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: 203140

Principal Office Address: 221 MAIN STGREENVILLE, MS 38701-4038

Effective Date: 20 Feb 1959

Business ID: 129123

Effective Date: 20 Feb 1959

Business ID: 334293

Effective Date: 19 Feb 1959

Business ID: 407332

Principal Office Address: 317 NORTH MAIN STREETWATER VALLEY, MS

Effective Date: 18 Feb 1959

Business ID: 333785

Principal Office Address: COLE PRODUCTS BUILDING, PRESTO LANEJACKSON, MS

Effective Date: 18 Feb 1959

Business ID: 236067

Effective Date: 18 Feb 1959

Business ID: 125104

Principal Office Address: 1702 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 18 Feb 1959

Business ID: 103785

Principal Office Address: CHAMBER OF COMMERCE BUILDING, US HIGHWAY 90GULFPORT, MS

Effective Date: 18 Feb 1959

Business ID: 442211

Principal Office Address: 330 SOUTH HIGH SCHOOL AVENUECOLUMBIA, MS

Effective Date: 17 Feb 1959

Business ID: 426174

Effective Date: 17 Feb 1959

Business ID: 426171

Effective Date: 17 Feb 1959

Business ID: 334888

Principal Office Address: 10 LIGHT STBALTIMORE, MD 21202-1435

Effective Date: 17 Feb 1959

Business ID: 327466

Principal Office Address: 204 WEST AVELONG BEACH, MS 39560-5936

Effective Date: 17 Feb 1959

Business ID: 301228

Principal Office Address: 2000 WESTCHESTER AVEWHITE PLAINS, NY 10640

Effective Date: 17 Feb 1959

Business ID: 102461

Principal Office Address: P O BOX 489MCCOMB, MS 39649

Effective Date: 17 Feb 1959

Business ID: 102322

Principal Office Address: BOX 5COLDWATER, MS

Effective Date: 17 Feb 1959

Business ID: 436867

Principal Office Address: 302 MONROE STREETCLINTON, MS

Effective Date: 16 Feb 1959

Business ID: 429069

Effective Date: 16 Feb 1959

Business ID: 325864

Principal Office Address: 3008 WEST NORTHSIDE DRIVEJACKSON, MS

Effective Date: 16 Feb 1959

Business ID: 236081

Effective Date: 16 Feb 1959

Business ID: 226194

Effective Date: 16 Feb 1959

Business ID: 131313

Principal Office Address: 236 WASHINGTON AVEGREENVILLE, MS 38701-3612

Effective Date: 16 Feb 1959

Business ID: 131312

Effective Date: 16 Feb 1959

Business ID: 129491

Principal Office Address: FIRST FEDERAL BUILDING ROOM 3, 513 MAIN STREETCOLUMBUS, MS

Effective Date: 16 Feb 1959

Business ID: 133157

Effective Date: 13 Feb 1959

Business ID: 553820

Principal Office Address: OAKRIDGE ROADVISKSBURG, MS 39180

Effective Date: 12 Feb 1959

Business ID: 425850

Effective Date: 12 Feb 1959

Business ID: 407178

Principal Office Address: 929 Palmyra StJackson, MS 39203

Effective Date: 12 Feb 1959

Business ID: 239151

Effective Date: 12 Feb 1959

Business ID: 108050

Principal Office Address: OAKRIDGE ROADVISKSBURG, MS 39180

Effective Date: 12 Feb 1959

Business ID: 440954

Effective Date: 11 Feb 1959

Business ID: 404718

Effective Date: 11 Feb 1959

Business ID: 402410

Effective Date: 11 Feb 1959

Business ID: 306278

Principal Office Address: 27422 PORTOLA PKWY STE 350Foothill Ranch, CA 92610

Effective Date: 11 Feb 1959

Business ID: 231309

Effective Date: 11 Feb 1959

Business ID: 434843

Effective Date: 10 Feb 1959

Business ID: 327197

Principal Office Address: 75 3RD AVE WHUNTINGTON, WV 25701-1116

Effective Date: 10 Feb 1959

Business ID: 227329

Principal Office Address: MULBERRY HIGHWAYLAKELAND, FL

Effective Date: 10 Feb 1959

Business ID: 211429

Principal Office Address: OLD HIGHWAY 80 WEST, P O BOX 4162MERIDIAN, MS

Effective Date: 10 Feb 1959

Business ID: 109484

Effective Date: 10 Feb 1959

Business ID: 331777

Principal Office Address: 504 SOUTH CLAY STREETCHARLESTON, MS

Effective Date: 09 Feb 1959

Business ID: 213134

Principal Office Address: ONE ROCKEFELLER PLZNEW YORK, NY 10020

Effective Date: 09 Feb 1959

Business ID: 1102603

Effective Date: 07 Feb 1959

Business ID: 227193

Principal Office Address: 637 SECOND NATIONAL BUILDINGAKRON, OH

Effective Date: 07 Feb 1959

Business ID: 330487

Principal Office Address: 100 WEST 10TH STREETDOVER, DE

Effective Date: 06 Feb 1959

Business ID: 230277

Effective Date: 06 Feb 1959

Business ID: 101408

Principal Office Address: PO BOX 1803JACKOSN, MS 39215-6208

Effective Date: 06 Feb 1959

Business ID: 441946

Principal Office Address: 1024 PLAZA BUILDINGJACKSON, MS

Effective Date: 05 Feb 1959

Business ID: 132145

Principal Office Address: 213 S NECAISE AVEBAY SAINT LOUIS, MS 39520-4425

Effective Date: 05 Feb 1959

Business ID: 441575

Principal Office Address: 509 BELL AVENUEGREENWOOD, MS

Effective Date: 04 Feb 1959