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: 428712

Effective Date: 29 Jun 1960

Business ID: 226688

Principal Office Address: SIMMONS NATIONAL BANK BUILDINGPINE BLUFF, AR

Effective Date: 29 Jun 1960

Business ID: 226686

Principal Office Address: SIMMONS NATIONAL BANK BUILDINGPINE BLUFF, AR

Effective Date: 29 Jun 1960

Business ID: 226505

Effective Date: 29 Jun 1960

Business ID: 129924

Principal Office Address: 330 RODENBERG AVENUEBILOXI, MS

Effective Date: 29 Jun 1960

Business ID: 440561

Effective Date: 28 Jun 1960

Business ID: 427364

Principal Office Address: 1310 PASS RDGULFPORT, MS 39501-5157

Effective Date: 28 Jun 1960

Business ID: 334978

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

Effective Date: 28 Jun 1960

Business ID: 330272

Effective Date: 28 Jun 1960

Business ID: 329298

Effective Date: 28 Jun 1960

Business ID: 327411

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jun 1960

Business ID: 309798

Principal Office Address: 6330 U S Highway 49Hattiesburg, MS 39401

Effective Date: 28 Jun 1960

Business ID: 303976

Principal Office Address: 1701 MULBERRY STVICKSBURG, MS 39180

Effective Date: 28 Jun 1960

Business ID: 237210

Principal Office Address: 1524 CASS AVESAINT LOUIS, MO 63106-3345

Effective Date: 28 Jun 1960

Business ID: 232011

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

Effective Date: 28 Jun 1960

Business ID: 231388

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

Effective Date: 28 Jun 1960

Business ID: 229596

Effective Date: 28 Jun 1960

Business ID: 210177

Principal Office Address: 11770 BEREA ROADCLEVELAND, OH 44111

Effective Date: 28 Jun 1960

Business ID: 204988

Principal Office Address: HIGHWAY 30 & 4 BY-PASSBOONEVILLE, MS 38829

Effective Date: 28 Jun 1960

Business ID: 202025

Effective Date: 28 Jun 1960

Business ID: 438229

Effective Date: 27 Jun 1960

Business ID: 405978

Principal Office Address: 209 PIAZZA STREETCRYSTAL SPRINGS, MS

Effective Date: 27 Jun 1960

Business ID: 328386

Effective Date: 27 Jun 1960

Business ID: 236073

Principal Office Address: 406 VINCENT BUILDINGJACKSON, MS

Effective Date: 27 Jun 1960

Business ID: 232226

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 27 Jun 1960

Business ID: 230680

Effective Date: 27 Jun 1960

Business ID: 206339

Effective Date: 27 Jun 1960

Business ID: 204805

Effective Date: 27 Jun 1960

Business ID: 233972

Principal Office Address: 811 MADISON AVENUETOLEDO, OH

Effective Date: 25 Jun 1960

Business ID: 578744

Principal Office Address: 1640 S GALLATIN STJACKSON, MS 39204

Effective Date: 24 Jun 1960

Business ID: 429534

Effective Date: 24 Jun 1960

Business ID: 303728

Principal Office Address: 1640 SOUTH GALLATIN STREETJACKSON, MS 39204

Effective Date: 24 Jun 1960

Business ID: 207211

Effective Date: 24 Jun 1960

Business ID: 443560

Principal Office Address: 128 MAIN STREETINDIANOLA, MS

Effective Date: 23 Jun 1960

Business ID: 430763

Effective Date: 23 Jun 1960

Business ID: 428754

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Jun 1960

Business ID: 445711

Effective Date: 22 Jun 1960

Business ID: 439335

Effective Date: 22 Jun 1960

Business ID: 233655

Principal Office Address: 411 BURWELL BUILDINGKNOXVILLE, TN

Effective Date: 22 Jun 1960

Business ID: 201384

Principal Office Address: 1688 LAUREL STJACKSON, MS 39202-1243

Effective Date: 22 Jun 1960

ABNEY, INC. Dissolved

Business ID: 130505

Effective Date: 22 Jun 1960

Business ID: 442324

Effective Date: 21 Jun 1960

Business ID: 439122

Effective Date: 21 Jun 1960

Business ID: 438858

Effective Date: 21 Jun 1960

Business ID: 435168

Effective Date: 21 Jun 1960

Business ID: 434889

Effective Date: 21 Jun 1960

Business ID: 407161

Principal Office Address: 1100 COOPER ROADJACKSON, MS

Effective Date: 21 Jun 1960

Business ID: 300631

Principal Office Address: 830 Brookway BlvdBROOKHAVEN, MS 39601

Effective Date: 21 Jun 1960

SONAT, INC. Canceled

Business ID: 235765

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

Effective Date: 21 Jun 1960

Business ID: 232111

Effective Date: 21 Jun 1960