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: 228506

Effective Date: 05 Jun 1959

Business ID: 208801

Effective Date: 05 Jun 1959

Business ID: 208528

Principal Office Address: 703 CROSSOVER RD, P O BOX 1526TUPELO, MS 38802

Effective Date: 05 Jun 1959

Business ID: 202468

Principal Office Address: 185 PORTER AVEBILOXI, MS 39530

Effective Date: 05 Jun 1959

Business ID: 201572

Principal Office Address: 730 W MADISON ST, P O Box 368HOUSTON, MS 38851

Effective Date: 05 Jun 1959

Business ID: 103659

Principal Office Address: 4295 MEADOW LNBOSSIER CITY, LA 71111-2913

Effective Date: 05 Jun 1959

Business ID: 515160

Effective Date: 04 Jun 1959

Business ID: 445046

Principal Office Address: 401 W WASHINGTON AVEZEELAND, MI 49464-1033

Effective Date: 04 Jun 1959

Business ID: 431576

Principal Office Address: 401 W WASHINGTON AVEZEELAND, MI 49464-1033

Effective Date: 04 Jun 1959

Business ID: 406280

Principal Office Address: 25316 Windward Lakes Avenue;P. O. Box 1926Orange Beach, AL 36561

Effective Date: 04 Jun 1959

Business ID: 335944

Principal Office Address: 1649 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 04 Jun 1959

Business ID: 326998

Principal Office Address: 118 N CONGRESS STJACKSON, MS 39201-2604

Effective Date: 04 Jun 1959

Business ID: 325089

Principal Office Address: 9301 MICHIGAN AVENUEDETROIT 10, MI

Effective Date: 04 Jun 1959

Business ID: 325090

Principal Office Address: 3255 GOLDNER STDETROIT, MI 48210-3232

Effective Date: 04 Jun 1959

Business ID: 302945

Principal Office Address: 4423 US HIGHWAY 51 NORTHJACKSON, MS

Effective Date: 04 Jun 1959

Business ID: 205277

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Jun 1959

Business ID: 133537

Principal Office Address: 118 N CONGRESS STJACKSON, MS 39201-2604

Effective Date: 04 Jun 1959

Business ID: 133440

Principal Office Address: 106 BALTER BUILDINGNEW ORLEANS, LA

Effective Date: 04 Jun 1959

Business ID: 444836

Principal Office Address: 502 EAST PEARLJACKSON, MS

Effective Date: 02 Jun 1959

Business ID: 432672

Principal Office Address: 15 EXCHANGE PLAZEJERSEY CITY, NJ

Effective Date: 02 Jun 1959

Business ID: 236849

Effective Date: 02 Jun 1959

Business ID: 561881

Principal Office Address: ONE HUGHES WAYORLANDO, FL 32805

Effective Date: 01 Jun 1959

Business ID: 439114

Effective Date: 01 Jun 1959

Business ID: 437884

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Jun 1959

Business ID: 433239

Principal Office Address: 3742 LAMAR AVENUEMEMPHIS, TN

Effective Date: 01 Jun 1959

Business ID: 331446

Effective Date: 01 Jun 1959

Business ID: 326893

Principal Office Address: 175 WYMAN STREETWALTHAM, MA

Effective Date: 01 Jun 1959

Business ID: 234733

Effective Date: 01 Jun 1959

Business ID: 232702

Effective Date: 01 Jun 1959

Business ID: 232700

Effective Date: 01 Jun 1959

Business ID: 208003

Effective Date: 01 Jun 1959

Business ID: 205403

Effective Date: 01 Jun 1959

Business ID: 203694

Principal Office Address: 1518 20TH AVEGULFPORT, MS 39501-2031

Effective Date: 01 Jun 1959

Business ID: 103565

Principal Office Address: 3385 AIRWAYS BLVDMEMPHIS, TN 38116-3841

Effective Date: 01 Jun 1959

Business ID: 331693

Effective Date: 30 May 1959

Business ID: 238166

Principal Office Address: P O BOX 1126SHREVEPORT, LA 71163

Effective Date: 30 May 1959

Business ID: 229643

Effective Date: 30 May 1959

Business ID: 229637

Effective Date: 30 May 1959

Business ID: 101892

Principal Office Address: ROOM 8, BANK OF CLEARWATER BUILDINGCLEARWATER, FL

Effective Date: 30 May 1959

Business ID: 570002

Principal Office Address: 5005 RIVERWAY DR # 200HOUSTON, TX 77056-2123

Effective Date: 29 May 1959

Business ID: 437657

Principal Office Address: 1800 HIBERNIA BANK BUILDINGNEW ORLEANS, LA

Effective Date: 29 May 1959

Business ID: 434770

Effective Date: 29 May 1959

Business ID: 430107

Effective Date: 29 May 1959

Business ID: 410714

Effective Date: 29 May 1959

Business ID: 308472

Principal Office Address: 2906 N STATE STJACKSON, MS 39216-4224

Effective Date: 29 May 1959

Business ID: 227982

Principal Office Address: 4101 TEXOMA DRIVE, P O BOX 698DENISON, TX 75020

Effective Date: 29 May 1959

Business ID: 200805

Principal Office Address: EAST UNION STREETHERNANDO, MS

Effective Date: 29 May 1959

Business ID: 108948

Principal Office Address: 5005 RIVERWAY SUITE 200HOUSTON, TX 77056

Effective Date: 29 May 1959

Business ID: 445078

Principal Office Address: SOUTH BROAD STREETYORK, AL 36925

Effective Date: 28 May 1959

Business ID: 439844

Effective Date: 28 May 1959