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: 231619

Effective Date: 23 Sep 1968

Business ID: 208722

Principal Office Address: HALE STREETMACON, MS 39341

Effective Date: 23 Sep 1968

Business ID: 202787

Principal Office Address: 1011 EAST 6TH STREETCORINTH, MS 38834

Effective Date: 23 Sep 1968

Business ID: 135464

Effective Date: 23 Sep 1968

Business ID: 130320

Principal Office Address: 130 EAST CENTRAL AVENUELAKE WALES, FL

Effective Date: 23 Sep 1968

Business ID: 128188

Effective Date: 23 Sep 1968

Business ID: 103063

Principal Office Address: P O BOX 332BALDWYN, MS 38824

Effective Date: 23 Sep 1968

Business ID: 656611

Principal Office Address: 1120 S. Tryon Street, Suite 700Charlotte, NC 28203

Effective Date: 20 Sep 1968

Business ID: 509281

Principal Office Address: 2550 WALNUT HILL LNDALLAS, TX 75229-5613

Effective Date: 20 Sep 1968

Business ID: 438328

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 20 Sep 1968

Business ID: 430889

Effective Date: 20 Sep 1968

Business ID: 430891

Effective Date: 20 Sep 1968

Business ID: 430151

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

Effective Date: 20 Sep 1968

Business ID: 335061

Effective Date: 20 Sep 1968

Business ID: 236383

Effective Date: 20 Sep 1968

Business ID: 233509

Effective Date: 20 Sep 1968

Business ID: 233001

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Sep 1968

Business ID: 210961

Principal Office Address: LIBERTY LNHAMPTON, NH 3842-1808

Effective Date: 20 Sep 1968

Business ID: 207961

Principal Office Address: 250 PECAN STMARKS, MS 38646-271

Effective Date: 20 Sep 1968

Business ID: 132011

Effective Date: 20 Sep 1968

Business ID: 132001

Effective Date: 20 Sep 1968

Business ID: 103101

Principal Office Address: CENTURY TELEPHONE OF ADAMSVILLE INCMONROE, LA 71201

Effective Date: 20 Sep 1968

Business ID: 101888

Effective Date: 20 Sep 1968

Business ID: 136230

Effective Date: 19 Sep 1968

Business ID: 437970

Effective Date: 18 Sep 1968

Business ID: 436459

Effective Date: 18 Sep 1968

Business ID: 433012

Effective Date: 18 Sep 1968

Business ID: 431410

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

Effective Date: 18 Sep 1968

Business ID: 425217

Effective Date: 18 Sep 1968

Business ID: 409622

Effective Date: 18 Sep 1968

Business ID: 401788

Principal Office Address: 203 GERALD DRMC COMB, MS 39648-4515

Effective Date: 18 Sep 1968

Business ID: 327469

Effective Date: 18 Sep 1968

Business ID: 238811

Effective Date: 18 Sep 1968

Business ID: 238584

Effective Date: 18 Sep 1968

Business ID: 234757

Effective Date: 18 Sep 1968

Business ID: 229669

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 18 Sep 1968

Business ID: 213000

Principal Office Address: OLD HIGHWAY 27MONTICELLO, MS

Effective Date: 18 Sep 1968

Business ID: 201944

Principal Office Address: 520 BOWMAR AVEVICKSBURG, MS 39180-4618

Effective Date: 18 Sep 1968

Business ID: 126433

Effective Date: 18 Sep 1968

Business ID: 111664

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 18 Sep 1968

Business ID: 107900

Principal Office Address: 415 Hwy 341 South;PO Box 285Vardaman, MS 38878

Effective Date: 18 Sep 1968

Business ID: 106003

Principal Office Address: 2419 22ND AVEGULFPORT, MS 39501-4624

Effective Date: 18 Sep 1968

Business ID: 102391

Principal Office Address: 642 RIDGEWOOD RDRIDGELAND, MS 39157

Effective Date: 18 Sep 1968

Business ID: 429549

Effective Date: 17 Sep 1968

Business ID: 333764

Effective Date: 17 Sep 1968

Business ID: 239178

Effective Date: 17 Sep 1968

Business ID: 231892

Effective Date: 17 Sep 1968

SLE, INC. Canceled

Business ID: 554347

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 16 Sep 1968

Business ID: 442659

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Sep 1968

Business ID: 429333

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 16 Sep 1968