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: 225160

Effective Date: 28 Nov 1961

Business ID: 411637

Principal Office Address: 2004 OLD ABERDEEN RDCOLUMBUS, MS 39701-1914

Effective Date: 27 Nov 1961

Business ID: 404499

Effective Date: 27 Nov 1961

Business ID: 332903

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 27 Nov 1961

Business ID: 332499

Principal Office Address: 1415 RAILROAD AVENUEGREENVILLE, MS

Effective Date: 27 Nov 1961

FANT BROTHERS Dissolved

Business ID: 310596

Effective Date: 27 Nov 1961

Business ID: 238862

Principal Office Address: 219 POPLAR AVENUEMEMPHIS, TN

Effective Date: 27 Nov 1961

Business ID: 208682

Effective Date: 27 Nov 1961

Business ID: 129063

Effective Date: 27 Nov 1961

Business ID: 433125

Effective Date: 22 Nov 1961

Business ID: 333893

Principal Office Address: 11951 REISLING BLVD NWCOON RAPIDS, MN 55433-1623

Effective Date: 22 Nov 1961

Business ID: 333818

Effective Date: 22 Nov 1961

Business ID: 237069

Principal Office Address: 722 CHESTNUT STSAINT LOUIS, MO 63101

Effective Date: 22 Nov 1961

G. M. A. SOCIETY Good Standing

Business ID: 209119

Principal Office Address: RR 4NATCHEZ, MS 39120-9804

Effective Date: 22 Nov 1961

NPC INC. Dissolved

Business ID: 569498

Principal Office Address: 323 ST AUGUSTINE AVELONG BEACH, MS 39560

Effective Date: 21 Nov 1961

Business ID: 432478

Effective Date: 21 Nov 1961

Business ID: 432214

Effective Date: 21 Nov 1961

Business ID: 425544

Principal Office Address: 700 HALL AVEHATTIESBURG, MS 39401-3913

Effective Date: 21 Nov 1961

Business ID: 231362

Principal Office Address: 2210 PASS ROADGULFPORT, MS

Effective Date: 21 Nov 1961

Business ID: 226248

Effective Date: 21 Nov 1961

Business ID: 206723

Principal Office Address: P O BOX 13VICKSBURG, MS 39181

Effective Date: 21 Nov 1961

Business ID: 201103

Principal Office Address: 608 STATION STWAYNESBORO, MS 39367-2711

Effective Date: 21 Nov 1961

Business ID: 200264

Principal Office Address: P O BOX 87PERKINSTON, MS 39573-87

Effective Date: 21 Nov 1961

Business ID: 135838

Principal Office Address: 201 202 HARDY BUILDINGGULFPORT, MS

Effective Date: 21 Nov 1961

Business ID: 129624

Effective Date: 21 Nov 1961

Business ID: 107204

Effective Date: 21 Nov 1961

Business ID: 105444

Principal Office Address: 2725 LENA STJACKSON, MS 39213

Effective Date: 21 Nov 1961

Business ID: 232576

Principal Office Address: 633 TCHOUPITOULAS STREETNEW ORLEANS, LA

Effective Date: 20 Nov 1961

Business ID: 108856

Principal Office Address: 1 Jones Sawmill Road, P O Box 1368Natchez, MS 39120

Effective Date: 20 Nov 1961

Business ID: 514555

Effective Date: 18 Nov 1961

Business ID: 409677

Principal Office Address: 594 ROBERT E LEE DR, P O BOX 74TUPELO, MS 38801

Effective Date: 18 Nov 1961

Business ID: 408993

Effective Date: 18 Nov 1961

Business ID: 331384

Effective Date: 18 Nov 1961

Business ID: 325447

Effective Date: 18 Nov 1961

Business ID: 205283

Principal Office Address: 4009 14Th St.PASCAGOULA, MS 39567

Effective Date: 18 Nov 1961

Business ID: 127127

Principal Office Address: 217 PLAZA BUILDINGJACKSON, MS

Effective Date: 18 Nov 1961

Business ID: 444820

Principal Office Address: FULTON COUNTY, GA

Effective Date: 17 Nov 1961

Business ID: 443311

Effective Date: 17 Nov 1961

Business ID: 329367

Effective Date: 17 Nov 1961

Business ID: 326819

Principal Office Address: 1212 22ND AVEMERIDIAN, MS 39301-4009

Effective Date: 17 Nov 1961

Business ID: 236436

Principal Office Address: 830 HIGHWAY 82 W, GREENVILLE APARTMENTSGREENVILLE, MS 38701-5721

Effective Date: 17 Nov 1961

Business ID: 134003

Effective Date: 17 Nov 1961

Business ID: 127918

Principal Office Address: 121 N CURRAN AVEPICAYUNE, MS 39466-4035

Effective Date: 17 Nov 1961

Business ID: 100566

Principal Office Address: 101 BOULEVARD STLEXINGTON, MS 39095-3528

Effective Date: 17 Nov 1961

Business ID: 404558

Principal Office Address: 3910 CALL FIELD ROADWICHITA FALLS, TX

Effective Date: 16 Nov 1961

Business ID: 436207

Principal Office Address: 1102 S VIRGINIA STHOPKINSVILLE, KY 42240-3579

Effective Date: 15 Nov 1961

Business ID: 126262

Effective Date: 15 Nov 1961

Business ID: 309669

Principal Office Address: 425 SECOND AVENUE SOUTH, P O BOX 761SAINT PETERSBURG, FL 33731-761

Effective Date: 14 Nov 1961

Business ID: 436811

Principal Office Address: 105 SCHLEY STITTA BENA, MS 38941-2009

Effective Date: 13 Nov 1961

Business ID: 427121

Effective Date: 13 Nov 1961