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: 101139

Effective Date: 01 Jul 1969

Business ID: 590132

Principal Office Address: 7300 LAKESHORE DRIVE, SUITE 39NEW ORLEANS, LA 70124

Effective Date: 30 Jun 1969

PMC, INC. Dissolved

Business ID: 564747

Principal Office Address: 314 W FORTIFICATION STJACKSON, MS 39203-2313

Effective Date: 30 Jun 1969

Business ID: 437751

Principal Office Address: 502 CORPUS CHRISTI STATE, NATIONAL BUILDINGCORPUS CHRISTI, TX

Effective Date: 30 Jun 1969

Business ID: 433498

Effective Date: 30 Jun 1969

Business ID: 432122

Effective Date: 30 Jun 1969

Business ID: 428691

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

Effective Date: 30 Jun 1969

Business ID: 408073

Principal Office Address: 314 W FORTIFICATION STJACKSON, MS 39203-2313

Effective Date: 30 Jun 1969

Business ID: 335696

Effective Date: 30 Jun 1969

Business ID: 311439

Principal Office Address: 666 NORTH STJACKSON, MS 39202

Effective Date: 30 Jun 1969

Business ID: 306367

Principal Office Address: ONE KD DRIVEBELMONT, MS 38827

Effective Date: 30 Jun 1969

Business ID: 234664

Effective Date: 30 Jun 1969

Business ID: 232726

Effective Date: 30 Jun 1969

Business ID: 230956

Effective Date: 30 Jun 1969

Business ID: 230793

Effective Date: 30 Jun 1969

Business ID: 230631

Effective Date: 30 Jun 1969

Business ID: 230156

Effective Date: 30 Jun 1969

Business ID: 229732

Effective Date: 30 Jun 1969

Business ID: 229631

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 30 Jun 1969

Business ID: 209234

Effective Date: 30 Jun 1969

Business ID: 209143

Principal Office Address: 1408 DL COLLUMS DRIVETUPELO, MS 38801

Effective Date: 30 Jun 1969

Business ID: 200418

Effective Date: 30 Jun 1969

Business ID: 133484

Effective Date: 30 Jun 1969

Business ID: 131911

Effective Date: 30 Jun 1969

Business ID: 526724

Principal Office Address: 6 STAMFORD FORUM, P O BOX 10380STAMFORD, CT 6904-2380

Effective Date: 27 Jun 1969

Business ID: 445576

Effective Date: 27 Jun 1969

Business ID: 445027

Effective Date: 27 Jun 1969

Business ID: 443161

Effective Date: 27 Jun 1969

Business ID: 437039

Principal Office Address: 1805 SOUTH BELLAIREDENVER, CO 80222

Effective Date: 27 Jun 1969

Business ID: 436741

Effective Date: 27 Jun 1969

Business ID: 400976

Effective Date: 27 Jun 1969

Business ID: 400687

Principal Office Address: 1020 GRAND AVEMERIDIAN, MS 39301

Effective Date: 27 Jun 1969

Business ID: 307655

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

Effective Date: 27 Jun 1969

MEETAL, INC. Dissolved

Business ID: 237193

Effective Date: 27 Jun 1969

Business ID: 227692

Principal Office Address: 7628 5TH AVENUEBIRMINGHAM, AL

Effective Date: 27 Jun 1969

Business ID: 130311

Effective Date: 27 Jun 1969

Business ID: 111885

Principal Office Address: 5069 DAYTONA DR.N, PO BOX 412PEARLINGTON, MS 39572-412

Effective Date: 27 Jun 1969

Business ID: 104779

Principal Office Address: HWY 15 NBAY SPRINGS, MS 39422

Effective Date: 27 Jun 1969

Business ID: 103824

Principal Office Address: 14 PACELLA PARK DRIVERANDOLPH, MA 2368

Effective Date: 27 Jun 1969

Business ID: 103469

Principal Office Address: 5 THIRD STREETBAY SPRINGS, MS 39422

Effective Date: 27 Jun 1969

Business ID: 522886

Principal Office Address: 10 STAMFORD FORUM, P O BOX 601STAMFORD, CT 6901-3202

Effective Date: 26 Jun 1969

Business ID: 510152

Effective Date: 26 Jun 1969

Business ID: 508386

Effective Date: 26 Jun 1969

Business ID: 442500

Effective Date: 26 Jun 1969

Business ID: 409046

Effective Date: 26 Jun 1969

Business ID: 330235

Effective Date: 26 Jun 1969

Business ID: 213303

Effective Date: 26 Jun 1969

Business ID: 105693

Effective Date: 26 Jun 1969

Business ID: 100849

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jun 1969

Business ID: 567126

Principal Office Address: 2747 LOUISVILLE RD P O BOX 68STURGIS, MS 39769-68

Effective Date: 25 Jun 1969