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: 226051

Effective Date: 03 Nov 1959

Business ID: 225209

Effective Date: 03 Nov 1959

Business ID: 201791

Principal Office Address: HIGHWAY 78NEW ALBANY, MS 38652

Effective Date: 03 Nov 1959

Business ID: 136462

Effective Date: 03 Nov 1959

Business ID: 136368

Principal Office Address: ROUTE 1HOLLYWOOD, AL

Effective Date: 03 Nov 1959

Business ID: 108358

Effective Date: 03 Nov 1959

Business ID: 501575

Effective Date: 02 Nov 1959

Business ID: 430233

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

Effective Date: 02 Nov 1959

Business ID: 405259

Effective Date: 02 Nov 1959

Business ID: 403136

Principal Office Address: 114 NORTH 9TH AVENUEMAGEE, MS

Effective Date: 02 Nov 1959

Business ID: 307304

Principal Office Address: 870 Wade RdStarkville, MS 39759-6720

Effective Date: 02 Nov 1959

Business ID: 305693

Principal Office Address: 1101 DELAWARE AVE, P O BOX 64MCCOMB, MS 39648-64

Effective Date: 02 Nov 1959

GOD'S REVIVALS Good Standing

Business ID: 304781

Principal Office Address: 405 9TH AVELUMBERTON, MS 39455-2328

Effective Date: 02 Nov 1959

Business ID: 235043

Effective Date: 02 Nov 1959

Business ID: 430631

Principal Office Address: VILLAGE OF RYENEW YORK, NY

Effective Date: 31 Oct 1959

Business ID: 126643

Principal Office Address: 1233 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 31 Oct 1959

Business ID: 332348

Principal Office Address: 408 MAIN STREETNATCHEZ, MS

Effective Date: 30 Oct 1959

Business ID: 330046

Effective Date: 30 Oct 1959

Business ID: 232632

Effective Date: 30 Oct 1959

Business ID: 211379

Principal Office Address: 2108 EIGHTH STREETMERIDIAN, MS

Effective Date: 30 Oct 1959

Business ID: 210079

Effective Date: 30 Oct 1959

Business ID: 204507

Principal Office Address: PARKWAYROLLING FORK, MS

Effective Date: 30 Oct 1959

Business ID: 431514

Effective Date: 29 Oct 1959

Business ID: 431516

Effective Date: 29 Oct 1959

Business ID: 431515

Principal Office Address: 3646 GANDY BOULEVARDTAMPA, FL

Effective Date: 29 Oct 1959

Business ID: 305254

Principal Office Address: 535 PORT TERMINAL CIRCLE, 535 PORT TERMINAL CIRCLEVICKSBURG, MS 39183

Effective Date: 29 Oct 1959

Business ID: 302601

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 28 Oct 1959

Business ID: 231332

Effective Date: 28 Oct 1959

Business ID: 229708

Effective Date: 28 Oct 1959

Business ID: 444190

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Oct 1959

Business ID: 443682

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Oct 1959

Business ID: 440499

Principal Office Address: US HIGHWAY 11 SOUTH, P O BOX 2775LAUREL, MS 39440

Effective Date: 27 Oct 1959

Business ID: 440126

Principal Office Address: MISSISSIPPI SOUTHERN COLLEGEHATTIESBURG, MS

Effective Date: 27 Oct 1959

Business ID: 432712

Effective Date: 27 Oct 1959

Business ID: 400542

Principal Office Address: 118 College Drive #5210HATTIESBURG, MS 39406

Effective Date: 27 Oct 1959

Business ID: 325094

Effective Date: 27 Oct 1959

Business ID: 625825

Principal Office Address: 411 Classic DriveHATTIESBURG, MS 39402

Effective Date: 26 Oct 1959

Business ID: 445199

Principal Office Address: 122 E 11TH STLAUREL, MS 39440-3028

Effective Date: 26 Oct 1959

Business ID: 441402

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

Effective Date: 26 Oct 1959

Business ID: 410298

Principal Office Address: 111 E FRONT STHATTIESBURG, MS 39401-3463

Effective Date: 26 Oct 1959

Business ID: 400196

Principal Office Address: 1 EXCHANGE PLACE, %FIRST JERSEY NATIONAL BANKJERSEY CITY, NJ

Effective Date: 26 Oct 1959

Business ID: 310972

Principal Office Address: 803 ROBB ST, P O BOX 159SUMMIT, MS 39666-159

Effective Date: 26 Oct 1959

SMITH, INC. Dissolved

Business ID: 303234

Effective Date: 26 Oct 1959

Business ID: 237682

Principal Office Address: 1 MARKET STREETPASSAIC, NJ

Effective Date: 26 Oct 1959

Business ID: 228600

Principal Office Address: BOX 76A, WEST BEACHBILOXI, MS

Effective Date: 26 Oct 1959

Business ID: 110117

Principal Office Address: 424 CHATRES STREETBILOXI, MS

Effective Date: 26 Oct 1959

Business ID: 108381

Effective Date: 26 Oct 1959

Business ID: 431363

Effective Date: 23 Oct 1959

Business ID: 405744

Principal Office Address: 3127 HWY 80 WJACKSON, MS 39204

Effective Date: 23 Oct 1959

Business ID: 304212

Principal Office Address: 702 MELROSE MONTEBELLO PKWYNATCHEZ, MS 39120

Effective Date: 23 Oct 1959