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: 401257

Principal Office Address: 4870 I-55 NJACKSON, MS 39211

Effective Date: 21 May 1959

Business ID: 330637

Principal Office Address: 219 SOUTH GALLATIN STREETJACKSON, MS

Effective Date: 21 May 1959

Business ID: 327723

Effective Date: 21 May 1959

Business ID: 107106

Effective Date: 21 May 1959

Business ID: 103267

Effective Date: 21 May 1959

Business ID: 440557

Principal Office Address: P O BOX 1331VALDOSTA, GA

Effective Date: 20 May 1959

Business ID: 440538

Principal Office Address: P O BOX 1331VALDOSTA, GA

Effective Date: 20 May 1959

Business ID: 425193

Effective Date: 20 May 1959

Business ID: 408587

Principal Office Address: 5400 WESTHEIMER CTHOUSTON, TX

Effective Date: 20 May 1959

Business ID: 408362

Principal Office Address: 393 395 NORTH MAIN STREETMEMPHIS, TN

Effective Date: 20 May 1959

Business ID: 233049

Principal Office Address: 2105 6TH STREETMERIDIAN, MS

Effective Date: 20 May 1959

Business ID: 226641

Effective Date: 20 May 1959

Business ID: 226173

Principal Office Address: 220 PETROLEUM BUILDINGJACKSON, MS

Effective Date: 20 May 1959

Business ID: 131730

Effective Date: 20 May 1959

Business ID: 128106

Effective Date: 20 May 1959

Business ID: 100145

Effective Date: 20 May 1959

Business ID: 411687

Principal Office Address: BROOKHAVEN HOTEL BUILDINGBROOKHAVEN, MS

Effective Date: 19 May 1959

Business ID: 404717

Principal Office Address: P O BOX 1289HATTIESBURG, MS 39403

Effective Date: 19 May 1959

Business ID: 443384

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

Effective Date: 18 May 1959

Business ID: 402583

Principal Office Address: 513 STATE STREETNATCHEZ, MS

Effective Date: 18 May 1959

Business ID: 329225

Principal Office Address: CORNER MARSH & DENNY STREETS, P O BOX 575MOSS POINT, MS

Effective Date: 18 May 1959

Business ID: 328528

Principal Office Address: EOLA OFFICE BUILDING, SUITE 3NATCHEZ, MS

Effective Date: 18 May 1959

Business ID: 235185

Effective Date: 18 May 1959

Business ID: 235186

Principal Office Address: 3016 1/2 NORTH STATE STREETJACKSON, MS

Effective Date: 18 May 1959

Business ID: 213379

Effective Date: 18 May 1959

Business ID: 135171

Principal Office Address: 202 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 18 May 1959

Business ID: 135172

Effective Date: 18 May 1959

Business ID: 112277

Principal Office Address: 5731 OLD CANTON RDJACKSON, MS 39211-3213

Effective Date: 18 May 1959

Business ID: 108091

Principal Office Address: 1323 WASHINGTON STREETVICKSBURG, MS

Effective Date: 18 May 1959

Business ID: 333346

Effective Date: 16 May 1959

Business ID: 440104

Principal Office Address: PLAZA BUILDING, MEZZANINE SUITEJACKSON, MS

Effective Date: 15 May 1959

Business ID: 408169

Effective Date: 15 May 1959

Business ID: 512521

Effective Date: 14 May 1959

Business ID: 327612

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 14 May 1959

Business ID: 308898

Principal Office Address: 16 SOUTH MAIN STREETMEMPHIS, TN

Effective Date: 14 May 1959

Business ID: 208009

Principal Office Address: 138 EAST AMITEJACKSON, MS

Effective Date: 14 May 1959

Business ID: 126924

Principal Office Address: 215 BEECH ST, P O BOX 7196SHREVEPORT, LA 71107-6801

Effective Date: 14 May 1959

Business ID: 125260

Effective Date: 14 May 1959

Business ID: 100510

Effective Date: 14 May 1959

Business ID: 442236

Principal Office Address: CITIZENS BANK BUILDING, 2ND FLOORCOLUMBIA, MS

Effective Date: 13 May 1959

Business ID: 431746

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 13 May 1959

Business ID: 429886

Effective Date: 13 May 1959

Business ID: 410203

Principal Office Address: P O BOX 578CLARKSDALE, MS 38614-578

Effective Date: 13 May 1959

Arc of the Gulf Coast Administratively Dissolved

Business ID: 410155

Principal Office Address: 3109 Gulf AvenueGulfport, MS 39506

Effective Date: 13 May 1959

Business ID: 325784

Principal Office Address: 405 CLEVELAND AVENUELONG BEACH, MS

Effective Date: 13 May 1959

Business ID: 308489

Principal Office Address: 246 Briarwood Drive Ste 101, 246 Briarwood Drive Ste 101Jackson, MS 39206

Effective Date: 13 May 1959

Business ID: 237543

Principal Office Address: US HIGHWAY 90, 30TH AVENUE & 13TH STREETGULFPORT, MS

Effective Date: 13 May 1959

Business ID: 130060

Effective Date: 13 May 1959

Business ID: 126665

Effective Date: 13 May 1959

Business ID: 433739

Principal Office Address: 2136 WEST COMMERCEDALLAS, TX

Effective Date: 11 May 1959