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: 213220

Principal Office Address: 9329 RIVERVIEW ROADBRECKSVILLE, OH

Effective Date: 22 Dec 1958

Business ID: 134007

Principal Office Address: 5411 BULWER AVENUEST LOUIS, MO

Effective Date: 22 Dec 1958

Business ID: 442707

Effective Date: 19 Dec 1958

Business ID: 434729

Effective Date: 19 Dec 1958

Business ID: 409760

Effective Date: 19 Dec 1958

Business ID: 405960

Principal Office Address: 1311 20TH STREETGULFPORT, MS

Effective Date: 19 Dec 1958

Business ID: 235213

Effective Date: 19 Dec 1958

Business ID: 135831

Effective Date: 19 Dec 1958

Business ID: 133097

Effective Date: 19 Dec 1958

YB, INC. Dissolved

Business ID: 722554

Principal Office Address: HWY 49 SYAZOO CITY, MS 39194

Effective Date: 18 Dec 1958

Business ID: 524571

Principal Office Address: HWY 16 ECANTON, MS 39046

Effective Date: 18 Dec 1958

Business ID: 442726

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Dec 1958

Business ID: 409013

Principal Office Address: 27 LAFAYETTE STPONTOTOC, MS 38863

Effective Date: 18 Dec 1958

Business ID: 407363

Principal Office Address: HWY 49 SYAZOO CITY, MS 39194

Effective Date: 18 Dec 1958

Business ID: 404088

Effective Date: 18 Dec 1958

Business ID: 329917

Effective Date: 18 Dec 1958

Business ID: 300212

Principal Office Address: P O BOX 265DREW, MS 38737

Effective Date: 18 Dec 1958

Business ID: 236805

Effective Date: 18 Dec 1958

Business ID: 229269

Effective Date: 18 Dec 1958

Business ID: 136657

Principal Office Address: 83 AUBURN AVENUENATCHEZ, MS

Effective Date: 18 Dec 1958

Business ID: 427344

Principal Office Address: 1816 FIRST NATIONAL BANK, BUILDINGOKLAHOMA CITY, OK

Effective Date: 17 Dec 1958

Business ID: 410746

Principal Office Address: 3407 OLD BRANDON RDPEARL, MS 39208-3908

Effective Date: 17 Dec 1958

Business ID: 325033

Effective Date: 17 Dec 1958

Business ID: 230813

Effective Date: 17 Dec 1958

Business ID: 130823

Effective Date: 17 Dec 1958

Business ID: 130817

Effective Date: 17 Dec 1958

Business ID: 126751

Principal Office Address: 1503 UNION AVEMEMPHIS, TN 38104-3739

Effective Date: 17 Dec 1958

Business ID: 633446

Principal Office Address: 235 E 42nd Street, 26th FloorNew York, NY 10017

Effective Date: 16 Dec 1958

Business ID: 446022

Effective Date: 16 Dec 1958

Business ID: 400553

Principal Office Address: 7000 PORTAGE RD, UNIT 8111-242-52KALAMAZOO, MI 49001-102

Effective Date: 16 Dec 1958

Business ID: 327893

Effective Date: 16 Dec 1958

Business ID: 327886

Principal Office Address: 130 SOUTH FARISH STREETJACKSON, MS

Effective Date: 16 Dec 1958

Business ID: 238914

Principal Office Address: 3312 OAK STVICKSBURG, MS 39180-5042

Effective Date: 16 Dec 1958

Business ID: 234654

Effective Date: 16 Dec 1958

Business ID: 232457

Effective Date: 16 Dec 1958

Business ID: 230783

Principal Office Address: 719 CARLISLE STJACKSON, MS 39202-2415

Effective Date: 16 Dec 1958

Business ID: 212172

Principal Office Address: P O BOX 1306NATCHEZ, MS 39121

Effective Date: 16 Dec 1958

Business ID: 131939

Principal Office Address: 1308 14TH AVENUEMERIDIAN, MS

Effective Date: 16 Dec 1958

Business ID: 101174

Principal Office Address: 801 WASHINGTON AVEOCEAN SPRINGS, MS 39564-4637

Effective Date: 16 Dec 1958

Business ID: 440128

Principal Office Address: 414 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 15 Dec 1958

Business ID: 238385

Principal Office Address: HIGHWAY 61 NORTHVICKSBURG, MS 39180

Effective Date: 15 Dec 1958

Business ID: 134293

Principal Office Address: HIGHWAY 6 WESTBATESVILLE, MS 38606

Effective Date: 15 Dec 1958

Business ID: 127834

Principal Office Address: 510 NORTH JACKSON STREET, MS

Effective Date: 15 Dec 1958

WALGREEN CO. Good Standing

Business ID: 108598

Principal Office Address: 108 Wilmot RoadDeerfield, IL 60015

Effective Date: 15 Dec 1958

Business ID: 104743

Principal Office Address: YOUTH CENTER BUILDING, ULMAN AVENUEBAY ST LOUIS, MS

Effective Date: 15 Dec 1958

Business ID: 444363

Effective Date: 12 Dec 1958

Business ID: 433882

Effective Date: 12 Dec 1958

Business ID: 430859

Effective Date: 12 Dec 1958

Business ID: 235415

Principal Office Address: 600 CALIFORNIA STREETSAN FRANCISCO, CA

Effective Date: 12 Dec 1958

Business ID: 205326

Principal Office Address: 301 Mangum Drive , P O Box 69 STAR, MS 39167

Effective Date: 12 Dec 1958