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: 134876

Principal Office Address: 143 YAZOO AVECLARKSDALE, MS 38614-4320

Effective Date: 12 May 1958

Business ID: 127440

Effective Date: 12 May 1958

JARDEL, INC. Good Standing

Business ID: 106872

Principal Office Address: 712 Washington AveOcean Springs, MS 39564

Effective Date: 12 May 1958

Business ID: 104096

Principal Office Address: 715 OAKWOOD DRCLINTON, MS 39056

Effective Date: 12 May 1958

Business ID: 425505

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 May 1958

Business ID: 301994

Principal Office Address: 2800 POST OAK BLVDHOUSTON, TX 77056

Effective Date: 10 May 1958

Business ID: 569662

Principal Office Address: 525 ROBINSON DRIVECLEVELAND, MS 38732

Effective Date: 09 May 1958

Business ID: 560459

Principal Office Address: 15 PROFESSIONAL PARKWAYHATTIESBURG, MS 39402

Effective Date: 09 May 1958

Business ID: 526514

Principal Office Address: 15 PROFESSIONAL PARKWAYHATTIESBURG, MS 39404

Effective Date: 09 May 1958

Business ID: 426074

Principal Office Address: 221 WEST STHATTIESBURG, MS 39401-3628

Effective Date: 09 May 1958

BRANDON HOSPITAL Good Standing

Business ID: 411467

Effective Date: 09 May 1958

Business ID: 409484

Effective Date: 09 May 1958

Business ID: 330479

Effective Date: 09 May 1958

Business ID: 202185

Effective Date: 09 May 1958

Business ID: 109815

Effective Date: 09 May 1958

Business ID: 1298361

Effective Date: 08 May 1958

Business ID: 235503

Principal Office Address: BENNETT BUILDINGSAN ANTONIO, TX

Effective Date: 08 May 1958

Business ID: 628033

Effective Date: 07 May 1958

Business ID: 566090

Effective Date: 07 May 1958

Business ID: 520615

Effective Date: 07 May 1958

Business ID: 427238

Principal Office Address: 1319 24TH AVEGULFPORT, MS 39501-2011

Effective Date: 07 May 1958

Business ID: 203885

Principal Office Address: 1319 24TH AVENUEGULFPORT, MS

Effective Date: 07 May 1958

Business ID: 103566

Principal Office Address: 601 s railroad blvdmccomb, MS 39648

Effective Date: 07 May 1958

Business ID: 436114

Principal Office Address: 505 MONTGOMERY ST, P O BOX 1748SHREVEPORT, LA 71107-6929

Effective Date: 06 May 1958

Business ID: 432852

Principal Office Address: 110 NORTH SPRING STREETTUPELO, MS

Effective Date: 05 May 1958

Business ID: 404323

Principal Office Address: ROUTE 7MERIDIAN, MS

Effective Date: 05 May 1958

Business ID: 403997

Principal Office Address: HIGHWAY 84 EASTBROOKHAVEN, MS

Effective Date: 05 May 1958

Business ID: 311063

Principal Office Address: 407 MAIN STREETGREENVILLE, MS

Effective Date: 05 May 1958

Business ID: 309664

Principal Office Address: 304 SOUTH MOUND STREETYAZOO CITY, MS

Effective Date: 05 May 1958

Business ID: 135912

Principal Office Address: 2603 19TH STREETGULFPORT, MS

Effective Date: 05 May 1958

Business ID: 131829

Principal Office Address: 1009 VAN BUREN AVEOXFORD, MS 38655-3909

Effective Date: 05 May 1958

Business ID: 127018

Principal Office Address: 1512 HIGHWAY 82 EASTGREENVILLE, MS

Effective Date: 05 May 1958

Business ID: 127017

Effective Date: 05 May 1958

Business ID: 445778

Effective Date: 03 May 1958

Business ID: 237758

Principal Office Address: 234 SOUTH 3RD STREETGADSDEN, AL

Effective Date: 03 May 1958

Business ID: 112318

Principal Office Address: 352 NORTH BROADWAYWICHITA, KS 67202

Effective Date: 03 May 1958

Business ID: 441391

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 02 May 1958

Business ID: 437814

Principal Office Address: 249 SOUTH THIRD STREETMEMPHIS, TN

Effective Date: 02 May 1958

Business ID: 442724

Principal Office Address: 204 1/2 WEST MARKET STREETGREENWOOD, MS

Effective Date: 01 May 1958

Business ID: 432290

Effective Date: 01 May 1958

Business ID: 334889

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 01 May 1958

Business ID: 230798

Effective Date: 01 May 1958

Business ID: 444050

Effective Date: 30 Apr 1958

Business ID: 405678

Principal Office Address: 5124 WILLIAMS DRIVEJACKSON, MS

Effective Date: 30 Apr 1958

Business ID: 333643

Principal Office Address: 923 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 30 Apr 1958

Business ID: 329574

Principal Office Address: 229 PARK AVENUE SOUTHNEW YORK, NY

Effective Date: 30 Apr 1958

Business ID: 226648

Effective Date: 30 Apr 1958

Business ID: 134657

Principal Office Address: 424 4TH STCLARKSDALE, MS 38614-5239

Effective Date: 30 Apr 1958

Business ID: 129591

Principal Office Address: 153 MAIN STREETBAY ST LOUIS, MS

Effective Date: 30 Apr 1958

Business ID: 425109

Principal Office Address: SOUTH GLOSTER STREETTUPELO, MS 38801

Effective Date: 29 Apr 1958