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: 126211

Principal Office Address: 1606 IVY STREETJACKSON, MS

Effective Date: 20 Jul 1960

Business ID: 110164

Principal Office Address: 1606 IVY STJACKSON, MS 39202-1213

Effective Date: 20 Jul 1960

Business ID: 445590

Effective Date: 19 Jul 1960

Business ID: 428542

Principal Office Address: 741 N STATE STJACKSON, MS 39202-3032

Effective Date: 19 Jul 1960

Business ID: 411652

Principal Office Address: BROADMOOR MART, BUILDING AMERIDIAN, MS

Effective Date: 19 Jul 1960

Business ID: 411367

Principal Office Address: Jefferson StreetKOSCIUSKO, MS 39090

Effective Date: 19 Jul 1960

Business ID: 406883

Effective Date: 19 Jul 1960

Business ID: 403758

Principal Office Address: 600 Laurel Dr.Magee, MS 39111

Effective Date: 19 Jul 1960

Business ID: 400516

Principal Office Address: 3200 W ARLINGTON LOOPHATTIESBURG, MS 39401-7201

Effective Date: 19 Jul 1960

Business ID: 306709

Effective Date: 19 Jul 1960

Business ID: 235322

Effective Date: 19 Jul 1960

Business ID: 228152

Principal Office Address: HIGHWAY 82 WEST, P O BOX 549STARKVILLE, MS 39759-549

Effective Date: 19 Jul 1960

Business ID: 210299

Principal Office Address: 450 REA STREETPHILADELPHIA, MS

Effective Date: 19 Jul 1960

Business ID: 200534

Effective Date: 19 Jul 1960

Business ID: 134120

Principal Office Address: MAIN STREETWATER VALLEY, MS 38965

Effective Date: 19 Jul 1960

Business ID: 130691

Effective Date: 19 Jul 1960

Business ID: 129126

Principal Office Address: 1001 EAST BEACHPASS CHRISTIAN, MS

Effective Date: 19 Jul 1960

Business ID: 107228

Principal Office Address: 320 COOKS AVENUELAUREL, MS 39440

Effective Date: 19 Jul 1960

Business ID: 106982

Effective Date: 19 Jul 1960

Business ID: 230546

Effective Date: 18 Jul 1960

Business ID: 426399

Principal Office Address: 801 NATIONAL BANK OF TULSA, BUILDINGTULSA, OK

Effective Date: 15 Jul 1960

Business ID: 329668

Principal Office Address: 801 NATIONAL BANK OF TULSA, BUILDINGTULSA, OK

Effective Date: 15 Jul 1960

Business ID: 235225

Principal Office Address: 801 NATIONAL BANK OF TULSA, BUILDINGTULSA, OK

Effective Date: 15 Jul 1960

Business ID: 433785

Principal Office Address: 1270 AVENUE OF THE AMERICASNEW YORK, NY

Effective Date: 14 Jul 1960

Business ID: 335706

Principal Office Address: 200 S MICHIGAN AVECHICAGO, IL 60604-2404

Effective Date: 14 Jul 1960

KING & CO., INC. Good Standing

Business ID: 306646

Principal Office Address: 639 N DUPRE STNEW ORLEANS, LA 70119

Effective Date: 13 Jul 1960

Business ID: 300001

Principal Office Address: ESPERSON BUILDING, 16TH FLOORHOUSTON, TX

Effective Date: 13 Jul 1960

Business ID: 239254

Principal Office Address: 1243 N MCLEAN BLVDMEMPHIS, TN 38108-1234

Effective Date: 13 Jul 1960

Business ID: 205101

Effective Date: 13 Jul 1960

OMEGA PROTEIN, INC. Good Standing

Business ID: 683471

Principal Office Address: 610 Menhaden RdReedville, VA 22539

Effective Date: 12 Jul 1960

Business ID: 606842

Principal Office Address: 1717 ST JAMES PLACE #550HOUSTON, TX 77054

Effective Date: 12 Jul 1960

Business ID: 441243

Principal Office Address: EAST INGALLS AVENUEPASCAGOULA, MS

Effective Date: 12 Jul 1960

Business ID: 436618

Principal Office Address: P O BOX 1649MOBILE, AL 36633-1649

Effective Date: 12 Jul 1960

Business ID: 426707

Effective Date: 12 Jul 1960

Business ID: 407602

Principal Office Address: 777 S POST OAK LNHOUSTON, TX 77054

Effective Date: 12 Jul 1960

Business ID: 406961

Principal Office Address: 705 South Applegate St.WINONA, MS 38967

Effective Date: 12 Jul 1960

Business ID: 326142

Effective Date: 12 Jul 1960

Business ID: 225096

Effective Date: 12 Jul 1960

Business ID: 131788

Effective Date: 12 Jul 1960

Business ID: 126481

Principal Office Address: WEST COURT STREETBROOKHAVEN, MS

Effective Date: 12 Jul 1960

Business ID: 104944

Principal Office Address: 135 DURYEA RDMELVILLE, NY 11747

Effective Date: 12 Jul 1960

Business ID: 104300

Effective Date: 12 Jul 1960

Business ID: 102184

Principal Office Address: 1253 CAILLAVET STREETBILOXI, MS

Effective Date: 12 Jul 1960

Business ID: 1382500

Effective Date: 11 Jul 1960

Business ID: 441222

Principal Office Address: 1 CEDAR STREETLAKE, MS

Effective Date: 11 Jul 1960

Business ID: 435233

Effective Date: 11 Jul 1960

Business ID: 431815

Principal Office Address: 1077 HOWARD AVEBILOXI, MS 39530-3776

Effective Date: 11 Jul 1960

Business ID: 431434

Effective Date: 11 Jul 1960

Business ID: 405511

Principal Office Address: 546 HOWARD AVEBILOXI, MS 39530-4448

Effective Date: 11 Jul 1960

Business ID: 402923

Effective Date: 11 Jul 1960