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: 404430

Effective Date: 26 Jan 1960

Business ID: 329337

Principal Office Address: MAIN STREETMOUNT OLIVE, MS

Effective Date: 26 Jan 1960

Business ID: 203720

Principal Office Address: 273 CAILLAVET STREETBILOXI, MS 39530

Effective Date: 26 Jan 1960

Business ID: 444341

Effective Date: 25 Jan 1960

Business ID: 443363

Principal Office Address: P O BOX 103GAUTIER, MS 39553-103

Effective Date: 25 Jan 1960

Business ID: 425825

Effective Date: 25 Jan 1960

Business ID: 331023

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Jan 1960

Business ID: 230626

Effective Date: 25 Jan 1960

Business ID: 211264

Principal Office Address: 2401 S GESSNERETHOUSTON, TX 77063

Effective Date: 25 Jan 1960

Business ID: 210718

Principal Office Address: 3775 TERRY ROADJACKSON, MS

Effective Date: 25 Jan 1960

Business ID: 209940

Principal Office Address: 105 DANA RDNATCHEZ, MS 39120

Effective Date: 25 Jan 1960

Business ID: 204781

Principal Office Address: HIGHLAND VILLAGE, SUITE 293JACKSON, MS 39211

Effective Date: 25 Jan 1960

Business ID: 203057

Principal Office Address: 3711 UNIVERSITY AVELAUREL, MS 39440-1525

Effective Date: 25 Jan 1960

MARINA, INC. Dissolved

Business ID: 133552

Principal Office Address: 239 RIDGE AVEGREENVILLE, MS 38701-6246

Effective Date: 25 Jan 1960

Business ID: 111905

Principal Office Address: HINDS COUNTY COURT HOUSEJACKSON, MS

Effective Date: 25 Jan 1960

Business ID: 100412

Effective Date: 25 Jan 1960

Business ID: 406362

Principal Office Address: 323 Hamilton StreetJackson, MS 39225

Effective Date: 22 Jan 1960

Business ID: 330192

Effective Date: 22 Jan 1960

Business ID: 327868

Principal Office Address: 788 MADISON AVENUEMEMPHIS, TN

Effective Date: 22 Jan 1960

Business ID: 127923

Principal Office Address: BOROUGH OF MANHATTANNEW YORK, NY

Effective Date: 22 Jan 1960

Business ID: 559734

Principal Office Address: 759 MAGEE DRBROOKHAVEN, MS 39601

Effective Date: 21 Jan 1960

Business ID: 440525

Principal Office Address: 114 MAIN STMC COMB, MS 39648-3922

Effective Date: 21 Jan 1960

Business ID: 439221

Effective Date: 21 Jan 1960

Business ID: 332047

Principal Office Address: 604 EAST MONTICELLO STREETBROOKHAVEN, MS 39601

Effective Date: 21 Jan 1960

Business ID: 302664

Principal Office Address: 604 EAST MONTICELLO STREETBROOKHAVEN, MS 39601

Effective Date: 21 Jan 1960

Business ID: 237677

Principal Office Address: 123 MCTYERE STREETJACKSON, MS

Effective Date: 21 Jan 1960

Business ID: 237430

Effective Date: 21 Jan 1960

Business ID: 237428

Effective Date: 21 Jan 1960

Business ID: 237238

Effective Date: 21 Jan 1960

Business ID: 229138

Effective Date: 21 Jan 1960

Business ID: 226026

Effective Date: 21 Jan 1960

Business ID: 210658

Principal Office Address: ELLISVILLE CITY HALL, 106 COURT STREETELLISVILLE, MS

Effective Date: 21 Jan 1960

Business ID: 209115

Effective Date: 21 Jan 1960

Business ID: 135512

Principal Office Address: 921 LYNCH STJACKSON, MS 39203-3426

Effective Date: 21 Jan 1960

Business ID: 128568

Effective Date: 21 Jan 1960

Business ID: 126113

Effective Date: 21 Jan 1960

Business ID: 602329

Principal Office Address: FIRST NATIONAL BANK BUILDINGVICKSBURG, MS

Effective Date: 18 Jan 1960

Business ID: 437740

Principal Office Address: FRONT STREETBOONEVILLE, MS

Effective Date: 18 Jan 1960

Business ID: 409640

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Jan 1960

Business ID: 405167

Effective Date: 18 Jan 1960

Business ID: 331111

Principal Office Address: 16 STATE STREET, ROOM 315ROCHESTER, NY

Effective Date: 18 Jan 1960

Business ID: 331006

Principal Office Address: BOX 43A, ROUTE 1RAYMOND, MS

Effective Date: 18 Jan 1960

Business ID: 310335

Principal Office Address: 3588 Broadwater RoadUtica, MS 39175

Effective Date: 18 Jan 1960

Business ID: 304164

Principal Office Address: NORTH JACKSON STREETSTARKVILLE, MS 39759

Effective Date: 18 Jan 1960

Business ID: 212176

Principal Office Address: FIRST NATIONAL BANK BUILDINGVICKSBURG, MS

Effective Date: 18 Jan 1960

Business ID: 210553

Principal Office Address: 1339 LAKE CITY ROADYAZOO CITY, MS 39194

Effective Date: 18 Jan 1960

Business ID: 439979

Principal Office Address: DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 15 Jan 1960

Business ID: 434885

Principal Office Address: HIGHWAY 61 SOUTH, ADAMS COUNTY, MS

Effective Date: 15 Jan 1960

Business ID: 401701

Principal Office Address: ROUTE 6CORINTH, MS

Effective Date: 15 Jan 1960

Business ID: 335313

Principal Office Address: 1233 NORTH BROADWAYGREENVILLE, MS

Effective Date: 15 Jan 1960