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: 135025

Principal Office Address: STANDARD LIFE BLDGJACKSON, MS 39201-2904

Effective Date: 26 Aug 1959

Business ID: 109842

Principal Office Address: GENERAL DELIVERYTUTWILER, MS

Effective Date: 26 Aug 1959

Business ID: 433865

Principal Office Address: 219 WEST MARKET STREETGREENWOOD, MS

Effective Date: 25 Aug 1959

TILES, INC. InActive

Business ID: 425025

Principal Office Address: 1025 CLAIBORNE STREETJACKSON, MS

Effective Date: 25 Aug 1959

Business ID: 225303

Effective Date: 25 Aug 1959

Business ID: 524841

Principal Office Address: Hwy 61 South;P O Box 189Shelby, MS 38774

Effective Date: 24 Aug 1959

Business ID: 433866

Principal Office Address: 128 W WASHINGTON STKOSCIUSKO, MS 39090-3633

Effective Date: 24 Aug 1959

Business ID: 302264

Effective Date: 24 Aug 1959

Business ID: 302140

Principal Office Address: HIGHWAY 61 SOUTH P O BOX 189SHELBY, MS 38774-189

Effective Date: 24 Aug 1959

Business ID: 231331

Effective Date: 24 Aug 1959

Business ID: 225307

Effective Date: 24 Aug 1959

Business ID: 203923

Principal Office Address: P O BOX 314JACKSON, MS 39205-314

Effective Date: 24 Aug 1959

Business ID: 200721

Principal Office Address: HIGHWAY 61 SOUTH P O BOX 189SHELBY, MS 38774-189

Effective Date: 24 Aug 1959

Business ID: 200725

Effective Date: 24 Aug 1959

Business ID: 200718

Principal Office Address: 116 N PEARMAN AVECLEVELAND, MS 38732-2632

Effective Date: 24 Aug 1959

Business ID: 200720

Principal Office Address: 1201 Broadway, P. O. Box 189Shelby, MS 38774

Effective Date: 24 Aug 1959

Business ID: 136438

Principal Office Address: P O BOX 7128MONTGOMERY 7, AL

Effective Date: 24 Aug 1959

Business ID: 136437

Effective Date: 24 Aug 1959

Business ID: 519050

Principal Office Address: 1084 FLYNT DR, BLDG B #430FLOWOOD, MS 39208

Effective Date: 21 Aug 1959

Business ID: 402197

Effective Date: 21 Aug 1959

Business ID: 332243

Principal Office Address: 1706 BRECON DRIVEJACKSON, MS

Effective Date: 21 Aug 1959

Business ID: 327935

Effective Date: 21 Aug 1959

Business ID: 327936

Principal Office Address: 3318 8TH STREETMERIDIAN, MS

Effective Date: 21 Aug 1959

Business ID: 326963

Effective Date: 21 Aug 1959

Business ID: 108667

Effective Date: 21 Aug 1959

Business ID: 100486

Principal Office Address: 329 COLUMBUS STREET EASTFAYETTE, AL 35555

Effective Date: 21 Aug 1959

Business ID: 443988

Effective Date: 20 Aug 1959

Business ID: 434709

Principal Office Address: 217 GADSDEN ROADBIRMINGHAM, AL

Effective Date: 20 Aug 1959

Business ID: 329722

Effective Date: 20 Aug 1959

Business ID: 308513

Effective Date: 20 Aug 1959

Business ID: 230138

Principal Office Address: HERMAN STREETPICAYUNE, MS 39466

Effective Date: 20 Aug 1959

Business ID: 226781

Principal Office Address: 509 S HIGH SCHOOL AVECOLUMBIA, MS 39429-2915

Effective Date: 20 Aug 1959

Business ID: 204724

Effective Date: 20 Aug 1959

Business ID: 133074

Principal Office Address: 352 WATTS AVENUEPASCAGOULA, MS

Effective Date: 20 Aug 1959

Business ID: 129948

Principal Office Address: 1501 BROADWAY 22ND FLOORNEW YORK, NY

Effective Date: 20 Aug 1959

Business ID: 443700

Effective Date: 19 Aug 1959

Business ID: 443572

Effective Date: 19 Aug 1959

Business ID: 443573

Effective Date: 19 Aug 1959

Business ID: 435611

Effective Date: 19 Aug 1959

Business ID: 435612

Effective Date: 19 Aug 1959

Business ID: 433109

Effective Date: 19 Aug 1959

Business ID: 425151

Effective Date: 19 Aug 1959

Business ID: 331970

Principal Office Address: P O BOX 468HOUSTON, MS 38851-468

Effective Date: 19 Aug 1959

Business ID: 130346

Effective Date: 19 Aug 1959

Business ID: 129278

Principal Office Address: 414 WASHINGTON AVEGREENVILLE, MS 38701-3616

Effective Date: 19 Aug 1959

KROUSE METALS, INC. Good Standing

Business ID: 698666

Principal Office Address: 816 Myrtle AveNATCHEZ, MS 39120

Effective Date: 18 Aug 1959

Business ID: 442237

Principal Office Address: HIGHWAY 13 NORTH, P O BOX 455COLUMBIA, MS

Effective Date: 18 Aug 1959

Business ID: 441643

Principal Office Address: 717 THIRTEENTH AVENUELAUREL, MS

Effective Date: 18 Aug 1959

Business ID: 406869

Effective Date: 18 Aug 1959

Business ID: 405648

Effective Date: 18 Aug 1959