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: 432231

Principal Office Address: P O BOX 92NESBIT, MS 38651-92

Effective Date: 03 Oct 1959

Business ID: 408976

Principal Office Address: 100 W WALNUT STPASADENA, CA 91124

Effective Date: 03 Oct 1959

Business ID: 311088

Principal Office Address: P O BOX 92NESBIT, MS 38651-92

Effective Date: 03 Oct 1959

Business ID: 233349

Principal Office Address: 1725 TELEPHONE RDPASCAGOULA, MS 39567-2310

Effective Date: 03 Oct 1959

Business ID: 519792

Effective Date: 02 Oct 1959

Business ID: 325737

Effective Date: 02 Oct 1959

Business ID: 306783

Principal Office Address: TOM BAILEY DRMERIDIAN, MS 39301-4553

Effective Date: 02 Oct 1959

Business ID: 232779

Principal Office Address: GARRARD TRUCK TERMINAL, HIGHWAY 82 WESTCOLUMBUS, MS

Effective Date: 02 Oct 1959

Business ID: 231719

Effective Date: 02 Oct 1959

Business ID: 206586

Principal Office Address: 2746 U.S. 20 WESTelkhart, IN 46514-1332

Effective Date: 02 Oct 1959

Business ID: 133262

Principal Office Address: 100 E PEARL STJACKSON, MS 39201-3103

Effective Date: 02 Oct 1959

Business ID: 571926

Principal Office Address: 4510 Hwy 82 EastGreenwood, MS 38930

Effective Date: 01 Oct 1959

Business ID: 564577

Principal Office Address: 965 RIDGE LAKE BLVDMEMPHIS, TN 38120

Effective Date: 01 Oct 1959

Business ID: 442401

Principal Office Address: 2126 22ND AVENUEGULFPORT, MS

Effective Date: 01 Oct 1959

Business ID: 431575

Principal Office Address: 620 SOUTH STATE STREETJACKSON, MS

Effective Date: 01 Oct 1959

Business ID: 410001

Principal Office Address: 110 VIRGINIA STLUCEDALE, MS 39452

Effective Date: 01 Oct 1959

Business ID: 333484

Effective Date: 01 Oct 1959

H & S, INC. InActive

Business ID: 325250

Principal Office Address: 235 237 NORTH MARKET STREETPASCAGOULA, MS

Effective Date: 01 Oct 1959

Business ID: 310419

Principal Office Address: 1212 HIGHWAY 82 EASTGREENWOOD, MS 38930

Effective Date: 01 Oct 1959

Business ID: 304983

Effective Date: 01 Oct 1959

Business ID: 238572

Effective Date: 01 Oct 1959

Business ID: 235395

Effective Date: 01 Oct 1959

Business ID: 125519

Effective Date: 01 Oct 1959

Business ID: 105633

Principal Office Address: 965 RIDGE LAKE BLVDMEMPHIS, TN 38119-9401

Effective Date: 01 Oct 1959

Business ID: 101281

Effective Date: 01 Oct 1959

Business ID: 444061

Effective Date: 30 Sep 1959

Business ID: 443251

Effective Date: 30 Sep 1959

Business ID: 441282

Principal Office Address: RR 1 BOX 187WIGGINS, MS 39577-9801

Effective Date: 30 Sep 1959

Business ID: 435310

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

Effective Date: 30 Sep 1959

Business ID: 433821

Principal Office Address: VIRGINIA & TRUCKEE BUILDINGCARSON CITY, NV

Effective Date: 30 Sep 1959

Business ID: 429977

Effective Date: 30 Sep 1959

Business ID: 332340

Effective Date: 30 Sep 1959

Business ID: 331614

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

Effective Date: 30 Sep 1959

Business ID: 212537

Principal Office Address: WASHINGTON AVENUE, P O BOX 216GREENVILLE, MS

Effective Date: 30 Sep 1959

Business ID: 128024

Principal Office Address: 801 LAFAYETTE LIFE BUILDING, 300 MAIN STREETLAFAYETTE, IN

Effective Date: 30 Sep 1959

Business ID: 437367

Effective Date: 29 Sep 1959

Business ID: 433509

Principal Office Address: 630 HANCOCK STGRETNA, LA 70053-2120

Effective Date: 29 Sep 1959

Business ID: 425322

Effective Date: 29 Sep 1959

Business ID: 300676

Effective Date: 29 Sep 1959

Business ID: 238527

Principal Office Address: 201 W CAPITOL STJACKSON, MS 39201-2005

Effective Date: 29 Sep 1959

FORCO, INC. Dissolved

Business ID: 231767

Effective Date: 29 Sep 1959

Business ID: 212364

Principal Office Address: 509 BARNETT BUILDINGJACKSON, MS

Effective Date: 29 Sep 1959

Business ID: 208998

Principal Office Address: P O BOX 81FULTON, MS 38843-81

Effective Date: 29 Sep 1959

Business ID: 130555

Principal Office Address: 201 WEST CAPITOL STREETJACKSON, MS

Effective Date: 29 Sep 1959

Business ID: 109894

Effective Date: 29 Sep 1959

Business ID: 431895

Effective Date: 28 Sep 1959

Business ID: 237018

Principal Office Address: 3637 PARK, SUITE 102MEMPHIS, TN

Effective Date: 28 Sep 1959

Business ID: 227729

Effective Date: 28 Sep 1959

Business ID: 111829

Effective Date: 28 Sep 1959

Business ID: 329689

Principal Office Address: 1 EXCHANGE PLACEJERSEY CITY, NJ

Effective Date: 26 Sep 1959