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: 128626

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 18 Jan 1957

Business ID: 128631

Principal Office Address: 206 NORTH VIRGINIA STREETRENO, NV

Effective Date: 18 Jan 1957

Business ID: 128634

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 18 Jan 1957

THE JACKSON CLUB Good Standing

Business ID: 109154

Effective Date: 18 Jan 1957

Business ID: 508774

Principal Office Address: 231 Highway 61 SouthNatchez, MS 39120

Effective Date: 17 Jan 1957

Business ID: 433862

Effective Date: 17 Jan 1957

Business ID: 327756

Effective Date: 17 Jan 1957

Business ID: 300169

Effective Date: 17 Jan 1957

Business ID: 231136

Effective Date: 17 Jan 1957

Business ID: 231138

Effective Date: 17 Jan 1957

Business ID: 230683

Effective Date: 17 Jan 1957

Business ID: 225470

Effective Date: 17 Jan 1957

Business ID: 135514

Effective Date: 17 Jan 1957

Business ID: 133006

Effective Date: 17 Jan 1957

Business ID: 132961

Effective Date: 17 Jan 1957

Business ID: 132597

Effective Date: 17 Jan 1957

Business ID: 129272

Principal Office Address: 910 N WEST STWILMINGTON, DE 19801-1516

Effective Date: 17 Jan 1957

Business ID: 235458

Effective Date: 16 Jan 1957

Business ID: 233908

Effective Date: 16 Jan 1957

Business ID: 232924

Effective Date: 16 Jan 1957

Business ID: 211340

Principal Office Address: 6701 Sunplex Drive WOcean Springs, MS 39564

Effective Date: 16 Jan 1957

JEDCO, INC. Dissolved

Business ID: 136390

Effective Date: 16 Jan 1957

Business ID: 134625

Effective Date: 16 Jan 1957

Business ID: 132114

Principal Office Address: 7 E REDWOOD STBALTIMORE, MD 21202-1115

Effective Date: 16 Jan 1957

Business ID: 132113

Principal Office Address: PRENTICE-HALL CORPORATION, 10 LIGHT STREETBALTIMORE, MD

Effective Date: 16 Jan 1957

Business ID: 328484

Effective Date: 15 Jan 1957

Business ID: 127014

Effective Date: 15 Jan 1957

Business ID: 439854

Effective Date: 14 Jan 1957

Business ID: 331415

Effective Date: 14 Jan 1957

Business ID: 229218

Effective Date: 14 Jan 1957

Business ID: 225822

Effective Date: 14 Jan 1957

Business ID: 134974

Effective Date: 14 Jan 1957

Business ID: 504339

Effective Date: 11 Jan 1957

Business ID: 442509

Effective Date: 11 Jan 1957

Business ID: 409633

Principal Office Address: 565 Pearl Park PlazaPearl, MS 39208

Effective Date: 11 Jan 1957

Business ID: 234005

Effective Date: 11 Jan 1957

Business ID: 132477

Principal Office Address: 415 SOUTH FRONT STREETMEMPHIS, TN

Effective Date: 11 Jan 1957

Business ID: 105985

Effective Date: 11 Jan 1957

Business ID: 1103780

Effective Date: 10 Jan 1957

Business ID: 329236

Effective Date: 10 Jan 1957

Business ID: 306775

Effective Date: 10 Jan 1957

Business ID: 238460

Effective Date: 10 Jan 1957

Business ID: 111817

Effective Date: 10 Jan 1957

Business ID: 442613

Principal Office Address: 505 NORTH ERVAYDALLAS, TX

Effective Date: 09 Jan 1957

Business ID: 431778

Effective Date: 09 Jan 1957

Business ID: 430423

Effective Date: 09 Jan 1957

Business ID: 334993

Principal Office Address: 15 EXCHANGE PLACEJERSEY CITY, NJ

Effective Date: 09 Jan 1957

Business ID: 128525

Effective Date: 09 Jan 1957

Business ID: 128194

Effective Date: 09 Jan 1957

Business ID: 127702

Effective Date: 09 Jan 1957