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: 442759

Principal Office Address: 402 MERCHANTS BANK BUILDINGVICKSBURG, MS

Effective Date: 29 Jun 1962

Business ID: 427367

Principal Office Address: 1304 2ND STREETMOSS POINT, MS

Effective Date: 29 Jun 1962

Business ID: 411650

Principal Office Address: BROADMOOR MARTMERIDIAN, MS

Effective Date: 29 Jun 1962

Business ID: 401767

Principal Office Address: 211 1/2 MAIN STMC COMB, MS 39648-3923

Effective Date: 29 Jun 1962

Business ID: 300731

Principal Office Address: 909 24TH AVEMERIDIAN, MS 39301-5008

Effective Date: 29 Jun 1962

Business ID: 229546

Effective Date: 29 Jun 1962

Business ID: 212404

Principal Office Address: UNIVERSITY OF MISSISSIPPI, LAFAYETTE COUNTY, MS

Effective Date: 29 Jun 1962

Business ID: 112429

Effective Date: 29 Jun 1962

Business ID: 108493

Principal Office Address: 1114 AVENUE OF THE AMERICASNEW YORK, NY 10036-7794

Effective Date: 29 Jun 1962

Business ID: 440051

Effective Date: 28 Jun 1962

Business ID: 440049

Effective Date: 28 Jun 1962

Business ID: 429711

Principal Office Address: 1227 TELEPHONE ROADPASCAGOULA, MS

Effective Date: 28 Jun 1962

Business ID: 331218

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jun 1962

Business ID: 311330

Principal Office Address: 128 A HOWELL BUILDING, MAIN STREETINDIANOLA, MS

Effective Date: 28 Jun 1962

Business ID: 302117

Principal Office Address: ONE TOWER LANE SUITE 2300OAKBROOK TERRACE, IL 60181

Effective Date: 28 Jun 1962

Business ID: 237100

Effective Date: 28 Jun 1962

Business ID: 232800

Principal Office Address: 502 HARRIS STREETTUNICA, MS

Effective Date: 28 Jun 1962

Business ID: 231702

Principal Office Address: 200 KREBS STREETPASCAGOULA, MS

Effective Date: 28 Jun 1962

Business ID: 231433

Principal Office Address: 128 A HOWELL BUILDING, MAIN STREETINDIANOLA, MS

Effective Date: 28 Jun 1962

Business ID: 230681

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

Effective Date: 28 Jun 1962

Business ID: 134821

Effective Date: 28 Jun 1962

Business ID: 134314

Principal Office Address: 535 COLLEGE STREETJACKSON, MS

Effective Date: 28 Jun 1962

Business ID: 131621

Effective Date: 28 Jun 1962

Business ID: 435739

Principal Office Address: 1631 S GALLATIN STJACKSON, MS 39201-6406

Effective Date: 27 Jun 1962

Business ID: 334473

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Jun 1962

Business ID: 125805

Principal Office Address: NUMBER 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Jun 1962

Business ID: 107044

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Jun 1962

Business ID: 437209

Principal Office Address: 118 N CONGRESS STJACKSON, MS 39201-2604

Effective Date: 26 Jun 1962

Business ID: 435089

Effective Date: 26 Jun 1962

Business ID: 429878

Effective Date: 26 Jun 1962

Business ID: 428959

Effective Date: 26 Jun 1962

Business ID: 428958

Effective Date: 26 Jun 1962

Business ID: 407558

Principal Office Address: 1106 MARINE STJACKSON, MS 39213-7418

Effective Date: 26 Jun 1962

Business ID: 404001

Effective Date: 26 Jun 1962

Business ID: 334661

Effective Date: 26 Jun 1962

Business ID: 235862

Effective Date: 26 Jun 1962

Business ID: 227995

Effective Date: 26 Jun 1962

Business ID: 135923

Effective Date: 26 Jun 1962

Business ID: 131287

Effective Date: 26 Jun 1962

Business ID: 109531

Effective Date: 26 Jun 1962

Business ID: 108195

Principal Office Address: 1209 ORANGE STREETWILMINGTON, DE 19801

Effective Date: 26 Jun 1962

Business ID: 426985

Effective Date: 25 Jun 1962

Business ID: 406697

Effective Date: 25 Jun 1962

Business ID: 235227

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

Effective Date: 25 Jun 1962

Business ID: 235221

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

Effective Date: 25 Jun 1962

Business ID: 235127

Effective Date: 25 Jun 1962

Business ID: 233455

Effective Date: 25 Jun 1962

Business ID: 112430

Principal Office Address: 9185 HWY 49GULFPORT, MS 39503

Effective Date: 25 Jun 1962

Business ID: 111497

Effective Date: 25 Jun 1962

Business ID: 431748

Principal Office Address: 520 RIVERSIDE DRIVE, P O BOX 1633MONROE, LA

Effective Date: 23 Jun 1962