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: 237237

Principal Office Address: 100 SOUTH WASHINGTON STREETSTARKVILLE, MS

Effective Date: 22 Dec 1959

Business ID: 207310

Effective Date: 22 Dec 1959

Business ID: 204513

Principal Office Address: 1059 Deviney DriveRaymond, MS 39154

Effective Date: 22 Dec 1959

Business ID: 133236

Effective Date: 22 Dec 1959

Business ID: 132953

Principal Office Address: 122 E PEARL STJACKSON, MS 39201-3103

Effective Date: 22 Dec 1959

LONGINO FARMS Dissolved

Business ID: 101032

Effective Date: 22 Dec 1959

Business ID: 442351

Effective Date: 21 Dec 1959

Business ID: 440205

Effective Date: 21 Dec 1959

Business ID: 438884

Principal Office Address: 921 WEST PORTER AVENUEOCEAN SPRINGS, MS

Effective Date: 21 Dec 1959

Business ID: 426577

Effective Date: 21 Dec 1959

Business ID: 409069

Effective Date: 21 Dec 1959

Business ID: 330916

Effective Date: 21 Dec 1959

Business ID: 305813

Effective Date: 21 Dec 1959

Business ID: 229593

Effective Date: 21 Dec 1959

Business ID: 228216

Principal Office Address: 5206 WASHINGTON AVENUEGULFPORT, MS

Effective Date: 21 Dec 1959

Business ID: 206386

Effective Date: 21 Dec 1959

Business ID: 201555

Principal Office Address: CITY COUNTY BUILDINGTUPELO, MS

Effective Date: 21 Dec 1959

Business ID: 132775

Effective Date: 21 Dec 1959

Business ID: 129871

Effective Date: 21 Dec 1959

Business ID: 129612

Principal Office Address: FOX STREET, P O BOX 422LOUISVILLE, MS 39339

Effective Date: 21 Dec 1959

Business ID: 106005

Principal Office Address: 330 N MAGNOLIA STREETLAUREL, MS 39440

Effective Date: 21 Dec 1959

Business ID: 105976

Principal Office Address: CONCORD PLACENATCHEZ, MS 39120

Effective Date: 21 Dec 1959

H & M GAS COMPANY Good Standing

Business ID: 511055

Principal Office Address: 123 UTICA STEDWARDS, MS 39066

Effective Date: 19 Dec 1959

Business ID: 300148

Effective Date: 19 Dec 1959

Business ID: 437736

Effective Date: 18 Dec 1959

Business ID: 430399

Principal Office Address: 508 WEST 15TH STREETANNISTON, AL

Effective Date: 18 Dec 1959

Business ID: 430400

Principal Office Address: NORTH GREENWOOD & SIOUX STREET, P O BOX 916DOTHAN, AL 36302-916

Effective Date: 18 Dec 1959

Business ID: 232979

Effective Date: 18 Dec 1959

Business ID: 227281

Effective Date: 18 Dec 1959

Business ID: 100869

Principal Office Address: 221 SOUTH MAIN STREETYAZOO CITY, MS 39194

Effective Date: 18 Dec 1959

Business ID: 529301

Effective Date: 17 Dec 1959

Business ID: 400051

Principal Office Address: P O BOX 365BUFFALO, NY

Effective Date: 17 Dec 1959

Business ID: 235780

Effective Date: 17 Dec 1959

Business ID: 126508

Effective Date: 17 Dec 1959

Business ID: 105007

Effective Date: 17 Dec 1959

Business ID: 303071

Principal Office Address: RFD 4BALDWYN, MS

Effective Date: 16 Dec 1959

Business ID: 126713

Principal Office Address: ELLARD ROADBRUCE, MS

Effective Date: 16 Dec 1959

Business ID: 675334

Effective Date: 15 Dec 1959

Business ID: 551704

Principal Office Address: 525 MAIN ST, CITY HALL BUILDINGCOLUMBUS, MS 39701-5733

Effective Date: 15 Dec 1959

DOSSETT, INC. Dissolved

Business ID: 506621

Principal Office Address: 158 HOMOCHITTO STNATCHEZ, MS 39120-3960

Effective Date: 15 Dec 1959

Business ID: 425736

Effective Date: 15 Dec 1959

Business ID: 408560

Principal Office Address: 1041 Cliff Gookin BlvdTUPELO, MS 38801

Effective Date: 15 Dec 1959

Business ID: 406622

Effective Date: 15 Dec 1959

Business ID: 400274

Effective Date: 15 Dec 1959

Business ID: 331547

Effective Date: 15 Dec 1959

Business ID: 329565

Effective Date: 15 Dec 1959

Business ID: 327096

Effective Date: 15 Dec 1959

Business ID: 308343

Principal Office Address: 525 MAIN ST, CITY HALL BUILDINGCOLUMBUS, MS 39701-5733

Effective Date: 15 Dec 1959

Business ID: 304053

Effective Date: 15 Dec 1959

Business ID: 232260

Effective Date: 15 Dec 1959