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: 433851

Principal Office Address: ROSENBAUM BUILDINGMERIDIAN, MS

Effective Date: 03 Oct 1960

Business ID: 428519

Principal Office Address: ROSENBAUM BUILDINGMERIDIAN, MS

Effective Date: 03 Oct 1960

Business ID: 410220

Principal Office Address: 3008 WEST NORTH SIDE DRIVEJACKSON, MS 39206

Effective Date: 03 Oct 1960

Business ID: 328163

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

Effective Date: 03 Oct 1960

Business ID: 307187

Principal Office Address: 1428 WINCHESTERJACKSON, MS

Effective Date: 03 Oct 1960

Business ID: 235466

Effective Date: 03 Oct 1960

Business ID: 231054

Principal Office Address: 128 ADOUE STHOUMA, LA 70360-4002

Effective Date: 03 Oct 1960

Business ID: 228262

Principal Office Address: ROSENBAUM BUILDINGMERIDIAN, MS

Effective Date: 03 Oct 1960

Business ID: 226546

Principal Office Address: UNION PLANTERS BANK BLDGMEMPHIS, TN 38103-2147

Effective Date: 03 Oct 1960

Business ID: 206545

Effective Date: 03 Oct 1960

Business ID: 132606

Principal Office Address: 208 S LA SALLE STCHICAGO, IL 60604-1003

Effective Date: 03 Oct 1960

Business ID: 128507

Effective Date: 03 Oct 1960

Business ID: 125102

Principal Office Address: ROSENBAUM BUILDING, MS

Effective Date: 03 Oct 1960

Business ID: 106855

Principal Office Address: RR 1BROOKLYN, MS 39425-9801

Effective Date: 03 Oct 1960

Business ID: 103095

Principal Office Address: Post Office Box 938;115 East Main StreetGloster, MS 39638-0938

Effective Date: 03 Oct 1960

Business ID: 100838

Principal Office Address: NORTH BAYOU ROADCLEVELAND, MS

Effective Date: 03 Oct 1960

Business ID: 437950

Effective Date: 30 Sep 1960

Business ID: 436836

Effective Date: 30 Sep 1960

Business ID: 436613

Principal Office Address: 840 UNION STREETNEW ORLEANS, LA

Effective Date: 30 Sep 1960

Business ID: 433850

Principal Office Address: 211 E 5TH STCORINTH, MS 38834-3312

Effective Date: 30 Sep 1960

Business ID: 408740

Principal Office Address: COMMUNITY CENTER, FAIRGROUNDSTUPELO, MS

Effective Date: 30 Sep 1960

Business ID: 332997

Principal Office Address: 1253 VALLEY STJACKSON, MS 39203-3150

Effective Date: 30 Sep 1960

Business ID: 332183

Principal Office Address: 211 EAST FIFTH STREETCORINTH, MS

Effective Date: 30 Sep 1960

Business ID: 330740

Principal Office Address: 2409 HIGHWAY 80 EJACKSON, MS 39208-3344

Effective Date: 30 Sep 1960

Business ID: 329590

Effective Date: 30 Sep 1960

Business ID: 328254

Principal Office Address: 2314 14TH STREETGULFPORT, MS

Effective Date: 30 Sep 1960

Business ID: 309110

Principal Office Address: 6057 Highway 18 WestJackson, MS 39209

Effective Date: 30 Sep 1960

Business ID: 231438

Principal Office Address: 211 E 5TH STCORINTH, MS 38834-3312

Effective Date: 30 Sep 1960

Business ID: 229721

Principal Office Address: 265 SOUTH FRONT STREETMEMPHIS, TN

Effective Date: 30 Sep 1960

Business ID: 135441

Effective Date: 30 Sep 1960

Business ID: 135092

Principal Office Address: 205 EAST RANKIN STREETJACKSON, MS

Effective Date: 30 Sep 1960

Business ID: 125573

Effective Date: 30 Sep 1960

Business ID: 108589

Principal Office Address: 1200 ST CHARLES AVENEW ORLEANS, LA 70130

Effective Date: 30 Sep 1960

Business ID: 108021

Principal Office Address: LAKE FERGUSON, P O BOX 1135GREENVILLE, MS 38701

Effective Date: 30 Sep 1960

Business ID: 439728

Effective Date: 29 Sep 1960

Business ID: 434906

Principal Office Address: POULTRY PLANT BUILDING, HIGHWAY 315 WESTWATER VALLEY, MS

Effective Date: 29 Sep 1960

Business ID: 406397

Effective Date: 29 Sep 1960

Business ID: 334946

Effective Date: 29 Sep 1960

Business ID: 305995

Principal Office Address: 443 S Jackson St.HOUSTON, MS 38851

Effective Date: 29 Sep 1960

Business ID: 302339

Effective Date: 29 Sep 1960

Business ID: 236882

Principal Office Address: 118 WEST PINE STREETHATTIESBURG, MS

Effective Date: 29 Sep 1960

Business ID: 236744

Effective Date: 29 Sep 1960

Business ID: 225348

Principal Office Address: 167 YOLKSHILE DRIVEBILOXI, MS

Effective Date: 29 Sep 1960

Business ID: 225353

Principal Office Address: 167 YORKSHIRE DRBILOXI, MS 39530-1642

Effective Date: 29 Sep 1960

Business ID: 207355

Effective Date: 29 Sep 1960

Business ID: 134820

Effective Date: 29 Sep 1960

Business ID: 134156

Principal Office Address: 209 1/2 COURT STTUPELO, MS 38801-3907

Effective Date: 29 Sep 1960

Business ID: 111673

Principal Office Address: 401 EAST BEACHPASS CHRISTIAN, MS

Effective Date: 29 Sep 1960

Business ID: 238488

Principal Office Address: 167 YOLKSHILE DRIVEBILOXI, MS

Effective Date: 28 Sep 1960

Business ID: 133883

Principal Office Address: 4750 BACCICH STREETNEW ORLEANS, LA

Effective Date: 28 Sep 1960