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: 433840

Principal Office Address: 2407 TUNICA STREETJACKSON, MS

Effective Date: 30 Apr 1962

Business ID: 433545

Principal Office Address: P O BOX 2226MONTGOMERY, AL 36102-2226

Effective Date: 30 Apr 1962

Business ID: 402296

Principal Office Address: 4330 Hwy 39 N, PO Box 5738Meridian, MS 39302

Effective Date: 30 Apr 1962

Business ID: 402190

Principal Office Address: 1400 Eddy AveRockford, IL 61103

Effective Date: 30 Apr 1962

Business ID: 328052

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 30 Apr 1962

Business ID: 328051

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 30 Apr 1962

Business ID: 302359

Principal Office Address: 300 FORT WAYNE BANK BUILDINGFORT WAYNE, IN

Effective Date: 30 Apr 1962

Business ID: 236994

Principal Office Address: 300 FORT WAYNE BANK BUILDINGFORT WAYNE, IN

Effective Date: 30 Apr 1962

Business ID: 434293

Principal Office Address: 417 18 ELECTRIC BUILDINGJACKSON, MS

Effective Date: 27 Apr 1962

Business ID: 430426

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Apr 1962

Business ID: 409491

Principal Office Address: 1513 EAST BEACHBILOXI, MS 39530

Effective Date: 27 Apr 1962

Business ID: 335291

Principal Office Address: 927 GALLATIN ROADNASHVILLE, TN

Effective Date: 27 Apr 1962

Business ID: 335292

Principal Office Address: 927 GALLATIN RDNASHVILLE, TN 37206-3229

Effective Date: 27 Apr 1962

Business ID: 334932

Effective Date: 27 Apr 1962

Business ID: 328576

Principal Office Address: 414 MAGNOLIA TOWERSJACKSON, MS

Effective Date: 27 Apr 1962

Business ID: 325032

Principal Office Address: GULFPORT ONE HOUR MARTINIZING, COMPANYEARLE, AR

Effective Date: 27 Apr 1962

Business ID: 304273

Principal Office Address: HIGHWAY 90 WESTGAUTIER, MS 39553

Effective Date: 27 Apr 1962

Business ID: 225509

Principal Office Address: 221 WEST SECOND STREETLITTLE ROCK, AR

Effective Date: 27 Apr 1962

Business ID: 134756

Effective Date: 27 Apr 1962

Business ID: 707984

Principal Office Address: 500 P UNIVERSITY PLAZAJACKSON, MS

Effective Date: 26 Apr 1962

Business ID: 444602

Principal Office Address: 500P UNIVERSITY PLAZAJACKSON, MS

Effective Date: 26 Apr 1962

Business ID: 443272

Effective Date: 26 Apr 1962

Business ID: 442888

Effective Date: 26 Apr 1962

Business ID: 440633

Effective Date: 26 Apr 1962

Business ID: 435329

Principal Office Address: 432 VICTORY STREET, P O BOX 2428GULFPORT, MS

Effective Date: 26 Apr 1962

Business ID: 425340

Principal Office Address: 2074 UNION AVENUEMEMPHIS, TN

Effective Date: 26 Apr 1962

Business ID: 409818

Principal Office Address: 5024 MAIN ST, P O BOX 8783MOSS POINT, MS 39562-8783

Effective Date: 26 Apr 1962

Business ID: 328817

Effective Date: 26 Apr 1962

Business ID: 309708

Effective Date: 26 Apr 1962

VELMAR, INC. Dissolved

Business ID: 238168

Effective Date: 26 Apr 1962

Business ID: 231096

Effective Date: 26 Apr 1962

Business ID: 228038

Principal Office Address: 910 MILNER BUILDINGJACKSON, MS

Effective Date: 26 Apr 1962

Business ID: 209558

Principal Office Address: 239 WASHINGTON AVEGREENVILLE, MS 38701-3613

Effective Date: 26 Apr 1962

Business ID: 206812

Principal Office Address: P O BOX 67SHERARD, MS 38669

Effective Date: 26 Apr 1962

Business ID: 202785

Principal Office Address: 1259 CO RD 681SALTILLO, MS 38866

Effective Date: 26 Apr 1962

Business ID: 107087

Principal Office Address: 1944 Hwy 49 SFLORENCE, MS 39073

Effective Date: 26 Apr 1962

Business ID: 104937

Principal Office Address: SPRING RIVER HOSPITALPASCAGOULA, MS

Effective Date: 26 Apr 1962

Business ID: 103650

Principal Office Address: 500 P UNIVERSITY PLAZAJACKSON, MS

Effective Date: 26 Apr 1962

Business ID: 231378

Effective Date: 25 Apr 1962

Business ID: 228924

Principal Office Address: 3910 CALL FIELD ROADWICHITA FALLS, TX

Effective Date: 25 Apr 1962

Business ID: 126595

Principal Office Address: 3910 CALL FIELD ROADWICHITA FALLS, TX

Effective Date: 25 Apr 1962

Business ID: 586101

Principal Office Address: 11123 HIGHWAY 49 NORTHGULFPORT, MS 39503

Effective Date: 24 Apr 1962

Business ID: 577622

Principal Office Address: 2120 15TH STGULFPORT, MS 39501

Effective Date: 24 Apr 1962

Business ID: 509323

Principal Office Address: 2120-15TH STREETGULFPORT, MS 39502

Effective Date: 24 Apr 1962

Business ID: 442942

Principal Office Address: 1503 COLLEGE STCOLUMBUS, MS 39701-5906

Effective Date: 24 Apr 1962

Business ID: 436098

Effective Date: 24 Apr 1962

Business ID: 430306

Effective Date: 24 Apr 1962

Business ID: 428559

Effective Date: 24 Apr 1962

Business ID: 331742

Effective Date: 24 Apr 1962

Business ID: 311104

Principal Office Address: 5775 MOSS POINT DRIVESOUTHAVEN, MS

Effective Date: 24 Apr 1962