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: 102144

Principal Office Address: 325 REYNOIR STBILOXI, MS 39530-2137

Effective Date: 05 Aug 1960

Business ID: 443981

Effective Date: 04 Aug 1960

Business ID: 434623

Principal Office Address: 1703 PERE MARQUETTE BUILDINGNEW ORLEANS, LA

Effective Date: 04 Aug 1960

Business ID: 426172

Effective Date: 04 Aug 1960

LYN, INC. Dissolved

Business ID: 234843

Effective Date: 04 Aug 1960

Business ID: 426365

Effective Date: 03 Aug 1960

Business ID: 407883

Principal Office Address: 1057 N CONGRESS STJACKSON, MS 39202-2335

Effective Date: 03 Aug 1960

Business ID: 335737

Principal Office Address: INTERSECTION OF STRICKLAND, ROAD & 35TH AVENUEMERIDIAN, MS

Effective Date: 03 Aug 1960

Business ID: 228525

Effective Date: 03 Aug 1960

Business ID: 134740

Principal Office Address: BRIDGE & RAILROAD STREETSWEISSPORT, PA

Effective Date: 03 Aug 1960

Business ID: 128080

Effective Date: 03 Aug 1960

Business ID: 125819

Principal Office Address: 2228 SOUTHWOOD ROADJACKSON, MS

Effective Date: 03 Aug 1960

Business ID: 309030

Principal Office Address: 137 Ragsdale AvenueHazlehurst, MS 39083

Effective Date: 02 Aug 1960

Business ID: 307110

Effective Date: 02 Aug 1960

Business ID: 305081

Principal Office Address: 900 SOUTH PEARSON ROADJACKSON, MS

Effective Date: 02 Aug 1960

Business ID: 303128

Principal Office Address: RR 2 BOX 347CGULFPORT, MS 39503-9802

Effective Date: 02 Aug 1960

Business ID: 303004

Principal Office Address: HICKORY DRIVEJACKSON, MS

Effective Date: 02 Aug 1960

Business ID: 235866

Effective Date: 02 Aug 1960

Business ID: 232695

Effective Date: 02 Aug 1960

Business ID: 307875

Principal Office Address: 121 SWAN LAKE DRJACKSON, MS 39212-5335

Effective Date: 01 Aug 1960

Business ID: 429377

Principal Office Address: 184 NORTH SHARP AVENUECLEVELAND, MS

Effective Date: 29 Jul 1960

Business ID: 306494

Effective Date: 29 Jul 1960

Business ID: 300747

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 29 Jul 1960

Business ID: 300748

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 29 Jul 1960

Business ID: 300751

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 29 Jul 1960

Business ID: 300739

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 29 Jul 1960

Business ID: 300743

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 29 Jul 1960

Business ID: 300749

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 29 Jul 1960

Business ID: 300750

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 29 Jul 1960

Business ID: 300742

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 29 Jul 1960

Business ID: 300741

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 29 Jul 1960

Business ID: 300746

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 29 Jul 1960

Business ID: 300745

Principal Office Address: 413 W NORTH STCANTON, MS 39046-3664

Effective Date: 29 Jul 1960

Business ID: 300744

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 29 Jul 1960

Business ID: 300740

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 29 Jul 1960

Business ID: 205848

Effective Date: 29 Jul 1960

Business ID: 134313

Principal Office Address: 1018 STATE STREETCLARKSDALE, MS 38614

Effective Date: 29 Jul 1960

Business ID: 133929

Principal Office Address: TERRY ROAD MCDOWELL ROADJACKSON, MS

Effective Date: 29 Jul 1960

Business ID: 443000

Principal Office Address: FULTON COUNTY, GA

Effective Date: 28 Jul 1960

Business ID: 439953

Effective Date: 28 Jul 1960

Business ID: 437214

Effective Date: 28 Jul 1960

Business ID: 437212

Effective Date: 28 Jul 1960

Business ID: 436631

Principal Office Address: 324 WEINBERG BUILDINGGREENVILLE, MS

Effective Date: 28 Jul 1960

BEAUMONTS Dissolved

Business ID: 436545

Principal Office Address: 406 CITIZENS BANK BUILDINGHATTIESBURG, MS

Effective Date: 28 Jul 1960

Business ID: 434561

Principal Office Address: 918 STRANGI AVENUEBILOXI, MS

Effective Date: 28 Jul 1960

Business ID: 335738

Principal Office Address: HIGHWAY 82 EASTCOLUMBUS, MS 39701

Effective Date: 28 Jul 1960

Business ID: 332204

Effective Date: 28 Jul 1960

Business ID: 330627

Effective Date: 28 Jul 1960

Business ID: 307057

Effective Date: 28 Jul 1960

Business ID: 306632

Principal Office Address: P O BOX 146DELTA CITY, MS 39061-146

Effective Date: 28 Jul 1960