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: 432482

Effective Date: 08 Feb 1961

Business ID: 330659

Principal Office Address: 744 1/2 WEST MONUMENT STREETJACKSON, MS

Effective Date: 08 Feb 1961

Business ID: 203378

Principal Office Address: 73 SOUTH STGRENADA, MS 38901-2522

Effective Date: 08 Feb 1961

Business ID: 133462

Effective Date: 08 Feb 1961

Business ID: 130688

Effective Date: 08 Feb 1961

Business ID: 400283

Principal Office Address: CANAL STREETPICAYUNE, MS

Effective Date: 07 Feb 1961

Business ID: 444857

Principal Office Address: NORTH EXTENSION STREETHAZLEHURST, MS 39083

Effective Date: 06 Feb 1961

Business ID: 440262

Effective Date: 06 Feb 1961

Business ID: 440038

Principal Office Address: 124 VAN DORNHOLLY SPRINGS, MS 38635

Effective Date: 06 Feb 1961

Business ID: 435142

Effective Date: 06 Feb 1961

Business ID: 430554

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 06 Feb 1961

Business ID: 327370

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

Effective Date: 06 Feb 1961

RIVAIR, INC. Dissolved

Business ID: 225747

Effective Date: 06 Feb 1961

Business ID: 204607

Principal Office Address: P O BOX 110HATTIESBURG, MS 39403-110

Effective Date: 06 Feb 1961

Business ID: 202233

Effective Date: 06 Feb 1961

Business ID: 110382

Effective Date: 06 Feb 1961

Business ID: 105943

Principal Office Address: 33 NORTH LASALLE STREET, SUITE 1727CHICAGO 3, IL

Effective Date: 06 Feb 1961

Business ID: 100069

Effective Date: 06 Feb 1961

Business ID: 309468

Principal Office Address: 1905 E 27TH STLONG BEACH, CA 90806-2001

Effective Date: 04 Feb 1961

Business ID: 238475

Principal Office Address: 2138 WELCH STHOUSTON, TX 77019-5616

Effective Date: 04 Feb 1961

Business ID: 205532

Principal Office Address: 516 NORTH SECOND AVENUECOLUMBUS, MS

Effective Date: 04 Feb 1961

Business ID: 434876

Effective Date: 03 Feb 1961

Business ID: 411239

Principal Office Address: 209 MAIN STREETBOONEVILLE, MS

Effective Date: 03 Feb 1961

Business ID: 409486

Principal Office Address: 502 RAYBURN AVENUEOCEAN SPRINGS, MS 39564

Effective Date: 03 Feb 1961

Business ID: 305673

Principal Office Address: 447 Northpark DriveRidgeland, MS 39157

Effective Date: 03 Feb 1961

Business ID: 136334

Principal Office Address: 1141/2 EAST CANALPICAYUNE, MS

Effective Date: 03 Feb 1961

Business ID: 135349

Principal Office Address: 1618 BURTON AVENUEGULFPORT, MS

Effective Date: 03 Feb 1961

Business ID: 130949

Principal Office Address: 130 W FRONT ST #305HATTIESBURG, MS 39401-3460

Effective Date: 03 Feb 1961

Business ID: 104602

Effective Date: 03 Feb 1961

Business ID: 103923

Principal Office Address: 4351 FOREST PARK DRIVEJACKSON, MS

Effective Date: 03 Feb 1961

Business ID: 440052

Principal Office Address: 1907 VALLEY STJACKSON, MS 39204-2512

Effective Date: 02 Feb 1961

Business ID: 439609

Principal Office Address: MORRILL RDMISSISSIPPI STATE, MS 39762-9999

Effective Date: 02 Feb 1961

Business ID: 439560

Effective Date: 02 Feb 1961

Business ID: 228929

Principal Office Address: 907 SPRING HILL AVENUEMOBILE, AL

Effective Date: 02 Feb 1961

Business ID: 131097

Principal Office Address: 208 SOUTH LASALLE STREETCHICAGO, IL

Effective Date: 02 Feb 1961

Business ID: 127567

Principal Office Address: HIGHWAY 61WASHINGTON, MS 39190-9999

Effective Date: 02 Feb 1961

Business ID: 103898

Principal Office Address: MORRILL RDMISSISSIPPI STATE, MS 39762-9999

Effective Date: 02 Feb 1961

Business ID: 235007

Principal Office Address: 1511 MERCHANTS BANK BUILDINGINDIANAPOLIS, IN

Effective Date: 01 Feb 1961

Business ID: 719749

Principal Office Address: 4024 PAULDING STREETMERIDIAN, MS

Effective Date: 31 Jan 1961

Business ID: 438798

Principal Office Address: 206 ATTORNEYS ANNEX BUILDINGMERIDIAN, MS

Effective Date: 31 Jan 1961

Business ID: 437553

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 31 Jan 1961

Business ID: 437555

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 31 Jan 1961

Business ID: 437499

Principal Office Address: 2430 14TH STREETGULFPORT, MS

Effective Date: 31 Jan 1961

Business ID: 409817

Principal Office Address: 124 CHURCH STREETGRENADA, MS 38901

Effective Date: 31 Jan 1961

Business ID: 408797

Principal Office Address: 103 MAIN STREET, P O BOX 1023NATCHEZ, MS 39120

Effective Date: 31 Jan 1961

Business ID: 335781

Effective Date: 31 Jan 1961

Business ID: 238864

Effective Date: 31 Jan 1961

Business ID: 233635

Effective Date: 31 Jan 1961

EQUITY, INC. Dissolved

Business ID: 210985

Effective Date: 31 Jan 1961

Business ID: 132985

Principal Office Address: RFD EASTTUPELO, MS

Effective Date: 31 Jan 1961