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: 427490

Principal Office Address: P O BOX 2192BIRMINGHAM, AL 35201-2192

Effective Date: 26 Feb 1962

Business ID: 409563

Principal Office Address: 1600 PACIFIC AVE, 22ND FLOORDALLAS, TX 75201-3602

Effective Date: 26 Feb 1962

Business ID: 232522

Principal Office Address: P O BOX 2192BIRMINGHAM, AL

Effective Date: 26 Feb 1962

Business ID: 225099

Principal Office Address: 724 S MAIN STJONESBORO,

Effective Date: 26 Feb 1962

ALAN'S, INC. Dissolved

Business ID: 642553

Effective Date: 22 Feb 1962

Business ID: 433102

Effective Date: 22 Feb 1962

Business ID: 430062

Effective Date: 22 Feb 1962

EATWELL, INC. Dissolved

Business ID: 428995

Effective Date: 22 Feb 1962

Business ID: 232018

Effective Date: 22 Feb 1962

Business ID: 232014

Effective Date: 22 Feb 1962

Business ID: 136272

Principal Office Address: JOFRAN BUILDING, 27TH AVENUEGULFPORT, MS 39501

Effective Date: 22 Feb 1962

Business ID: 103374

Principal Office Address: 6721 DEVENSHIREEMEMPHIS, TN 38141

Effective Date: 22 Feb 1962

Business ID: 643434

Principal Office Address: 300 DELAWARE AVE, STE 714WILMINGTON, DE 19801

Effective Date: 21 Feb 1962

Business ID: 410189

Effective Date: 21 Feb 1962

Business ID: 328286

Principal Office Address: 269 WALNUTMEMPHIS, TN

Effective Date: 21 Feb 1962

Business ID: 328170

Effective Date: 21 Feb 1962

Business ID: 236295

Principal Office Address: HIGHWAY 80 EASTEDWARDS, MS

Effective Date: 21 Feb 1962

Business ID: 232806

Principal Office Address: 100 TENTH STREETWILMINGTON, DE

Effective Date: 21 Feb 1962

Business ID: 207430

Principal Office Address: 5600 WOODLAND AVEPHILADELPHIA, PA 19143

Effective Date: 21 Feb 1962

Business ID: 132487

Principal Office Address: 214 SOUTH JACKSON STREETSTARKVILLE, MS

Effective Date: 21 Feb 1962

Business ID: 130884

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 21 Feb 1962

Business ID: 445832

Effective Date: 20 Feb 1962

Business ID: 334059

Principal Office Address: 48 MAIN STREETUNION, MS

Effective Date: 20 Feb 1962

Business ID: 237570

Principal Office Address: 2104 14TH STREETGULFPORT, MS

Effective Date: 20 Feb 1962

Business ID: 237458

Principal Office Address: 1611 STANDARD LIFE INSURANCE, COMPANY BUILDINGJACKSON, MS

Effective Date: 20 Feb 1962

Business ID: 235022

Principal Office Address: 48 MAIN STREETUNION, MS

Effective Date: 20 Feb 1962

Business ID: 126471

Effective Date: 20 Feb 1962

Business ID: 441817

Effective Date: 19 Feb 1962

Business ID: 437390

Principal Office Address: 65 SOUTH MAIN STREETECRU, MS 38841

Effective Date: 19 Feb 1962

Business ID: 431258

Effective Date: 19 Feb 1962

Business ID: 207598

Principal Office Address: 110 S Wilson BlvdGULFPORT, MS 39503

Effective Date: 19 Feb 1962

Business ID: 130657

Effective Date: 19 Feb 1962

Business ID: 129089

Principal Office Address: 3250 PENOBSCOT BUILDINGDETROIT 26, MS

Effective Date: 19 Feb 1962

Business ID: 437792

Principal Office Address: 3402 WEST PIERCE STREETMILWAUKEE, WI

Effective Date: 17 Feb 1962

Business ID: 311493

Principal Office Address: 272 HURRICANE SHOALS RDLAWRENCEVILLE, GA 30045

Effective Date: 17 Feb 1962

Business ID: 110863

Principal Office Address: 10910 W LAPHAM STMILWAUKEE, WI 53214

Effective Date: 17 Feb 1962

Business ID: 513412

Principal Office Address: LEHMBERG ROADCOLUMBUS, MS

Effective Date: 16 Feb 1962

Business ID: 408482

Principal Office Address: 5045 CLINTON BOULEVARDJACKSON, MS

Effective Date: 16 Feb 1962

Business ID: 329545

Effective Date: 16 Feb 1962

Business ID: 325906

Principal Office Address: 915 VALENCIA STJACKSON, MS 39204-4642

Effective Date: 16 Feb 1962

Business ID: 227821

Principal Office Address: 5746 COUNTY CORK ROADJACKSON, MS

Effective Date: 16 Feb 1962

Business ID: 227569

Principal Office Address: 106 UNION STREETNETTLETON, MS

Effective Date: 16 Feb 1962

Business ID: 125956

Principal Office Address: TELEPHONE ROADPASCAGOULA, MS

Effective Date: 16 Feb 1962

Business ID: 110035

Principal Office Address: LEHMBERG ROADCOLUMBUS, MS 39702

Effective Date: 16 Feb 1962

Business ID: 439143

Effective Date: 15 Feb 1962

Business ID: 429731

Principal Office Address: ROUTE 2 BOX 98, P O BOX 747VICKSBURG, MS

Effective Date: 15 Feb 1962

Business ID: 410759

Principal Office Address: 301 CENTRAL AVELAUREL, MS 39440-3915

Effective Date: 15 Feb 1962

Business ID: 407306

Principal Office Address: 610 HIGH STREETJACKSON, MS

Effective Date: 15 Feb 1962

Business ID: 332864

Effective Date: 15 Feb 1962

APACHE CORPORATION Good Standing

Business ID: 307953

Principal Office Address: 2000 POST OAK BLVD, STE 100, Suite 100HOUSTON, TX 77056-4400

Effective Date: 15 Feb 1962