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: 334770

Principal Office Address: 300 ROSENBAUM BUILDINGMERIDIAN, MS

Effective Date: 24 Mar 1960

Business ID: 237064

Effective Date: 24 Mar 1960

Business ID: 236297

Effective Date: 24 Mar 1960

DUNDEE GIN COMPANY Good Standing

Business ID: 109621

Principal Office Address: 1081 Hood Road, PO Box 38Dundee, MS 38626

Effective Date: 24 Mar 1960

Business ID: 108022

Principal Office Address: 1009 HIGHWAY 82 EGREENVILLE, MS 38701-5415

Effective Date: 24 Mar 1960

Business ID: 106722

Principal Office Address: 313 N MAINLELAND, MS 38756

Effective Date: 24 Mar 1960

Business ID: 104139

Principal Office Address: 213 S LAMAR STJACKSON, MS 39201-4002

Effective Date: 24 Mar 1960

Business ID: 432445

Effective Date: 23 Mar 1960

Business ID: 132330

Principal Office Address: 406 FIRST NATIONAL BANK, BUILDINGVICKSBURG, MS

Effective Date: 23 Mar 1960

Business ID: 442573

Effective Date: 22 Mar 1960

Business ID: 437201

Effective Date: 22 Mar 1960

Business ID: 436780

Effective Date: 22 Mar 1960

Business ID: 411797

Principal Office Address: 511-515 MAIN STREETNATCHEZ, MS 39120

Effective Date: 22 Mar 1960

Business ID: 400429

Effective Date: 22 Mar 1960

Business ID: 328262

Principal Office Address: 307 SOUTH BROADWAYTUPELO, MS

Effective Date: 22 Mar 1960

Business ID: 325049

Principal Office Address: 118 MCCRARY ROADCOLUMBUS, MS

Effective Date: 22 Mar 1960

Business ID: 235388

Principal Office Address: 200 NORTH MARKET, P O BOX 210PASACAGOULA, MS

Effective Date: 22 Mar 1960

Business ID: 129511

Effective Date: 22 Mar 1960

Business ID: 128906

Effective Date: 22 Mar 1960

Business ID: 109743

Effective Date: 22 Mar 1960

Business ID: 100979

Principal Office Address: 849 CR 244OXFORD, MS 38655

Effective Date: 22 Mar 1960

Business ID: 443945

Principal Office Address: WEINBERG BUILDINGGREENVILLE, MS

Effective Date: 21 Mar 1960

Business ID: 442030

Effective Date: 21 Mar 1960

Business ID: 440608

Principal Office Address: NORTH GENESEE STREETUTICA, NY 13502

Effective Date: 21 Mar 1960

Business ID: 439142

Effective Date: 21 Mar 1960

Business ID: 427697

Principal Office Address: 1317 RAILROAD AVEGREENVILLE, MS 38701-3119

Effective Date: 21 Mar 1960

Business ID: 425705

Effective Date: 21 Mar 1960

Business ID: 239245

Effective Date: 21 Mar 1960

Business ID: 231460

Principal Office Address: 519 1/2 CENTRAL AVELAUREL, MS 39440-3919

Effective Date: 21 Mar 1960

Business ID: 230603

Principal Office Address: WEINBERG BUILDINGGREENVILLE, MS

Effective Date: 21 Mar 1960

Business ID: 202463

Principal Office Address: 1057 HOWARD AVEBILOXI, MS 39530-3776

Effective Date: 21 Mar 1960

Business ID: 200928

Principal Office Address: 3412 GALLOWAY STREETJACKSON, MS

Effective Date: 21 Mar 1960

Business ID: 126051

Effective Date: 21 Mar 1960

Business ID: 335293

Principal Office Address: 927 GALLATIN ROADNASHVILLE, TN

Effective Date: 19 Mar 1960

Business ID: 233661

Principal Office Address: 411 BURWELL BUILDINGKNOXVILLE, TN

Effective Date: 19 Mar 1960

Business ID: 426594

Effective Date: 17 Mar 1960

Business ID: 306933

Effective Date: 17 Mar 1960

Business ID: 235465

Effective Date: 17 Mar 1960

Business ID: 207549

Principal Office Address: 1116 CRAWFORDVICKSBURG, MS

Effective Date: 17 Mar 1960

Business ID: 134384

Principal Office Address: 83 CHURCH STREETBELZONI, MS

Effective Date: 17 Mar 1960

KLEIN, INC. Dissolved

Business ID: 128670

Effective Date: 17 Mar 1960

Business ID: 108174

Effective Date: 17 Mar 1960

Business ID: 104825

Principal Office Address: 3500 FRANKLIN AVEWACO, TX 76710-7326

Effective Date: 17 Mar 1960

Business ID: 438938

Principal Office Address: FIRST NATIONAL BANK BLDG #631, 636MOBILE, AL 36602-3306

Effective Date: 16 Mar 1960

Business ID: 435489

Principal Office Address: FIRST NATIONAL BANK BLDG #631, 636MOBILE, AL 36602-3306

Effective Date: 16 Mar 1960

Business ID: 233255

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

Effective Date: 16 Mar 1960

Business ID: 518794

Effective Date: 15 Mar 1960

Business ID: 517226

Effective Date: 15 Mar 1960

Business ID: 436475

Effective Date: 15 Mar 1960

Business ID: 436474

Effective Date: 15 Mar 1960