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: 410913

Principal Office Address: HIDDEN RIVER CORPORATE PARK, 8900 GRAND OAK CIRCLETAMPA, FL 33637-1050

Effective Date: 27 Jun 1958

Business ID: 310037

Principal Office Address: 206 NORTH VIRGINIA STREETRENO, NV

Effective Date: 27 Jun 1958

Business ID: 134439

Effective Date: 27 Jun 1958

Business ID: 442477

Principal Office Address: 300 ST PAUL PLACEBALTIMORE, MD

Effective Date: 26 Jun 1958

Business ID: 440305

Principal Office Address: 5050 EDGEWOOD COURT, P O BOX BJACKSONVILLE, FL

Effective Date: 26 Jun 1958

Business ID: 437686

Principal Office Address: 210 WEST WASHINGTON STREET, AVEN BUILDING ROOM 226GREENWOOD, MS

Effective Date: 26 Jun 1958

Business ID: 437682

Effective Date: 26 Jun 1958

Business ID: 433212

Principal Office Address: 111 S MERAMEC AVESAINT LOUIS, MO 63105-1711

Effective Date: 26 Jun 1958

Business ID: 427285

Principal Office Address: WEST BAY STATION, P O BOX BJACKSONVILLE, FL

Effective Date: 26 Jun 1958

Business ID: 401883

Principal Office Address: P O BOX 446STARKVILLE, MS 39759-446

Effective Date: 26 Jun 1958

Business ID: 330732

Effective Date: 26 Jun 1958

Business ID: 210663

Principal Office Address: 106 COURT STREET, P O BOX 656ELLISVILLE, MS 39437-656

Effective Date: 26 Jun 1958

Business ID: 205843

Principal Office Address: 5907 Lauderdale Toomsuba Rd.;;Toomsuba, MS 39364-0515

Effective Date: 26 Jun 1958

Business ID: 130554

Principal Office Address: 2219 1 2 WEST CAPITOL STREETJACKSON, MS

Effective Date: 26 Jun 1958

Business ID: 442960

Effective Date: 25 Jun 1958

Business ID: 442954

Effective Date: 25 Jun 1958

Business ID: 439805

Principal Office Address: 900 MILNER BUILDINGJACKSON, MS

Effective Date: 25 Jun 1958

HAFTER REALTY, INC. Good Standing

Business ID: 300258

Principal Office Address: 315 WETHERBEE STREET, 315 WETHERBEE STREETGREENVILLE, MS 38701

Effective Date: 25 Jun 1958

Business ID: 230619

Principal Office Address: 2214 4TH STMERIDIAN, MS 39301-5817

Effective Date: 25 Jun 1958

Business ID: 687943

Principal Office Address: 1201 Louisiana Street, Suite 1800Houston, TX 77002

Effective Date: 24 Jun 1958

Business ID: 523809

Principal Office Address: 6000 LEGACY DRPLANO, TX 75024

Effective Date: 24 Jun 1958

Business ID: 445923

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 24 Jun 1958

Business ID: 445925

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 24 Jun 1958

Business ID: 445917

Principal Office Address: 1300 N MARKET STWILMINGTON, DE 19801-1136

Effective Date: 24 Jun 1958

Business ID: 445916

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 24 Jun 1958

Business ID: 445922

Principal Office Address: 1300 N MARKET STWILMINGTON, DE 19801-1136

Effective Date: 24 Jun 1958

Business ID: 445918

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 24 Jun 1958

Business ID: 445920

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 24 Jun 1958

Business ID: 445915

Principal Office Address: 1300 N MARKET STWILMINGTON, DE 19801-1136

Effective Date: 24 Jun 1958

Business ID: 445919

Principal Office Address: 1300 N MARKET STWILMINGTON, DE 19801-1136

Effective Date: 24 Jun 1958

Business ID: 445914

Principal Office Address: 1300 MARKET STREETWILMINGTON, DE

Effective Date: 24 Jun 1958

Business ID: 445913

Principal Office Address: 1300 N MARKET STWILMINGTON, DE 19801-1136

Effective Date: 24 Jun 1958

Business ID: 444755

Principal Office Address: 250 CARPENTER FWYIRVING, TX 75062

Effective Date: 24 Jun 1958

Business ID: 444754

Effective Date: 24 Jun 1958

Business ID: 444750

Effective Date: 24 Jun 1958

Business ID: 436299

Principal Office Address: 217 MAIN STREETTUPELO, MS 38801

Effective Date: 24 Jun 1958

Business ID: 433837

Effective Date: 24 Jun 1958

Business ID: 433664

Effective Date: 24 Jun 1958

Business ID: 402634

Principal Office Address: LEAF HOTEL BUILDING, 401 MAIN STREETHATTIESBURG, MS

Effective Date: 24 Jun 1958

Business ID: 400608

Effective Date: 24 Jun 1958

Business ID: 328714

Effective Date: 24 Jun 1958

Business ID: 307601

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

Effective Date: 24 Jun 1958

Business ID: 303779

Effective Date: 24 Jun 1958

Business ID: 230710

Principal Office Address: 613 PIETY STREETNEW ORLEANS, LA

Effective Date: 24 Jun 1958

Business ID: 211025

Principal Office Address: 1310 Dr. Campbell Dr.Wiggins, MS 39577

Effective Date: 24 Jun 1958

Business ID: 126946

Principal Office Address: US HIGHWAY NO 61 SOUTHCLEVELAND, MS

Effective Date: 24 Jun 1958

Business ID: 444742

Principal Office Address: 905 SECOND NATIONAL BANK, BUILDINGASHLAND, KY

Effective Date: 23 Jun 1958

Business ID: 441322

Effective Date: 23 Jun 1958

Business ID: 429158

Principal Office Address: 1012 FIRST NATIONAL BANK, BUILDINGJACKSON, MS

Effective Date: 23 Jun 1958

Business ID: 429059

Effective Date: 23 Jun 1958