date: 13 Jun 1962

Business ID: 441601

Principal Office Address: AZALEA DRIVE, BONITA STATIONMERIDIAN, MS

Effective Date: 12 Jun 1962

Business ID: 435121

Principal Office Address: 117 FIRST STREETGRENADA, MS

Effective Date: 12 Jun 1962

Business ID: 431654

Effective Date: 12 Jun 1962

Business ID: 404963

Principal Office Address: 1430 LELIA DRJACKSON, MS 39296

Effective Date: 12 Jun 1962

Business ID: 329360

Effective Date: 12 Jun 1962

Business ID: 305994

Effective Date: 12 Jun 1962

Business ID: 302100

Principal Office Address: 305 B Ulman Avenue, P O Box 2940Bay Saint Louis, MS 39521

Effective Date: 12 Jun 1962

Business ID: 203147

Principal Office Address: 646 SOUTH MAIN STREETGREENVILLE, MS

Effective Date: 12 Jun 1962

Business ID: 132858

Effective Date: 12 Jun 1962

Business ID: 129545

Principal Office Address: 107 SOUTH FARISH STREET, SUITE 213JACKSON, MS

Effective Date: 12 Jun 1962

Business ID: 127780

Effective Date: 12 Jun 1962

Business ID: 106669

Principal Office Address: 328 OAKDALE STJACKSON, MS 39201

Effective Date: 12 Jun 1962

Business ID: 403690

Principal Office Address: 350 FIFTH AVENUENEW YORK, NY

Effective Date: 11 Jun 1962

Business ID: 211343

Effective Date: 10 Jun 1962

Business ID: 438577

Effective Date: 08 Jun 1962

Business ID: 425597

Principal Office Address: 851 WHITFIELD MILLS RDJACKSON, MS 39203-2231

Effective Date: 08 Jun 1962

Business ID: 445109

Effective Date: 07 Jun 1962

Business ID: 432993

Effective Date: 07 Jun 1962

Business ID: 431930

Principal Office Address: RR 1 BOX 321ABAY SAINT LOUIS, MS 39520-9801

Effective Date: 07 Jun 1962

Business ID: 429662

Effective Date: 07 Jun 1962

Business ID: 406844

Effective Date: 07 Jun 1962

Business ID: 331025

Principal Office Address: 2916 HIGHWAY 15 NORTHLAUREL, MS

Effective Date: 07 Jun 1962

Business ID: 234096

Principal Office Address: HIGHWAY 7 NORTHHOLLY SPRINGS, MS 38635

Effective Date: 07 Jun 1962

Business ID: 230670

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 07 Jun 1962

Business ID: 230507

Effective Date: 07 Jun 1962

Business ID: 228927

Principal Office Address: 3910 CALL FIELD RDWICHITA FALLS, TX 76308-2632

Effective Date: 07 Jun 1962

Business ID: 129585

Principal Office Address: 120 WEST MICHIGANJACKSON, MI

Effective Date: 07 Jun 1962

Business ID: 128512

Effective Date: 07 Jun 1962

Business ID: 127308

Principal Office Address: 804 23RD AVEMERIDIAN, MS 39301-5015

Effective Date: 07 Jun 1962

Business ID: 111908

Principal Office Address: 301 S MAIN ST, P O BOX 272POPLARVILLE, MS 39470-2823

Effective Date: 07 Jun 1962

Business ID: 103030

Principal Office Address: 4121 LEWISBURG RDBIRMINGHAM, AL 35207

Effective Date: 07 Jun 1962

PHYLAW, INC. Dissolved

Business ID: 230863

Effective Date: 06 Jun 1962

Business ID: 518936

Principal Office Address: C/O BEAZER EAST INC, 436 SEVENTH AVE SUITE 1050PITTSBURGH, PA 15219

Effective Date: 05 Jun 1962

Business ID: 401500

Principal Office Address: 2410 7TH AVE SBIRMINGHAM, AL 35233-3318

Effective Date: 05 Jun 1962

Business ID: 204527

Principal Office Address: P O BOX J1GREENSBORO, NC 27402-1410

Effective Date: 05 Jun 1962

Business ID: 443805

Principal Office Address: 376 SOUTH PERKINS EXTENDEDMEMPHIS, TN

Effective Date: 03 Jun 1962

Business ID: 429491

Principal Office Address: 8100 FLORISSANT AVENUEST LOUIS, MO

Effective Date: 03 Jun 1962

Business ID: 210701

Principal Office Address: 8000 W. FlorissantSt.Louis, MO 63136

Effective Date: 03 Jun 1962

Business ID: 203644

Principal Office Address: 501 STIMRAD RDMOBILE, AL 36610

Effective Date: 03 Jun 1962

Business ID: 444943

Principal Office Address: 1000 SINGLETON BOULEVARDDALLAS, TX

Effective Date: 01 Jun 1962

Business ID: 437483

Principal Office Address: 710 MAIN STREETPORT GIBSON, MS

Effective Date: 01 Jun 1962

Business ID: 433746

Principal Office Address: 1805 BAILEY AVEJACKSON, MS 39203-1206

Effective Date: 01 Jun 1962

Business ID: 433337

Principal Office Address: 109 ELECTRIC BUILDINGJACKSON, MS

Effective Date: 01 Jun 1962

Business ID: 431429

Principal Office Address: 742 BROAD STREETJACKSON, MS

Effective Date: 01 Jun 1962

Business ID: 329502

Effective Date: 01 Jun 1962

Business ID: 308613

Effective Date: 01 Jun 1962

Business ID: 239102

Effective Date: 01 Jun 1962