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: 435485

Principal Office Address: 202 COMMERCE BUILDINGGULFPORT, MS

Effective Date: 08 Aug 1958

Business ID: 434792

Principal Office Address: 202 BAPTIST BOOK STORE, BUILDINGJACKSON, MS

Effective Date: 08 Aug 1958

Business ID: 400436

Principal Office Address: 428 WEST OAK STREETLAUREL, MS

Effective Date: 08 Aug 1958

Business ID: 235560

Effective Date: 08 Aug 1958

Business ID: 233754

Effective Date: 08 Aug 1958

Business ID: 232293

Effective Date: 08 Aug 1958

Business ID: 225300

Effective Date: 08 Aug 1958

Business ID: 204934

Principal Office Address: 410 PARK AVENEW YORK, NY 10022-4407

Effective Date: 08 Aug 1958

Business ID: 127764

Principal Office Address: 428 W OAK STLAUREL, MS 39440-6604

Effective Date: 08 Aug 1958

Business ID: 101229

Principal Office Address: 2203 Hwy 45 North P.O. Box 787Columbus, MS 39703-0787

Effective Date: 08 Aug 1958

Business ID: 622239

Principal Office Address: 123 St Catherine Street, 125 Briarwood Road, Natchez, MS 39120

Effective Date: 06 Aug 1958

Business ID: 443687

Principal Office Address: 1754 ELLIS AVEJACKSON, MS 39204-3611

Effective Date: 06 Aug 1958

Business ID: 425354

Principal Office Address: 1212 24TH AVEGULFPORT, MS 39501-2059

Effective Date: 06 Aug 1958

Business ID: 212234

Effective Date: 06 Aug 1958

Business ID: 108088

Principal Office Address: P O BOX 1830NATCHEZ, MS 39121-1830

Effective Date: 06 Aug 1958

Business ID: 435202

Principal Office Address: 217 STATE STMC COMB, MS 39648-3938

Effective Date: 05 Aug 1958

Business ID: 429610

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Aug 1958

Business ID: 429609

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

Effective Date: 05 Aug 1958

Business ID: 429605

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

Effective Date: 05 Aug 1958

Business ID: 429607

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

Effective Date: 05 Aug 1958

Business ID: 429606

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Aug 1958

Business ID: 429604

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Aug 1958

Business ID: 203409

Principal Office Address: 415 Pershing Avenue, PO Box 690Indianola, MS 38751

Effective Date: 05 Aug 1958

Business ID: 128069

Principal Office Address: 1617 25TH AVEGULFPORT, MS 39501-2828

Effective Date: 05 Aug 1958

Business ID: 431175

Effective Date: 04 Aug 1958

Business ID: 429779

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 04 Aug 1958

Business ID: 237737

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

Effective Date: 04 Aug 1958

Business ID: 136476

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 04 Aug 1958

Business ID: 136475

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 04 Aug 1958

Business ID: 106307

Principal Office Address: 3103 PHILMONT AVENUEHUNTINGDON VALLEY, PA 19006

Effective Date: 04 Aug 1958

Business ID: 435137

Effective Date: 01 Aug 1958

Business ID: 435144

Effective Date: 01 Aug 1958

Business ID: 433621

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 01 Aug 1958

Business ID: 433364

Principal Office Address: 541 STERICK BUILDINGMEMPHIS, TN

Effective Date: 01 Aug 1958

Business ID: 405073

Principal Office Address: MCCOMB CITY HIGH SCHOOLMCCOMB, MS

Effective Date: 01 Aug 1958

Business ID: 400615

Principal Office Address: 415 S 23RD AVE, SHONGELOHATTIESBURG, MS 39401-7312

Effective Date: 01 Aug 1958

Business ID: 329194

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 01 Aug 1958

Business ID: 302414

Principal Office Address: 1210 WASHINGTON STVICKSBURG, MS 39180

Effective Date: 01 Aug 1958

Business ID: 301155

Effective Date: 01 Aug 1958

Business ID: 238529

Principal Office Address: PIONEER BLDGLAKE CHARLES, LA 70601-4269

Effective Date: 01 Aug 1958

Business ID: 130820

Effective Date: 01 Aug 1958

R. L. POLK & CO. Good Standing

Business ID: 111504

Principal Office Address: 26533 Evergreen Road , Suite 1100Southfield, MI 48076

Effective Date: 01 Aug 1958

Business ID: 404462

Principal Office Address: #10 Industrial Lane ;PO Box112COLUMBIA, MS 39429

Effective Date: 31 Jul 1958

Business ID: 334730

Principal Office Address: 603 22ND AVEMERIDIAN, MS 39301-5022

Effective Date: 31 Jul 1958

Business ID: 333050

Principal Office Address: 400 DELAUNEY STREETBILOXI, MS

Effective Date: 31 Jul 1958

Business ID: 237670

Principal Office Address: 633 BATTERY STREETSAN FRANCISCO, CA

Effective Date: 31 Jul 1958

Business ID: 237671

Principal Office Address: 633 BATTERY STSAN FRANCISCO, CA 94111-1809

Effective Date: 31 Jul 1958

Business ID: 228267

Effective Date: 31 Jul 1958

Business ID: 131921

Principal Office Address: 647 THIRD STREETGRENADA, MS

Effective Date: 31 Jul 1958

Business ID: 127078

Principal Office Address: 2011 EAST TEXAS STREETBOSSIER CITY, LA

Effective Date: 31 Jul 1958