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: 444163

Principal Office Address: 10534 NATURAL BRIDGEST LOUIS, MO 63145

Effective Date: 14 Oct 1968

Business ID: 440938

Effective Date: 14 Oct 1968

Business ID: 437523

Effective Date: 14 Oct 1968

Business ID: 430159

Effective Date: 14 Oct 1968

Business ID: 425786

Effective Date: 14 Oct 1968

Business ID: 302504

Principal Office Address: 11000 RICHMOND AVE #400HOUSTON, TX 77042-6701

Effective Date: 14 Oct 1968

Business ID: 237821

Effective Date: 14 Oct 1968

Business ID: 227738

Effective Date: 14 Oct 1968

Business ID: 674408

Principal Office Address: MONTGOMERY WARD PLAZA, TAX ACCOUNTING 7-3CHICAGO, IL 60671-1

Effective Date: 11 Oct 1968

Business ID: 432894

Effective Date: 11 Oct 1968

Business ID: 427211

Effective Date: 11 Oct 1968

Business ID: 334954

Effective Date: 11 Oct 1968

Business ID: 330277

Effective Date: 11 Oct 1968

Business ID: 303273

Principal Office Address: 1505 South Fulton DriveCorinth, MS 38834

Effective Date: 11 Oct 1968

Business ID: 206476

Principal Office Address: MONTGOMERY WARD PLAZA, TAX ACCOUNTING 7-3CHICAGO, IL 60671-1

Effective Date: 11 Oct 1968

Business ID: 201163

Principal Office Address: P O BOX 2750BATON ROUGE, LA 70821

Effective Date: 11 Oct 1968

Business ID: 135982

Effective Date: 11 Oct 1968

Business ID: 132687

Principal Office Address: 619 WEST CHICAGO AVENUECHICAGO, IL 60607

Effective Date: 11 Oct 1968

Business ID: 128259

Effective Date: 11 Oct 1968

Business ID: 107078

Effective Date: 11 Oct 1968

Business ID: 101371

Principal Office Address: 1722 UNIVERSITY AVE, P O BOX 855OXFORD, MS 38655-646

Effective Date: 11 Oct 1968

Business ID: 437266

Principal Office Address: 414 NORTH STREETJACKSON, MS

Effective Date: 10 Oct 1968

Business ID: 435977

Principal Office Address: 225 BARONNE STREET, SUITE 2106NEW ORLEANS, LA

Effective Date: 10 Oct 1968

Business ID: 434327

Effective Date: 10 Oct 1968

PLYCO, INC. Dissolved

Business ID: 408212

Effective Date: 10 Oct 1968

BANCO, INC. Dissolved

Business ID: 401384

Principal Office Address: 100 SOUTH WALL STREET, P O BOX 1101NATCHEZ, MS 39121

Effective Date: 10 Oct 1968

Business ID: 334545

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

Effective Date: 10 Oct 1968

Business ID: 233829

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Oct 1968

Business ID: 227709

Effective Date: 10 Oct 1968

Business ID: 206414

Effective Date: 10 Oct 1968

Business ID: 131440

Principal Office Address: 225 BARONNE STREET, SUITE 2106NEW ORLEANS, LA

Effective Date: 10 Oct 1968

Business ID: 112211

Principal Office Address: RR 3GRENADA, MS 38901-9803

Effective Date: 10 Oct 1968

Business ID: 442547

Principal Office Address: NAVAL CONSTRUCTION BATTALION, 33RD AVENUEGULFPORT, MS

Effective Date: 09 Oct 1968

Business ID: 435649

Effective Date: 09 Oct 1968

Business ID: 406563

Effective Date: 09 Oct 1968

Business ID: 404657

Principal Office Address: RR 1 BOX 406BYHALIA, MS 38611-9746

Effective Date: 09 Oct 1968

Business ID: 402889

Principal Office Address: 1410 BANK OF THE SOUTHWEST, BUILDINGHOUSTON, TX

Effective Date: 09 Oct 1968

MBL, INC. Dissolved

Business ID: 402674

Effective Date: 09 Oct 1968

Business ID: 402143

Effective Date: 09 Oct 1968

Business ID: 331838

Effective Date: 09 Oct 1968

Business ID: 305369

Principal Office Address: 404 WOODLANDS CIRBRANDON, MS 39047

Effective Date: 09 Oct 1968

Business ID: 303911

Principal Office Address: 2969 UNIVERSITY DRJACKSON, MS 39216-4126

Effective Date: 09 Oct 1968

Business ID: 302587

Principal Office Address: C/o Trust Department, 248 East Capitol StreetJackson, MS 39201

Effective Date: 09 Oct 1968

Business ID: 302306

Principal Office Address: 700 PETROLEUM BUILDINGJACKSON, MS

Effective Date: 09 Oct 1968

Business ID: 238573

Effective Date: 09 Oct 1968

Business ID: 234758

Effective Date: 09 Oct 1968

Business ID: 207330

Effective Date: 09 Oct 1968

Business ID: 202314

Effective Date: 09 Oct 1968

Business ID: 109202

Principal Office Address: 369 WATTS AVEPASCAGOULA, MS 39567-4130

Effective Date: 09 Oct 1968

Business ID: 105730

Effective Date: 09 Oct 1968