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: 329471

Principal Office Address: 339 ELLISVILLE BLVDLAUREL, MS 39440-4523

Effective Date: 12 Jan 1959

Business ID: 235041

Effective Date: 12 Jan 1959

Business ID: 237319

Effective Date: 10 Jan 1959

Business ID: 426373

Effective Date: 09 Jan 1959

Business ID: 425327

Effective Date: 09 Jan 1959

Business ID: 402630

Principal Office Address: 485 COUNTY ROAD 334OXFORD, MS 38655

Effective Date: 09 Jan 1959

Business ID: 333840

Effective Date: 09 Jan 1959

Business ID: 327290

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 09 Jan 1959

Business ID: 327289

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 09 Jan 1959

Business ID: 210878

Effective Date: 09 Jan 1959

Business ID: 133754

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 09 Jan 1959

Business ID: 109836

Principal Office Address: 209 HANCOCKTUTWILER, MS 38963

Effective Date: 09 Jan 1959

Business ID: 101544

Principal Office Address: 401 HWY 278 W, P O BOX 179AMORY, MS 38821

Effective Date: 09 Jan 1959

Business ID: 557923

Effective Date: 08 Jan 1959

Business ID: 429815

Principal Office Address: U S HIGHWAY 61 NORTHCLEVELAND, MS 38732

Effective Date: 08 Jan 1959

Business ID: 408693

Effective Date: 08 Jan 1959

Business ID: 302993

Principal Office Address: 2115 TERRY RDJACKSON, MS 39204-5749

Effective Date: 08 Jan 1959

Business ID: 234624

Effective Date: 08 Jan 1959

Business ID: 442721

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

Effective Date: 07 Jan 1959

Business ID: 235882

Effective Date: 07 Jan 1959

Business ID: 232987

Effective Date: 07 Jan 1959

Business ID: 432120

Effective Date: 06 Jan 1959

Business ID: 409174

Principal Office Address: P O BOX 236RAYMOND, MS

Effective Date: 06 Jan 1959

Business ID: 334668

Effective Date: 06 Jan 1959

Business ID: 426535

Effective Date: 05 Jan 1959

Business ID: 329415

Principal Office Address: 414 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 05 Jan 1959

Business ID: 230794

Principal Office Address: 504 505 SOLOMON BUILDINGHELENA, AR

Effective Date: 05 Jan 1959

Business ID: 108678

Effective Date: 05 Jan 1959

JIM'S INC. Good Standing

Business ID: 107154

Principal Office Address: 1702 Old Mobile HighwayPASCAGOULA, MS 39567

Effective Date: 05 Jan 1959

Business ID: 102564

Principal Office Address: 114 Brickyard Road, P.O. Box 9630COLUMBUS, MS 39705

Effective Date: 05 Jan 1959

Business ID: 100400

Effective Date: 05 Jan 1959

Business ID: 1102543

Effective Date: 02 Jan 1959

Business ID: 532014

Principal Office Address: 812 Fortenberry DriveMONTICELLO, MS 39654

Effective Date: 02 Jan 1959

Business ID: 509114

Effective Date: 02 Jan 1959

Business ID: 509115

Principal Office Address: 1959 ANSON DRMELROSE PARK, IL 60160-1018

Effective Date: 02 Jan 1959

Business ID: 438702

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

Effective Date: 02 Jan 1959

Business ID: 405247

Effective Date: 02 Jan 1959

Business ID: 307904

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jan 1959

Business ID: 304116

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

Effective Date: 02 Jan 1959

Business ID: 237059

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

Effective Date: 02 Jan 1959

Business ID: 211501

Principal Office Address: One Bryant ParkNew York, NY 10036

Effective Date: 02 Jan 1959

Business ID: 131738

Principal Office Address: 424 MAIN STCOLUMBUS, MS 39701-4548

Effective Date: 02 Jan 1959

Business ID: 128043

Principal Office Address: 3884 PEACHTREE ROAD, P O BOX 227CHAMBLEE, GA

Effective Date: 02 Jan 1959

Business ID: 111006

Principal Office Address: 1867 Crane Ridge Dr., Suite 101-BJackson, MS 39216-4956

Effective Date: 02 Jan 1959

Business ID: 105888

Principal Office Address: 2727 OLD CANTON RD, P O BOX 4900JACKSON, MS 39296

Effective Date: 02 Jan 1959

Business ID: 502994

Principal Office Address: 2830 W JACKSON, P O BOX 1727TUPELO, MS 38802

Effective Date: 31 Dec 1958

Business ID: 430826

Effective Date: 31 Dec 1958

Business ID: 428132

Effective Date: 31 Dec 1958

Business ID: 410555

Principal Office Address: GENERAL DELIVERYPAULDING, MS 39348

Effective Date: 31 Dec 1958

Business ID: 404982

Effective Date: 31 Dec 1958