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: 308846

Principal Office Address: 8182 MARYLAND AVE, 11TH FLOORST. LOUIS, MO 63105

Effective Date: 21 Oct 1968

Business ID: 238169

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

Effective Date: 21 Oct 1968

Business ID: 231720

Effective Date: 21 Oct 1968

Business ID: 231639

Effective Date: 21 Oct 1968

Business ID: 202626

Principal Office Address: 5200 CLINTON BOULEVARDJACKSON, MS

Effective Date: 21 Oct 1968

Business ID: 136203

Effective Date: 21 Oct 1968

Business ID: 136202

Effective Date: 21 Oct 1968

Business ID: 136206

Effective Date: 21 Oct 1968

Business ID: 126288

Effective Date: 21 Oct 1968

Business ID: 126289

Effective Date: 21 Oct 1968

Business ID: 102912

Principal Office Address: 310 E COMMERCEABERDEEN, MS 39730

Effective Date: 21 Oct 1968

COCHRAN FARMS, INC. Good Standing

Business ID: 102285

Principal Office Address: 5077 HWY 1 SOUTH, P O BOX 143AVON, MS 38723

Effective Date: 21 Oct 1968

Business ID: 102027

Principal Office Address: 106 W LAKEVIEW DRCLINTON, MS 39056-4434

Effective Date: 21 Oct 1968

Business ID: 101478

Principal Office Address: P O BOX 38FULTON, AL 36446

Effective Date: 21 Oct 1968

Business ID: 100972

Principal Office Address: 203 JORDAN AVENUEWEST POINT, MS 39773

Effective Date: 21 Oct 1968

Business ID: 430125

Effective Date: 18 Oct 1968

Business ID: 329465

Effective Date: 18 Oct 1968

Business ID: 329041

Effective Date: 18 Oct 1968

Business ID: 328328

Effective Date: 18 Oct 1968

Business ID: 303242

Principal Office Address: 308 Cassidy Bayou Road;P O Box 207Sumner, MS 38957

Effective Date: 18 Oct 1968

Business ID: 233815

Principal Office Address: 1140 SOUTH BELLEVUEMEMPHIS, TN

Effective Date: 18 Oct 1968

MARCOR INC. Canceled

Business ID: 133526

Principal Office Address: FIRST NATIONAL BANK BUILDING, LIGHT & REDWOOD STREETSBALTIMORE, MD

Effective Date: 18 Oct 1968

Business ID: 311470

Principal Office Address: 3125 MYERS STREETRIVERSIDE, CA 92503

Effective Date: 17 Oct 1968

Business ID: 237488

Effective Date: 17 Oct 1968

Business ID: 233974

Effective Date: 17 Oct 1968

Business ID: 232429

Effective Date: 17 Oct 1968

Business ID: 228089

Effective Date: 17 Oct 1968

Business ID: 203856

Effective Date: 17 Oct 1968

Business ID: 133787

Effective Date: 17 Oct 1968

Business ID: 130372

Effective Date: 17 Oct 1968

Business ID: 103395

Effective Date: 17 Oct 1968

Business ID: 435277

Effective Date: 16 Oct 1968

Business ID: 407411

Principal Office Address: HIGHWAY 49 EAST, P O BOX 388YAZOO CITY, MS

Effective Date: 16 Oct 1968

Business ID: 325197

Effective Date: 16 Oct 1968

Business ID: 310754

Effective Date: 16 Oct 1968

Business ID: 304108

Principal Office Address: 7321 OLD FORT BAYOU ROADOCEAN SPRINGS, MS 39564

Effective Date: 16 Oct 1968

WORKS, INC. Dissolved

Business ID: 229768

Effective Date: 16 Oct 1968

Business ID: 135459

Effective Date: 16 Oct 1968

Business ID: 132489

Effective Date: 16 Oct 1968

Business ID: 109430

Effective Date: 16 Oct 1968

Business ID: 101810

Effective Date: 16 Oct 1968

Business ID: 435747

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

Effective Date: 15 Oct 1968

Business ID: 431645

Principal Office Address: 915 SOUTH 3RD STREETMEMPHIS, TN

Effective Date: 15 Oct 1968

Business ID: 402586

Principal Office Address: SOUTHSIDE DUPREE ROADRAYMOND, MS

Effective Date: 15 Oct 1968

Business ID: 328847

Effective Date: 15 Oct 1968

Business ID: 209858

Principal Office Address: 99 SARGENT PRENTISS DRIVENATCHEZ, MS

Effective Date: 15 Oct 1968

Business ID: 204878

Effective Date: 15 Oct 1968

Business ID: 203428

Effective Date: 15 Oct 1968

Business ID: 131578

Effective Date: 15 Oct 1968

CHAMPION TECHNOLOGIES, INC. Withdrawn By Merger

Business ID: 573445

Principal Office Address: 3200 SOUTHWEST FRWY # 2700HOUSTON, TX 77027

Effective Date: 14 Oct 1968