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: 433562

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 19 May 1960

Business ID: 433355

Effective Date: 19 May 1960

Business ID: 307443

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 19 May 1960

Business ID: 130353

Effective Date: 19 May 1960

Business ID: 406649

Principal Office Address: 221 MAIN STGREENVILLE, MS 38701

Effective Date: 18 May 1960

Business ID: 305800

Principal Office Address: 11662 Hwy 6 WBatesville, MS 38606

Effective Date: 18 May 1960

Business ID: 237049

Principal Office Address: 537 HIGHWAY 82 EGREENVILLE, MS 38701-5304

Effective Date: 18 May 1960

Business ID: 233774

Effective Date: 18 May 1960

Business ID: 201917

Principal Office Address: 4311 DENNY AVEPASCAGOULA, MS 39581

Effective Date: 18 May 1960

Business ID: 431884

Principal Office Address: EAST BEACHBILOXI, MS

Effective Date: 17 May 1960

Business ID: 428367

Principal Office Address: 1261 S COMMERCE STGRENADA, MS 38901-4105

Effective Date: 17 May 1960

Business ID: 428339

Principal Office Address: 1261 S COMMERCE STGRENADA, MS 38901-4105

Effective Date: 17 May 1960

Business ID: 234502

Principal Office Address: 915 HIGHWAY 82 EASTGREENVILLE, MS

Effective Date: 17 May 1960

Business ID: 128382

Principal Office Address: 206 NORTH VIRGINIA STREET, ROOM 211RENO, NV

Effective Date: 17 May 1960

Business ID: 109478

Effective Date: 17 May 1960

Business ID: 440131

Principal Office Address: THE KING EDWARD HOTELJACKSON, MS

Effective Date: 16 May 1960

Business ID: 439895

Principal Office Address: 841 MARKET STREETPASCAGOULA, MS

Effective Date: 16 May 1960

Business ID: 433099

Principal Office Address: 900 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 16 May 1960

Business ID: 432942

Principal Office Address: 118 EAST FRONT STREETHATTIESBURG, MS

Effective Date: 16 May 1960

Business ID: 210129

Principal Office Address: 1730 NORTHEAST EXPESSWAY, P O BOX 29037ATLANTA, GA 30359

Effective Date: 16 May 1960

Business ID: 200987

Principal Office Address: RR 2AMORY, MS 38821-9802

Effective Date: 16 May 1960

Business ID: 127584

Effective Date: 16 May 1960

Business ID: 437702

Principal Office Address: 135 EAST PEARL STREETJACKSON, MS

Effective Date: 12 May 1960

Business ID: 431982

Effective Date: 12 May 1960

Business ID: 325008

Principal Office Address: 212 FIRST FEDERAL BUILDINGHATTIESBURG, MS

Effective Date: 12 May 1960

Business ID: 229192

Principal Office Address: 26 N JEFFERSON STCHICAGO, IL 60606-2408

Effective Date: 12 May 1960

Business ID: 211719

Principal Office Address: 130 E SECOND STFOREST, MS 39074-4174

Effective Date: 12 May 1960

JENCO, INC. Dissolved

Business ID: 136448

Effective Date: 12 May 1960

Business ID: 133520

Principal Office Address: P O BOX 322HAMMOND, LA

Effective Date: 12 May 1960

Business ID: 520016

Effective Date: 11 May 1960

Business ID: 433047

Principal Office Address: 300 EAST MAIN STREETNORFOLK, VA

Effective Date: 11 May 1960

Business ID: 432994

Effective Date: 11 May 1960

Business ID: 329623

Principal Office Address: 300 E MAIN STNORFOLK, VA 23510-1720

Effective Date: 11 May 1960

Business ID: 307136

Principal Office Address: 2ND STREET EXTENDEDGRENADA, MS

Effective Date: 11 May 1960

Business ID: 232605

Principal Office Address: HERMAN STCARY, MS 39054-9999

Effective Date: 11 May 1960

FIRSTCO, INC. Dissolved

Business ID: 231468

Effective Date: 11 May 1960

Business ID: 226064

Principal Office Address: 200 EAST CAPITOL STREETJACKSON, MS

Effective Date: 11 May 1960

Business ID: 225204

Effective Date: 11 May 1960

Business ID: 204797

Principal Office Address: P O BOX 145RULEVILLE, MS 38771

Effective Date: 11 May 1960

Business ID: 126450

Principal Office Address: 300 ROSENBAUM BUILDINGMERIDIAN, MS

Effective Date: 11 May 1960

Business ID: 104578

Effective Date: 11 May 1960

Business ID: 232136

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 10 May 1960

Business ID: 441454

Principal Office Address: 514 2ND AVE NCOLUMBUS, MS 39701-4512

Effective Date: 09 May 1960

Business ID: 235880

Principal Office Address: 552 SOUTH HIGH SCHOOL AVENUECOLUMBIA, MS

Effective Date: 09 May 1960

Business ID: 229387

Principal Office Address: 1819 E 67TH STKANSAS CITY, MO 64132-2965

Effective Date: 09 May 1960

Business ID: 228214

Principal Office Address: 2703 BULLIS AVENUEGULFPORT, MS

Effective Date: 09 May 1960

Business ID: 226837

Principal Office Address: NINE WEST TENTH STREETKANSAS CITY, MO

Effective Date: 09 May 1960

Business ID: 204862

Principal Office Address: 1221 BALTIMORE AVEKANSAS CITY, MO 64105-1913

Effective Date: 09 May 1960

Business ID: 108268

Principal Office Address: 700 Highway 15 SouthNEW ALBANY, MS 38652

Effective Date: 09 May 1960

Business ID: 103828

Principal Office Address: P O BOX 9405JACKSON, MS 39216

Effective Date: 09 May 1960