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: 425245

Principal Office Address: CITY OF BOWLING GREEN, P O BOX 106, FL

Effective Date: 07 Jan 1960

Business ID: 408512

Principal Office Address: P O BOX 419SUMNER, MS 38957

Effective Date: 07 Jan 1960

Business ID: 328677

Principal Office Address: 170 SAINT LOUIS STBATON ROUGE, LA 70802-5740

Effective Date: 07 Jan 1960

Business ID: 237687

Principal Office Address: P O BOX 106BOWLING GREEN, FL 33834-106

Effective Date: 07 Jan 1960

Business ID: 237661

Principal Office Address: 3947 BOULEVARD CENTER DRJACKSONVILLE, FL 32207-2820

Effective Date: 07 Jan 1960

Business ID: 203314

Principal Office Address: RR 2 BOX 90HOLLANDALE, MS 38748-9547

Effective Date: 07 Jan 1960

Business ID: 201489

Principal Office Address: MCWILLIAMS BUILDINGCLARKSDALE, MS

Effective Date: 07 Jan 1960

Business ID: 441336

Principal Office Address: 915 N MAIN STRIPLEY, MS 38663-1422

Effective Date: 05 Jan 1960

Business ID: 436021

Effective Date: 05 Jan 1960

Business ID: 210441

Effective Date: 05 Jan 1960

Business ID: 435361

Effective Date: 04 Jan 1960

Business ID: 425189

Principal Office Address: 808 BIENVILLE DRIVEOCEAN SPRINGS, MS

Effective Date: 04 Jan 1960

Business ID: 405188

Effective Date: 04 Jan 1960

Business ID: 236414

Effective Date: 04 Jan 1960

Business ID: 445042

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

Effective Date: 03 Jan 1960

Business ID: 204903

Principal Office Address: 6000 Windward Parkway, 6000 Windward ParkwayAlpharetta, GA 30005

Effective Date: 02 Jan 1960

Business ID: 403568

Effective Date: 01 Jan 1960

Business ID: 445458

Effective Date: 31 Dec 1959

Business ID: 440813

Effective Date: 31 Dec 1959

Business ID: 406457

Principal Office Address: 6239 HIGHWAY 90MOSS POINT, MS 39563

Effective Date: 31 Dec 1959

Business ID: 236398

Effective Date: 31 Dec 1959

Business ID: 234355

Effective Date: 31 Dec 1959

Business ID: 227118

Principal Office Address: 604 WAYNE STREETWAYNESBORO, MS

Effective Date: 31 Dec 1959

Business ID: 129250

Principal Office Address: 535 COLLEGE STREETJACKSON, MS

Effective Date: 31 Dec 1959

Business ID: 126578

Effective Date: 31 Dec 1959

Business ID: 440783

Principal Office Address: 701 CHERRY STCHATTANOOGA, TN 37402-1910

Effective Date: 30 Dec 1959

Business ID: 432740

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 30 Dec 1959

Business ID: 427231

Principal Office Address: HIGHWAY 49 NORTHGULFPORT, MS

Effective Date: 30 Dec 1959

Business ID: 427230

Principal Office Address: HIGHWAY 49 NORTHGULFPORT, MS

Effective Date: 30 Dec 1959

Business ID: 442218

Principal Office Address: 212 SHEPARD BUILDINGCOLUMBIA, MS

Effective Date: 29 Dec 1959

Business ID: 439154

Effective Date: 29 Dec 1959

Business ID: 436044

Principal Office Address: 633 CENTRAL BEACHBILOXI, MS

Effective Date: 29 Dec 1959

Business ID: 430949

Effective Date: 29 Dec 1959

Business ID: 428829

Effective Date: 29 Dec 1959

Business ID: 410295

Principal Office Address: 1220 W PINE STHATTIESBURG, MS 39401

Effective Date: 29 Dec 1959

Business ID: 237959

Effective Date: 29 Dec 1959

Business ID: 226452

Principal Office Address: ROUTE 4 BOX 296-CVICKSBURG, MS 39218

Effective Date: 29 Dec 1959

Business ID: 136428

Principal Office Address: BOX 215LORMAN, MS

Effective Date: 29 Dec 1959

Business ID: 129109

Effective Date: 29 Dec 1959

Business ID: 127021

Effective Date: 29 Dec 1959

Business ID: 104689

Effective Date: 29 Dec 1959

Business ID: 101033

Principal Office Address: 232 WESTOVER DRCLARKSDALE, MS 38614-9712

Effective Date: 29 Dec 1959

Business ID: 425720

Principal Office Address: 503 BARNETT BUILDINGJACKSON, MS

Effective Date: 28 Dec 1959

Business ID: 309478

Principal Office Address: 120 BROADWAY, ROOM 332NEW YORK, NY

Effective Date: 28 Dec 1959

Business ID: 134458

Principal Office Address: 85 WEST MAIN STREETROCHESTER, NY

Effective Date: 28 Dec 1959

Business ID: 126325

Principal Office Address: 185 NORTH WABASH AVENUECHICAGO, IL

Effective Date: 28 Dec 1959

COMBEL'S INC. Dissolved

Business ID: 442406

Effective Date: 22 Dec 1959

BECK COMPANY Dissolved

Business ID: 436592

Principal Office Address: P O BOX 36JONESTOWN, MS 38639-9999

Effective Date: 22 Dec 1959

Business ID: 403700

Effective Date: 22 Dec 1959

Business ID: 330421

Effective Date: 22 Dec 1959