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: 230012

Principal Office Address: P O BOX 31EL DORADO, AR

Effective Date: 21 Jun 1963

Business ID: 104747

Principal Office Address: 41 Julie StreetBAY SPRINGS, MS 39422

Effective Date: 21 Jun 1963

Business ID: 100781

Principal Office Address: RR 1, WOOLMARKETBILOXI, MS 39532-9801

Effective Date: 21 Jun 1963

Business ID: 407030

Principal Office Address: 6554 FLORIDA BLVDBATON ROUGE, LA 70806-4463

Effective Date: 20 Jun 1963

Business ID: 326268

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

Effective Date: 20 Jun 1963

Business ID: 325842

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 20 Jun 1963

Business ID: 230097

Effective Date: 20 Jun 1963

Business ID: 128252

Effective Date: 20 Jun 1963

Business ID: 444790

Effective Date: 19 Jun 1963

Business ID: 425512

Effective Date: 19 Jun 1963

RAMCO, INC. Dissolved

Business ID: 408996

Effective Date: 19 Jun 1963

Business ID: 333844

Effective Date: 19 Jun 1963

Business ID: 310465

Effective Date: 19 Jun 1963

Business ID: 232672

Effective Date: 19 Jun 1963

RAMCO, INC. Dissolved

Business ID: 228171

Effective Date: 19 Jun 1963

Business ID: 209862

Principal Office Address: 835 UNION ST #300NEW ORLEANS, LA 70112-1401

Effective Date: 19 Jun 1963

Business ID: 208867

Effective Date: 19 Jun 1963

ROLEH, INC. Dissolved

Business ID: 204500

Principal Office Address: 12457 Crestwood Dr.Gulfport, MS 39503

Effective Date: 19 Jun 1963

Business ID: 515241

Principal Office Address: 300 SAINT PAUL PLACEBALTIMORE, MD 21202

Effective Date: 18 Jun 1963

Business ID: 510780

Effective Date: 18 Jun 1963

Business ID: 431276

Effective Date: 18 Jun 1963

Business ID: 334247

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Jun 1963

Business ID: 334160

Principal Office Address: 55 MADISON AVENEW YORK, NY 10010-1601

Effective Date: 18 Jun 1963

Business ID: 300584

Principal Office Address: 55 MADISON AVENEW YORK, NY 10010-1601

Effective Date: 18 Jun 1963

Business ID: 136185

Effective Date: 18 Jun 1963

Business ID: 128365

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Jun 1963

Business ID: 443482

Principal Office Address: 366 5TH AVENEW YORK, NY 10001-2211

Effective Date: 17 Jun 1963

Business ID: 443216

Principal Office Address: FIRST NATIONAL BANK BUILDING, LIGHT & REDWOOD STREETSBALTIMORE, MD

Effective Date: 17 Jun 1963

Business ID: 443051

Principal Office Address: 862 S COOPER STMEMPHIS, TN 38104-5446

Effective Date: 17 Jun 1963

Business ID: 327058

Effective Date: 17 Jun 1963

Business ID: 237085

Effective Date: 17 Jun 1963

Business ID: 232502

Effective Date: 17 Jun 1963

Business ID: 229344

Principal Office Address: 725 BROADWAYNEW YORK, NY

Effective Date: 17 Jun 1963

Business ID: 209973

Effective Date: 17 Jun 1963

Business ID: 209268

Principal Office Address: 366 5TH AVENEW YORK, NY 10001-2211

Effective Date: 17 Jun 1963

Business ID: 206636

Principal Office Address: P O BOX 518LEEDS, AL 35094-518

Effective Date: 17 Jun 1963

Business ID: 133897

Effective Date: 17 Jun 1963

Business ID: 130090

Effective Date: 17 Jun 1963

Business ID: 443723

Effective Date: 14 Jun 1963

Business ID: 432698

Effective Date: 14 Jun 1963

Business ID: 228340

Effective Date: 14 Jun 1963

Business ID: 109260

Principal Office Address: 1051 UTICA RDCRYSTAL SPRINGS, MS 39059

Effective Date: 14 Jun 1963

Business ID: 100383

Principal Office Address: 228 YAZOO AVECLARKSDALE, MS 38614

Effective Date: 14 Jun 1963

Business ID: 445628

Effective Date: 13 Jun 1963

Business ID: 433626

Principal Office Address: 225 BROADWAYNEW YORK, NY

Effective Date: 13 Jun 1963

Business ID: 411860

Effective Date: 13 Jun 1963

Business ID: 411243

Effective Date: 13 Jun 1963

Business ID: 403721

Effective Date: 13 Jun 1963

Business ID: 236340

Effective Date: 13 Jun 1963

Business ID: 203179

Effective Date: 13 Jun 1963