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: 108102

Principal Office Address: 1805 WASHINGTON STVICKSBURG, MS 39180-3866

Effective Date: 31 Jul 1958

Business ID: 426951

Effective Date: 30 Jul 1958

Business ID: 300701

Effective Date: 30 Jul 1958

LORENZO'S Dissolved

Business ID: 234454

Principal Office Address: 674 MCCORKLE CIRCLEGREENVILLE, MS

Effective Date: 30 Jul 1958

Business ID: 207042

Effective Date: 30 Jul 1958

Business ID: 109429

Principal Office Address: P O BOX 2006JACKSON, MS 39215-2006

Effective Date: 30 Jul 1958

Business ID: 102909

Principal Office Address: P O BOX 1258VICKSBURG, MS 39181-1258

Effective Date: 30 Jul 1958

BRADY'S, INC. Dissolved

Business ID: 507964

Principal Office Address: 2031 HWY 45 NCOLUMBUS, MS 39701-2243

Effective Date: 29 Jul 1958

Business ID: 431498

Effective Date: 29 Jul 1958

Business ID: 411430

Effective Date: 29 Jul 1958

Business ID: 326000

Effective Date: 29 Jul 1958

Business ID: 325531

Effective Date: 29 Jul 1958

Business ID: 232549

Effective Date: 29 Jul 1958

Business ID: 134486

Effective Date: 29 Jul 1958

Business ID: 431520

Principal Office Address: 1045 ESPERSON BUILDINGHOUSTON, TX

Effective Date: 28 Jul 1958

Business ID: 425458

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

Effective Date: 28 Jul 1958

Business ID: 409893

Principal Office Address: HANCOCK COUNTY AGRICULTURAL BL, NECAISE AVENUEBAY ST LOUIS, MS

Effective Date: 28 Jul 1958

Business ID: 236594

Principal Office Address: 1100 1102 GIN STREETMAGEE, MS

Effective Date: 28 Jul 1958

Business ID: 232374

Effective Date: 28 Jul 1958

Business ID: 230765

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

Effective Date: 28 Jul 1958

Business ID: 226771

Principal Office Address: SOUTH HIGH SCHOOL AVENUECOLUMBIA, MS 39429

Effective Date: 28 Jul 1958

Business ID: 225885

Principal Office Address: 11801 COLESVILLE ROADSILVER SPRINGS, MD

Effective Date: 28 Jul 1958

Business ID: 207719

Principal Office Address: OWENS ILLINOIS BLDGTOLEDO, OH 43666-1

Effective Date: 28 Jul 1958

Business ID: 131779

Effective Date: 28 Jul 1958

Business ID: 436355

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

Effective Date: 26 Jul 1958

Business ID: 400259

Principal Office Address: 430 COMMERCE BUILDINGBATON ROUGE, LA

Effective Date: 26 Jul 1958

Business ID: 328669

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

Effective Date: 26 Jul 1958

Business ID: 211771

Effective Date: 26 Jul 1958

Business ID: 435528

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Jul 1958

Business ID: 435525

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

Effective Date: 25 Jul 1958

Business ID: 435523

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

Effective Date: 25 Jul 1958

Business ID: 234040

Principal Office Address: 2032 8TH AVEMERIDIAN, MS 39301-2558

Effective Date: 25 Jul 1958

Business ID: 133268

Principal Office Address: 1321 WASHINGTON STVICKSBURG, MS 39180-3263

Effective Date: 25 Jul 1958

Business ID: 107392

Principal Office Address: 407 MOBILE STHATTIESBURG, MS 39401-2069

Effective Date: 24 Jul 1958

Business ID: 432697

Effective Date: 24 Jul 1958

Business ID: 429471

Effective Date: 24 Jul 1958

Business ID: 428681

Effective Date: 24 Jul 1958

Business ID: 400140

Principal Office Address: MAIN STREET, OLD JAIL STREETNEW ALBANY, MS

Effective Date: 24 Jul 1958

Business ID: 332091

Effective Date: 24 Jul 1958

Business ID: 325218

Effective Date: 24 Jul 1958

Business ID: 435138

Effective Date: 23 Jul 1958

Business ID: 445229

Effective Date: 22 Jul 1958

Business ID: 438257

Principal Office Address: 2306 5TH STREETMERIDIAN, MS

Effective Date: 22 Jul 1958

Business ID: 427314

Effective Date: 22 Jul 1958

Business ID: 400847

Effective Date: 22 Jul 1958

Business ID: 334630

Effective Date: 22 Jul 1958

Business ID: 236995

Principal Office Address: 218 W CAPITOL STJACKSON, MS 39201-2003

Effective Date: 22 Jul 1958

Business ID: 231498

Principal Office Address: 4401 CLARK STREETPASCAGOULA, MS 39567

Effective Date: 22 Jul 1958

Business ID: 229081

Effective Date: 22 Jul 1958

Business ID: 210278

Principal Office Address: 1104 BROAD AVENUEGULFPORT, MS 39501

Effective Date: 22 Jul 1958