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: 209890

Principal Office Address: 190 D'Evereaux DriveNatchez, MS 39120

Effective Date: 22 May 1958

Business ID: 133465

Principal Office Address: 616 COUVAS STREETBILOXI, MS

Effective Date: 22 May 1958

Business ID: 130733

Effective Date: 22 May 1958

Business ID: 112061

Effective Date: 22 May 1958

Business ID: 409269

Principal Office Address: HIGHWAY 82 EAST, P O BOX 5337GREENVILLE, MS 38704

Effective Date: 20 May 1958

Business ID: 407285

Effective Date: 20 May 1958

Business ID: 301953

Effective Date: 20 May 1958

Business ID: 301765

Principal Office Address: 2160 MCCOY BOULEVARDJACKSONVILLE, FL 32204

Effective Date: 20 May 1958

Business ID: 129931

Effective Date: 20 May 1958

Business ID: 127661

Principal Office Address: 104 HOWARD AVEBILOXI, MS 39530-4727

Effective Date: 20 May 1958

Business ID: 330620

Effective Date: 19 May 1958

Business ID: 325870

Principal Office Address: 605 ROSE STREETJACKSON, MS

Effective Date: 19 May 1958

Business ID: 238601

Effective Date: 19 May 1958

Business ID: 234872

Effective Date: 19 May 1958

Business ID: 234871

Effective Date: 19 May 1958

Business ID: 209909

Effective Date: 19 May 1958

Business ID: 126155

Principal Office Address: 431 TOMBIGBEE STREETJACKSON, MS

Effective Date: 19 May 1958

Business ID: 126098

Effective Date: 19 May 1958

Business ID: 112370

Effective Date: 19 May 1958

Business ID: 109307

Principal Office Address: 435 CEDARS OF LEBANON ROAD, BOX 9803JACKSON, MS 39206

Effective Date: 19 May 1958

Business ID: 107996

Effective Date: 19 May 1958

Business ID: 1101684

Effective Date: 18 May 1958

Business ID: 131337

Effective Date: 16 May 1958

Business ID: 130927

Principal Office Address: 3601 NW 54TH STMIAMI, FL 33142-3212

Effective Date: 16 May 1958

Business ID: 130926

Principal Office Address: 18000 STATE ROAD 9MIAMI, FL

Effective Date: 16 May 1958

Business ID: 128183

Principal Office Address: 18000 STATE RD 9MIAMI, FL 33162-1077

Effective Date: 16 May 1958

Business ID: 432656

Principal Office Address: 2700 VIRGINIA AVENUENEW PORT NEWS, VA

Effective Date: 15 May 1958

Business ID: 427038

Effective Date: 15 May 1958

Business ID: 426388

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

Effective Date: 15 May 1958

SMAC, INC. Dissolved

Business ID: 239139

Effective Date: 15 May 1958

Business ID: 238966

Principal Office Address: 2608 13TH STREETGULFPORT, MS

Effective Date: 15 May 1958

Business ID: 225304

Effective Date: 15 May 1958

Business ID: 106309

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 May 1958

Business ID: 326184

Effective Date: 14 May 1958

Business ID: 230222

Effective Date: 14 May 1958

Business ID: 209818

Principal Office Address: 132 SOUTH CHURCH STREETLOUISVILLE, MS

Effective Date: 14 May 1958

Business ID: 698125

Principal Office Address: 5475 Executive PlaceJACKSON, MS 39206

Effective Date: 13 May 1958

Business ID: 438062

Effective Date: 13 May 1958

Business ID: 327429

Effective Date: 13 May 1958

Business ID: 327428

Effective Date: 13 May 1958

Business ID: 109098

Principal Office Address: 813 PLAZA BUILDINGJACKSON, MS

Effective Date: 13 May 1958

Business ID: 100008

Principal Office Address: 511 W MONUMENT STJACKSON, MS 39203

Effective Date: 13 May 1958

Business ID: 439815

Effective Date: 12 May 1958

Business ID: 410037

Principal Office Address: 308 MYERS STREETMOSS POINT, MS

Effective Date: 12 May 1958

Business ID: 403562

Effective Date: 12 May 1958

Business ID: 403561

Effective Date: 12 May 1958

Business ID: 403176

Principal Office Address: 45 Magnolia RoadPerkinston, MS 39573

Effective Date: 12 May 1958

Business ID: 330881

Effective Date: 12 May 1958

Business ID: 308728

Effective Date: 12 May 1958

Business ID: 134877

Principal Office Address: 143 YAZOO AVENUECLARKSDALE, MS

Effective Date: 12 May 1958