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: 132850

Effective Date: 21 Dec 1960

Business ID: 128799

Principal Office Address: 115 DEARBORN STREETHATTIESBURG, MS

Effective Date: 21 Dec 1960

Business ID: 111081

Effective Date: 21 Dec 1960

Business ID: 103256

Principal Office Address: 114 DEPOT STQUITMAN, MS 39355

Effective Date: 21 Dec 1960

Business ID: 440766

Principal Office Address: 1624 TELEPHONE ROADPASCAGOULA, MS

Effective Date: 20 Dec 1960

Business ID: 410386

Principal Office Address: 500 3rd Avenue South, PO Box 127AMORY, MS 38821

Effective Date: 20 Dec 1960

Business ID: 228844

Principal Office Address: 1347 AVENUE CPASCAGOULA, MS

Effective Date: 20 Dec 1960

Business ID: 208321

Principal Office Address: 1242 Langley Ave.Jackson, MS 39204

Effective Date: 20 Dec 1960

Business ID: 206650

Principal Office Address: 1101 CHURCH STPORT GIBSON, MS 39150-2607

Effective Date: 20 Dec 1960

Business ID: 425434

Principal Office Address: 1412 HAMILTON NATIONAL BANK, BUILDINGKNOXVILLE, TN

Effective Date: 19 Dec 1960

Business ID: 335523

Effective Date: 19 Dec 1960

Business ID: 327626

Principal Office Address: 1316 NORTH CAROLL, REPUBLIC NATIONAL BANK BLDGDALLAS, TX

Effective Date: 19 Dec 1960

Business ID: 228160

Principal Office Address: 1047 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 16 Dec 1960

Business ID: 109620

Effective Date: 16 Dec 1960

Business ID: 438613

Effective Date: 15 Dec 1960

Business ID: 411513

Principal Office Address: 103 FIRST FEDERAL BUILDINGHATTIESBURG, MS

Effective Date: 15 Dec 1960

HAMMETT FARMS, INC. Good Standing

Business ID: 409850

Principal Office Address: 1007 Clubhouse RoadPort Gibson, MS 39150

Effective Date: 15 Dec 1960

Business ID: 331145

Principal Office Address: ROUTE 1, TEXAS FLAT ROADBAY ST LOUIS, MS

Effective Date: 15 Dec 1960

Business ID: 330812

Effective Date: 15 Dec 1960

Business ID: 326939

Principal Office Address: 1131 CENTRAL STREETJACKSON, MS

Effective Date: 15 Dec 1960

Business ID: 304165

Principal Office Address: HIGHWAY 13 SOUTHPRENTISS, MS 39474

Effective Date: 15 Dec 1960

Business ID: 300658

Effective Date: 15 Dec 1960

Business ID: 231462

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 15 Dec 1960

Business ID: 229780

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

Effective Date: 15 Dec 1960

Business ID: 126309

Effective Date: 15 Dec 1960

Business ID: 103671

Principal Office Address: 2207 COLLINS BLVDMISSISSIPPI STATE, MS 39762-9999

Effective Date: 15 Dec 1960

Business ID: 133450

Principal Office Address: 515 NEWMAN STMANSFIELD, OH 44902-1160

Effective Date: 14 Dec 1960

Business ID: 425254

Principal Office Address: 315 SOUTH BROADWAY STREETTUPELO, MS

Effective Date: 13 Dec 1960

HODGES, INC. Dissolved

Business ID: 333273

Effective Date: 13 Dec 1960

Business ID: 303154

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 13 Dec 1960

Business ID: 237397

Effective Date: 13 Dec 1960

Business ID: 108601

Effective Date: 13 Dec 1960

Business ID: 438360

Principal Office Address: UNITED STATES CORPORATION CO, 50 BROAD STREETNEW YORK, NY

Effective Date: 12 Dec 1960

Business ID: 404059

Principal Office Address: 143 OAK BLVDWAVELAND, MS 39576-3917

Effective Date: 12 Dec 1960

Business ID: 125313

Effective Date: 12 Dec 1960

Business ID: 110357

Effective Date: 12 Dec 1960

Business ID: 128453

Effective Date: 10 Dec 1960

Business ID: 430827

Principal Office Address: 5318 BRIARBENDHOUSTON, TX

Effective Date: 09 Dec 1960

Business ID: 300901

Effective Date: 09 Dec 1960

Business ID: 232183

Effective Date: 09 Dec 1960

Business ID: 201680

Effective Date: 09 Dec 1960

Business ID: 705868

Principal Office Address: 400 W PINE STREETHATTIESBURG, MS 39401

Effective Date: 08 Dec 1960

Business ID: 510470

Effective Date: 08 Dec 1960

Business ID: 442242

Effective Date: 08 Dec 1960

Business ID: 427492

Principal Office Address: GOLDEN SCHOOL BUILDINGGOLDEN, MS

Effective Date: 08 Dec 1960

Business ID: 403139

Principal Office Address: BETWEEN 11TH & 12TH AVENUE, AND AT THE END OF 16TH STREETMAGEE, MS

Effective Date: 08 Dec 1960

Business ID: 229014

Principal Office Address: JACKSON STREETBROOKHAVEN, MS 39601

Effective Date: 08 Dec 1960

Business ID: 205279

Principal Office Address: 400 W PINE ST, P O BOX 950HATTIESBURG, MS 39401

Effective Date: 08 Dec 1960

Business ID: 202802

Effective Date: 08 Dec 1960

Business ID: 409827

Principal Office Address: 1708 Roebuck DriveMeridian, MS 39301

Effective Date: 07 Dec 1960