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: 444913

Effective Date: 27 Jan 1965

Business ID: 443346

Effective Date: 27 Jan 1965

Business ID: 436734

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 27 Jan 1965

Business ID: 428981

Effective Date: 27 Jan 1965

Business ID: 301688

Effective Date: 27 Jan 1965

Business ID: 203568

Effective Date: 27 Jan 1965

Business ID: 135891

Effective Date: 27 Jan 1965

Business ID: 109775

Effective Date: 27 Jan 1965

Business ID: 400665

Principal Office Address: HIGHWAY 82 EASTCOLUMBUS, MS 39702

Effective Date: 26 Jan 1965

Business ID: 232318

Effective Date: 26 Jan 1965

Business ID: 227568

Effective Date: 26 Jan 1965

Business ID: 210287

Principal Office Address: 901 Pleasant Hill Rd.Nesbit, MS 38651

Effective Date: 26 Jan 1965

Business ID: 126407

Principal Office Address: 3209 MAGAZINE STREETNEW ORLEANS, LA

Effective Date: 26 Jan 1965

Business ID: 107316

Principal Office Address: 1419 WASHINGTON STVICKSBURG, MS 39180

Effective Date: 26 Jan 1965

Business ID: 444343

Principal Office Address: 57 LYON STAMSTERDAM, NY 12010-1938

Effective Date: 25 Jan 1965

Business ID: 444344

Principal Office Address: 57 LYON STREETAMSTERDAM, NY

Effective Date: 25 Jan 1965

Business ID: 405132

Principal Office Address: 505 HIBERNIA BUILDINGNEW ORLEANS, LA

Effective Date: 25 Jan 1965

Business ID: 402396

Principal Office Address: P O BOX 476LUCEDALE, MS 39452

Effective Date: 25 Jan 1965

Business ID: 237262

Principal Office Address: 1519 MADISON AVEMEMPHIS, TN 38104-2448

Effective Date: 25 Jan 1965

Business ID: 232096

Effective Date: 25 Jan 1965

Business ID: 229042

Principal Office Address: 515 WASHINGTON AVENUESAGINAW, MI 48607

Effective Date: 25 Jan 1965

Business ID: 209947

Principal Office Address: RR 5 BOX 551NATCHEZ, MS 39120-9018

Effective Date: 25 Jan 1965

Business ID: 652739

Effective Date: 22 Jan 1965

Business ID: 438841

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Jan 1965

Business ID: 438837

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 22 Jan 1965

Business ID: 438836

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

Effective Date: 22 Jan 1965

Business ID: 434462

Effective Date: 22 Jan 1965

Business ID: 427099

Effective Date: 22 Jan 1965

Business ID: 405685

Principal Office Address: BANK OF STURGISSTURGIS, MS

Effective Date: 22 Jan 1965

Business ID: 401972

Principal Office Address: 1130 W CAPITOL STJACKSON, MS 39203-2635

Effective Date: 22 Jan 1965

Business ID: 307482

Principal Office Address: 1151 N STATE ST #515, MEDICAL ARTS BUILDINGJACKSON, MS 39202-2407

Effective Date: 22 Jan 1965

Business ID: 303065

Effective Date: 22 Jan 1965

Business ID: 302237

Effective Date: 22 Jan 1965

SILVER CROSS HOME Good Standing

Business ID: 206838

Effective Date: 22 Jan 1965

Business ID: 206221

Principal Office Address: 225 3RD STMC COMB, MS 39648-4101

Effective Date: 22 Jan 1965

Business ID: 128592

Effective Date: 22 Jan 1965

Business ID: 107955

Effective Date: 22 Jan 1965

Business ID: 655846

Principal Office Address: 2400 MARKET STPHILADELPHIA, PA 19103

Effective Date: 21 Jan 1965

PREWITT & CO., INC. Good Standing

Business ID: 534681

Principal Office Address: 2826A Highway 446, P. O. Box 517BOYLE, MS 38730-517

Effective Date: 21 Jan 1965

Business ID: 439031

Principal Office Address: 47 S 9TH STMINNEAPOLIS, MN 55402-3101

Effective Date: 21 Jan 1965

Business ID: 409099

Principal Office Address: 570 PLYMOUTH ROAD NORTHEASTGRAND RAPIDS, MI

Effective Date: 21 Jan 1965

Business ID: 404252

Principal Office Address: P O BOX 9524JACKSON, MS 39286-9524

Effective Date: 21 Jan 1965

Business ID: 403097

Effective Date: 21 Jan 1965

Business ID: 326715

Principal Office Address: THE COMSTOCK HOUSEGENEVA, NY

Effective Date: 21 Jan 1965

Business ID: 307567

Principal Office Address: 47 S NINTH STMINNEAPOLIS, MN 55402

Effective Date: 21 Jan 1965

Business ID: 228277

Principal Office Address: 507 PLYMOUTH ROAD, NORTHEASTGRAND RAPIDS, MI

Effective Date: 21 Jan 1965

Business ID: 135997

Effective Date: 21 Jan 1965

Business ID: 130075

Effective Date: 21 Jan 1965

Business ID: 110856

Effective Date: 21 Jan 1965

Business ID: 110017

Principal Office Address: 10400 FERNWOOD RD, DEPARTMENT 924 13WASHINGTON, DC 20058-1

Effective Date: 21 Jan 1965