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: 307281

Principal Office Address: 1425 24TH AVE, P O BOX 1425GULFPORT, MS 39502

Effective Date: 14 May 1964

Business ID: 303345

Principal Office Address: MILNER BUILDING ROOM 402, PEARL STREETJACKSON, MS

Effective Date: 14 May 1964

Business ID: 233475

Principal Office Address: 173 74 75TH ROADFLUSHING, NY

Effective Date: 14 May 1964

Business ID: 225515

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 14 May 1964

Business ID: 210264

Principal Office Address: P O BOX 616PORT GIBSON, MS 39150

Effective Date: 14 May 1964

Business ID: 128242

Effective Date: 14 May 1964

Business ID: 104772

Principal Office Address: 148 MAIN STBAY SAINT LOUIS, MS 39520-4551

Effective Date: 14 May 1964

Business ID: 411258

Effective Date: 13 May 1964

Business ID: 335684

Effective Date: 13 May 1964

Business ID: 311090

Principal Office Address: RR 4 BOX 309HATTIESBURG, MS 39402-9804

Effective Date: 13 May 1964

Business ID: 239232

Effective Date: 13 May 1964

Business ID: 100361

Principal Office Address: RR 3, MOSSVILLE ROAD CUT-OFF LAURELLAUREL, MS 39440-9803

Effective Date: 13 May 1964

Business ID: 426606

Effective Date: 12 May 1964

Business ID: 309732

Effective Date: 12 May 1964

Business ID: 305760

Principal Office Address: 105 MAIN STREETNEW CANAAN, CT 6841

Effective Date: 12 May 1964

Business ID: 236525

Effective Date: 12 May 1964

Business ID: 230862

Effective Date: 12 May 1964

Business ID: 136128

Principal Office Address: KNOE ROAD, P O BOX 4067MONROE, LA

Effective Date: 12 May 1964

Business ID: 129554

Effective Date: 12 May 1964

Business ID: 441380

Effective Date: 11 May 1964

Business ID: 437376

Effective Date: 11 May 1964

Business ID: 436865

Principal Office Address: YORKVILLE ROADCOLUMBUS, MS

Effective Date: 11 May 1964

Business ID: 331316

Effective Date: 11 May 1964

Business ID: 237499

Effective Date: 11 May 1964

Business ID: 237495

Effective Date: 11 May 1964

Business ID: 232299

Effective Date: 11 May 1964

Business ID: 208917

Principal Office Address: YORKVILLE ROADCOLUMBUS, MS 39702

Effective Date: 11 May 1964

Business ID: 202002

Principal Office Address: P O BOX 88WASHINGTON, MS 39190-88

Effective Date: 11 May 1964

Business ID: 201399

Principal Office Address: NORTH JACKSONHOUSTON, MS

Effective Date: 11 May 1964

Business ID: 132374

Effective Date: 11 May 1964

Business ID: 131509

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

Effective Date: 11 May 1964

Business ID: 130499

Effective Date: 11 May 1964

Business ID: 128264

Effective Date: 11 May 1964

Business ID: 129485

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 09 May 1964

Business ID: 129456

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

Effective Date: 09 May 1964

Business ID: 102514

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

Effective Date: 09 May 1964

Business ID: 126458

Principal Office Address: 22 09 BRIDGE PLAZA NORTHNEW YORK, NY

Effective Date: 08 May 1964

Business ID: 426979

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 07 May 1964

Business ID: 411379

Principal Office Address: 42 S 2ND STMEMPHIS, TN 38103-2604

Effective Date: 07 May 1964

Business ID: 408881

Principal Office Address: UNION PLANTERS BANK BUILDINGMEMPHIS, TN

Effective Date: 07 May 1964

CARSON'S INC. Dissolved

Business ID: 330993

Effective Date: 07 May 1964

Business ID: 307337

Principal Office Address: 248 E CAPITOL ST, 1440 FIRST NATIONAL BANKJACKSON, MS 39201-2502

Effective Date: 07 May 1964

Business ID: 132636

Effective Date: 07 May 1964

Business ID: 517817

Principal Office Address: 1800 PEACHTREE ST NWATLANTA, GA 30367-8301

Effective Date: 06 May 1964

Business ID: 438720

Effective Date: 06 May 1964

Business ID: 402114

Principal Office Address: 1000 CRESCENT AVENUE, NORTHEASTATLANTA, GA

Effective Date: 06 May 1964

Business ID: 228192

Effective Date: 06 May 1964

Business ID: 129102

Effective Date: 06 May 1964

Business ID: 127627

Effective Date: 06 May 1964

Business ID: 126182

Effective Date: 06 May 1964