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: 427687

Effective Date: 24 Jul 1959

Business ID: 204272

Principal Office Address: 1131 MONTGOMERY STREETJACKSON, MS

Effective Date: 24 Jul 1959

Business ID: 134204

Effective Date: 24 Jul 1959

Business ID: 134202

Effective Date: 24 Jul 1959

Business ID: 434295

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

Effective Date: 23 Jul 1959

Business ID: 409052

Principal Office Address: 200 Park Place DrivePearl, MS 39208

Effective Date: 23 Jul 1959

Business ID: 334931

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Jul 1959

Business ID: 231043

Effective Date: 23 Jul 1959

Business ID: 209579

Principal Office Address: P O BOX 1842GULFPORT, MS 39502

Effective Date: 23 Jul 1959

Business ID: 206500

Effective Date: 23 Jul 1959

Business ID: 205160

Effective Date: 23 Jul 1959

Business ID: 104250

Effective Date: 23 Jul 1959

Business ID: 104000

Principal Office Address: 1151 NORTH STATE STJACKOSN, MS 39202

Effective Date: 23 Jul 1959

Business ID: 438498

Effective Date: 22 Jul 1959

Business ID: 437753

Effective Date: 22 Jul 1959

Business ID: 426207

Effective Date: 22 Jul 1959

Business ID: 330537

Effective Date: 22 Jul 1959

Business ID: 228503

Principal Office Address: HIGHWAY 15 NORTH, P O BOX 826LAUREL, MS

Effective Date: 22 Jul 1959

Business ID: 225121

Principal Office Address: 228 DANIEL LAKE BLVDJACKSON, MS 39212-4965

Effective Date: 22 Jul 1959

Business ID: 508776

Principal Office Address: 231 HWY 61 S, P O BOX 1487NATCHEZ, MS 39121

Effective Date: 21 Jul 1959

Business ID: 433632

Principal Office Address: 601 22ND AVENUEMERIDIAN, MS

Effective Date: 21 Jul 1959

Business ID: 408806

Effective Date: 21 Jul 1959

Business ID: 306790

Principal Office Address: EAST PINE STREETWIGGINS, MS

Effective Date: 21 Jul 1959

Business ID: 301090

Effective Date: 21 Jul 1959

Business ID: 233779

Effective Date: 21 Jul 1959

Business ID: 232346

Effective Date: 21 Jul 1959

Business ID: 228663

Principal Office Address: 220 COURT STREETWEST POINT, MS

Effective Date: 21 Jul 1959

REBCO OIL CO. Dissolved

Business ID: 228480

Principal Office Address: 720 WOODROW WILSON AVENUEJACKSON, MS

Effective Date: 21 Jul 1959

Business ID: 227892

Effective Date: 21 Jul 1959

THE FRUGE' OIL CO. Good Standing

Business ID: 208953

Principal Office Address: 2600 NORTH FRONTAGE ROADMERIDIAN, MS 39301

Effective Date: 21 Jul 1959

Business ID: 200992

Effective Date: 21 Jul 1959

Business ID: 128583

Effective Date: 21 Jul 1959

Business ID: 127660

Principal Office Address: 227 COUEVAS STREETBILOXI, MS

Effective Date: 21 Jul 1959

Business ID: 444861

Principal Office Address: 3779 US HIGHWAY 78, ZONE 18MEMPHIS, TN 38118-3706

Effective Date: 20 Jul 1959

Business ID: 434500

Effective Date: 20 Jul 1959

Business ID: 300650

Principal Office Address: STEARNS BUILDING, ROOM 606STATESVILLE, NC

Effective Date: 20 Jul 1959

Business ID: 237680

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 20 Jul 1959

Business ID: 105842

Effective Date: 20 Jul 1959

Business ID: 100485

Principal Office Address: DENTON MANUFACTURING COMPANYSHELBY, MS

Effective Date: 20 Jul 1959

Business ID: 334027

Principal Office Address: HIGHWAY 49 EASTGREENWOOD, MS

Effective Date: 18 Jul 1959

Business ID: 233472

Principal Office Address: 308 GULF NATIONAL BANK, BUILDINGGULFPORT, MS

Effective Date: 18 Jul 1959

OWENS, LTD. Dissolved

Business ID: 207724

Effective Date: 18 Jul 1959

Business ID: 440395

Principal Office Address: 425 TOMBIGBEE STJACKSON, MS 39201-4704

Effective Date: 17 Jul 1959

Business ID: 425231

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

Effective Date: 17 Jul 1959

Business ID: 330955

Effective Date: 17 Jul 1959

Business ID: 132512

Principal Office Address: 218 S PRESIDENT STJACKSON, MS 39201-4307

Effective Date: 17 Jul 1959

Business ID: 126468

Effective Date: 17 Jul 1959

Business ID: 106206

Effective Date: 17 Jul 1959

Business ID: 442342

Principal Office Address: 114 7TH STREET SOUTHCOLUMBUS, MS

Effective Date: 15 Jul 1959

Business ID: 438495

Principal Office Address: FIRST NATIONAL BANK BUILDINGBALTIMORE, MD

Effective Date: 15 Jul 1959