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: 135638

Effective Date: 14 May 1962

Business ID: 103209

Effective Date: 14 May 1962

Business ID: 433767

Principal Office Address: 15 EXCHANGE PLACEJERSEY CITY, NJ

Effective Date: 12 May 1962

Business ID: 102779

Principal Office Address: 15 EXCHANGE PLACEJERSEY CITY, NJ

Effective Date: 12 May 1962

Business ID: 429985

Effective Date: 11 May 1962

Business ID: 327198

Effective Date: 11 May 1962

Business ID: 303794

Effective Date: 11 May 1962

Business ID: 430718

Principal Office Address: 825 PETROLEUM CLUB BUILDINGDENVER, CO

Effective Date: 10 May 1962

Business ID: 428541

Principal Office Address: 1001 FINLEY STREETLONG BEACH, MS

Effective Date: 10 May 1962

Business ID: 402482

Principal Office Address: P O BOX 117BENOIT, MS 38725-117

Effective Date: 10 May 1962

Business ID: 330585

Principal Office Address: 139 EAST AMITE STREETJACKSON, MS

Effective Date: 10 May 1962

Business ID: 303672

Principal Office Address: 411 WEST OAK STREETLAUREL, MS

Effective Date: 10 May 1962

Business ID: 301313

Principal Office Address: HIGHWAY 45 SOUTHCORINTH, MS

Effective Date: 10 May 1962

Business ID: 301312

Principal Office Address: HIGHWAY 45 SOUTHCORINTH, MS 38834

Effective Date: 10 May 1962

Business ID: 300629

Principal Office Address: RR 1 BOX 28AMIZE, MS 39116-9801

Effective Date: 10 May 1962

Business ID: 238135

Effective Date: 10 May 1962

Business ID: 228765

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 10 May 1962

Business ID: 228509

Principal Office Address: WEST PARK AVENUEGREENWOOD, MS

Effective Date: 10 May 1962

Business ID: 126073

Effective Date: 10 May 1962

Business ID: 102463

Principal Office Address: 1000 LAKE STREETAlpharetta, GA 30009

Effective Date: 10 May 1962

Business ID: 427906

Effective Date: 09 May 1962

Business ID: 427905

Effective Date: 09 May 1962

Business ID: 427881

Effective Date: 09 May 1962

Business ID: 305186

Principal Office Address: 1320 BOLING STJACKSON, MS 39209

Effective Date: 09 May 1962

Business ID: 302762

Effective Date: 09 May 1962

Business ID: 226183

Principal Office Address: 134 MARKET STREETPASCAGOULA, MS

Effective Date: 09 May 1962

Business ID: 136238

Effective Date: 09 May 1962

Business ID: 130752

Effective Date: 09 May 1962

Business ID: 126966

Principal Office Address: 3011 HALLS MILL ROADMOBILE, AL

Effective Date: 09 May 1962

Business ID: 101340

Principal Office Address: 3676 AIR PARKMEMPHIS, MS 38118

Effective Date: 09 May 1962

Business ID: 608159

Principal Office Address: 2561 PASS ROAD, SUITE ABILOXI, MS 39531

Effective Date: 08 May 1962

Business ID: 426729

Principal Office Address: P O BOX 10043HOUMA, LA

Effective Date: 08 May 1962

Business ID: 405647

Principal Office Address: 1401 DIXIE TOWERS BUILDINGMERIDIAN, MS

Effective Date: 08 May 1962

Business ID: 333767

Principal Office Address: 508 JEFF DAVIS AVELONG BEACH, MS 39560-6143

Effective Date: 08 May 1962

Business ID: 233326

Principal Office Address: 815 JOSEPH AVENUEGULFPORT, MS

Effective Date: 08 May 1962

Business ID: 230821

Effective Date: 08 May 1962

Business ID: 230795

Principal Office Address: 208 E ROANE AVEEUPORA, MS 39744-2608

Effective Date: 08 May 1962

Business ID: 211222

Principal Office Address: 218 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 08 May 1962

Business ID: 206828

Principal Office Address: RR 4 BOX 101NATCHEZ, MS 39120-9231

Effective Date: 08 May 1962

Business ID: 133989

Principal Office Address: 215 WEST COURT STREETBROOKHAVEN, MS

Effective Date: 08 May 1962

Business ID: 133960

Principal Office Address: 119 N FRANKLIN STABERDEEN, MS 39730-2411

Effective Date: 08 May 1962

Business ID: 125405

Effective Date: 08 May 1962

Business ID: 106618

Principal Office Address: 2400 PASS ROADBILOXI, MS 39530

Effective Date: 08 May 1962

Business ID: 104782

Principal Office Address: 319 CLEMATIS ST #900W PALM BEACH, FL 33401

Effective Date: 08 May 1962

Business ID: 530576

Effective Date: 07 May 1962

Business ID: 444098

Principal Office Address: 1140 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 07 May 1962

Business ID: 430504

Principal Office Address: 1113 N KINGS HWY, BOX 1144MYRTLE BEACH, SC 29577-3632

Effective Date: 07 May 1962

Business ID: 334832

Principal Office Address: 1140 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 07 May 1962

Business ID: 329106

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 07 May 1962

Business ID: 306010

Effective Date: 07 May 1962