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: 438895

Principal Office Address: 1364 NICHOLSON DRBATON ROUGE, LA 70802-7538

Effective Date: 28 May 1959

Business ID: 405745

Effective Date: 28 May 1959

Business ID: 328325

Principal Office Address: 1433 FIRST NATIONAL BANK, BUILDINGJACKSON, MS

Effective Date: 28 May 1959

Business ID: 326208

Principal Office Address: 1650 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 28 May 1959

Business ID: 311367

Principal Office Address: WASHINGTON & NATCHEZ STREETSKOSCIUSKO, MS 39090

Effective Date: 28 May 1959

Business ID: 311246

Principal Office Address: WASHINGTON & NATCHEZ, STREETSKOSCIUSKO, MS 39090

Effective Date: 28 May 1959

Business ID: 310166

Principal Office Address: 203 WEST HOWARD AVENUEBILOXI, MS

Effective Date: 28 May 1959

Business ID: 230609

Principal Office Address: 504 E PEARL STJACKSON, MS 39201-3602

Effective Date: 28 May 1959

Business ID: 226649

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

Effective Date: 28 May 1959

Business ID: 226427

Principal Office Address: 1650 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 28 May 1959

Business ID: 133234

Effective Date: 28 May 1959

Business ID: 132962

Effective Date: 28 May 1959

Business ID: 109079

Principal Office Address: PLAZA BUILDING, MEZZAAINE SUITEJACKSON, MS

Effective Date: 28 May 1959

Business ID: 432878

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 27 May 1959

Business ID: 430661

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 May 1959

Business ID: 427116

Principal Office Address: 340 FIRST NATIONAL BANK, BUILDINGJACKSON, MS

Effective Date: 27 May 1959

Business ID: 334781

Principal Office Address: 3503 8TH STMERIDIAN, MS 39301-4752

Effective Date: 27 May 1959

Business ID: 329228

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

Effective Date: 27 May 1959

Business ID: 202085

Principal Office Address: 508 OAK HILL DRIVEJACKSON, MS

Effective Date: 27 May 1959

Business ID: 106210

Principal Office Address: 1313 HARDING STJACKSON, MS 39110

Effective Date: 27 May 1959

Business ID: 443596

Effective Date: 26 May 1959

Business ID: 428827

Principal Office Address: 140 MILLSAPS AVENUEJACKSON, MS

Effective Date: 26 May 1959

Business ID: 408191

Principal Office Address: 702 HIGHWAY 45 NORTHCOLUMBUS, MS 39701

Effective Date: 26 May 1959

Business ID: 400244

Principal Office Address: 1905 Cherry StVicksburg, MS 39180

Effective Date: 26 May 1959

LAKEWOOD GARDENS LAKE CLUB, INC. Administratively Dissolved

Business ID: 212599

Principal Office Address: ROSENBAUM BUILDING, ROOM 300MERIDIAN, MS

Effective Date: 26 May 1959

Business ID: 109425

Principal Office Address: 355 OROQUOIS AVENUEJACKSON, MS

Effective Date: 26 May 1959

Business ID: 443027

Principal Office Address: 1408 27TH AVENUEGULFPORT, MS

Effective Date: 25 May 1959

Business ID: 440202

Principal Office Address: LAUREL AIRPORT BUILDING 104, SECOND JUDICIAL DISTRICT, MS

Effective Date: 25 May 1959

Business ID: 433477

Effective Date: 25 May 1959

Business ID: 426502

Principal Office Address: RICOU BREWSTER BUILDING, ROOM 230SHREVEPORT, LA

Effective Date: 25 May 1959

Business ID: 327531

Effective Date: 25 May 1959

Business ID: 239093

Principal Office Address: 821 12TH STREETLAUREL, MS

Effective Date: 25 May 1959

Business ID: 231220

Principal Office Address: GROUND FLOOR, PLAZA BUILDINGJACKSON, MS

Effective Date: 25 May 1959

Business ID: 228906

Effective Date: 25 May 1959

Business ID: 200296

Principal Office Address: 2221 14TH STGULFPORT, MS 39501-2006

Effective Date: 25 May 1959

Business ID: 129039

Principal Office Address: 1055 HARBOR AVENUEMEMPHIS, TN

Effective Date: 25 May 1959

Business ID: 517101

Principal Office Address: 660 Katherine Drive, Suite 402Flowood, MS 39232

Effective Date: 23 May 1959

Business ID: 236470

Principal Office Address: 2017 CONTINENTAL NATIONAL BANK, BUILDINGFORT WORTH, TX

Effective Date: 23 May 1959

Business ID: 236236

Effective Date: 23 May 1959

Business ID: 436802

Effective Date: 22 May 1959

Business ID: 332097

Principal Office Address: BOX 111, WEST BEACHBILOXI, MS

Effective Date: 22 May 1959

Business ID: 106743

Principal Office Address: 228 N MONROE STYAZOO CITY, MS 39194-4213

Effective Date: 22 May 1959

Business ID: 106007

Principal Office Address: 4163 DOGWOOD DRJACKSON, MS 39211

Effective Date: 22 May 1959

Business ID: 616228

Principal Office Address: 301 NewpointeRidgeland, MS 39157

Effective Date: 21 May 1959

Business ID: 597973

Principal Office Address: 4870 I-55 NJACKSON, MS 39211

Effective Date: 21 May 1959

Business ID: 445598

Effective Date: 21 May 1959

Business ID: 428196

Effective Date: 21 May 1959

Business ID: 427341

Effective Date: 21 May 1959

Business ID: 426110

Principal Office Address: FOREST HILL & COOPER ROADJACKSON, MS

Effective Date: 21 May 1959

D & G, INC. Dissolved

Business ID: 406190

Principal Office Address: 5476 RIDGEWOOD RDJACKSON, MS 39211-4048

Effective Date: 21 May 1959