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: 1134695

Effective Date: 23 Jan 1962

Business ID: 437361

Effective Date: 23 Jan 1962

Business ID: 427187

Principal Office Address: ROUTE 1 BOX 421GULFPORT, MS

Effective Date: 23 Jan 1962

Business ID: 405219

Principal Office Address: 513 S LIBERTY STCANTON, MS 39046

Effective Date: 23 Jan 1962

Business ID: 307317

Principal Office Address: 114 E WOODROW WILSON DRJACKSON, MS 39216-4410

Effective Date: 23 Jan 1962

Business ID: 236907

Effective Date: 23 Jan 1962

Business ID: 235663

Effective Date: 23 Jan 1962

EVFLO, INC. Dissolved

Business ID: 129150

Effective Date: 23 Jan 1962

Business ID: 108723

Effective Date: 23 Jan 1962

Business ID: 105229

Principal Office Address: 313 ARNOLD AVENUEGREENVILLE, MS

Effective Date: 23 Jan 1962

Business ID: 442057

Effective Date: 22 Jan 1962

Business ID: 232048

Effective Date: 22 Jan 1962

Business ID: 111089

Principal Office Address: 200 WITHERS STREETHOLLY SPRINGS, MS

Effective Date: 22 Jan 1962

Business ID: 440485

Principal Office Address: 3425 DEMPSTER STSKOKIE, IL 60076-2468

Effective Date: 20 Jan 1962

Business ID: 225059

Principal Office Address: 1364 NICHOLSON DR, P O BOX 8577BATON ROUGE, LA 70802-7538

Effective Date: 20 Jan 1962

Business ID: 441858

Principal Office Address: RUNNEL'S BUILDINGPETAL, MS

Effective Date: 19 Jan 1962

Business ID: 439278

Effective Date: 19 Jan 1962

Business ID: 437220

Effective Date: 19 Jan 1962

Business ID: 409154

Effective Date: 19 Jan 1962

Business ID: 405426

Principal Office Address: 824 MEDICAL PLZJACKSON, MS 39204-4948

Effective Date: 19 Jan 1962

Business ID: 235364

Effective Date: 19 Jan 1962

Business ID: 231458

Principal Office Address: 1ST AVENUEAMORY, MS 38821

Effective Date: 19 Jan 1962

Business ID: 231459

Principal Office Address: 1ST AVENUEAMORY, MS

Effective Date: 19 Jan 1962

Business ID: 229863

Effective Date: 19 Jan 1962

Business ID: 229862

Effective Date: 19 Jan 1962

Business ID: 227042

Effective Date: 19 Jan 1962

Business ID: 210823

Effective Date: 19 Jan 1962

MOORECO, INC. Dissolved

Business ID: 206548

Principal Office Address: 1700 TERRY RDJACKSON, MS 39204-3907

Effective Date: 19 Jan 1962

Business ID: 206119

Principal Office Address: 515 E AMITE STJACKSON, MS 39201-2702

Effective Date: 19 Jan 1962

Business ID: 134122

Effective Date: 19 Jan 1962

Business ID: 125367

Effective Date: 19 Jan 1962

Business ID: 107665

Principal Office Address: 624 WASHINGTON AVEGREENVILLE, MS 38701-3621

Effective Date: 19 Jan 1962

Business ID: 100212

Principal Office Address: 406 S JEFFERSON ST, P O BOX 232MACON, MS 39341-232

Effective Date: 19 Jan 1962

Business ID: 731880

Principal Office Address: PO Box 577MAGEE, MS 39111-3445

Effective Date: 18 Jan 1962

Business ID: 443381

Principal Office Address: 615 NORTH NINTH STREETST LOUIS, MO

Effective Date: 18 Jan 1962

Business ID: 441061

Effective Date: 18 Jan 1962

Business ID: 440717

Principal Office Address: ATTALA AIRPORT, HIGHWAY 12 EASTKOSCIUSKO, MS

Effective Date: 18 Jan 1962

Business ID: 432101

Principal Office Address: 246 N HIGH STCOLUMBUS, OH 43215-2406

Effective Date: 18 Jan 1962

Business ID: 428304

Effective Date: 18 Jan 1962

Business ID: 407140

Principal Office Address: 418 S MAIN STYAZOO CITY, MS 39194-4037

Effective Date: 18 Jan 1962

Business ID: 406765

Principal Office Address: 500 SIMPSON HWY 149MAGEE, MS 39111-3445

Effective Date: 18 Jan 1962

Business ID: 333986

Effective Date: 18 Jan 1962

Business ID: 329437

Principal Office Address: 615 N 9TH STSAINT LOUIS, MO 63101-1257

Effective Date: 18 Jan 1962

Business ID: 236967

Principal Office Address: KAY FIELDMERIDIAN, MS

Effective Date: 18 Jan 1962

Business ID: 229715

Effective Date: 18 Jan 1962

Business ID: 226754

Effective Date: 18 Jan 1962

Business ID: 226753

Effective Date: 18 Jan 1962

Business ID: 226529

Effective Date: 18 Jan 1962

Business ID: 226508

Effective Date: 18 Jan 1962

Business ID: 134119

Effective Date: 18 Jan 1962