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: 431141

Principal Office Address: 539 CAILLAVET STREETBILOXI, MS

Effective Date: 02 Dec 1958

Business ID: 405273

Principal Office Address: 109 CREST DRIVEFAIRFIELD BAY, AR 72088-4121

Effective Date: 02 Dec 1958

Business ID: 404522

Principal Office Address: 210 21 AVE SMERIDIAN, MS 39301

Effective Date: 02 Dec 1958

Business ID: 236992

Effective Date: 02 Dec 1958

Business ID: 236989

Effective Date: 02 Dec 1958

Business ID: 236991

Effective Date: 02 Dec 1958

Business ID: 206652

Principal Office Address: 460 S PEARSON RDJACKSON, MS 39208-5903

Effective Date: 02 Dec 1958

Business ID: 203917

Principal Office Address: 1617 19TH AVEGULFPORT, MS 39501-2127

Effective Date: 02 Dec 1958

Business ID: 444604

Principal Office Address: 813 SOUTH SIXTH STREET, P O BOX 792KINGSVILLE, TX

Effective Date: 01 Dec 1958

Business ID: 438902

Principal Office Address: 107 W MARKET STGREENWOOD, MS 38930-4431

Effective Date: 01 Dec 1958

Business ID: 431869

Effective Date: 01 Dec 1958

Business ID: 426664

Effective Date: 01 Dec 1958

Business ID: 426662

Principal Office Address: 1410 BANK OF THE SOUTHWEST, BUILDINGHOUSTON, TX

Effective Date: 01 Dec 1958

Business ID: 325925

Principal Office Address: 400 WEST MADISON STREETCHICAGO, IL

Effective Date: 01 Dec 1958

Business ID: 306971

Principal Office Address: 5050 EDGEWOOD COURTJACKSONVILLE, FL 32205

Effective Date: 01 Dec 1958

Business ID: 230231

Principal Office Address: 3925 AIRLINE HIGHWAYNEW ORLEANS, LA

Effective Date: 01 Dec 1958

Business ID: 229455

Principal Office Address: 5050 EDGEWOOD CTJACKSONVILLE, FL 32205-3601

Effective Date: 01 Dec 1958

Business ID: 209977

Principal Office Address: 2750 LAKE VILLA DR STE 200METAIRIE, LA 70002

Effective Date: 01 Dec 1958

Business ID: 333195

Principal Office Address: 805 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 26 Nov 1958

Business ID: 309080

Effective Date: 26 Nov 1958

Business ID: 238391

Principal Office Address: 607 CRAWFORD STVICKSBURG, MS 39180-3221

Effective Date: 26 Nov 1958

Business ID: 236467

Principal Office Address: 1304 EASTOVER DRIVEJACKSON, MS

Effective Date: 26 Nov 1958

Business ID: 232627

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

Effective Date: 26 Nov 1958

Business ID: 135903

Principal Office Address: 838 W CAPITOL STJACKSON, MS 39203-2609

Effective Date: 26 Nov 1958

Business ID: 440740

Principal Office Address: 145 WALNUT STREETGREENVILLE, MS

Effective Date: 25 Nov 1958

Business ID: 438226

Effective Date: 25 Nov 1958

Business ID: 437854

Effective Date: 25 Nov 1958

Business ID: 434727

Principal Office Address: 555 NORTH PARK DRIVEJACKSON, MS

Effective Date: 25 Nov 1958

Business ID: 433878

Principal Office Address: 110 N SHARPE AVECLEVELAND, MS 38732-2748

Effective Date: 25 Nov 1958

Business ID: 402152

Effective Date: 25 Nov 1958

Business ID: 225006

Effective Date: 25 Nov 1958

Business ID: 134451

Effective Date: 25 Nov 1958

Business ID: 134425

Effective Date: 25 Nov 1958

Business ID: 131977

Principal Office Address: 2206 4TH STREETMERIDIAN, MS

Effective Date: 25 Nov 1958

Business ID: 126545

Principal Office Address: 112 N RAILROAD AVEBROOKHAVEN, MS 39601-3043

Effective Date: 25 Nov 1958

Business ID: 107784

Effective Date: 25 Nov 1958

Business ID: 689864

Principal Office Address: 437 W 67TH STSHREVEPORT, LA 71106

Effective Date: 24 Nov 1958

Business ID: 438770

Principal Office Address: 1246 UNION COMMERCE BUILDINGCLEVELAND, OH

Effective Date: 24 Nov 1958

Business ID: 407759

Principal Office Address: 4700 LINE AVE #207SHREVEPORT, LA 71106

Effective Date: 24 Nov 1958

Business ID: 238738

Effective Date: 24 Nov 1958

MCNEAL & CO. Dissolved

Business ID: 237010

Principal Office Address: 1305 HARDY STREETHATTIESBURG, MS

Effective Date: 24 Nov 1958

Business ID: 435248

Effective Date: 21 Nov 1958

Business ID: 330762

Principal Office Address: 419 DORY STJACKSON, MS 39201-6302

Effective Date: 21 Nov 1958

Business ID: 329975

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

Effective Date: 21 Nov 1958

Business ID: 327894

Effective Date: 21 Nov 1958

Business ID: 305654

Principal Office Address: 1425 EAST BEACHBILOXI, MS

Effective Date: 21 Nov 1958

Business ID: 232464

Effective Date: 21 Nov 1958

Business ID: 230622

Principal Office Address: ROUTE 5, TERRY ROADJACKSON, MS

Effective Date: 21 Nov 1958

Business ID: 443199

Effective Date: 20 Nov 1958

Business ID: 407230

Effective Date: 20 Nov 1958