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: 411615

Effective Date: 16 Dec 1965

Business ID: 326673

Principal Office Address: 15 EXCHANGE PLACEJERSEY CITY, NJ

Effective Date: 16 Dec 1965

Business ID: 236755

Effective Date: 16 Dec 1965

Business ID: 231410

Effective Date: 16 Dec 1965

Business ID: 230986

Effective Date: 16 Dec 1965

Business ID: 228520

Effective Date: 16 Dec 1965

Business ID: 101676

Effective Date: 16 Dec 1965

Business ID: 100884

Principal Office Address: 2238 TERRY RDJACKSON, MS 39204-5750

Effective Date: 16 Dec 1965

Business ID: 530009

Principal Office Address: 600 GRANT STPITTSBURGH, PA 15219-2701

Effective Date: 15 Dec 1965

Business ID: 445664

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 15 Dec 1965

Business ID: 427666

Principal Office Address: 370 LEXINGTON AVENUENEW YORK CITY, NY 10017

Effective Date: 15 Dec 1965

Business ID: 427667

Principal Office Address: 370 LEXINGTON AVENEW YORK, NY 10017-6503

Effective Date: 15 Dec 1965

Business ID: 409525

Effective Date: 15 Dec 1965

Business ID: 400412

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 15 Dec 1965

Business ID: 325349

Effective Date: 15 Dec 1965

Business ID: 325063

Effective Date: 15 Dec 1965

Business ID: 302720

Effective Date: 15 Dec 1965

Business ID: 209494

Principal Office Address: P O BOX 217BRUCE, MS

Effective Date: 15 Dec 1965

Business ID: 110436

Effective Date: 15 Dec 1965

Business ID: 109032

Principal Office Address: 709 FOOTE STREETCORINTH, MS

Effective Date: 15 Dec 1965

Business ID: 106711

Principal Office Address: 418 SOUTH 37TH AVENUEHATTIESBURG, MS

Effective Date: 15 Dec 1965

Business ID: 441404

Effective Date: 14 Dec 1965

Business ID: 428891

Effective Date: 14 Dec 1965

Business ID: 402158

Principal Office Address: 406 EAST ADAMS STREETKOSCIUSKO, MS 39090

Effective Date: 14 Dec 1965

Business ID: 330488

Effective Date: 14 Dec 1965

Business ID: 300191

Effective Date: 14 Dec 1965

Business ID: 236100

Effective Date: 14 Dec 1965

Business ID: 226709

Effective Date: 14 Dec 1965

Business ID: 135948

Effective Date: 14 Dec 1965

Business ID: 132165

Effective Date: 14 Dec 1965

Business ID: 105413

Effective Date: 14 Dec 1965

Business ID: 521510

Principal Office Address: 431 Hwy 49 SouthRichland, MS 39218

Effective Date: 13 Dec 1965

Business ID: 444955

Principal Office Address: 1000 SINGLETON BOULEVARDDALLAS, TX

Effective Date: 13 Dec 1965

Business ID: 443895

Effective Date: 13 Dec 1965

Business ID: 442591

Effective Date: 13 Dec 1965

Business ID: 435344

Effective Date: 13 Dec 1965

Business ID: 429987

Effective Date: 13 Dec 1965

Business ID: 428002

Effective Date: 13 Dec 1965

Business ID: 325074

Effective Date: 13 Dec 1965

Business ID: 235492

Effective Date: 13 Dec 1965

Business ID: 234831

Effective Date: 13 Dec 1965

Business ID: 203235

Effective Date: 13 Dec 1965

Business ID: 126221

Effective Date: 13 Dec 1965

Business ID: 103679

Effective Date: 13 Dec 1965

Business ID: 1106765

Effective Date: 10 Dec 1965

Business ID: 445189

Effective Date: 10 Dec 1965

Business ID: 445169

Effective Date: 10 Dec 1965

Business ID: 440846

Effective Date: 10 Dec 1965

Business ID: 330425

Principal Office Address: 109 RIVER PARK DRJACKSON, MS 39202-1843

Effective Date: 10 Dec 1965

Business ID: 305275

Principal Office Address: 216 HIGHWAY 15 SNEW ALBANY, MS 38652-5209

Effective Date: 10 Dec 1965