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: 235394

Effective Date: 15 Feb 1962

Business ID: 135360

Effective Date: 15 Feb 1962

Business ID: 110549

Principal Office Address: RR 1MENDENHALL, MS 39114-9801

Effective Date: 15 Feb 1962

Business ID: 526723

Effective Date: 14 Feb 1962

Business ID: 443157

Principal Office Address: SOUTH PUBLIC SQUAREBRUCE, MS

Effective Date: 14 Feb 1962

Business ID: 436646

Principal Office Address: MISSISSIPPI HIGHWAY 12 EASTKOSCIUSKO, MS

Effective Date: 14 Feb 1962

Business ID: 436647

Principal Office Address: MISSISSIPPI HIGHWAY 12 EASTKOSCIUSKO, MS

Effective Date: 14 Feb 1962

Business ID: 400186

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 14 Feb 1962

Business ID: 332150

Effective Date: 14 Feb 1962

Business ID: 304997

Effective Date: 14 Feb 1962

Business ID: 109224

Effective Date: 13 Feb 1962

Business ID: 668560

Principal Office Address: 2795 Highway 51 NorthNesbit, MS 38651

Effective Date: 13 Feb 1962

Business ID: 436374

Effective Date: 13 Feb 1962

Business ID: 433107

Effective Date: 13 Feb 1962

Business ID: 432389

Principal Office Address: 409 STERLING TOWERS, 170 EAST GRIFFITH STREETJACKSON, MS

Effective Date: 13 Feb 1962

Business ID: 425370

Effective Date: 13 Feb 1962

RADUCER, INC. Dissolved

Business ID: 408903

Effective Date: 13 Feb 1962

Business ID: 235938

Effective Date: 13 Feb 1962

Business ID: 235302

Principal Office Address: 117 MONTAGUE STREETHATTIESBURG, MS

Effective Date: 13 Feb 1962

Business ID: 231190

Effective Date: 13 Feb 1962

Business ID: 226663

Effective Date: 13 Feb 1962

Business ID: 212938

Principal Office Address: YMCA BUILDING, OAK STREETLAUREL, MS

Effective Date: 13 Feb 1962

Business ID: 203433

Principal Office Address: GRIFFIN STREETMOSS POINT, MS

Effective Date: 13 Feb 1962

Business ID: 201354

Principal Office Address: HIGHWAY 51, RFDHORN LAKE, MS 38637

Effective Date: 13 Feb 1962

Business ID: 105051

Principal Office Address: P O BOX 207CARY, MS 39054-207

Effective Date: 13 Feb 1962

Business ID: 102229

Effective Date: 12 Feb 1962

Business ID: 435440

Effective Date: 10 Feb 1962

Business ID: 300700

Effective Date: 10 Feb 1962

Business ID: 238826

Effective Date: 10 Feb 1962

Business ID: 439767

Effective Date: 09 Feb 1962

Business ID: 230684

Principal Office Address: 513 MAGNOLIA TOWERSJACKSON, MS

Effective Date: 09 Feb 1962

Business ID: 443861

Principal Office Address: 6122 N STATE STJACKSON, MS 39213-9729

Effective Date: 07 Feb 1962

Business ID: 429352

Effective Date: 07 Feb 1962

Business ID: 334352

Effective Date: 07 Feb 1962

Business ID: 309662

Principal Office Address: 324 EAST HOWARD AVENUEBILOXI, MS

Effective Date: 07 Feb 1962

Business ID: 239194

Principal Office Address: 125 MCINNIS AVENUEMOSS POINT, MS

Effective Date: 07 Feb 1962

Business ID: 230529

Effective Date: 07 Feb 1962

Business ID: 212045

Principal Office Address: 1126 JACKSON AVENUEPASCAGOULA, MS 39567

Effective Date: 07 Feb 1962

Business ID: 127733

Effective Date: 07 Feb 1962

Business ID: 107503

Effective Date: 07 Feb 1962

Business ID: 104589

Principal Office Address: 711 W CAPITOL STJACKSON, MS 39203-2608

Effective Date: 07 Feb 1962

Business ID: 400372

Principal Office Address: 2901 LINWOOD AVE, P O BOX 1567SHREVEPORT, LA 71103-3824

Effective Date: 06 Feb 1962

Business ID: 598178

Principal Office Address: ONE HUNTER HENRY BLVD, P O BOX 6149MISSISSIPPI STATE, MS 39762

Effective Date: 05 Feb 1962

Business ID: 104501

Principal Office Address: 115 LEE HALL, P O BOX 1469MISSISSIPPI STATE, MS 39762-9999

Effective Date: 05 Feb 1962

Business ID: 444322

Principal Office Address: PO Box 778;241 Main StreetGreenville, MS 38702-0778

Effective Date: 03 Feb 1962

Business ID: 435186

Effective Date: 03 Feb 1962

Business ID: 431356

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 03 Feb 1962

Business ID: 235452

Principal Office Address: 1113 EAST FIRST STREETBILOXI, MS

Effective Date: 03 Feb 1962

Business ID: 225641

Effective Date: 03 Feb 1962

Business ID: 210649

Effective Date: 03 Feb 1962