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: 205110

Effective Date: 26 Jun 1956

Business ID: 204585

Effective Date: 26 Jun 1956

Business ID: 440949

Effective Date: 23 Jun 1956

Business ID: 432926

Effective Date: 23 Jun 1956

Business ID: 402412

Principal Office Address: 15TH STREET & MERIDIAN AVENUELAUREL, MS 39440

Effective Date: 23 Jun 1956

Business ID: 330284

Principal Office Address: RR 4HATTIESBURG, MS 39402-9804

Effective Date: 23 Jun 1956

Business ID: 328844

Effective Date: 23 Jun 1956

Business ID: 229914

Effective Date: 23 Jun 1956

Business ID: 206455

Effective Date: 23 Jun 1956

Business ID: 130324

Effective Date: 23 Jun 1956

Business ID: 112440

Effective Date: 22 Jun 1956

Business ID: 434702

Principal Office Address: FLOYD COUNTY, GA

Effective Date: 21 Jun 1956

Business ID: 445132

Effective Date: 20 Jun 1956

Business ID: 332773

Effective Date: 20 Jun 1956

Business ID: 207900

Effective Date: 20 Jun 1956

Business ID: 551236

Principal Office Address: 1140 EAST BEACHBILOXI, MS 39530

Effective Date: 19 Jun 1956

MAVAR, INC. Dissolved

Business ID: 551235

Principal Office Address: P O BOX 1289BILOXI, MS 39533

Effective Date: 19 Jun 1956

Business ID: 445415

Effective Date: 19 Jun 1956

Business ID: 428849

Effective Date: 19 Jun 1956

Business ID: 428848

Principal Office Address: HOLIDAY INNGREENWOOD, MS 38930-5098

Effective Date: 19 Jun 1956

Business ID: 404873

Principal Office Address: 1140 EAST BEACHBILOXI, MS 39533

Effective Date: 19 Jun 1956

Business ID: 404874

Effective Date: 19 Jun 1956

Business ID: 403471

Effective Date: 19 Jun 1956

Business ID: 328339

Principal Office Address: 3175 JOHNSON AVEMEMPHIS, TN 38112-3648

Effective Date: 19 Jun 1956

Business ID: 236438

Effective Date: 19 Jun 1956

Business ID: 226731

Effective Date: 19 Jun 1956

Business ID: 212863

Effective Date: 19 Jun 1956

Business ID: 106970

Effective Date: 19 Jun 1956

Business ID: 213233

Effective Date: 18 Jun 1956

Business ID: 407344

Effective Date: 16 Jun 1956

Business ID: 201681

Principal Office Address: 9595 Ellerbe Rd.Shreveport, LA 71106

Effective Date: 16 Jun 1956

Business ID: 128970

Effective Date: 16 Jun 1956

Business ID: 103006

Effective Date: 16 Jun 1956

Business ID: 711310

Principal Office Address: 101 N. Madison St.Kosciusko, MS 39090

Effective Date: 14 Jun 1956

Business ID: 632709

Principal Office Address: 308 N JACKSON STKOSCIUSKO, MS 39090

Effective Date: 14 Jun 1956

Business ID: 558737

Principal Office Address: 308 N JACKSON STKOSCIUSKO, MS 39090

Effective Date: 14 Jun 1956

Business ID: 440585

Effective Date: 14 Jun 1956

Business ID: 425136

Effective Date: 14 Jun 1956

Business ID: 210844

Principal Office Address: 308 NORTH JACKSON STREEETKOSCIUSKO, MS 39090

Effective Date: 14 Jun 1956

Business ID: 210750

Effective Date: 14 Jun 1956

Business ID: 135391

Effective Date: 14 Jun 1956

Business ID: 126630

Effective Date: 14 Jun 1956

Business ID: 237772

Principal Office Address: 3410 DIXIE DRIVEHOUSTON, TX

Effective Date: 13 Jun 1956

Business ID: 131589

Effective Date: 13 Jun 1956

Business ID: 443549

Effective Date: 11 Jun 1956

LACO, INC. Dissolved

Business ID: 441112

Effective Date: 11 Jun 1956

Business ID: 433700

Principal Office Address: 102 WASHINGTON STNEW BRITAIN, CT 6051-1826

Effective Date: 11 Jun 1956

Business ID: 429497

Principal Office Address: 102 WASHINGTON STREETNEW BRITAIN, CT

Effective Date: 11 Jun 1956

Business ID: 402181

Principal Office Address: 200 MAIN STREETNATCHEZ, MS 39120

Effective Date: 11 Jun 1956

Business ID: 332934

Effective Date: 11 Jun 1956