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: 335447

Principal Office Address: 220 NORTH BOLIVAR AVENUECLEVELAND, MS

Effective Date: 03 Jul 1959

Business ID: 329870

Effective Date: 03 Jul 1959

Business ID: 205526

Effective Date: 03 Jul 1959

Business ID: 135568

Principal Office Address: 812 OUACHITA BANK BUILDINGMONROE, LA

Effective Date: 03 Jul 1959

Business ID: 101040

Principal Office Address: LOCKER DRAWER 506CROWLEY, LA

Effective Date: 03 Jul 1959

Business ID: 442523

Principal Office Address: 1110 23RD AVENUEMERIDIAN, MS

Effective Date: 02 Jul 1959

Business ID: 439992

Effective Date: 02 Jul 1959

Business ID: 430715

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 02 Jul 1959

Business ID: 333542

Principal Office Address: FIRST STATE BANK BUILDINGHOLLY SPRINGS, MS

Effective Date: 02 Jul 1959

Business ID: 237417

Principal Office Address: 8500 LINE AVE, P O BOX 4329SHREVEPORT, LA 71106-6106

Effective Date: 02 Jul 1959

Business ID: 107776

Principal Office Address: 203 North Front Street, Post Office Box 1907McComb, MS 39648

Effective Date: 02 Jul 1959

Business ID: 440300

Principal Office Address: 833 WASHINGTON AVEGREENVILLE, MS 38701-3727

Effective Date: 01 Jul 1959

Business ID: 437462

Principal Office Address: 1414C 25TH AVEGULFPORT, MS 39501-1933

Effective Date: 01 Jul 1959

Business ID: 435343

Principal Office Address: 210 1/2 EAST BROADWAY STREETYAZOO CITY, MS

Effective Date: 01 Jul 1959

Business ID: 426661

Effective Date: 01 Jul 1959

Business ID: 328273

Principal Office Address: 100 7TH ST NAMORY, MS 38821

Effective Date: 01 Jul 1959

Business ID: 302459

Principal Office Address: 4TH STREET 19TH AVENUEMERIDIAN, MS

Effective Date: 01 Jul 1959

Business ID: 237440

Principal Office Address: 4TH STREET, 19TH AVENUEMERIDIAN, MS

Effective Date: 01 Jul 1959

Business ID: 233931

Principal Office Address: BARNETT MADDEN BUILDINGJACKSON, MS

Effective Date: 01 Jul 1959

Business ID: 229232

Principal Office Address: 721 OLIVE ST #1316SAINT LOUIS, MO 63101-2229

Effective Date: 01 Jul 1959

Business ID: 229107

Effective Date: 01 Jul 1959

Business ID: 202437

Effective Date: 01 Jul 1959

Business ID: 133246

Effective Date: 01 Jul 1959

Business ID: 108944

Principal Office Address: 709 SECOND AVE S, P O BOX 387COLUMBUS, MS 39703-387

Effective Date: 01 Jul 1959

Business ID: 101615

Principal Office Address: 1817 TWENTY-NINTH AVEGULFPORT, MS 39501-2850

Effective Date: 01 Jul 1959

Business ID: 445397

Effective Date: 30 Jun 1959

Business ID: 434127

Principal Office Address: 1317 HOWARD AVENUEBILOXI, MS

Effective Date: 30 Jun 1959

Business ID: 433911

Effective Date: 30 Jun 1959

HYATT'S INC. Dissolved

Business ID: 429968

Effective Date: 30 Jun 1959

Business ID: 425055

Principal Office Address: 3790 FLORIDA STBATON ROUGE, LA 70806-3846

Effective Date: 30 Jun 1959

Business ID: 405999

Principal Office Address: 211 NEWTON STCRYSTAL SPRINGS, MS 39059-2836

Effective Date: 30 Jun 1959

Business ID: 331792

Principal Office Address: BOROUGH OF MANHATTANMANHATTAN, NY

Effective Date: 30 Jun 1959

Business ID: 307487

Principal Office Address: 508 E DINKINS ST, PO BOX 1274CANTON, MS 39046-1274

Effective Date: 30 Jun 1959

Business ID: 135693

Effective Date: 30 Jun 1959

Business ID: 436979

Principal Office Address: NORTH MAIN STREETHATTIESBURG, MS

Effective Date: 29 Jun 1959

Business ID: 436043

Principal Office Address: 1523 29TH AVENUEGULFPORT, MS

Effective Date: 29 Jun 1959

Business ID: 411478

Principal Office Address: OVERBY STREETBRANDON, MS

Effective Date: 29 Jun 1959

Business ID: 409959

Principal Office Address: 105 NORTH MARIT STREET, P O BOX 637HOLLY SPRINGS, MS 38635

Effective Date: 29 Jun 1959

Business ID: 301340

Effective Date: 29 Jun 1959

Business ID: 202504

Principal Office Address: STATE LINE AT ICRRSOUTHAVEN, MS 38671

Effective Date: 29 Jun 1959

Business ID: 443570

Effective Date: 26 Jun 1959

Business ID: 429764

Effective Date: 26 Jun 1959

Business ID: 425985

Effective Date: 26 Jun 1959

Business ID: 407100

Principal Office Address: 304 YANDELL AVE, P O BOX 291CANTON, MS 39046-3842

Effective Date: 26 Jun 1959

Business ID: 332562

Effective Date: 26 Jun 1959

Business ID: 310205

Principal Office Address: KIMBROUGH PARKITTA BENA, MS

Effective Date: 26 Jun 1959

Business ID: 229408

Effective Date: 26 Jun 1959

Business ID: 135076

Effective Date: 26 Jun 1959

Business ID: 133398

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

Effective Date: 26 Jun 1959

Business ID: 436771

Effective Date: 25 Jun 1959