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: 330578

Effective Date: 07 Jul 1969

Business ID: 327182

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 07 Jul 1969

Business ID: 310185

Effective Date: 07 Jul 1969

Business ID: 236179

Principal Office Address: MALLORY STATION, P O BOX 9247MEMPHIS, TN 38109-247

Effective Date: 07 Jul 1969

Business ID: 232623

Principal Office Address: 310 SANSOME ST, 2ND FLOORSAN FRANCISCO, CA 94104-1335

Effective Date: 07 Jul 1969

Business ID: 232476

Principal Office Address: 14 NORTH 18TH AVENUEPHOENIX, AZ

Effective Date: 07 Jul 1969

Business ID: 213189

Effective Date: 07 Jul 1969

Business ID: 212473

Effective Date: 07 Jul 1969

Business ID: 212438

Effective Date: 07 Jul 1969

Business ID: 135683

Effective Date: 07 Jul 1969

Business ID: 134154

Effective Date: 07 Jul 1969

Business ID: 132133

Effective Date: 07 Jul 1969

Business ID: 131296

Principal Office Address: 1100 V & J TOWER BUILDINGMIDLAND, TX

Effective Date: 07 Jul 1969

Business ID: 110495

Effective Date: 07 Jul 1969

Business ID: 100016

Principal Office Address: 800 THIRD AVENEW YORK, NY 10022-7699

Effective Date: 07 Jul 1969

Business ID: 730140

Principal Office Address: ROUTE 3 BOX 24PRENTISS, MS

Effective Date: 03 Jul 1969

Business ID: 433195

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Jul 1969

Business ID: 426168

Effective Date: 03 Jul 1969

Business ID: 425504

Effective Date: 03 Jul 1969

Business ID: 411787

Principal Office Address: 2704 HOLMES AVEJACKSON, MS 39213-7538

Effective Date: 03 Jul 1969

Business ID: 400543

Principal Office Address: 118 Fraternity Drive HATTIESBURG, MS 39401

Effective Date: 03 Jul 1969

Business ID: 311119

Principal Office Address: ROUTE 3 BOX 24PRENTISS, MS

Effective Date: 03 Jul 1969

Business ID: 308240

Principal Office Address: P O BOX 162COLUMBIA, MS 39429-162

Effective Date: 03 Jul 1969

Business ID: 307948

Principal Office Address: 108 NORTH LAFAYETTE STREETSTARKVILLE, MS

Effective Date: 03 Jul 1969

Business ID: 302006

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 03 Jul 1969

Business ID: 302000

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Jul 1969

Business ID: 238107

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

Effective Date: 03 Jul 1969

Business ID: 238105

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

Effective Date: 03 Jul 1969

Business ID: 232857

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Jul 1969

Business ID: 227584

Effective Date: 03 Jul 1969

Business ID: 213355

Effective Date: 03 Jul 1969

Business ID: 208397

Effective Date: 03 Jul 1969

Business ID: 203898

Principal Office Address: 1433 20TH STGULFPORT, MS 39501-3210

Effective Date: 03 Jul 1969

Business ID: 202101

Effective Date: 03 Jul 1969

Business ID: 131915

Effective Date: 03 Jul 1969

Business ID: 131199

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

Effective Date: 03 Jul 1969

Business ID: 442934

Effective Date: 02 Jul 1969

Business ID: 436961

Effective Date: 02 Jul 1969

Business ID: 436960

Effective Date: 02 Jul 1969

Business ID: 431570

Principal Office Address: 405 W ARCH AVESEARCY, 32-5202

Effective Date: 02 Jul 1969

Business ID: 304061

Effective Date: 02 Jul 1969

Business ID: 136011

Effective Date: 02 Jul 1969

Business ID: 108972

Principal Office Address: 1440 SINGING RIVER MALLGAUTIER, MS 39553

Effective Date: 02 Jul 1969

EACO, INC. Dissolved

Business ID: 428798

Effective Date: 01 Jul 1969

Business ID: 409674

Principal Office Address: 107 A SOUTH BROOKS STREETPELAHATCHIE, MS 39145

Effective Date: 01 Jul 1969

Business ID: 334033

Effective Date: 01 Jul 1969

Business ID: 304592

Effective Date: 01 Jul 1969

Business ID: 302617

Effective Date: 01 Jul 1969

Business ID: 230033

Principal Office Address: 3515 EAST 6TH STREETTOPEKA, KS

Effective Date: 01 Jul 1969

Business ID: 206931

Effective Date: 01 Jul 1969