Business directory in Mississippi

by counties

Found 939018 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: 209642

Effective Date: 06 Jan 1969

Business ID: 205623

Effective Date: 06 Jan 1969

Business ID: 200445

Principal Office Address: 181 CARPENTER CIRCLE, P O BOX 175SEWANEE, TN 37375

Effective Date: 06 Jan 1969

Business ID: 136632

Effective Date: 06 Jan 1969

Business ID: 131679

Effective Date: 06 Jan 1969

Business ID: 128967

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

Effective Date: 06 Jan 1969

Business ID: 128962

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Jan 1969

Business ID: 128335

Effective Date: 06 Jan 1969

Business ID: 128179

Principal Office Address: 183 S CAMILLA STMEMPHIS, TN 38104-3313

Effective Date: 06 Jan 1969

Business ID: 107140

Effective Date: 06 Jan 1969

Business ID: 434279

Effective Date: 03 Jan 1969

Business ID: 301126

Principal Office Address: 10000 MING AVENUEBAKERSFIELD, CA 93389

Effective Date: 03 Jan 1969

FORBES, INC. Dissolved

Business ID: 231765

Effective Date: 03 Jan 1969

Business ID: 231306

Principal Office Address: 1200 FIRST AMERICAN BANK, BUILDINGMEMPHIS, TN

Effective Date: 03 Jan 1969

Business ID: 228299

Effective Date: 03 Jan 1969

Business ID: 136573

Effective Date: 03 Jan 1969

Business ID: 134878

Effective Date: 03 Jan 1969

Business ID: 128368

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

Effective Date: 03 Jan 1969

Business ID: 108992

Principal Office Address: 4970 Old Canton Rd.Jackson, MS 39211

Effective Date: 03 Jan 1969

Business ID: 103283

Principal Office Address: P O BOX 6843JACKSON, MS 39212

Effective Date: 03 Jan 1969

BESTFOODS Canceled

Business ID: 654719

Principal Office Address: 1209 ORANGE STWILMINGTON, DE 19801

Effective Date: 02 Jan 1969

Business ID: 560439

Principal Office Address: 1209 N ORANGE STWILMINGTON, DE 19801-1134

Effective Date: 02 Jan 1969

Business ID: 439170

Effective Date: 02 Jan 1969

Business ID: 439067

Effective Date: 02 Jan 1969

Business ID: 433493

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 02 Jan 1969

Business ID: 328524

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 02 Jan 1969

Business ID: 327734

Principal Office Address: 811 INDUSTRIAL TRUST BUILDING, 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 02 Jan 1969

Business ID: 301065

Principal Office Address: 8251 GREENSBORO DRIVE, SUITE 700MCLEAN, VA 22102

Effective Date: 02 Jan 1969

Business ID: 238180

Effective Date: 02 Jan 1969

Business ID: 225473

Effective Date: 02 Jan 1969

Business ID: 135389

Effective Date: 02 Jan 1969

Business ID: 135100

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jan 1969

Business ID: 133375

Effective Date: 02 Jan 1969

Business ID: 130964

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 02 Jan 1969

Business ID: 125906

Effective Date: 02 Jan 1969

Business ID: 125802

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 02 Jan 1969

Business ID: 111011

Principal Office Address: RR 2 BOX 408MERIDIAN, MS 39305-9749

Effective Date: 02 Jan 1969

Business ID: 107150

Principal Office Address: 2844 E ROANE AVEEUPORA, MS 39744-2608

Effective Date: 02 Jan 1969

Business ID: 106372

Principal Office Address: 1209 ORANGE STWILMINGTON, DE 19801

Effective Date: 02 Jan 1969

Business ID: 511352

Principal Office Address: 100 MAIN ST, P O BOX 157SCOTT, MS 38772

Effective Date: 31 Dec 1968

Business ID: 440913

Effective Date: 31 Dec 1968

Business ID: 435742

Effective Date: 31 Dec 1968

Business ID: 433285

Effective Date: 31 Dec 1968

Business ID: 429907

Effective Date: 31 Dec 1968

Business ID: 428451

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE 19901

Effective Date: 31 Dec 1968

Business ID: 411764

Effective Date: 31 Dec 1968

Business ID: 404345

Principal Office Address: PO BOX 1647Ridgeland, MS 39158

Effective Date: 31 Dec 1968

Business ID: 310802

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 31 Dec 1968

Business ID: 133832

Principal Office Address: 4120 W MAPLE RDBIRMINGHAM, MI 48010-1339

Effective Date: 31 Dec 1968

Business ID: 129280

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 31 Dec 1968