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: 107271

Principal Office Address: 407 SHORT 7TH AVELAUREL, MS 39440

Effective Date: 18 Jan 1961

Business ID: 101850

Effective Date: 18 Jan 1961

Business ID: 100562

Principal Office Address: 421 CARROLLTON STREETLEXINGTON, MS

Effective Date: 18 Jan 1961

Business ID: 100044

Principal Office Address: 720 PORTERS CHAPEL RDVICKSBURG, MS 39180

Effective Date: 18 Jan 1961

Business ID: 425886

Effective Date: 17 Jan 1961

Business ID: 409569

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jan 1961

Business ID: 408783

Principal Office Address: 2310 FRONT STMERIDIAN, MS 39301-5827

Effective Date: 17 Jan 1961

Business ID: 335458

Effective Date: 17 Jan 1961

Business ID: 334532

Effective Date: 17 Jan 1961

Business ID: 212995

Effective Date: 17 Jan 1961

Business ID: 332892

Principal Office Address: C L SCHMIDT, 208 MIAMI AVENUETERRACE PARK, OH

Effective Date: 16 Jan 1961

HENS, INC. Dissolved

Business ID: 332785

Effective Date: 16 Jan 1961

Business ID: 329388

Effective Date: 16 Jan 1961

Business ID: 227501

Principal Office Address: 2424 CLAY STREETVICKSBURG, MS

Effective Date: 16 Jan 1961

Business ID: 225412

Effective Date: 16 Jan 1961

Business ID: 133506

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Jan 1961

Business ID: 131317

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

Effective Date: 16 Jan 1961

Business ID: 128079

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

Effective Date: 16 Jan 1961

Business ID: 112184

Principal Office Address: 103 Main Street, P O Box 468Perkinston, MS 39573

Effective Date: 16 Jan 1961

Business ID: 109501

Effective Date: 16 Jan 1961

Business ID: 660691

Principal Office Address: 3519 HWY 11 NORTHLAUREL, MS 39443

Effective Date: 13 Jan 1961

Business ID: 403178

Principal Office Address: 113 N MAPLE, P O BOX 6532LAUREL, MS 39441

Effective Date: 13 Jan 1961

Business ID: 133712

Principal Office Address: 254 N SANTA FE AVE, BOX 201SALINA, KS 67401-2318

Effective Date: 13 Jan 1961

Business ID: 110219

Principal Office Address: 113 N MAPLE, P O BOX 6532LAUREL, MS 39441

Effective Date: 13 Jan 1961

Business ID: 436921

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 12 Jan 1961

Business ID: 425508

Effective Date: 12 Jan 1961

Business ID: 401595

Principal Office Address: II, MS 38910

Effective Date: 12 Jan 1961

Business ID: 330322

Effective Date: 12 Jan 1961

Business ID: 233865

Principal Office Address: PEOPLES BANK BUILDING RM 4, 100 COURT STREETINDIANOLA, MS

Effective Date: 12 Jan 1961

Business ID: 227960

Effective Date: 12 Jan 1961

Business ID: 136282

Effective Date: 12 Jan 1961

Business ID: 136281

Effective Date: 12 Jan 1961

Business ID: 132889

Effective Date: 12 Jan 1961

Business ID: 129951

Effective Date: 12 Jan 1961

Business ID: 129252

Effective Date: 12 Jan 1961

Business ID: 110976

Principal Office Address: 150 N HARVEY ST, 218 GOYER OFFICE BUILDINGGREENVILLE, MS 38701-3713

Effective Date: 12 Jan 1961

Business ID: 436567

Effective Date: 11 Jan 1961

Business ID: 433118

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 11 Jan 1961

Business ID: 411285

Principal Office Address: 65 Holly Ridge RoadIndianola, MS 38751

Effective Date: 11 Jan 1961

Business ID: 234425

Effective Date: 11 Jan 1961

Business ID: 444853

Effective Date: 10 Jan 1961

Business ID: 444852

Principal Office Address: 528 NORTH STATE STREETJACKSON, MS

Effective Date: 10 Jan 1961

Business ID: 440322

Principal Office Address: LAKE FERGUSON WATER FRONTGREENVILLE, MS

Effective Date: 10 Jan 1961

Business ID: 334925

Principal Office Address: 951 MCCARTY DRIVEHOUSTON, TX

Effective Date: 10 Jan 1961

Business ID: 325661

Effective Date: 10 Jan 1961

Business ID: 325662

Effective Date: 10 Jan 1961

Business ID: 325319

Effective Date: 10 Jan 1961

Business ID: 134046

Principal Office Address: LUFKIN ROAD, P O BOX 865NACOGDOCHES, TX

Effective Date: 10 Jan 1961

Business ID: 132401

Principal Office Address: 906 SOUTH MARKET STREETPASCAGOULA, MS

Effective Date: 10 Jan 1961

KOOLIT, INC. Dissolved

Business ID: 440694

Effective Date: 09 Jan 1961