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: 226746

Effective Date: 27 Dec 1961

Business ID: 225554

Principal Office Address: FORT WORTH NATL BANK, BUILDING 12TH FLOORFORT WORTH, TX 76199-1

Effective Date: 27 Dec 1961

Business ID: 225556

Principal Office Address: FORT WORTH NATL BANK, BUILDING 12TH FLOORFORT WORTH, TX 76199-1

Effective Date: 27 Dec 1961

Business ID: 211140

Effective Date: 27 Dec 1961

Business ID: 132635

Principal Office Address: 128 WEST FRONT STREETHATTIESBURG, MS

Effective Date: 27 Dec 1961

Business ID: 108695

Principal Office Address: 2323 HICKORY DRJACKSON, MS 39204

Effective Date: 27 Dec 1961

Business ID: 328053

Effective Date: 22 Dec 1961

Business ID: 430886

Effective Date: 21 Dec 1961

Business ID: 429690

Effective Date: 21 Dec 1961

Business ID: 405766

Principal Office Address: 105 E JEFFERSON STYAZOO CITY, MS 39194

Effective Date: 21 Dec 1961

Business ID: 437642

Effective Date: 20 Dec 1961

Business ID: 427280

Principal Office Address: C15 GULFPORT FIELD, ADAMS STREETGULFPORT, MS

Effective Date: 20 Dec 1961

Business ID: 426935

Effective Date: 20 Dec 1961

Business ID: 233224

Effective Date: 20 Dec 1961

Business ID: 213158

Principal Office Address: RR 5 BOX 199JACKSON, MS 39212-9729

Effective Date: 20 Dec 1961

Business ID: 200680

Principal Office Address: 577 CHURCH STHOUSTON, MS 38851-2508

Effective Date: 20 Dec 1961

HCIA, INC. Dissolved

Business ID: 650382

Principal Office Address: 101 CHURCH STBELZONI, MS 39038

Effective Date: 19 Dec 1961

Business ID: 445614

Principal Office Address: 101 PONDER BUILDINGMENDENHALL, MS

Effective Date: 19 Dec 1961

Business ID: 440541

Principal Office Address: 714 MAIN STREETBILOXI, MS

Effective Date: 19 Dec 1961

CLUB TWENTY Dissolved

Business ID: 431081

Effective Date: 19 Dec 1961

Business ID: 427796

Principal Office Address: 500 MAIN STGREENWOOD, MS 38930-4422

Effective Date: 19 Dec 1961

Business ID: 411067

Effective Date: 19 Dec 1961

Business ID: 408749

Principal Office Address: 25820 HWY 25NGolden, MS 38847

Effective Date: 19 Dec 1961

Business ID: 328790

Principal Office Address: 518 EAST CAPITOL STREETJACKSON, MS

Effective Date: 19 Dec 1961

Business ID: 309374

Principal Office Address: 101 CHURCH STBELZONI, MS 39038

Effective Date: 19 Dec 1961

Business ID: 309105

Principal Office Address: P O BOX 4368GREENVILLE, MS 38701

Effective Date: 19 Dec 1961

Business ID: 305097

Principal Office Address: 205 FULTON STGREENWOOD, MS 38930-4324

Effective Date: 19 Dec 1961

Business ID: 303744

Principal Office Address: 303 N COLLEGE STBOONEVILLE, MS 38829

Effective Date: 19 Dec 1961

Business ID: 300966

Effective Date: 19 Dec 1961

Business ID: 236061

Effective Date: 19 Dec 1961

Business ID: 225680

Effective Date: 19 Dec 1961

Business ID: 225442

Principal Office Address: 1818 CRANE RIDGE DR, P O BOX 526JACKSON, MS 39205-526

Effective Date: 19 Dec 1961

Business ID: 109585

Effective Date: 19 Dec 1961

Business ID: 109582

Effective Date: 19 Dec 1961

Business ID: 104936

Effective Date: 19 Dec 1961

Business ID: 102231

Principal Office Address: 2518 23RD AVENUEGULFPORT, MS

Effective Date: 19 Dec 1961

Business ID: 231961

Principal Office Address: FULTON COUNTY, GA

Effective Date: 18 Dec 1961

Business ID: 228539

Principal Office Address: OPPENHEIM APPEL DIXON & CO, 2 BROADWAYNEW YORK, NY

Effective Date: 18 Dec 1961

Business ID: 445973

Principal Office Address: P O BOX 1437MOBILE, AL 36633-1437

Effective Date: 15 Dec 1961

Business ID: 445421

Effective Date: 15 Dec 1961

Business ID: 442505

Effective Date: 15 Dec 1961

Business ID: 433363

Effective Date: 15 Dec 1961

BRENT'S DRUGS, INC. Good Standing

Business ID: 411548

Principal Office Address: 655 DULING STJACKSON, MS 39216

Effective Date: 15 Dec 1961

Business ID: 235572

Effective Date: 15 Dec 1961

Business ID: 229646

Effective Date: 15 Dec 1961

Business ID: 127321

Effective Date: 15 Dec 1961

Business ID: 1106450

Effective Date: 14 Dec 1961

Business ID: 534029

Principal Office Address: PO BOX 206Whippany, NJ 07981

Effective Date: 14 Dec 1961

Business ID: 434344

Effective Date: 14 Dec 1961

Business ID: 431878

Principal Office Address: 126 HOWARD AVEBILOXI, MS 39530-4727

Effective Date: 14 Dec 1961