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: 101551

Principal Office Address: SOUTH COAST BUILDINGHOUSTON, TX

Effective Date: 10 Oct 1956

Business ID: 434898

Effective Date: 09 Oct 1956

Business ID: 229443

Effective Date: 09 Oct 1956

Business ID: 134867

Effective Date: 09 Oct 1956

Business ID: 553309

Principal Office Address: 12000 CHRYSLER DRDETROIT, MI 48288-1

Effective Date: 08 Oct 1956

Business ID: 303026

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 08 Oct 1956

Business ID: 212019

Effective Date: 08 Oct 1956

Business ID: 134678

Principal Office Address: CHOCTAW ROADBATON ROUGE, LA

Effective Date: 08 Oct 1956

Business ID: 130437

Effective Date: 08 Oct 1956

Business ID: 502533

Principal Office Address: 100 WOOD AVE SISELIN, NJ 8830-2716

Effective Date: 05 Oct 1956

Business ID: 305501

Effective Date: 05 Oct 1956

Business ID: 230116

Effective Date: 05 Oct 1956

Business ID: 411888

Principal Office Address: 12 Third Street, PO BOX 922Bay Springs, MS 39422

Effective Date: 04 Oct 1956

Business ID: 403273

Effective Date: 04 Oct 1956

Business ID: 333529

Effective Date: 04 Oct 1956

Business ID: 305552

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS 39205

Effective Date: 04 Oct 1956

Business ID: 103331

Principal Office Address: 202 N ARCHUSA AVEQUITMAN, MS 39355-2417

Effective Date: 04 Oct 1956

Business ID: 441184

Effective Date: 03 Oct 1956

Business ID: 441185

Effective Date: 03 Oct 1956

Business ID: 332159

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Oct 1956

Business ID: 308288

Effective Date: 03 Oct 1956

Business ID: 435366

Effective Date: 02 Oct 1956

Business ID: 427164

Effective Date: 02 Oct 1956

Business ID: 332457

Effective Date: 02 Oct 1956

Business ID: 213262

Effective Date: 02 Oct 1956

Business ID: 127877

Effective Date: 02 Oct 1956

PETAL OPTIMIST CLUB Good Standing

Business ID: 112258

Effective Date: 02 Oct 1956

Business ID: 109463

Effective Date: 02 Oct 1956

Business ID: 111629

Effective Date: 01 Oct 1956

Business ID: 433367

Effective Date: 29 Sep 1956

Business ID: 237786

Effective Date: 29 Sep 1956

Business ID: 237785

Effective Date: 29 Sep 1956

Business ID: 441420

Effective Date: 28 Sep 1956

Business ID: 438201

Effective Date: 28 Sep 1956

Business ID: 335913

Effective Date: 28 Sep 1956

Business ID: 229088

Effective Date: 28 Sep 1956

Business ID: 229082

Effective Date: 28 Sep 1956

Business ID: 212677

Principal Office Address: 2829 Lakeland Drive , PO Box 1639Flowood, MS 39232

Effective Date: 28 Sep 1956

Business ID: 135304

Effective Date: 28 Sep 1956

Business ID: 441345

Effective Date: 27 Sep 1956

Business ID: 430436

Effective Date: 27 Sep 1956

Business ID: 326432

Effective Date: 27 Sep 1956

Business ID: 327336

Effective Date: 26 Sep 1956

Business ID: 230600

Principal Office Address: 157 LANDRY DRIVENEW IBERIA, LA

Effective Date: 26 Sep 1956

Business ID: 204033

Principal Office Address: 402 PIN OAK DRMADISON, MS 39110

Effective Date: 26 Sep 1956

Business ID: 436772

Effective Date: 25 Sep 1956

Business ID: 328914

Effective Date: 25 Sep 1956

Business ID: 111675

Effective Date: 25 Sep 1956

Business ID: 104367

Effective Date: 25 Sep 1956

Business ID: 429824

Effective Date: 24 Sep 1956