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: 230266

Principal Office Address: 500 BROWN AVETURTLE CREEK, PA 15145-1318

Effective Date: 21 May 1965

Business ID: 430220

Effective Date: 20 May 1965

Business ID: 427668

Effective Date: 20 May 1965

Business ID: 425146

Principal Office Address: 15 EXCHANGE PLACEJERSEY CITY, NJ

Effective Date: 20 May 1965

Business ID: 403131

Effective Date: 20 May 1965

Business ID: 331807

Effective Date: 20 May 1965

Business ID: 309660

Effective Date: 20 May 1965

Business ID: 304850

Effective Date: 20 May 1965

Business ID: 234045

Effective Date: 20 May 1965

Business ID: 228116

Effective Date: 20 May 1965

Business ID: 209343

Principal Office Address: 4243 HIGHWAY 80MORTON, MS 39117

Effective Date: 20 May 1965

Business ID: 136250

Effective Date: 20 May 1965

Business ID: 112311

Principal Office Address: 300 N BRECKENRIDGE AVEBRECKENRIDGE, TX 76024-3506

Effective Date: 20 May 1965

Business ID: 109256

Principal Office Address: FIRE STATION 8, BATTLEFIELD PARKJACKSON, MS

Effective Date: 20 May 1965

Business ID: 105374

Effective Date: 20 May 1965

Business ID: 551403

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 19 May 1965

Business ID: 445419

Effective Date: 19 May 1965

Business ID: 409155

Effective Date: 19 May 1965

Business ID: 332058

Effective Date: 19 May 1965

Business ID: 331814

Effective Date: 19 May 1965

Business ID: 307455

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 19 May 1965

Business ID: 300923

Effective Date: 19 May 1965

Business ID: 300255

Principal Office Address: 811 MAIN ST. STE 11, PO BOX 550COLUMBIA, MS 39429

Effective Date: 19 May 1965

Business ID: 211912

Effective Date: 19 May 1965

Business ID: 207996

Effective Date: 19 May 1965

Business ID: 134703

Principal Office Address: 1299 FARMVILLE DRIVEMEMPHIS, TN

Effective Date: 19 May 1965

Business ID: 126897

Effective Date: 19 May 1965

Business ID: 105473

Principal Office Address: P O Box 515MENDENHALL, MS 39114-717

Effective Date: 19 May 1965

Business ID: 435633

Effective Date: 18 May 1965

Business ID: 335353

Effective Date: 18 May 1965

Business ID: 238951

Effective Date: 18 May 1965

Business ID: 229343

Effective Date: 18 May 1965

Business ID: 227435

Principal Office Address: THE CORPORATION COMPANY, 1412 HAMILTON NAT'L BANK BLDGKNOXVILLE, TN

Effective Date: 18 May 1965

Business ID: 529449

Principal Office Address: 1105 HAMILTON STREETALLENTOWN, PA 18101

Effective Date: 17 May 1965

Business ID: 445561

Effective Date: 17 May 1965

Business ID: 444547

Effective Date: 17 May 1965

Business ID: 426398

Effective Date: 17 May 1965

Business ID: 409343

Effective Date: 17 May 1965

Business ID: 331982

Effective Date: 17 May 1965

Business ID: 310947

Effective Date: 17 May 1965

Business ID: 300152

Effective Date: 17 May 1965

Business ID: 236591

Principal Office Address: 225 WALNUT STREETHELENA, AR

Effective Date: 17 May 1965

Business ID: 232469

Effective Date: 17 May 1965

Business ID: 127963

Effective Date: 17 May 1965

Business ID: 127953

Effective Date: 17 May 1965

Business ID: 105921

Principal Office Address: 300 E. LAMPKIN STStarkville, MS 39759

Effective Date: 17 May 1965

Business ID: 444808

Principal Office Address: 2218 BULL STREETSAVANNAH, GA

Effective Date: 14 May 1965

Business ID: 444099

Effective Date: 14 May 1965

GOMO COMPANY Dissolved

Business ID: 427564

Effective Date: 14 May 1965

Business ID: 400434

Principal Office Address: 2315 17TH STREETGULFPORT, MS

Effective Date: 14 May 1965