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: 609983

Principal Office Address: 261 N FOURTH STMORTON, MS 39117-3132

Effective Date: 20 Jun 1961

Business ID: 443299

Effective Date: 20 Jun 1961

Business ID: 441278

Effective Date: 20 Jun 1961

Business ID: 425291

Effective Date: 20 Jun 1961

Business ID: 400182

Principal Office Address: KING STREETUNION, MS

Effective Date: 20 Jun 1961

Business ID: 333936

Principal Office Address: MILNER BUILDINGJACKSON, MS

Effective Date: 20 Jun 1961

Business ID: 328086

Principal Office Address: MILNER BUILDINGJACKSON, MS

Effective Date: 20 Jun 1961

Business ID: 327648

Effective Date: 20 Jun 1961

Business ID: 209346

Principal Office Address: 261 N FOURTH STMORTON, MS 39117-3132

Effective Date: 20 Jun 1961

Business ID: 209303

Principal Office Address: 325 HOWARD ST, P O BOX 1132GREENWOOD, MS 38920

Effective Date: 20 Jun 1961

GRENADA SADDLE CLUB Good Standing

Business ID: 203393

Principal Office Address: FAIRGROUND ROADGRENADA, MS

Effective Date: 20 Jun 1961

Business ID: 130890

Effective Date: 20 Jun 1961

Business ID: 130049

Principal Office Address: 416 REYNOIR STREETBILOXI, MS

Effective Date: 20 Jun 1961

Business ID: 111567

Principal Office Address: 1503 TELEPHONE RDPASCAGOULA, MS 39567

Effective Date: 20 Jun 1961

Business ID: 109989

Effective Date: 20 Jun 1961

Business ID: 444827

Principal Office Address: ATLAS BUILDING, MURPHY ROAD & CONCORD PIKEWILMINGTON, DE

Effective Date: 19 Jun 1961

Business ID: 436980

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

Effective Date: 19 Jun 1961

Business ID: 431296

Principal Office Address: 1500 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 19 Jun 1961

Business ID: 212528

Principal Office Address: MONROE COUNTY COURT HOUSEABERDEEN, MS

Effective Date: 19 Jun 1961

Business ID: 441752

Principal Office Address: 405 MONTGOMERY STSAN FRANCISCO, CA 94104-1102

Effective Date: 16 Jun 1961

Business ID: 428142

Principal Office Address: 328 WASHINGTON AVE, WEINBERG BUILDINGGREENVILLE, MS 38701-3614

Effective Date: 16 Jun 1961

Business ID: 426843

Effective Date: 16 Jun 1961

Business ID: 402020

Effective Date: 16 Jun 1961

Business ID: 131737

Principal Office Address: 3212 JEFFERSON HIGHWAYNEW ORLEANS, LA

Effective Date: 16 Jun 1961

Business ID: 101330

Principal Office Address: 315 W HINTON AVELUMBERTON, MS 39455-2430

Effective Date: 16 Jun 1961

Business ID: 432568

Principal Office Address: 2525 ROBINSON STREETJACKSON, MS

Effective Date: 15 Jun 1961

Business ID: 429216

Principal Office Address: 3100 OLD CANTON ROADJACKSON, MS

Effective Date: 15 Jun 1961

Business ID: 328415

Effective Date: 15 Jun 1961

Business ID: 236008

Principal Office Address: LIFE & CASUALTY TOWER, 23RD FLOORNASHVILLE, TN

Effective Date: 15 Jun 1961

Business ID: 233429

Principal Office Address: HOLCOMB & MILNER BUILDING E, 2300 14TH STREETGULFPORT, MS

Effective Date: 15 Jun 1961

Business ID: 227933

Principal Office Address: 118 N RAILROAD AVEBROOKHAVEN, MS 39601-3043

Effective Date: 15 Jun 1961

Business ID: 135392

Effective Date: 15 Jun 1961

Business ID: 135386

Effective Date: 15 Jun 1961

Business ID: 106821

Principal Office Address: 3341 GATTI PLACEGAUTIER, MS 39553

Effective Date: 15 Jun 1961

Business ID: 411670

Principal Office Address: 4560 E 71ST STCLEVELAND, OH 44105-5604

Effective Date: 14 Jun 1961

Business ID: 333954

Effective Date: 14 Jun 1961

Business ID: 307876

Effective Date: 14 Jun 1961

Business ID: 238641

Principal Office Address: 208 MIAMI AVENUETERRACE PARK, OH

Effective Date: 14 Jun 1961

Business ID: 440976

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 Jun 1961

Business ID: 403523

Principal Office Address: 306 OAK STNATCHEZ, MS 39120-2363

Effective Date: 13 Jun 1961

Business ID: 333201

Effective Date: 13 Jun 1961

Business ID: 328228

Effective Date: 13 Jun 1961

Business ID: 232586

Principal Office Address: 1317 SOUTH GALLATIN STREETJACKSON, MS

Effective Date: 13 Jun 1961

Business ID: 227994

Effective Date: 13 Jun 1961

Business ID: 202890

Effective Date: 13 Jun 1961

Business ID: 132746

Effective Date: 13 Jun 1961

Business ID: 132673

Principal Office Address: P O BOX 736MISSISSIPPI CITY, MS

Effective Date: 13 Jun 1961

Business ID: 125992

Principal Office Address: 410 SOUTH GALLATIN STREETJACKSON, MS

Effective Date: 13 Jun 1961

Business ID: 105994

Principal Office Address: 607 UNION RDTYLERTOWN, MS 39667

Effective Date: 13 Jun 1961

Business ID: 100986

Principal Office Address: 320 JEFF DAVIS AVENUELONG BEACH, MS

Effective Date: 13 Jun 1961