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: 212942

Principal Office Address: 345 ELLISVILLE BOULEVARD, P O BOX 1376LAUREL, MS 39440

Effective Date: 13 Oct 1959

Business ID: 111626

Principal Office Address: MOOSE INCPASCAGOULA, MS

Effective Date: 13 Oct 1959

Business ID: 437512

Principal Office Address: 308 CENTRAL AVELAUREL, MS 39440-3916

Effective Date: 12 Oct 1959

Business ID: 429820

Effective Date: 12 Oct 1959

Business ID: 429810

Principal Office Address: 68 ST CATHERINE STREETNATCHEZ, MS

Effective Date: 12 Oct 1959

HOWARD'S Dissolved

Business ID: 429701

Effective Date: 12 Oct 1959

Business ID: 407014

Principal Office Address: 3601 13th Street EastTuscaloosa, AL 35404

Effective Date: 12 Oct 1959

Business ID: 334769

Effective Date: 12 Oct 1959

Business ID: 309357

Principal Office Address: 15390 MIMOSA DRGULFPORT, MS 39503-2711

Effective Date: 12 Oct 1959

Business ID: 236268

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

Effective Date: 12 Oct 1959

Business ID: 228667

Effective Date: 12 Oct 1959

Business ID: 202523

Principal Office Address: Lakeshore Drive, P O Box 20WEST POINT, MS 39773-20

Effective Date: 12 Oct 1959

Business ID: 130965

Effective Date: 12 Oct 1959

Business ID: 107360

Principal Office Address: 1748 Mitchell RoadTupelo, MS 38801

Effective Date: 12 Oct 1959

Business ID: 231329

Principal Office Address: 17TH FLOOR, DEPOSIT GUARANTY BANK BUILDINGJACKSON, MS 39201-2210

Effective Date: 10 Oct 1959

Business ID: 429757

Principal Office Address: 1500 MAIN STREETHATTIESBURG, MS

Effective Date: 09 Oct 1959

Business ID: 407570

Principal Office Address: 112 SOUTH CHURCH STREETDREW, MS

Effective Date: 09 Oct 1959

Business ID: 236089

Effective Date: 09 Oct 1959

Business ID: 234800

Principal Office Address: LUMBERTON INDUSTRIAL PARKLUMBERTON, MS

Effective Date: 09 Oct 1959

Business ID: 717967

Principal Office Address: 3000 West 7th StreetHattiesburg, MS 39401

Effective Date: 08 Oct 1959

Business ID: 445069

Principal Office Address: 1830 TERRY ROADJACKSON, MS

Effective Date: 08 Oct 1959

Business ID: 434066

Principal Office Address: 601 ATLAS LIFE BUILDINGTULSA, OK

Effective Date: 08 Oct 1959

Business ID: 429695

Principal Office Address: 2020 EYE STREETWASHINGTON, DC

Effective Date: 08 Oct 1959

BOND MEMORIAL PARK Good Standing

Business ID: 411195

Effective Date: 08 Oct 1959

Business ID: 403099

Principal Office Address: 1022 Highland Colony Parkway, Suite 300, 1022 Highland Colony Parkway, Suite 300Ridgeland , MS 39157

Effective Date: 08 Oct 1959

Business ID: 402229

Principal Office Address: 11 PARKWAY BLVDHATTIESBURG, MS 39401-8993

Effective Date: 08 Oct 1959

Business ID: 335441

Principal Office Address: 210 KEENER STREETJACKSON, MS

Effective Date: 08 Oct 1959

Business ID: 328644

Principal Office Address: 326 SECOND STCOLUMBIA, MS 39429-2954

Effective Date: 08 Oct 1959

Business ID: 231414

Principal Office Address: 17TH FLOOR, DEPOSIT GUARANTY BANK BUILDINGJACKSON, MS 39201-2210

Effective Date: 08 Oct 1959

Business ID: 230629

Principal Office Address: P O BOX 6GLEN ALLAN, MS 38744-6

Effective Date: 08 Oct 1959

Business ID: 227965

Effective Date: 08 Oct 1959

Business ID: 225651

Effective Date: 08 Oct 1959

Business ID: 135444

Principal Office Address: 161 E AMITE STJACKSON, MS 39201-2102

Effective Date: 08 Oct 1959

Business ID: 125101

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

Effective Date: 08 Oct 1959

Business ID: 444414

Principal Office Address: 217 WEST PEACE STREETCANTON, MS

Effective Date: 07 Oct 1959

Business ID: 407108

Effective Date: 07 Oct 1959

Business ID: 300411

Principal Office Address: 3247 S LIBERTY STCANTON, MS 39046-5008

Effective Date: 07 Oct 1959

Business ID: 239124

Principal Office Address: 700 NORTH WILSON BOULEVARDPRICHARD, AL

Effective Date: 07 Oct 1959

Business ID: 230139

Effective Date: 07 Oct 1959

Business ID: 206740

Principal Office Address: 1331 UPLAND DR BLDG 5HOUSTON, TX 77043-4727

Effective Date: 07 Oct 1959

Business ID: 127600

Principal Office Address: 3804 SOUTH CARROLLTON AVENUENEW ORLEANS, LA

Effective Date: 07 Oct 1959

Business ID: 111960

Effective Date: 07 Oct 1959

Business ID: 409529

Principal Office Address: ROUTE 3 BOX 37OXFORD, MS

Effective Date: 06 Oct 1959

Business ID: 133766

Principal Office Address: 1219 S GALLATIN STJACKSON, MS 39201-6106

Effective Date: 06 Oct 1959

Business ID: 521608

Principal Office Address: 1830 CHERRY STREET P O BOX 271VICKSBURG, MS 39181-271

Effective Date: 05 Oct 1959

Business ID: 438541

Principal Office Address: 520 KIRKLEY DRJACKSON, MS 39206-3829

Effective Date: 05 Oct 1959

Business ID: 208645

Effective Date: 05 Oct 1959

Business ID: 204419

Effective Date: 05 Oct 1959

Business ID: 107614

Principal Office Address: MERCHANTS BANK BUILDINGINDIANAPOLIS, IN

Effective Date: 05 Oct 1959

Business ID: 626109

Principal Office Address: 5875 TRINITY PKWY. #230CENTREVILLE, VA 20120

Effective Date: 03 Oct 1959