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: 401089

Principal Office Address: P.O. BOX 231WEST POINT, MS 39773

Effective Date: 14 Dec 1961

Business ID: 332325

Principal Office Address: 126 EAST HOWARD AVENUEBILOXI, MS

Effective Date: 14 Dec 1961

Business ID: 328441

Effective Date: 14 Dec 1961

Business ID: 310733

Principal Office Address: 414 COTTON EXCHANGE BUILDINGMEMPHIS, TN

Effective Date: 14 Dec 1961

Business ID: 236366

Principal Office Address: 412 EAST SUNFLOWER ROADCLEVELAND, MS

Effective Date: 14 Dec 1961

Business ID: 236034

Effective Date: 14 Dec 1961

Business ID: 205846

Principal Office Address: 7 FIRST NATIONAL BANK BUILDING, 402 NORTH CARSON STREETCARSON CITY, NV

Effective Date: 14 Dec 1961

Business ID: 130399

Effective Date: 14 Dec 1961

Business ID: 129600

Principal Office Address: 700 PETROLEUM BUILDINGJACKSON, MS

Effective Date: 14 Dec 1961

Business ID: 431871

Principal Office Address: 1911 AMERICAN BANK BUILDINGNEW ORLEANS, LA

Effective Date: 13 Dec 1961

HOMECO, INC. Dissolved

Business ID: 333776

Principal Office Address: 1212 24TH AVENUEGULFPORT, MS

Effective Date: 13 Dec 1961

Business ID: 328317

Principal Office Address: 1414 EAST HOWARD AVENUEBILOXI, MS

Effective Date: 13 Dec 1961

Business ID: 236395

Effective Date: 13 Dec 1961

Business ID: 226196

Principal Office Address: 1212 24TH AVENUEGULFPORT, MS

Effective Date: 13 Dec 1961

Business ID: 110556

Principal Office Address: 101 NORTH MAIN STREETPOPLARVILLE, MS

Effective Date: 13 Dec 1961

Business ID: 105376

Principal Office Address: 1347 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 13 Dec 1961

Business ID: 443485

Effective Date: 12 Dec 1961

Business ID: 437809

Principal Office Address: 201 LEAKE & SAVERY BUILDINGTUPELO, MS

Effective Date: 12 Dec 1961

Business ID: 434608

Effective Date: 12 Dec 1961

Business ID: 427331

Effective Date: 12 Dec 1961

Business ID: 311002

Principal Office Address: 201 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 12 Dec 1961

Business ID: 237771

Effective Date: 12 Dec 1961

Business ID: 235892

Principal Office Address: 1417 SECOND STREETGULFPORT, MS

Effective Date: 12 Dec 1961

Business ID: 210323

Effective Date: 12 Dec 1961

Business ID: 136742

Principal Office Address: 211 E 6TH STHATTIESBURG, MS 39401-2027

Effective Date: 12 Dec 1961

Business ID: 110131

Principal Office Address: SOUTH 9TH STREETOXFORD, MS

Effective Date: 12 Dec 1961

Business ID: 328494

Principal Office Address: 1410 EAST NINTH STREETLITTLE ROCK, AR

Effective Date: 11 Dec 1961

Business ID: 204350

Principal Office Address: P O BOX 165SHELBY, MS 38774-165

Effective Date: 11 Dec 1961

Business ID: 109573

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 11 Dec 1961

Business ID: 1106118

Effective Date: 08 Dec 1961

Business ID: 434084

Principal Office Address: 1624 WEST 21ST STREETTULSA, OK

Effective Date: 08 Dec 1961

Business ID: 333393

Effective Date: 08 Dec 1961

Business ID: 329447

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

Effective Date: 08 Dec 1961

Business ID: 134151

Principal Office Address: 416 PIONEER BUILDING, BOX LLLAKE CHARLES, LA

Effective Date: 08 Dec 1961

Business ID: 129862

Principal Office Address: 507 SOUTH STATE STREETJACKSON, MS

Effective Date: 08 Dec 1961

Business ID: 126463

Principal Office Address: 311 SEVENTH AVENUEALBANY, GA

Effective Date: 08 Dec 1961

Business ID: 434604

Principal Office Address: 612 PASS RDGULFPORT, MS 39501-6441

Effective Date: 07 Dec 1961

Business ID: 410316

Principal Office Address: 709 MONTROSE AVENUEHATTIESBURG, MS

Effective Date: 07 Dec 1961

Business ID: 311074

Principal Office Address: 200 NORTH MAIN STREETLAKE, MS

Effective Date: 07 Dec 1961

Business ID: 233513

Principal Office Address: 1306 27TH AVENUEGULFPORT, MS

Effective Date: 07 Dec 1961

Business ID: 111128

Principal Office Address: 325 W WALTHALL STGREENVILLE, MS 38701

Effective Date: 07 Dec 1961

Business ID: 105260

Principal Office Address: RR 1 BOX 75ANATCHEZ, MS 39120-9801

Effective Date: 07 Dec 1961

Business ID: 528484

Principal Office Address: 2701 Navistar DriveLisle, IL 60532

Effective Date: 06 Dec 1961

Business ID: 442864

Effective Date: 06 Dec 1961

Business ID: 436892

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Dec 1961

Business ID: 408009

Principal Office Address: 2 Campus DriveParsippany, NJ 07054

Effective Date: 06 Dec 1961

Business ID: 330725

Effective Date: 06 Dec 1961

Business ID: 310014

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Dec 1961

Business ID: 229420

Effective Date: 06 Dec 1961

Business ID: 136006

Effective Date: 06 Dec 1961