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: 729732

Principal Office Address: 490 Simpson Hwy 149Magee, MS 39111

Effective Date: 02 Feb 1962

Business ID: 669333

Principal Office Address: 100 CAMPUS DRIVEFLORHAM PARK, NJ 07932

Effective Date: 02 Feb 1962

Business ID: 660729

Principal Office Address: 750 WOODLANDS PKYRIDGELAND, MS 39157

Effective Date: 02 Feb 1962

Business ID: 555274

Principal Office Address: 750 WOODLANDS PKYRIDGELAND, MS 39157

Effective Date: 02 Feb 1962

Business ID: 445463

Effective Date: 02 Feb 1962

Business ID: 429751

Effective Date: 02 Feb 1962

Business ID: 425501

Principal Office Address: 1150 SOUTH OLIVE STREETLOS ANGELES, CA

Effective Date: 02 Feb 1962

Business ID: 425497

Principal Office Address: 1150 SOUTH OLIVE STREETLOS ANGELES, CA

Effective Date: 02 Feb 1962

Business ID: 408345

Principal Office Address: 1815 HOSPITAL DRJACKSON, MS 39204

Effective Date: 02 Feb 1962

Business ID: 403122

Principal Office Address: 490 SIMPSON HWY 149MAGEE, MS 39111-3445

Effective Date: 02 Feb 1962

Business ID: 402427

Principal Office Address: 806 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 02 Feb 1962

Business ID: 334835

Effective Date: 02 Feb 1962

Business ID: 332316

Effective Date: 02 Feb 1962

Business ID: 308354

Principal Office Address: 2302 MAIN STREET, 2302 MAIN STREETCOLUMBUS, MS 39701

Effective Date: 02 Feb 1962

Business ID: 208930

Principal Office Address: 4525 LYNCH STREET EXTENSIONJACKSON, MS 39209

Effective Date: 02 Feb 1962

Business ID: 131897

Principal Office Address: 99 SOUTH LAKE AVENUEPASADENA, CA

Effective Date: 02 Feb 1962

Business ID: 403420

Principal Office Address: 545 MAGAZINE STREETNEW ORLEANS, LA

Effective Date: 01 Feb 1962

Business ID: 133356

Principal Office Address: 545 MAGAZINE STNEW ORLEANS, LA 70130-3305

Effective Date: 01 Feb 1962

Business ID: 131375

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

Effective Date: 01 Feb 1962

Business ID: 130983

Principal Office Address: 1308 PROSPECT AVE ECLEVELAND, OH 44115-1212

Effective Date: 01 Feb 1962

Business ID: 103341

Principal Office Address: P O BOX 1165JACKSON, MS 39215-1165

Effective Date: 01 Feb 1962

Business ID: 133283

Principal Office Address: 2921 PLANK ROADBATON ROUGE, LA

Effective Date: 31 Jan 1962

Business ID: 426563

Principal Office Address: 232 NORTH MARKET STREETPASCAGOULA, MS

Effective Date: 30 Jan 1962

Business ID: 233934

Effective Date: 30 Jan 1962

Business ID: 1106204

Effective Date: 29 Jan 1962

Business ID: 443496

Effective Date: 29 Jan 1962

Business ID: 426673

Principal Office Address: 505 HIBERNIA BUILDINGNEW ORLEANS, LA

Effective Date: 29 Jan 1962

Business ID: 400219

Principal Office Address: 436 SOUTH PASCAGOULA STREETPASCAGOULA, MS

Effective Date: 29 Jan 1962

Business ID: 308470

Effective Date: 29 Jan 1962

Business ID: 234028

Principal Office Address: 9229 WEST GRAND AVENUEFRANKLIN PARK, IL

Effective Date: 29 Jan 1962

Business ID: 232558

Principal Office Address: 1128 BROADWAYOAKLAND, CA

Effective Date: 29 Jan 1962

4-55, INC. Good Standing

Business ID: 208552

Principal Office Address: Cahill DriveSENATOBIA, MS 38668

Effective Date: 29 Jan 1962

Business ID: 204800

Effective Date: 29 Jan 1962

Business ID: 135602

Principal Office Address: 812 CLAY STREETVICKSBURG, MS

Effective Date: 29 Jan 1962

Business ID: 110672

Principal Office Address: 815 SOUTH STATE STREETJACKSON, MS 39201

Effective Date: 29 Jan 1962

Business ID: 110002

Effective Date: 29 Jan 1962

Business ID: 107258

Effective Date: 29 Jan 1962

Business ID: 442499

Principal Office Address: 9997 HEMPSTEAD ROADHOUSTON, TX

Effective Date: 26 Jan 1962

Business ID: 441020

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 26 Jan 1962

Business ID: 440695

Principal Office Address: 1131 TERRY RDJACKSON, MS 39204-3035

Effective Date: 26 Jan 1962

Business ID: 434176

Effective Date: 26 Jan 1962

Business ID: 333184

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS 39205

Effective Date: 26 Jan 1962

Business ID: 234713

Principal Office Address: 317 EAST CAPITOL STREETJACKSON, MS

Effective Date: 26 Jan 1962

Business ID: 231811

Effective Date: 25 Jan 1962

Business ID: 231205

Principal Office Address: 105 HIGHWAY 35 NORTHCARTHAGE, MS

Effective Date: 25 Jan 1962

Business ID: 201965

Principal Office Address: 221 BOWDEN STSENATOBIA, MS 38668

Effective Date: 25 Jan 1962

Business ID: 300591

Principal Office Address: 330 CHURCH STCOLUMBIA, MS 39429

Effective Date: 24 Jan 1962

Business ID: 228923

Effective Date: 24 Jan 1962

Business ID: 227840

Effective Date: 24 Jan 1962

FRAZIER, INC. Dissolved

Business ID: 208728

Principal Office Address: 1212 HWY 90 W, P O BOX 952GAUTIER, MS 39553-5446

Effective Date: 24 Jan 1962