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: 126410

Principal Office Address: 908 LARSON STJACKSON, MS 39202-3418

Effective Date: 17 Apr 1962

Business ID: 101211

Principal Office Address: 516 SECOND AVENUE NORTHCOLUMBUS, MS

Effective Date: 17 Apr 1962

Business ID: 591432

Principal Office Address: 101 S MAGNOLIA STLAUREL, MS 39440-4431

Effective Date: 16 Apr 1962

Business ID: 514690

Principal Office Address: 101 S MAGNOLIA STLAUREL, MS 39440-4431

Effective Date: 16 Apr 1962

Business ID: 445420

Effective Date: 16 Apr 1962

Business ID: 445239

Principal Office Address: 131 STATE STREET, SUITE 800BOSTON, MA

Effective Date: 16 Apr 1962

Business ID: 327334

Principal Office Address: 131 STATE STREET, SUITE 800BOSTON, MA

Effective Date: 16 Apr 1962

Business ID: 302906

Principal Office Address: CHOCTAW GARDENSPHILADELPHIA, MS

Effective Date: 16 Apr 1962

Business ID: 238136

Effective Date: 16 Apr 1962

Business ID: 237247

Effective Date: 16 Apr 1962

Business ID: 232642

Principal Office Address: 416 NORTH STATE STREETJACKSON, MS

Effective Date: 16 Apr 1962

Business ID: 111720

Effective Date: 16 Apr 1962

Business ID: 109396

Principal Office Address: 523 PLAZA BUILDINGJACKSON, MS

Effective Date: 16 Apr 1962

Business ID: 107948

Effective Date: 16 Apr 1962

Business ID: 107513

Principal Office Address: 101 S MAGNOLIA STLAUREL, MS 39440-4431

Effective Date: 16 Apr 1962

Business ID: 441944

Effective Date: 13 Apr 1962

Business ID: 310526

Effective Date: 13 Apr 1962

Business ID: 235474

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

Effective Date: 13 Apr 1962

Business ID: 429214

Effective Date: 12 Apr 1962

Business ID: 411234

Principal Office Address: FAIRGROUND ROADBOONEVILLE, MS

Effective Date: 12 Apr 1962

Business ID: 439346

Effective Date: 11 Apr 1962

Business ID: 426340

Effective Date: 11 Apr 1962

Business ID: 401827

Effective Date: 11 Apr 1962

Business ID: 332579

Effective Date: 11 Apr 1962

Business ID: 230494

Effective Date: 11 Apr 1962

Business ID: 213385

Principal Office Address: 555 YAZOO STJACKSON, MS 39201

Effective Date: 11 Apr 1962

Business ID: 109685

Principal Office Address: 802 WEST 3RD AVEPICAYUNE, MS 39466-2516

Effective Date: 11 Apr 1962

Business ID: 441133

Effective Date: 10 Apr 1962

Business ID: 439123

Principal Office Address: 111 211 SOUTH HIGH SCHOOL, AVENUECOLUMBIA, MS

Effective Date: 10 Apr 1962

Business ID: 432613

Principal Office Address: 2728 WESLAYAN STHOUSTON, TX 77027-5124

Effective Date: 10 Apr 1962

Business ID: 432616

Principal Office Address: 2728 WESLAYAN STREETHOUSTON, TX

Effective Date: 10 Apr 1962

Business ID: 431140

Principal Office Address: 2002 PASS ROADGULFPORT, MS

Effective Date: 10 Apr 1962

Business ID: 327546

Principal Office Address: RR 4HATTIESBURG, MS 39402-9804

Effective Date: 10 Apr 1962

Business ID: 325050

Effective Date: 10 Apr 1962

Business ID: 310825

Effective Date: 10 Apr 1962

Business ID: 229798

Principal Office Address: 711 S STATE STJACKSON, MS 39201-5614

Effective Date: 10 Apr 1962

Business ID: 209499

Principal Office Address: 310 E CHURCH STJACKSON, MS 39202-2938

Effective Date: 10 Apr 1962

THE CIVIC LEAGUE Good Standing

Business ID: 101631

Effective Date: 10 Apr 1962

Business ID: 101215

Principal Office Address: 1105 MOSS STREETCOLUMBUS, MS

Effective Date: 10 Apr 1962

Business ID: 444837

Principal Office Address: 3779 US HIGHWAY 78, ZONE 18MEMPHIS, TN 38118-3706

Effective Date: 09 Apr 1962

Business ID: 409058

Effective Date: 09 Apr 1962

Business ID: 232823

Principal Office Address: 2148 BROMWICK ROADCHARLOTTE, NC

Effective Date: 09 Apr 1962

Business ID: 135758

Effective Date: 09 Apr 1962

Business ID: 132211

Principal Office Address: 1364 KIMBALL COVEMEMPHIS, TN

Effective Date: 09 Apr 1962

Business ID: 130047

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 09 Apr 1962

Business ID: 128160

Principal Office Address: 310 BARNETT BUILDINGJACKSON, MS

Effective Date: 09 Apr 1962

Business ID: 105121

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 07 Apr 1962

Business ID: 445332

Effective Date: 06 Apr 1962

Business ID: 440602

Effective Date: 06 Apr 1962

Business ID: 440427

Principal Office Address: HIGHWAY 63, CRISWELL AVENUEPASCAGOULA, MS

Effective Date: 06 Apr 1962