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: 135315

Effective Date: 09 Sep 1960

Business ID: 130132

Effective Date: 09 Sep 1960

Business ID: 401752

Effective Date: 08 Sep 1960

Business ID: 444063

Principal Office Address: 218 SOUTH PRESIDENT STREETJACKSON, MS

Effective Date: 07 Sep 1960

Business ID: 330162

Principal Office Address: 200 BANKHEAD STREETNEW ALBANY, MS 38652

Effective Date: 07 Sep 1960

Business ID: 307135

Effective Date: 07 Sep 1960

Business ID: 305991

Principal Office Address: 3341 GATTI PLGAUTIER, MS 39553

Effective Date: 07 Sep 1960

Business ID: 304589

Principal Office Address: 447 E Main St.Tupelo, MS 38804

Effective Date: 07 Sep 1960

Business ID: 130978

Principal Office Address: 210 WEST PINE STREETHATTIESBURG, MS

Effective Date: 07 Sep 1960

Business ID: 127141

Effective Date: 07 Sep 1960

Business ID: 125826

Principal Office Address: HIGHWAY 49 SOUTHCOLLINS, MS

Effective Date: 07 Sep 1960

Business ID: 111190

Principal Office Address: 1633 SMITH STCLARKSDALE, MS 38614-3003

Effective Date: 07 Sep 1960

Business ID: 110395

Effective Date: 07 Sep 1960

Business ID: 106018

Principal Office Address: P O BOX 8327LAUREL, MS 39441-8327

Effective Date: 07 Sep 1960

Business ID: 442734

Principal Office Address: P O BOX 906SEARCY, AR

Effective Date: 06 Sep 1960

Business ID: 327102

Principal Office Address: 4115 ASHER AVENUELITTLE ROCK, AR

Effective Date: 06 Sep 1960

Business ID: 129891

Principal Office Address: 93 S LIVINGSTON AVELIVINGSTON, NJ 7039-3008

Effective Date: 06 Sep 1960

Business ID: 128765

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Sep 1960

Business ID: 125354

Principal Office Address: 8124 HAMPSON STNEW ORLEANS, LA 70118-1026

Effective Date: 06 Sep 1960

Business ID: 534026

Principal Office Address: 1545 SUNSET DRCANTON, MS 39046

Effective Date: 03 Sep 1960

Business ID: 445595

Principal Office Address: 965 BAILEYJACKSON, MS

Effective Date: 03 Sep 1960

Business ID: 441263

Principal Office Address: 2204 EIGHTH STREETMERIDIAN, MS

Effective Date: 03 Sep 1960

Business ID: 408162

Principal Office Address: 222 N LIBERTY STCANTON, MS 39046-3715

Effective Date: 03 Sep 1960

Business ID: 405553

Principal Office Address: MAIN STREETMENDENHALL, MS 39114

Effective Date: 03 Sep 1960

Business ID: 401315

Principal Office Address: 25 MAIN STREETBELLEVILLE, NJ

Effective Date: 03 Sep 1960

Business ID: 335390

Effective Date: 03 Sep 1960

Business ID: 300627

Effective Date: 03 Sep 1960

Business ID: 131244

Principal Office Address: 808 BIENVILLE DRIVEOCEAN SPRINGS, MS

Effective Date: 03 Sep 1960

Business ID: 433273

Principal Office Address: 1660 GETWELL AVENUEMEMPHIS, TN

Effective Date: 02 Sep 1960

Business ID: 433249

Principal Office Address: 1660 GETWELL AVENUEMEMPHIS, TN

Effective Date: 02 Sep 1960

Business ID: 410762

Principal Office Address: P O BOX 2467JACKSON, MS 39225

Effective Date: 02 Sep 1960

Business ID: 334167

Principal Office Address: 1660 GETWELL AVENUEMEMPHIS, TN

Effective Date: 02 Sep 1960

Business ID: 332902

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Sep 1960

Business ID: 126757

Principal Office Address: 5448 N STATE STJACKSON, MS 39206-3523

Effective Date: 02 Sep 1960

Business ID: 436858

Effective Date: 01 Sep 1960

Business ID: 210879

Effective Date: 01 Sep 1960

Business ID: 430515

Effective Date: 31 Aug 1960

Business ID: 411721

Principal Office Address: 439 N JACKSON STBROOKHAVEN, MS 39601-2937

Effective Date: 31 Aug 1960

Business ID: 329152

Effective Date: 31 Aug 1960

Business ID: 308370

Principal Office Address: 109 MCHALL DRIVECOLUMBUS, MS

Effective Date: 31 Aug 1960

Business ID: 305575

Principal Office Address: HIGHWAY 78 NORTHHOLLY SPRINGS, MS 38635

Effective Date: 31 Aug 1960

Business ID: 233391

Principal Office Address: 100 NORTH 11TH AVENUEHATTIESBURG, MS

Effective Date: 31 Aug 1960

Business ID: 206018

Principal Office Address: GENERAL DELIVERYSUNFLOWER, MS 38778-9999

Effective Date: 31 Aug 1960

Business ID: 110811

Principal Office Address: 401 S. Hayne StMonroe, NC 28112

Effective Date: 31 Aug 1960

Business ID: 444825

Principal Office Address: 400 W CANAL ST, P O BOX 128PICAYUNE, MS 39466-3913

Effective Date: 29 Aug 1960

Business ID: 432147

Effective Date: 29 Aug 1960

Business ID: 428940

Principal Office Address: ALLEY STREETLUCEDALE, MS

Effective Date: 29 Aug 1960

Business ID: 332670

Effective Date: 29 Aug 1960

Business ID: 329020

Effective Date: 29 Aug 1960

Business ID: 233507

Principal Office Address: 800 BROADWAY DRIVEHATTIESBURG, MS

Effective Date: 29 Aug 1960