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: 430510

Effective Date: 22 May 1962

Business ID: 427672

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 22 May 1962

Business ID: 426949

Principal Office Address: 720 PORTERS CHAPEL RDVICKSBURG, MS 39180

Effective Date: 22 May 1962

Business ID: 401566

Principal Office Address: 233 S MAIN STYAZOO CITY, MS 39194-4009

Effective Date: 22 May 1962

Business ID: 400840

Principal Office Address: 1016 A ST, P O BOX 711MERIDIAN, MS 39302-711

Effective Date: 22 May 1962

Business ID: 335823

Principal Office Address: TAYLOR AVENUE, HIGHWAY 446BOYLE, MS

Effective Date: 22 May 1962

BOATEL, INC. Dissolved

Business ID: 335442

Principal Office Address: 400 DELAUNEY STREETBILOXI, MS

Effective Date: 22 May 1962

Business ID: 330603

Effective Date: 22 May 1962

Business ID: 310445

Effective Date: 22 May 1962

ALTO, INC. Dissolved

Business ID: 307362

Principal Office Address: 219 CEDAR HILLJACKSON, MS 39211-2638

Effective Date: 22 May 1962

Business ID: 235073

Effective Date: 22 May 1962

Business ID: 205818

Effective Date: 22 May 1962

Business ID: 202660

Principal Office Address: 1224 65th AvenueMERIDIAN, MS 39307

Effective Date: 22 May 1962

Business ID: 135139

Effective Date: 22 May 1962

Business ID: 128032

Effective Date: 22 May 1962

Business ID: 1106400

Effective Date: 19 May 1962

Business ID: 404955

Principal Office Address: 860 RIDGE LAKE BLVDMEMPHIS, TN 38120-9417

Effective Date: 18 May 1962

Business ID: 333011

Effective Date: 18 May 1962

Business ID: 239286

Effective Date: 18 May 1962

Business ID: 236259

Principal Office Address: 1224 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 18 May 1962

Business ID: 205342

Effective Date: 18 May 1962

Business ID: 136162

Principal Office Address: 1819 PEACHTREE ROAD NORTHEASTATLANTA, GA

Effective Date: 18 May 1962

Business ID: 444008

Principal Office Address: THE CORPORATION TRUST CO, 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 May 1962

Business ID: 442871

Principal Office Address: 1212 24TH AVENUEGULFPORT, MS

Effective Date: 17 May 1962

Business ID: 433890

Effective Date: 17 May 1962

Business ID: 431372

Principal Office Address: 500 COURTHOUSE RDMISSISSIPPI STATE, MS 39762-9999

Effective Date: 17 May 1962

Business ID: 410988

Principal Office Address: 319 Lower Woodville RdNATCHEZ, MS 39120

Effective Date: 17 May 1962

Business ID: 333154

Principal Office Address: 1807 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 17 May 1962

Business ID: 325400

Effective Date: 17 May 1962

Business ID: 308602

Principal Office Address: 1655 S GREEN STTUPELO, MS 38802

Effective Date: 17 May 1962

Business ID: 131242

Principal Office Address: US HIGHWAY 90 EAST, AT VANCLEAVE ROADOCEAN SPRINGS, MS

Effective Date: 17 May 1962

Business ID: 128351

Principal Office Address: 249 WEST 34TH STREETNEW YORK, NY

Effective Date: 17 May 1962

ALETHA LODGE Dissolved

Business ID: 103458

Principal Office Address: 8108 PICARDYBATON ROUGE, LA 70809

Effective Date: 17 May 1962

Business ID: 441274

Principal Office Address: 5300 N 33RD STMILWAUKEE, WI 53209-4825

Effective Date: 16 May 1962

Business ID: 440690

Effective Date: 16 May 1962

Business ID: 406037

Principal Office Address: 4560 Trousdale Dr.Nashville, TN 37204

Effective Date: 16 May 1962

Business ID: 400727

Principal Office Address: 1929 ALLEN PARKWAY 9TH FLHOUSTON, TX 77019

Effective Date: 16 May 1962

Business ID: 335348

Principal Office Address: 900 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 16 May 1962

Business ID: 135854

Principal Office Address: 1125 DEMONBREUMNASHVILLE, TN

Effective Date: 16 May 1962

Business ID: 134184

Principal Office Address: 416 MID-AMERICA BANK BUILDINGOKLAHOMA CITY, OK

Effective Date: 16 May 1962

Business ID: 109285

Principal Office Address: 711 W CAPITOL ST, P O BOX 3348JACKSON, MS 39207-3348

Effective Date: 16 May 1962

Business ID: 432887

Principal Office Address: TOWN OF BELMONT, MS

Effective Date: 14 May 1962

Business ID: 432215

Effective Date: 14 May 1962

Business ID: 427135

Effective Date: 14 May 1962

Business ID: 427004

Effective Date: 14 May 1962

Business ID: 406526

Principal Office Address: ROUTE 1 NOX 18NEW HEBRON, MS 39140

Effective Date: 14 May 1962

Business ID: 310102

Principal Office Address: GENERAL DELIVERYINVERNESS, MS 38753-9999

Effective Date: 14 May 1962

Business ID: 234965

Effective Date: 14 May 1962

Business ID: 228222

Effective Date: 14 May 1962

Business ID: 203804

Principal Office Address: 718 BROAD AVENUEGULFPORT, MS

Effective Date: 14 May 1962