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: 443042

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

Effective Date: 28 May 1958

Business ID: 439822

Effective Date: 28 May 1958

Business ID: 438407

Effective Date: 28 May 1958

Business ID: 433835

Principal Office Address: 2100 8TH STREETMERIDIAN, MS

Effective Date: 28 May 1958

Business ID: 433838

Effective Date: 28 May 1958

Business ID: 433839

Effective Date: 28 May 1958

Business ID: 433833

Effective Date: 28 May 1958

Business ID: 433834

Principal Office Address: 405 OAK STREETLAUREL, MS 39440

Effective Date: 28 May 1958

Business ID: 433836

Effective Date: 28 May 1958

Business ID: 433832

Effective Date: 28 May 1958

Business ID: 433831

Effective Date: 28 May 1958

Business ID: 433666

Effective Date: 28 May 1958

Business ID: 433663

Effective Date: 28 May 1958

Business ID: 433660

Effective Date: 28 May 1958

Business ID: 433667

Effective Date: 28 May 1958

Business ID: 433659

Effective Date: 28 May 1958

Business ID: 433662

Effective Date: 28 May 1958

Business ID: 433665

Effective Date: 28 May 1958

Business ID: 433661

Effective Date: 28 May 1958

Business ID: 433658

Effective Date: 28 May 1958

Business ID: 301397

Principal Office Address: 241 MAIN STREET, P O BOX 1695GREENVILLE, MS 38701-1695

Effective Date: 28 May 1958

Business ID: 203944

Principal Office Address: P O BOX 1693BATON ROUGE, LA 70821

Effective Date: 28 May 1958

Business ID: 105547

Principal Office Address: 315 FAYARD PLACEBILOXI, MS

Effective Date: 28 May 1958

Business ID: 102791

Principal Office Address: 719 FULTON FEDERAL BUILDINGATLANTA, GA

Effective Date: 28 May 1958

Business ID: 100639

Effective Date: 28 May 1958

Business ID: 100099

Effective Date: 28 May 1958

Business ID: 564180

Principal Office Address: PO DRAWER 11390 407 N BIG SPRING, SUITE 300MIDLAND, TX 79701

Effective Date: 27 May 1958

Business ID: 438644

Principal Office Address: 409 FILMORE STREETCORINTH, MS

Effective Date: 27 May 1958

Business ID: 433534

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 May 1958

Business ID: 431285

Principal Office Address: DEBUYS RDMISSISSIPPI STATE, MS 39762-9999

Effective Date: 27 May 1958

Business ID: 426640

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

Effective Date: 27 May 1958

Business ID: 409188

Principal Office Address: 2300 FRONT STMERIDIAN, MS 39301

Effective Date: 27 May 1958

Business ID: 400034

Principal Office Address: 901 NORTHEAST LOOP 410, SUITE 905SAN ANTONIO, TX 78209

Effective Date: 27 May 1958

Business ID: 238152

Principal Office Address: 677 SOUTH STATE STREETJACKSON, MS

Effective Date: 27 May 1958

Business ID: 228382

Effective Date: 27 May 1958

Business ID: 226742

Effective Date: 27 May 1958

Business ID: 445533

Effective Date: 26 May 1958

Business ID: 401391

Principal Office Address: 136 GUM STREETPHILADELPHIA, MS

Effective Date: 26 May 1958

Business ID: 330674

Principal Office Address: 113 N FARISH STJACKSON, MS 39201

Effective Date: 26 May 1958

Business ID: 327442

Effective Date: 26 May 1958

Business ID: 308473

Principal Office Address: 2906 NORTH STATE STREETJACKSON, MS

Effective Date: 26 May 1958

Business ID: 233542

Principal Office Address: 350 5TH AVENEW YORK, NY 10118-110

Effective Date: 26 May 1958

Business ID: 133985

Effective Date: 26 May 1958

Business ID: 101822

Principal Office Address: 26 COMMERCE STREETWEST POINT, MS

Effective Date: 26 May 1958

Business ID: 405097

Effective Date: 23 May 1958

Business ID: 438804

Principal Office Address: ORCHARD DRIVECOLUMBIA, MS

Effective Date: 22 May 1958

Business ID: 431272

Effective Date: 22 May 1958

Business ID: 426304

Principal Office Address: 268 HURT ROADCOLDWATER, MS 38618

Effective Date: 22 May 1958

Business ID: 405693

Principal Office Address: SELLERS COMMUNITY, HANCOCK COUNTY, MS

Effective Date: 22 May 1958

Business ID: 237045

Effective Date: 22 May 1958