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: 203769

Principal Office Address: RR 2 BOX 103OCEAN SPRINGS, MS 39564-9802

Effective Date: 15 Mar 1962

Business ID: 128026

Principal Office Address: 229 PARK AVENUE SOUTHNEW YORK, NY

Effective Date: 15 Mar 1962

Business ID: 442862

Effective Date: 14 Mar 1962

Business ID: 440824

Principal Office Address: 268 SPRING STREET NORTHWESTATLANTA, GA

Effective Date: 14 Mar 1962

Business ID: 409375

Effective Date: 14 Mar 1962

Business ID: 306371

Principal Office Address: 3010 BRIARPARK DRHOUSTON, TX 77042

Effective Date: 14 Mar 1962

Business ID: 225030

Effective Date: 14 Mar 1962

Business ID: 440659

Principal Office Address: 130 NORTH FARISH STREETJACKSON, MS

Effective Date: 13 Mar 1962

Business ID: 303213

Principal Office Address: THE COUNTY OFFICE BUILDINGRALEIGH, MS

Effective Date: 13 Mar 1962

Business ID: 102443

Principal Office Address: 1340 LARKIN STREETMEMPHIS, TN 38104

Effective Date: 13 Mar 1962

Business ID: 102330

Principal Office Address: 252 YANDELL AVE, PO Box 527CANTON, MS 39046

Effective Date: 13 Mar 1962

Business ID: 445870

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Mar 1962

Business ID: 445427

Principal Office Address: 106 NORTH PEARL STREETNATCHEZ, MS

Effective Date: 12 Mar 1962

Business ID: 440088

Effective Date: 12 Mar 1962

Business ID: 437726

Principal Office Address: 112 SOUTH DAVIS STREETBOONEVILLE, MS

Effective Date: 12 Mar 1962

Business ID: 434368

Principal Office Address: 1568 PLEASURE STREETNEW ORLEANS, LA

Effective Date: 12 Mar 1962

Business ID: 425281

Principal Office Address: 112 E FLOYCE STRULEVILLE, MS 38771-3916

Effective Date: 12 Mar 1962

Business ID: 425060

Effective Date: 12 Mar 1962

Business ID: 407571

Principal Office Address: 1817 LINCOLN STLAUREL, MS 39440-4937

Effective Date: 12 Mar 1962

Business ID: 234344

Principal Office Address: 236 WASHINGTON AVENUEGREENVILLE, MS

Effective Date: 12 Mar 1962

Business ID: 232976

Effective Date: 12 Mar 1962

Business ID: 231441

Principal Office Address: 1568 PLEASURE STREETNEW ORLEANS, LA

Effective Date: 12 Mar 1962

Business ID: 226465

Principal Office Address: P O BOX 277JONESVILLE, LA 71343-277

Effective Date: 12 Mar 1962

Business ID: 225631

Effective Date: 12 Mar 1962

Business ID: 202107

Principal Office Address: 700 MAIN STREETCOLUMBIA, MS 39429

Effective Date: 12 Mar 1962

Business ID: 130082

Principal Office Address: 201 N BROADWAY ST, LYRIC THEATER BUILDINGTUPELO, MS 38801-3903

Effective Date: 12 Mar 1962

Business ID: 100944

Effective Date: 12 Mar 1962

Business ID: 443722

Effective Date: 10 Mar 1962

Business ID: 427307

Principal Office Address: 4305 NORTH STATE STREETJACKSON, MS

Effective Date: 10 Mar 1962

Business ID: 402484

Principal Office Address: 652 SOUTH CONGRESS STREETJACKSON, MS

Effective Date: 10 Mar 1962

Business ID: 1106251

Effective Date: 08 Mar 1962

Business ID: 438802

Principal Office Address: 729 EAST CENTER STREET, P O BOX 629CANTON, MS 39046

Effective Date: 08 Mar 1962

Business ID: 438235

Effective Date: 08 Mar 1962

Business ID: 426114

Principal Office Address: 506 S PRESIDENT STJACKSON, MS 39201-5301

Effective Date: 08 Mar 1962

Business ID: 335122

Principal Office Address: THORP FINANCE CORPORATION, BUILDINGTHORP, WI

Effective Date: 08 Mar 1962

Business ID: 332981

Effective Date: 08 Mar 1962

Business ID: 325775

Effective Date: 08 Mar 1962

Business ID: 309328

Effective Date: 08 Mar 1962

Business ID: 229853

Principal Office Address: 200 WEST LIVE OAK STREETPASCAGOULA, MS

Effective Date: 08 Mar 1962

Business ID: 227660

Effective Date: 08 Mar 1962

Business ID: 135896

Effective Date: 08 Mar 1962

Business ID: 438721

Effective Date: 07 Mar 1962

Business ID: 230431

Effective Date: 07 Mar 1962

Business ID: 127339

Principal Office Address: 4473 NORTH STATE STREETJACKSON, MS

Effective Date: 07 Mar 1962

Business ID: 438640

Effective Date: 06 Mar 1962

Business ID: 437898

Effective Date: 06 Mar 1962

Business ID: 429839

Principal Office Address: OIL CAPITAL BUILDINGTULSA, OK 74103

Effective Date: 06 Mar 1962

Business ID: 401861

Principal Office Address: 5696 HIGHWAY 51 SOUTH, SOUTHAVEN SUBDIVISIONHORN LAKE, MS

Effective Date: 06 Mar 1962

Business ID: 333525

Principal Office Address: 201 WALTER KIDDER BUILDINGMERIDIAN, MS

Effective Date: 06 Mar 1962

Business ID: 333306

Principal Office Address: 113 WEINBERG BUILDINGGREENVILLE, MS

Effective Date: 06 Mar 1962