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: 330301

Principal Office Address: STARKS BUILDINGLOUISVILLE, KY

Effective Date: 21 Jul 1961

Business ID: 302358

Principal Office Address: 110 W BERRY ST # 1500FORT WAYNE, IN 46802

Effective Date: 21 Jul 1961

Business ID: 235971

Principal Office Address: 225 BROADWAYNEW YORK, NY 10007-3001

Effective Date: 21 Jul 1961

Business ID: 231004

Effective Date: 21 Jul 1961

Business ID: 230969

Effective Date: 21 Jul 1961

Business ID: 212490

Principal Office Address: LAKE CLAIBORNEPORT GIBSON, MS

Effective Date: 21 Jul 1961

Business ID: 133008

Principal Office Address: FIRST FLOOR PETROLEUM BUILDINGJACKSON, MS

Effective Date: 21 Jul 1961

Business ID: 130802

Principal Office Address: ROUTE 2 BOX 187MERIGOLD, MS

Effective Date: 21 Jul 1961

Business ID: 127913

Principal Office Address: 1726 TERRY ROAD, P O BOX 8277JACKSON, MS

Effective Date: 21 Jul 1961

Business ID: 102961

Principal Office Address: ADMINISTRATION BUILDING, STATION AHATTIESBURG, MS

Effective Date: 21 Jul 1961

Business ID: 442772

Effective Date: 20 Jul 1961

Business ID: 401215

Principal Office Address: 408 MAIN STREETSENATOBIA, MS 38668

Effective Date: 20 Jul 1961

Business ID: 304605

Principal Office Address: 101 South Spring Street;Suite 300Little Rock, AR 72205

Effective Date: 20 Jul 1961

Business ID: 111811

Principal Office Address: 2006 DOUGLAS DRIVEJACKSON, MS

Effective Date: 20 Jul 1961

Business ID: 444499

Principal Office Address: MAIN STREETMENDENHALL, MS 39114

Effective Date: 19 Jul 1961

Business ID: 438611

Effective Date: 18 Jul 1961

Business ID: 438515

Principal Office Address: 1221 VIOLET STJACKSON, MS 39213-6806

Effective Date: 18 Jul 1961

Business ID: 433510

Effective Date: 18 Jul 1961

Business ID: 428279

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 18 Jul 1961

Business ID: 427623

Effective Date: 18 Jul 1961

Business ID: 407267

Effective Date: 18 Jul 1961

Business ID: 326292

Effective Date: 18 Jul 1961

Business ID: 225056

Principal Office Address: 1901 EDWARDS STREETHATTIESBURG, MS

Effective Date: 18 Jul 1961

Business ID: 132623

Principal Office Address: 4 PEOPLES BANK BUILDING, 100 COURT STREETINDIANOLA, MS

Effective Date: 18 Jul 1961

Business ID: 111815

Principal Office Address: 3705 OLD BRANDON ROADJACKSON, MS

Effective Date: 18 Jul 1961

Business ID: 445695

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 17 Jul 1961

Business ID: 433479

Principal Office Address: FULTON COUNTY, GA

Effective Date: 17 Jul 1961

Business ID: 432148

Effective Date: 17 Jul 1961

Business ID: 332816

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jul 1961

Business ID: 332812

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jul 1961

Business ID: 202634

Principal Office Address: 57 EXCHANGE STPORTLAND, ME 4101-5000

Effective Date: 17 Jul 1961

Business ID: 134033

Principal Office Address: 57 EXCHANGE STREETPORTLAND, ME

Effective Date: 17 Jul 1961

Business ID: 128564

Effective Date: 17 Jul 1961

Business ID: 633000

Effective Date: 14 Jul 1961

Business ID: 405502

Principal Office Address: 1621 WALNUT STVICKSBURG, MS 39180

Effective Date: 14 Jul 1961

Business ID: 335131

Effective Date: 14 Jul 1961

Business ID: 331877

Effective Date: 14 Jul 1961

Business ID: 235111

Effective Date: 14 Jul 1961

Business ID: 229978

Effective Date: 14 Jul 1961

Business ID: 200909

Principal Office Address: RUSSELL CAFE, HIGHWAY 78 WESTNEW ALBANY, MS

Effective Date: 14 Jul 1961

Business ID: 128312

Effective Date: 14 Jul 1961

Business ID: 128311

Effective Date: 14 Jul 1961

KANKOTE, INC. Dissolved

Business ID: 128051

Effective Date: 14 Jul 1961

Business ID: 112317

Principal Office Address: 225 BUSH STSAN FRANCISCO, CA 94104-4207

Effective Date: 14 Jul 1961

Business ID: 107542

Effective Date: 14 Jul 1961

Business ID: 445509

Effective Date: 13 Jul 1961

Business ID: 444917

Effective Date: 13 Jul 1961

Business ID: 439146

Effective Date: 13 Jul 1961

Business ID: 439144

Effective Date: 13 Jul 1961

Business ID: 425820

Effective Date: 13 Jul 1961