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: 437312

Principal Office Address: 1237 NORTH WATKINS STREETMEMPHIS, TN

Effective Date: 03 Dec 1959

Business ID: 425459

Principal Office Address: P O BOX 144FAIRHOPE, AL

Effective Date: 03 Dec 1959

Business ID: 408244

Principal Office Address: 9570 LAMAR AVEOLIVE BRANCH, MS 38654

Effective Date: 03 Dec 1959

Business ID: 230650

Principal Office Address: 1748 WARRIOR ROADBIRMINGHAM, AL

Effective Date: 03 Dec 1959

Business ID: 569293

Principal Office Address: 4005 Dunsinane St.Ocean Springs, MS 39564

Effective Date: 02 Dec 1959

Business ID: 516811

Effective Date: 02 Dec 1959

Business ID: 440505

Principal Office Address: 640 WESTERN AVEGLENDALE, CA 91201-2348

Effective Date: 02 Dec 1959

Business ID: 429725

Effective Date: 02 Dec 1959

Business ID: 335762

Effective Date: 02 Dec 1959

Business ID: 330506

Effective Date: 02 Dec 1959

Business ID: 300772

Effective Date: 02 Dec 1959

Business ID: 300768

Principal Office Address: 204 NORTH APPLEGATE, P O BOX 26WINONA, MS 38967-26

Effective Date: 02 Dec 1959

Business ID: 213153

Principal Office Address: 732 BAYVIEW AVENUEBILOXI, MS 39530

Effective Date: 02 Dec 1959

Business ID: 200722

Effective Date: 02 Dec 1959

Business ID: 136451

Principal Office Address: 400 MAIN STREET, 3 PARKER BUILDINGWATER VALLEY, MS 38965

Effective Date: 02 Dec 1959

Business ID: 134798

Effective Date: 02 Dec 1959

Business ID: 134796

Effective Date: 02 Dec 1959

Business ID: 104806

Principal Office Address: 4709 Chamberlain AvenueGULFPORT, MS 39507

Effective Date: 02 Dec 1959

Business ID: 230616

Principal Office Address: 236 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 01 Dec 1959

Business ID: 333162

Effective Date: 30 Nov 1959

Business ID: 305164

Principal Office Address: 2 PARAGON DRIVEMONTVALE, NJ 07645

Effective Date: 30 Nov 1959

Business ID: 330034

Effective Date: 27 Nov 1959

Business ID: 329454

Effective Date: 27 Nov 1959

Business ID: 228622

Effective Date: 27 Nov 1959

Business ID: 211321

Effective Date: 27 Nov 1959

Business ID: 207791

Principal Office Address: 242 SOUTH TENTH STREETOXFORD, MS

Effective Date: 27 Nov 1959

Business ID: 202075

Principal Office Address: ROUTE 1 BOX 106CLARKSDALE, MS 38614

Effective Date: 27 Nov 1959

Business ID: 202004

Principal Office Address: SOUTH STWASHINGTON, MS 39190-9999

Effective Date: 27 Nov 1959

Business ID: 201323

Effective Date: 27 Nov 1959

Business ID: 131501

Principal Office Address: DESOTO COUNTYOLIVE BRANCH, MS 38654-1691

Effective Date: 27 Nov 1959

BELMONT, INC. Dissolved

Business ID: 105053

Principal Office Address: RR 1 BOX 106CLARKSDALE, MS 38614-9724

Effective Date: 27 Nov 1959

Business ID: 101828

Principal Office Address: 640 CALHOUN STREETWEST POINT, MS

Effective Date: 27 Nov 1959

Business ID: 443138

Principal Office Address: 703 CROSSOVER RD, P O BOX 1526TUPELO, MS 38802

Effective Date: 25 Nov 1959

Business ID: 440699

Principal Office Address: 5510 LAUREL STNEW ORLEANS, LA 70115-2046

Effective Date: 25 Nov 1959

Business ID: 308942

Principal Office Address: 703 CROSSOVER ROAD, P O BOX 1526TUPELO, MS 38802-1526

Effective Date: 25 Nov 1959

Business ID: 237505

Effective Date: 25 Nov 1959

Business ID: 235283

Principal Office Address: 723 FRANKLIN STNATCHEZ, MS 39120-3313

Effective Date: 25 Nov 1959

Business ID: 111368

Effective Date: 25 Nov 1959

Business ID: 110702

Principal Office Address: 514 SECOND AVENUE NORTHCOLUMBUS, MS

Effective Date: 25 Nov 1959

Business ID: 104528

Principal Office Address: 701 TELEVISION PLACECHARLOTTE, NC 28205

Effective Date: 25 Nov 1959

Business ID: 1115419

Effective Date: 24 Nov 1959

Business ID: 441952

Principal Office Address: US HIGHWAY 11 SOUTH, 3RD STREETMERIDIAN, MS

Effective Date: 24 Nov 1959

Business ID: 326110

Effective Date: 24 Nov 1959

Business ID: 226466

Principal Office Address: HIGHWAY 49 BY PASSHATTIESBURG, MS

Effective Date: 24 Nov 1959

Business ID: 208410

Principal Office Address: CIVIC CENTER HIGHWAY 80 WESTFOREST, MS

Effective Date: 24 Nov 1959

Business ID: 206286

Effective Date: 24 Nov 1959

Business ID: 203238

Effective Date: 24 Nov 1959

Business ID: 129468

Effective Date: 24 Nov 1959

Business ID: 129469

Effective Date: 24 Nov 1959

Business ID: 129463

Effective Date: 24 Nov 1959