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: 303440

Effective Date: 11 Jul 1960

Business ID: 237226

Effective Date: 11 Jul 1960

Business ID: 237160

Principal Office Address: 106 N PEARL STNATCHEZ, MS 39120-3266

Effective Date: 11 Jul 1960

Business ID: 208337

Principal Office Address: 200 E RANDOLPH DRCHICAGO, IL 60601-6401

Effective Date: 11 Jul 1960

Business ID: 203215

Principal Office Address: AIRPORT ROADGREENVILLE, MS 38701

Effective Date: 11 Jul 1960

Business ID: 132742

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

Effective Date: 11 Jul 1960

Business ID: 130572

Effective Date: 11 Jul 1960

Business ID: 128199

Principal Office Address: 116 SOUTH US HIGHWAY 49 NORTHLOUISE, MS

Effective Date: 11 Jul 1960

Business ID: 428579

Effective Date: 08 Jul 1960

Business ID: 326846

Effective Date: 07 Jul 1960

Business ID: 134005

Principal Office Address: 8100 FLORISSANT AVENUEST LOUIS, MO

Effective Date: 07 Jul 1960

Business ID: 128314

Effective Date: 07 Jul 1960

Business ID: 126455

Principal Office Address: 900 BROADWAY DRIVEHATTIESBURG, MS

Effective Date: 07 Jul 1960

Business ID: 100839

Principal Office Address: 900 BROADWAY DRIVEHATTIESBURG, MS

Effective Date: 07 Jul 1960

Business ID: 644778

Principal Office Address: 2415 Culleywood DriveJackson, MS 39211

Effective Date: 06 Jul 1960

Business ID: 434620

Principal Office Address: 439 1/2 DIVISION STBILOXI, MS 39530-2506

Effective Date: 06 Jul 1960

Business ID: 431455

Effective Date: 06 Jul 1960

Business ID: 431267

Principal Office Address: 127 WEST JACKSON STREETBILOXI, MS

Effective Date: 06 Jul 1960

Business ID: 410560

Principal Office Address: 700 N STATE ST#110JACKSON, MS 39202

Effective Date: 06 Jul 1960

Business ID: 332692

Effective Date: 06 Jul 1960

Business ID: 236160

Effective Date: 06 Jul 1960

Business ID: 135449

Effective Date: 06 Jul 1960

Business ID: 108610

Principal Office Address: 201 WEST ADAMSGREENWOOD, MS

Effective Date: 06 Jul 1960

Business ID: 435433

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

Effective Date: 05 Jul 1960

Business ID: 130323

Principal Office Address: 20TH FLOOR MERCANTILE BANK, BUILDINGDALLAS, TX

Effective Date: 05 Jul 1960

Business ID: 234109

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jul 1960

Business ID: 443210

Effective Date: 01 Jul 1960

Business ID: 435139

Effective Date: 01 Jul 1960

Business ID: 428666

Effective Date: 01 Jul 1960

Business ID: 425848

Principal Office Address: 1212 VAN BUREN AVENUEOXFORD, MS

Effective Date: 01 Jul 1960

Business ID: 326275

Effective Date: 01 Jul 1960

Business ID: 235860

Effective Date: 01 Jul 1960

WELLS, INC. InActive

Business ID: 227347

Principal Office Address: CENTURY BUILDING, 5TH FLOORJACKSON, MS

Effective Date: 01 Jul 1960

Business ID: 226446

Principal Office Address: 207 NORTH SEVENTH STREETWEST MEMPHIS, AR

Effective Date: 01 Jul 1960

Business ID: 136552

Principal Office Address: RR 5 BOX 118JACKSON, MS 39212-9712

Effective Date: 01 Jul 1960

Business ID: 443871

Principal Office Address: 3235 METAIRIE ROADJEFFERSON PARISH, LA

Effective Date: 30 Jun 1960

Business ID: 440455

Principal Office Address: P O BOX 982MOBILE, AL 36601-982

Effective Date: 30 Jun 1960

Business ID: 428342

Effective Date: 30 Jun 1960

Business ID: 411358

Effective Date: 30 Jun 1960

Business ID: 335807

Effective Date: 30 Jun 1960

Business ID: 331259

Effective Date: 30 Jun 1960

Business ID: 327040

Effective Date: 30 Jun 1960

Business ID: 305867

Principal Office Address: 5483 I-55 SJACKSON, MS 39212

Effective Date: 30 Jun 1960

Business ID: 305096

Principal Office Address: P O BOX 1192GRENADA, MS 38902-1192

Effective Date: 30 Jun 1960

Business ID: 230158

Principal Office Address: 520 CENTRAL AVELAUREL, MS 39440-3955

Effective Date: 30 Jun 1960

Business ID: 228414

Effective Date: 30 Jun 1960

Business ID: 135933

Principal Office Address: 2616 TERRY RDJACKSON, MS 39204-5625

Effective Date: 30 Jun 1960

Business ID: 104208

Principal Office Address: 222 Main StreetHattiesburg, MS 39401

Effective Date: 30 Jun 1960

Business ID: 440578

Effective Date: 29 Jun 1960

Business ID: 431646

Principal Office Address: NORTHWESTERN HIGHWAY, 10 1/2 MILO ROADSOUTHFIELD, MI

Effective Date: 29 Jun 1960