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: 334302

Effective Date: 13 Jul 1961

Business ID: 333831

Principal Office Address: 303 VINCENT AVEMETAIRIE, LA 70005-4419

Effective Date: 13 Jul 1961

Business ID: 332694

Effective Date: 13 Jul 1961

Business ID: 331642

Effective Date: 13 Jul 1961

Business ID: 325361

Effective Date: 13 Jul 1961

Business ID: 325360

Principal Office Address: 802 24TH STREETMCCOMB, MS

Effective Date: 13 Jul 1961

Business ID: 301624

Effective Date: 13 Jul 1961

Business ID: 235291

Principal Office Address: 129 S STATE ST, US CORPORATION COMPANYDOVER, DE 19901-7313

Effective Date: 13 Jul 1961

Business ID: 225713

Effective Date: 13 Jul 1961

LES CAVALIERS, INC. Good Standing

Business ID: 213366

Principal Office Address: 1000 CAILLAVET STREETBILOXI, MS

Effective Date: 13 Jul 1961

Business ID: 203095

Effective Date: 13 Jul 1961

Business ID: 131704

Effective Date: 13 Jul 1961

Business ID: 103301

Principal Office Address: 1940 AIR PRODUCTS BLVD TAX DEPTALLENTOWN, PA 18106

Effective Date: 13 Jul 1961

Business ID: 406802

Principal Office Address: 3332 COMMERCIAL PKYMEMPHIS, TN 38116

Effective Date: 12 Jul 1961

WXXX, INC. Dissolved

Business ID: 226528

Principal Office Address: 1031 BROADWAY DRHATTIESBURG, MS 39401-7567

Effective Date: 12 Jul 1961

Business ID: 127354

Principal Office Address: 1120 HOWARD STVICKSBURG, MS 39180-3111

Effective Date: 11 Jul 1961

Business ID: 439068

Principal Office Address: PO BOX, PO BOX 182PEARL, MS 39208

Effective Date: 11 Jul 1961

Business ID: 432608

Principal Office Address: HIGHWAY 49 NORTHJACKSON, MS

Effective Date: 11 Jul 1961

Business ID: 403930

Principal Office Address: 2405 8TH STMERIDIAN, MS 39301-5052

Effective Date: 11 Jul 1961

Business ID: 332136

Principal Office Address: 903 28TH STGULFPORT, MS 39501-5335

Effective Date: 11 Jul 1961

Business ID: 226770

Principal Office Address: 205 OAKRIDGE CIRCLE, RICHLAND PARKBILOXI, MS

Effective Date: 11 Jul 1961

Business ID: 586493

Principal Office Address: 822 COURTHOUSE RDGULFPORT, MS 39507-3229

Effective Date: 10 Jul 1961

Business ID: 409619

Principal Office Address: BOROUGH OF MANHATTANNEW YORK, NY

Effective Date: 10 Jul 1961

Business ID: 408473

Principal Office Address: 822 COURTHOUSE RDGULFPORT, MS 39507-3229

Effective Date: 10 Jul 1961

Business ID: 238204

Principal Office Address: MAIN STVERONA, MS 38879-9999

Effective Date: 10 Jul 1961

Business ID: 236164

Principal Office Address: 800 TYLER STREETOXFORD, MS

Effective Date: 10 Jul 1961

Business ID: 235819

Principal Office Address: MUNICIPAL AIRPORTJACKSON, MS 39201-4114

Effective Date: 10 Jul 1961

Business ID: 230176

Principal Office Address: 4110 FINLEY STGULFPORT, MS 39501-1536

Effective Date: 10 Jul 1961

Business ID: 132887

Effective Date: 10 Jul 1961

Business ID: 444575

Effective Date: 07 Jul 1961

Business ID: 441578

Principal Office Address: 2425 TOM BAILEY DRIVEMERIDIAN, MS

Effective Date: 07 Jul 1961

Business ID: 440707

Principal Office Address: HIGHWAY 12 WEST OF TOWNKOSCIUSKO, MS 39090

Effective Date: 07 Jul 1961

Business ID: 430162

Effective Date: 07 Jul 1961

Business ID: 405497

Principal Office Address: 926 SOUTH MARKET STREETPASCAGOULA, MS

Effective Date: 07 Jul 1961

Business ID: 333693

Principal Office Address: 730 DOZIER PLMOBILE, AL 36606-4229

Effective Date: 07 Jul 1961

Business ID: 310675

Principal Office Address: 411 RIVER RD, P O BOX 8240GREENWOOD, MS 38930

Effective Date: 07 Jul 1961

Business ID: 238200

Effective Date: 07 Jul 1961

Business ID: 209978

Effective Date: 07 Jul 1961

Business ID: 128170

Effective Date: 07 Jul 1961

Business ID: 444413

Principal Office Address: 508 AUGUSTA STTUPELO, MS 38801-5304

Effective Date: 05 Jul 1961

Business ID: 327823

Principal Office Address: 224 N JACKSON STBROOKHAVEN, MS 39601-3040

Effective Date: 05 Jul 1961

CONFEDERATE SKIERS Good Standing

Business ID: 308738

Principal Office Address: 108 CLUB CTJACKSON, MS 39209-3229

Effective Date: 05 Jul 1961

Business ID: 206135

Principal Office Address: 408 HEWES BUILDINGGULFPORT, MS

Effective Date: 05 Jul 1961

Business ID: 201837

Effective Date: 05 Jul 1961

Business ID: 131772

Effective Date: 05 Jul 1961

Business ID: 131766

Effective Date: 05 Jul 1961

Business ID: 128683

Principal Office Address: 470 CLINTON AVE SROCHESTER, NY 14620-1103

Effective Date: 05 Jul 1961

Business ID: 127103

Effective Date: 05 Jul 1961

Business ID: 210250

Principal Office Address: HWY 12 EKOSCIUSKO, MS 39090

Effective Date: 01 Jul 1961

Business ID: 135012

Principal Office Address: 1326 EAST AVENUE AHUTCHINSON, KS

Effective Date: 01 Jul 1961