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: 411457

Effective Date: 07 Oct 1958

Business ID: 334572

Effective Date: 07 Oct 1958

Business ID: 329529

Principal Office Address: 891 BRANDON AVEJACKSON, MS 39209-6235

Effective Date: 07 Oct 1958

Business ID: 326214

Principal Office Address: HOLIDAY INN, HIGHWAY 51 NORTHJACKSON, MS 39209

Effective Date: 07 Oct 1958

Business ID: 211152

Principal Office Address: 198 Forest Lake DriveMadison, MS 39110

Effective Date: 07 Oct 1958

Business ID: 107276

Effective Date: 07 Oct 1958

Business ID: 441115

Effective Date: 06 Oct 1958

Business ID: 335241

Effective Date: 06 Oct 1958

Business ID: 231913

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 06 Oct 1958

Business ID: 201370

Principal Office Address: 600 JOHN QUINCY ADAMS STREETGULFPORT, MS

Effective Date: 06 Oct 1958

Business ID: 132836

Effective Date: 06 Oct 1958

Business ID: 445437

Effective Date: 03 Oct 1958

Business ID: 442528

Effective Date: 03 Oct 1958

Business ID: 442527

Effective Date: 03 Oct 1958

Business ID: 436509

Effective Date: 03 Oct 1958

Business ID: 434137

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

Effective Date: 03 Oct 1958

Business ID: 430569

Principal Office Address: P O BOX 815MOBILE, AL

Effective Date: 03 Oct 1958

Business ID: 329578

Effective Date: 03 Oct 1958

Business ID: 327888

Effective Date: 03 Oct 1958

Business ID: 302425

Effective Date: 03 Oct 1958

Business ID: 232459

Effective Date: 03 Oct 1958

Business ID: 105712

Principal Office Address: 635 DAYBRITE DRTUPELO, MS 38801-4931

Effective Date: 03 Oct 1958

Business ID: 110975

Principal Office Address: 408 Maginnis aveoceansprings, MS 39564

Effective Date: 02 Oct 1958

Business ID: 431463

Principal Office Address: 701 EAST THIRD STREETBETHLEHEM, PA

Effective Date: 01 Oct 1958

Business ID: 328947

Effective Date: 01 Oct 1958

Business ID: 303723

Principal Office Address: DIXIE HIGH SCHOOL BUILDING, US HIGHWAYS 11 80, MS

Effective Date: 01 Oct 1958

Business ID: 132378

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 01 Oct 1958

Business ID: 111002

Principal Office Address: 203 SOUTH LINE STREETGRENADA, MS

Effective Date: 01 Oct 1958

Business ID: 442206

Principal Office Address: 806 MAIN STCOLUMBIA, MS 39429-2740

Effective Date: 30 Sep 1958

Business ID: 428957

Principal Office Address: 806 CONTINENTAL LIFE BUILDINGFORT WORTH, TX

Effective Date: 30 Sep 1958

Business ID: 428568

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

Effective Date: 30 Sep 1958

Business ID: 229249

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 30 Sep 1958

Business ID: 202503

Principal Office Address: HIGHWAY 6 WEST, P O BOX 216MARKS, MS 38646-216

Effective Date: 30 Sep 1958

Business ID: 201764

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

Effective Date: 30 Sep 1958

Business ID: 436758

Principal Office Address: 339 ISSAQUENA AVECLARKSDALE, MS 38614-5162

Effective Date: 29 Sep 1958

Business ID: 428252

Principal Office Address: 1200 SOUTH BLVDGREENWOOD, MS 38930-5347

Effective Date: 29 Sep 1958

MEASON OPERATING CO. Intent To Dissolve - Failure to File Annual Report

Business ID: 405355

Principal Office Address: 188 Highway 61 South, 188 Highway 61 SouthNatchez, MS 39120

Effective Date: 29 Sep 1958

Business ID: 335332

Principal Office Address: 605 S GALLATIN ST, P O BOX 940JACKSON, MS 39204-2908

Effective Date: 29 Sep 1958

Business ID: 331349

Effective Date: 29 Sep 1958

Business ID: 325199

Principal Office Address: 3008 WEST NORTHSIDE DRIVEJACKSON, MS

Effective Date: 29 Sep 1958

Business ID: 325113

Effective Date: 29 Sep 1958

Business ID: 228697

Principal Office Address: 949 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 29 Sep 1958

Business ID: 210053

Effective Date: 29 Sep 1958

Business ID: 127788

Effective Date: 29 Sep 1958

Business ID: 127779

Effective Date: 29 Sep 1958

Business ID: 112388

Principal Office Address: 248 BYRD AVEPHILADELPHIA, MS 39350-3049

Effective Date: 29 Sep 1958

Business ID: 334780

Effective Date: 27 Sep 1958

Business ID: 230290

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 27 Sep 1958

Business ID: 411704

Principal Office Address: BROOKHAVEN HOTEL BUILDING, SOUTH JACKSON STREETBROOKHAVEN, MS

Effective Date: 26 Sep 1958

Business ID: 405154

Principal Office Address: 1019 B ST, P O BOX 1488MERIDIAN, MS 39302-1488

Effective Date: 26 Sep 1958