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: 212068

Principal Office Address: 354 E. Race StreetANGUILLA, MS 38721

Effective Date: 13 Sep 1957

Business ID: 211886

Effective Date: 13 Sep 1957

Business ID: 205650

Effective Date: 13 Sep 1957

Business ID: 133102

Effective Date: 13 Sep 1957

Business ID: 445992

Effective Date: 12 Sep 1957

Business ID: 228711

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Sep 1957

Business ID: 442386

Effective Date: 11 Sep 1957

Business ID: 410908

Effective Date: 11 Sep 1957

KEITH'S, INC. Dissolved

Business ID: 306402

Effective Date: 11 Sep 1957

Business ID: 212952

Effective Date: 11 Sep 1957

Business ID: 203302

Effective Date: 11 Sep 1957

Business ID: 128174

Effective Date: 11 Sep 1957

Business ID: 102942

Principal Office Address: 2501 Stonebridge RoadGreenville, MS 38701

Effective Date: 11 Sep 1957

Business ID: 442756

Principal Office Address: 1824 MAIN STREETCOLUMBUS, MS

Effective Date: 10 Sep 1957

Business ID: 442758

Principal Office Address: 1824 MAIN STREETCOLUMBUS, MS

Effective Date: 10 Sep 1957

Business ID: 328369

Principal Office Address: 1824 MAIN STREETCOLUMBUS, MS

Effective Date: 10 Sep 1957

Business ID: 238669

Effective Date: 10 Sep 1957

Business ID: 238672

Effective Date: 10 Sep 1957

Business ID: 445596

Effective Date: 09 Sep 1957

Business ID: 408460

Principal Office Address: CAMEILLA & SOUTHERN AVENUE, GREATER BILOXI SUB DIVISIONBILOXI, MS

Effective Date: 09 Sep 1957

Business ID: 233153

Effective Date: 09 Sep 1957

Business ID: 443236

Effective Date: 06 Sep 1957

Business ID: 433668

Principal Office Address: 2015 1/2 6TH STMERIDIAN, MS 39301-5132

Effective Date: 06 Sep 1957

Business ID: 334482

Effective Date: 06 Sep 1957

Business ID: 327374

Effective Date: 06 Sep 1957

Business ID: 100068

Effective Date: 06 Sep 1957

Business ID: 231547

Principal Office Address: 202 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 05 Sep 1957

Business ID: 431262

Effective Date: 04 Sep 1957

Business ID: 102224

Principal Office Address: HWY. 49;Post Office Box 2868Gulfport, MS 39505

Effective Date: 04 Sep 1957

Business ID: 571762

Principal Office Address: 461 WEST NORTH SIDE DRIVEJACKSON, MS

Effective Date: 03 Sep 1957

Business ID: 558775

Principal Office Address: 461 WEST NORTH SIDE DRIVEJACKSON, MS

Effective Date: 03 Sep 1957

Business ID: 328697

Effective Date: 03 Sep 1957

Business ID: 310921

Effective Date: 03 Sep 1957

Business ID: 207117

Effective Date: 03 Sep 1957

Business ID: 201508

Principal Office Address: 461 WEST NORTH SIDE DRIVEJACKSON, MS

Effective Date: 03 Sep 1957

Business ID: 129415

Principal Office Address: 2731 EMERALD DRIVEJACKSON, MS

Effective Date: 03 Sep 1957

Business ID: 106554

Effective Date: 03 Sep 1957

Business ID: 202718

Principal Office Address: 4N793 School RoadWASCO, IL 60183

Effective Date: 02 Sep 1957

Business ID: 425701

Effective Date: 31 Aug 1957

Business ID: 408403

Principal Office Address: 240 BATTERY STSAN FRANCISCO, CA 94111-3301

Effective Date: 31 Aug 1957

Business ID: 128677

Principal Office Address: 3825 LACLEDE AVESAINT LOUIS, MO 63108-3319

Effective Date: 31 Aug 1957

Business ID: 637320

Principal Office Address: One Applied Plaza Cleveland , OH 44115

Effective Date: 30 Aug 1957

Business ID: 440176

Effective Date: 30 Aug 1957

Business ID: 437914

Effective Date: 30 Aug 1957

Business ID: 327622

Principal Office Address: 210 BARONNE STREETNEW ORLEANS, LA

Effective Date: 30 Aug 1957

Business ID: 304133

Principal Office Address: 813 PLAZA BUILDINGJACKSON, MS

Effective Date: 30 Aug 1957

Business ID: 303669

Principal Office Address: 3600 EUCLID AVECLEVELAND, OH 44115-2515

Effective Date: 30 Aug 1957

Business ID: 239225

Principal Office Address: ROUTE 1 BOX 94AGULFPORT, MS

Effective Date: 30 Aug 1957

Business ID: 136736

Effective Date: 30 Aug 1957

Business ID: 129169

Principal Office Address: 300 EAST FRANK PHILLIPS STREETBARTLESVILLE, OK

Effective Date: 30 Aug 1957