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: 136208

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Aug 1969

Business ID: 135416

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Aug 1969

Business ID: 439338

Effective Date: 31 Jul 1969

Business ID: 410868

Principal Office Address: 2255 N CHERYL DRJACKSON, MS 39211

Effective Date: 31 Jul 1969

Business ID: 410085

Principal Office Address: 206 SUNRISE PT DRBRANDON, MS 39047

Effective Date: 31 Jul 1969

Business ID: 335192

Effective Date: 31 Jul 1969

Business ID: 329399

Effective Date: 31 Jul 1969

Business ID: 304495

Principal Office Address: 604 W MAINLOUISVILLE, MS 39339

Effective Date: 31 Jul 1969

Business ID: 134366

Principal Office Address: 2930 BISCAYNE BOULEVARDMIAMI, FL

Effective Date: 31 Jul 1969

Business ID: 130122

Effective Date: 31 Jul 1969

Business ID: 444067

Effective Date: 30 Jul 1969

Business ID: 442886

Effective Date: 30 Jul 1969

Business ID: 426429

Principal Office Address: 621 WEST EIGHTH STREETLITTLE ROCK, AR

Effective Date: 30 Jul 1969

Business ID: 405468

Effective Date: 30 Jul 1969

Business ID: 304486

Principal Office Address: 127 Leggett RoadLucedale, MS 39452

Effective Date: 30 Jul 1969

Business ID: 235826

Effective Date: 30 Jul 1969

Business ID: 231543

Principal Office Address: 621 WEST EIGHTH STREETLITTLE ROCK, AR

Effective Date: 30 Jul 1969

Business ID: 229367

Effective Date: 30 Jul 1969

Business ID: 204116

Principal Office Address: P O BOX 1859VICKSBURG, MS 39181-1859

Effective Date: 30 Jul 1969

Business ID: 125300

Effective Date: 30 Jul 1969

Business ID: 108497

Principal Office Address: 704 SOUTH SHELTON BEACH ROADEIGHT MILE, AL 36613

Effective Date: 30 Jul 1969

Business ID: 525558

Effective Date: 29 Jul 1969

Business ID: 441803

Effective Date: 29 Jul 1969

Business ID: 432407

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jul 1969

Business ID: 405457

Principal Office Address: 15TH & ELECTRICMCALESTER, OK 74501

Effective Date: 29 Jul 1969

Business ID: 404238

Effective Date: 29 Jul 1969

EARL GIBSON Dissolved

Business ID: 403833

Effective Date: 29 Jul 1969

Business ID: 334139

Effective Date: 29 Jul 1969

Business ID: 327095

Effective Date: 29 Jul 1969

Business ID: 237678

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jul 1969

Business ID: 208767

Effective Date: 29 Jul 1969

Business ID: 205472

Principal Office Address: 1221 BUCKHANAN STJACKSON, MS 39209

Effective Date: 29 Jul 1969

Business ID: 125647

Effective Date: 29 Jul 1969

Business ID: 111992

Effective Date: 29 Jul 1969

Business ID: 443415

Effective Date: 28 Jul 1969

Business ID: 433122

Effective Date: 28 Jul 1969

Business ID: 432350

Effective Date: 28 Jul 1969

Business ID: 410344

Effective Date: 28 Jul 1969

Business ID: 335190

Principal Office Address: 1850 DALE RDBUFFALO, NY 14225-4910

Effective Date: 28 Jul 1969

Business ID: 335024

Principal Office Address: 818 VIRGINIA ST ECHARLESTON, WV 25301-2813

Effective Date: 28 Jul 1969

Business ID: 330769

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jul 1969

Business ID: 304831

Principal Office Address: 510 EAST WESTBROOK STREETWEST POINT, MS

Effective Date: 28 Jul 1969

Business ID: 235419

Principal Office Address: 229 SOUTH STREETDOVER, DE

Effective Date: 28 Jul 1969

Business ID: 228053

Principal Office Address: P O BOX 2216SCHENECTADY, NY 12301-2216

Effective Date: 28 Jul 1969

Business ID: 227834

Principal Office Address: 1850 DALE RDBUFFALO, NY 14225-4910

Effective Date: 28 Jul 1969

Business ID: 211967

Effective Date: 28 Jul 1969

Business ID: 203594

Principal Office Address: 170 COLEMAN AVEWAVELAND, MS 39576-4120

Effective Date: 28 Jul 1969

Business ID: 132939

Effective Date: 28 Jul 1969

Business ID: 131587

Principal Office Address: 229 SOUTH STREETDOVER, DE

Effective Date: 28 Jul 1969

Business ID: 106096

Effective Date: 28 Jul 1969