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: 237296

Principal Office Address: 501 SOUTH SECOND STREETLOUISVILLE, KY

Effective Date: 09 Jan 1961

Business ID: 237166

Effective Date: 09 Jan 1961

Business ID: 233658

Principal Office Address: 2501 AILOR AVENUEKNOXVILLE, TN

Effective Date: 09 Jan 1961

Business ID: 205713

Effective Date: 09 Jan 1961

Business ID: 136556

Principal Office Address: 207 COURT STREETCLEVELAND, MS 38732

Effective Date: 09 Jan 1961

Business ID: 136555

Principal Office Address: 207 COURT STREETCLEVELAND, MS

Effective Date: 09 Jan 1961

Business ID: 432539

Principal Office Address: TOOMS COUNTY, GA

Effective Date: 06 Jan 1961

Business ID: 232827

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Jan 1961

Business ID: 101755

Principal Office Address: 1703 SEVENTH STREETCLARKSDALE, MS

Effective Date: 06 Jan 1961

Business ID: 442699

Effective Date: 05 Jan 1961

Business ID: 434840

Principal Office Address: 607 BROADWAY DRIVEHATTIESBURG, MS

Effective Date: 05 Jan 1961

Business ID: 334428

Principal Office Address: MARKET STREETCHARLESTON, MS

Effective Date: 05 Jan 1961

Business ID: 226574

Principal Office Address: 114 SOUTH FARISH STREETJACKSON, MS

Effective Date: 05 Jan 1961

Business ID: 133689

Principal Office Address: 7731 6TH AVENUEMINNEAPOLIS, MN

Effective Date: 05 Jan 1961

Business ID: 130120

Principal Office Address: 313 MILLS BUILDINGEL PASO, TX

Effective Date: 05 Jan 1961

Business ID: 443878

Principal Office Address: P O BOX 142CALHOUN CITY, MS 38916-142

Effective Date: 04 Jan 1961

Business ID: 442075

Principal Office Address: EAST UNIVERSITY AVENUEOXFORD, MS 38655

Effective Date: 04 Jan 1961

Business ID: 433557

Effective Date: 04 Jan 1961

Business ID: 411709

Principal Office Address: WESSON ROADBROOKHAVEN, MS 39212

Effective Date: 04 Jan 1961

Business ID: 409167

Effective Date: 04 Jan 1961

Business ID: 330546

Effective Date: 04 Jan 1961

Business ID: 326759

Principal Office Address: 237 EAST BAYVIEW AVENUEBILOXI, MS

Effective Date: 04 Jan 1961

Business ID: 237396

Effective Date: 04 Jan 1961

Business ID: 229406

Effective Date: 04 Jan 1961

Business ID: 228605

Effective Date: 04 Jan 1961

Business ID: 209893

Principal Office Address: 202 FRANKLIN ST, P O DRAWER ANATCHEZ, MS 39121

Effective Date: 04 Jan 1961

Business ID: 202439

Effective Date: 04 Jan 1961

Business ID: 106414

Effective Date: 04 Jan 1961

Business ID: 335710

Principal Office Address: 200 4TH STREETDES MOINES, IA

Effective Date: 03 Jan 1961

Business ID: 439052

Principal Office Address: ONE EAST FIRST STREETRENO, NV

Effective Date: 03 Jan 1961

Business ID: 434046

Effective Date: 03 Jan 1961

Business ID: 434045

Principal Office Address: 414 MEADOW STWATERBURY, CT 6702-1813

Effective Date: 03 Jan 1961

Business ID: 433760

Principal Office Address: 507 S SAINT CLAIR STTOLEDO, OH 43602-1849

Effective Date: 03 Jan 1961

Business ID: 433675

Principal Office Address: 518 SOUTH ST CLAIR STREETTOLEDO, OH

Effective Date: 03 Jan 1961

Business ID: 225521

Principal Office Address: 410 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 03 Jan 1961

Business ID: 225441

Principal Office Address: 718 NORTH PIEDRAS STREETEL PASO, TX

Effective Date: 03 Jan 1961

Business ID: 135275

Principal Office Address: 410 LAMAR LIFE BUILDINGJACKSON,

Effective Date: 03 Jan 1961

Business ID: 441972

Effective Date: 02 Jan 1961

Business ID: 326106

Principal Office Address: 209 WOOLWORTH BUILDINGGREENVILLE, MS

Effective Date: 30 Dec 1960

Business ID: 235620

Principal Office Address: 6415 U S HWY 49HATTIESBURG, MS 39401-2600

Effective Date: 30 Dec 1960

Business ID: 235331

Principal Office Address: 4207 N STATE STJACKSON, MS 39206-5246

Effective Date: 30 Dec 1960

Business ID: 233064

Principal Office Address: WEST CONGRESS STREETBROOKHAVEN, MS 39601

Effective Date: 30 Dec 1960

Business ID: 202194

Principal Office Address: 711 AZALEA DRWAYNESBORO, MS 39367-2718

Effective Date: 30 Dec 1960

MIWICO, INC. Dissolved

Business ID: 440415

Principal Office Address: 2111 C STMERIDIAN, MS 39301-6008

Effective Date: 29 Dec 1960

Business ID: 429246

Effective Date: 29 Dec 1960

Business ID: 335229

Principal Office Address: W O W BUILDING, ROOM 4HATTIESBURG, MS

Effective Date: 29 Dec 1960

Business ID: 330175

Effective Date: 29 Dec 1960

Business ID: 126442

Principal Office Address: 1212 22ND AVEMERIDIAN, MS 39301-4009

Effective Date: 29 Dec 1960

Business ID: 110564

Effective Date: 29 Dec 1960

Business ID: 1138568

Effective Date: 28 Dec 1960