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: 335423

Principal Office Address: 2911 NORTH GRAHAM STREET, P O BOX 989CHARLOTTE, NC

Effective Date: 18 Jul 1953

Business ID: 425671

Principal Office Address: 655 N MAIN STMEMPHIS, TN 38107-3631

Effective Date: 16 Jul 1953

Business ID: 430452

Effective Date: 15 Jul 1953

Business ID: 430453

Effective Date: 15 Jul 1953

Business ID: 238771

Effective Date: 15 Jul 1953

Business ID: 131294

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 Jul 1953

Business ID: 131157

Effective Date: 15 Jul 1953

Business ID: 305666

Principal Office Address: 733 HIGHWAY 82 EGREENVILLE, MS 38701-5453

Effective Date: 14 Jul 1953

HAILEY'S, INC. Good Standing

Business ID: 300277

Principal Office Address: 123 S MAIN STNEWTON, MS 39345

Effective Date: 14 Jul 1953

Business ID: 233640

Effective Date: 14 Jul 1953

Business ID: 207113

Effective Date: 14 Jul 1953

Business ID: 132825

Effective Date: 14 Jul 1953

Business ID: 442774

Principal Office Address: 140 THOMAS STREETNEWARK, NJ

Effective Date: 13 Jul 1953

Business ID: 328067

Effective Date: 13 Jul 1953

Business ID: 131196

Principal Office Address: 140 THOMAS STREETNEWARK, NJ

Effective Date: 13 Jul 1953

Business ID: 427411

Effective Date: 11 Jul 1953

Business ID: 207248

Principal Office Address: 4747 Kings HighwayJackson, MS 39206

Effective Date: 11 Jul 1953

Business ID: 686423

Effective Date: 08 Jul 1953

Business ID: 440065

Effective Date: 08 Jul 1953

Business ID: 436356

Effective Date: 08 Jul 1953

Business ID: 430556

Effective Date: 08 Jul 1953

Business ID: 425747

Effective Date: 08 Jul 1953

Business ID: 200724

Principal Office Address: HWY 61 S PO BX 189, P O BOX 189SHELBY, MS 38774-189

Effective Date: 08 Jul 1953

Business ID: 109049

Effective Date: 08 Jul 1953

Business ID: 107865

Effective Date: 08 Jul 1953

Business ID: 103686

Effective Date: 08 Jul 1953

Business ID: 438814

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 07 Jul 1953

Business ID: 330293

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 07 Jul 1953

Business ID: 234375

Principal Office Address: 2125 YALE AVENUEKNOXVILLE, KY

Effective Date: 07 Jul 1953

Business ID: 232358

Principal Office Address: 50 EAST 26TH STREETCHICAGO, IL

Effective Date: 07 Jul 1953

Business ID: 213290

Principal Office Address: 670 S Cooper St.MEMPHIS, TN 38104

Effective Date: 07 Jul 1953

Business ID: 427348

Principal Office Address: 810 N 7TH STSTEUBENVILLE, OH 43952-1753

Effective Date: 06 Jul 1953

Business ID: 427347

Principal Office Address: 810 NORTH SEVENTH STREETSTUEBENVILLE, OH

Effective Date: 06 Jul 1953

Business ID: 202575

Principal Office Address: 144 S INDUSTRIAL RD #5TUPELO, MS 38801

Effective Date: 03 Jul 1953

Business ID: 101649

Effective Date: 03 Jul 1953

Business ID: 441550

Effective Date: 02 Jul 1953

Business ID: 439195

Principal Office Address: 310 SOUTH THIRD STREETLAS VEGAS, NV

Effective Date: 02 Jul 1953

NOLEN-DRUGS Dissolved

Business ID: 432654

Effective Date: 02 Jul 1953

Business ID: 401200

Effective Date: 02 Jul 1953

Business ID: 326553

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jul 1953

Business ID: 428173

Effective Date: 01 Jul 1953

Business ID: 236392

Effective Date: 01 Jul 1953

Business ID: 200443

Effective Date: 01 Jul 1953

Business ID: 445496

Effective Date: 29 Jun 1953

Business ID: 432491

Principal Office Address: VINE STREET, P O BOX 267HUMBOLDT, TN 38343

Effective Date: 29 Jun 1953

Business ID: 400432

Effective Date: 29 Jun 1953

Business ID: 400300

Effective Date: 29 Jun 1953

Business ID: 329933

Effective Date: 29 Jun 1953

Business ID: 238787

Effective Date: 29 Jun 1953

ENGCO, INC. Dissolved

Business ID: 128786

Effective Date: 29 Jun 1953