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: 135011

Principal Office Address: 1326 EAST AVENUE AHUTCHINSON, KS

Effective Date: 01 Jul 1961

Business ID: 333093

Principal Office Address: 130 NEIL STMEMPHIS, TN 38112-4502

Effective Date: 30 Jun 1961

Business ID: 1115836

Effective Date: 29 Jun 1961

Business ID: 644456

Principal Office Address: 805 East River PlaceJackson, MS 39202

Effective Date: 29 Jun 1961

Business ID: 443557

Principal Office Address: MAIN STREETSTATE LINE, MS

Effective Date: 29 Jun 1961

Business ID: 429672

Effective Date: 29 Jun 1961

Business ID: 233342

Effective Date: 29 Jun 1961

Business ID: 135706

Principal Office Address: 218 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 29 Jun 1961

Business ID: 129339

Effective Date: 29 Jun 1961

Business ID: 127573

Effective Date: 29 Jun 1961

Business ID: 103940

Principal Office Address: PETROLEUM BUILDING ROOM 700JACKSON, MS

Effective Date: 29 Jun 1961

Business ID: 326860

Principal Office Address: 7913 MAPLE STREETNEW ORLEANS, LA

Effective Date: 28 Jun 1961

WARWICK INC. Dissolved

Business ID: 226936

Effective Date: 28 Jun 1961

Business ID: 226535

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 28 Jun 1961

Business ID: 128695

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jun 1961

Business ID: 109142

Principal Office Address: 1015 Devonshire DriveJACKSON, MS 39206-2028

Effective Date: 28 Jun 1961

Business ID: 232730

Effective Date: 27 Jun 1961

WORTH, INC. Dissolved

Business ID: 229803

Principal Office Address: 842 COMMERCE STJACKSON, MS 39201-5901

Effective Date: 27 Jun 1961

Business ID: 434774

Effective Date: 26 Jun 1961

Business ID: 411785

Principal Office Address: BAYOU CHICO ROADPASCAGOULA, MS

Effective Date: 26 Jun 1961

Business ID: 411558

Effective Date: 26 Jun 1961

Business ID: 411483

Principal Office Address: 33725 CR 507ITTA BENA, MS 38941-9801

Effective Date: 26 Jun 1961

Business ID: 326744

Principal Office Address: 1914 PRATT STREETGULFPORT, MS

Effective Date: 26 Jun 1961

Business ID: 309169

Effective Date: 26 Jun 1961

Business ID: 226947

Effective Date: 26 Jun 1961

Business ID: 210477

Effective Date: 26 Jun 1961

Business ID: 210405

Principal Office Address: 781 HOWARD AVEBILOX, MS 39530

Effective Date: 26 Jun 1961

Business ID: 135159

Effective Date: 26 Jun 1961

Business ID: 331734

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

Effective Date: 24 Jun 1961

PFIZER INC. Good Standing

Business ID: 112349

Principal Office Address: 66 Hudson Boulevard EastNew York, NY 10001

Effective Date: 24 Jun 1961

Business ID: 442826

Effective Date: 23 Jun 1961

Business ID: 441887

Principal Office Address: MCINNIS STREETLEAKESVILLE, MS

Effective Date: 23 Jun 1961

Business ID: 408116

Effective Date: 23 Jun 1961

Business ID: 333539

Principal Office Address: CORNER SOUTH RAILROAD AVENUE, AND CHICKASAS STREETBROOKHAVEN, MS

Effective Date: 23 Jun 1961

Business ID: 333263

Effective Date: 23 Jun 1961

Business ID: 226881

Effective Date: 23 Jun 1961

Business ID: 226745

Principal Office Address: P O BOX 55MOBILE, AL 36601-55

Effective Date: 23 Jun 1961

Business ID: 202725

Effective Date: 23 Jun 1961

Business ID: 134188

Effective Date: 23 Jun 1961

Business ID: 132184

Effective Date: 23 Jun 1961

Business ID: 130191

Principal Office Address: 115 JACKSON AVENUEOXFORD, MS

Effective Date: 23 Jun 1961

Business ID: 112009

Principal Office Address: 7112 21ST AVEHYATTSVILLE, MD 20783-2892

Effective Date: 23 Jun 1961

Business ID: 104531

Principal Office Address: PO BOX 137GEORGETOWN, MS 39078

Effective Date: 23 Jun 1961

Business ID: 104163

Principal Office Address: METHODIST HEADQUARTERS BLDG, 231 MISSISSIPPI STREETJACKSON, MS

Effective Date: 23 Jun 1961

Business ID: 434362

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 22 Jun 1961

Business ID: 403575

Principal Office Address: P O BOX 6336METAIRIE, LA 70009

Effective Date: 22 Jun 1961

Business ID: 328334

Principal Office Address: JOHNSON BUILDINGFOREST, MS

Effective Date: 22 Jun 1961

Business ID: 327367

Principal Office Address: 6720 WHITESTONE ROADBALTIMORE, MD 21201

Effective Date: 22 Jun 1961

Business ID: 327366

Principal Office Address: 200 E JOPPA RDBALTIMORE, MD 21204-3150

Effective Date: 22 Jun 1961

Business ID: 686022

Principal Office Address: 325 HOWARD ST, P O BOX 1132GREENWOOD, MS 38920

Effective Date: 20 Jun 1961