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: 128369

Principal Office Address: 600 CALIFORNIA STREETSAN FRANCISCO, CA

Effective Date: 12 Dec 1958

Business ID: 443092

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 11 Dec 1958

Business ID: 437628

Effective Date: 11 Dec 1958

Business ID: 437255

Effective Date: 11 Dec 1958

Business ID: 329166

Effective Date: 11 Dec 1958

Business ID: 328836

Principal Office Address: HIGHWAY 51 NORTHHAZLEHURST, MS 39083

Effective Date: 11 Dec 1958

SPACE CORP. Canceled

Business ID: 328578

Principal Office Address: P O BOX 5175DALLAS, TX

Effective Date: 11 Dec 1958

Business ID: 301960

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

Effective Date: 11 Dec 1958

Business ID: 130833

Effective Date: 11 Dec 1958

Business ID: 130830

Effective Date: 11 Dec 1958

Business ID: 130832

Effective Date: 11 Dec 1958

Business ID: 130818

Effective Date: 11 Dec 1958

Business ID: 112279

Principal Office Address: 1000 KIEWIT PLAZAOMAHA, NE 68131

Effective Date: 11 Dec 1958

Business ID: 652882

Principal Office Address: 908 East Second StreetClarksdale, MS 38614

Effective Date: 10 Dec 1958

Business ID: 428564

Effective Date: 10 Dec 1958

Business ID: 335849

Principal Office Address: 1107 FIRST NATIONAL BUILDINGTULSA, OK

Effective Date: 10 Dec 1958

Business ID: 325668

Effective Date: 10 Dec 1958

Business ID: 239013

Principal Office Address: 613 SOUTH STATE STREETJACKSON, MS

Effective Date: 10 Dec 1958

Business ID: 209328

Principal Office Address: HWY 82LELAND, MS 38756

Effective Date: 10 Dec 1958

Business ID: 204913

Effective Date: 10 Dec 1958

A & F, INC. Dissolved

Business ID: 130197

Effective Date: 10 Dec 1958

Business ID: 328799

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

Effective Date: 09 Dec 1958

Business ID: 328801

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

Effective Date: 09 Dec 1958

Business ID: 435050

Principal Office Address: HIGHWAY 45 SOUTHTUPELO, MS

Effective Date: 08 Dec 1958

Business ID: 435047

Principal Office Address: HIGHWAY 45 SOUTHTUPELO, MS

Effective Date: 08 Dec 1958

Business ID: 434191

Effective Date: 08 Dec 1958

Business ID: 432886

Effective Date: 08 Dec 1958

Business ID: 430395

Principal Office Address: 105 WEST JEFFERSON STREETKOSCIUSKO, MS

Effective Date: 08 Dec 1958

Business ID: 426867

Principal Office Address: 4200 WEST BEACHGULFPORT, MS

Effective Date: 08 Dec 1958

Business ID: 426715

Effective Date: 08 Dec 1958

Business ID: 330316

Effective Date: 08 Dec 1958

Business ID: 306892

Principal Office Address: 105 WEST JEFFERSON STREET, P O DRAWER 696KOSCIUSKO, MS

Effective Date: 08 Dec 1958

Business ID: 102656

Effective Date: 08 Dec 1958

Business ID: 101747

Principal Office Address: 3000 Old Canton Rd Suite 335Jackson, MS 39216

Effective Date: 08 Dec 1958

Business ID: 325392

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Dec 1958

Business ID: 238148

Effective Date: 05 Dec 1958

Business ID: 229076

Principal Office Address: CAVERS AVENUEWIGGINS, MS 39577

Effective Date: 05 Dec 1958

Business ID: 209486

Principal Office Address: 304 MITCHELL STREETPICAYUNE, MS

Effective Date: 05 Dec 1958

Business ID: 430173

Effective Date: 04 Dec 1958

Business ID: 333287

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

Effective Date: 04 Dec 1958

Business ID: 333286

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Dec 1958

Business ID: 333285

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

Effective Date: 04 Dec 1958

Business ID: 309097

Principal Office Address: 311 S PKWYCORINTH, MS 38834

Effective Date: 04 Dec 1958

Business ID: 333557

Effective Date: 03 Dec 1958

Business ID: 328167

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Dec 1958

Business ID: 227803

Effective Date: 03 Dec 1958

Business ID: 226021

Principal Office Address: 1917 6TH STMERIDIAN, MS 39301-5253

Effective Date: 03 Dec 1958

Business ID: 204589

Effective Date: 03 Dec 1958

Business ID: 579750

Principal Office Address: 1325 HATTIESBURG STJACKSON, MS 39204

Effective Date: 02 Dec 1958

Business ID: 441579

Effective Date: 02 Dec 1958