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: 308442

Effective Date: 06 Jun 1960

Business ID: 238490

Principal Office Address: MUNICIPAL AIRPORT, HARRELL FIELD STREETCAMDEN, AR

Effective Date: 06 Jun 1960

Business ID: 237865

Effective Date: 06 Jun 1960

Business ID: 233657

Principal Office Address: LAMAR AVENUEMEMPHIS, TN

Effective Date: 06 Jun 1960

Business ID: 231430

Effective Date: 06 Jun 1960

Business ID: 225553

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Jun 1960

Business ID: 108683

Effective Date: 06 Jun 1960

Business ID: 108013

Principal Office Address: 1209 ORANGE STREETWILMINGTON, DE 19801

Effective Date: 06 Jun 1960

Business ID: 100575

Principal Office Address: 811 MADISON AVETOLEDO, OH 43624-1626

Effective Date: 05 Jun 1960

Business ID: 437571

Principal Office Address: 1717 EAST UNIVERSITY AVENUEOXFORD, MS

Effective Date: 02 Jun 1960

Business ID: 436837

Principal Office Address: 2912 WEST SECOND AVENUEPINE BLUFF, AR

Effective Date: 02 Jun 1960

Business ID: 434833

Effective Date: 02 Jun 1960

Business ID: 406134

Principal Office Address: 213 LEMOYNE BOULEVARDBILOXI, MS

Effective Date: 02 Jun 1960

Business ID: 334093

Principal Office Address: 1501 MAIN STCOLUMBUS, MS 39701-4971

Effective Date: 02 Jun 1960

Business ID: 301618

Effective Date: 02 Jun 1960

LEVIC, INC. Dissolved

Business ID: 233871

Principal Office Address: 1319 24TH AVENUE, ROOM 106GULFPORT, MS

Effective Date: 02 Jun 1960

Business ID: 232186

Principal Office Address: 110 JACKSON AVENUEGRENADA, MS

Effective Date: 02 Jun 1960

Business ID: 203291

Principal Office Address: 210 WEST WASHINGTON STREET, ROOM 207GREENWOOD, MS

Effective Date: 02 Jun 1960

Business ID: 131288

Principal Office Address: 2505 14TH STREETGULFPORT, MS

Effective Date: 02 Jun 1960

Business ID: 126936

Effective Date: 02 Jun 1960

BEL-MAR, INC. Dissolved

Business ID: 104979

Principal Office Address: 1206 COLLEGECLEVELAND, MS 38732

Effective Date: 02 Jun 1960

Business ID: 104181

Principal Office Address: MCDONNELL & ACCESS ROADBILOXI, MS

Effective Date: 02 Jun 1960

Business ID: 102217

Principal Office Address: 201 N 2ND STBAY ST LOUIS, MS 39520

Effective Date: 02 Jun 1960

Business ID: 444097

Principal Office Address: 1221 4TH STREETLAUREL, MS

Effective Date: 01 Jun 1960

Business ID: 430238

Principal Office Address: 218 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 01 Jun 1960

Business ID: 401323

Effective Date: 01 Jun 1960

Business ID: 325191

Effective Date: 01 Jun 1960

Business ID: 310902

Principal Office Address: 4855 NORTH STATE STREETJACKSON, MS

Effective Date: 01 Jun 1960

Business ID: 309594

Principal Office Address: 218 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 01 Jun 1960

Business ID: 236922

Effective Date: 01 Jun 1960

Business ID: 231159

Principal Office Address: 713 PLAZA BUILDINGJACKSON, MS

Effective Date: 01 Jun 1960

Business ID: 230483

Effective Date: 01 Jun 1960

Business ID: 230148

Principal Office Address: 713 PLAZA BUILDINGJACKSON, MS

Effective Date: 01 Jun 1960

Business ID: 225027

Principal Office Address: 530 INTERNATIONAL TRADE MART, 124 CAMP STREETNEW ORLEANS, LA

Effective Date: 01 Jun 1960

Business ID: 438222

Effective Date: 31 May 1960

Business ID: 425780

Principal Office Address: AARON BUILDING, EAST COURT CIRCLECROWLEY, LA

Effective Date: 31 May 1960

Business ID: 402748

Effective Date: 31 May 1960

Business ID: 335085

Principal Office Address: HIGHWAY 45 SOUTH, SOUTH GLOSTER STREETTUPELO, MS

Effective Date: 31 May 1960

Business ID: 335070

Effective Date: 31 May 1960

Business ID: 331515

Principal Office Address: 309 WEST JEFFERSONGREENWOOD, MS

Effective Date: 31 May 1960

Business ID: 308247

Effective Date: 31 May 1960

Business ID: 307559

Effective Date: 31 May 1960

Business ID: 301608

Principal Office Address: 121 HWY 15 N, P O BOX 86WALNUT, MS 38683-86

Effective Date: 31 May 1960

Business ID: 233964

Effective Date: 31 May 1960

Business ID: 226445

Principal Office Address: 219 1/2 MAIN STREETFOREST, MS 39074

Effective Date: 31 May 1960

Business ID: 212959

Principal Office Address: 400 FIFTH AVENUELAUREL, MS 39440

Effective Date: 31 May 1960

Business ID: 134404

Principal Office Address: 813 WASHINGTON AVENUEGREENVILLE, MS

Effective Date: 31 May 1960

Business ID: 106859

Effective Date: 31 May 1960

Business ID: 308366

Effective Date: 30 May 1960

Business ID: 203991

Effective Date: 30 May 1960