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: 438544

Principal Office Address: 608 PHILIP ROADOXFORD, MS

Effective Date: 29 Jan 1958

Business ID: 1104809

Effective Date: 28 Jan 1958

Business ID: 441956

Principal Office Address: 2250 PARK AVEMEMPHIS, TN 38114-6610

Effective Date: 28 Jan 1958

Business ID: 431323

Principal Office Address: 2119 6TH AVENUE NORTHBIRMINGHAM, AL

Effective Date: 28 Jan 1958

Business ID: 234903

Principal Office Address: 1941 FOURTH STREETCLARKSDALE, MS

Effective Date: 28 Jan 1958

Business ID: 439352

Principal Office Address: 204 WOOLWORTH BUILDINGGREENVILLE, MS

Effective Date: 27 Jan 1958

Business ID: 438416

Effective Date: 27 Jan 1958

Business ID: 433843

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 27 Jan 1958

Business ID: 429515

Principal Office Address: 1958 MONROE DRIVEATLANTA, GA

Effective Date: 27 Jan 1958

Business ID: 328445

Effective Date: 27 Jan 1958

Business ID: 236777

Principal Office Address: P O BOX 1738ATLANTA, GA

Effective Date: 27 Jan 1958

Business ID: 236780

Principal Office Address: P O BOX 1738ATLANTA, GA

Effective Date: 27 Jan 1958

Business ID: 236038

Effective Date: 27 Jan 1958

Business ID: 230800

Principal Office Address: 806 SOUTH DENVERTULSA, OK

Effective Date: 27 Jan 1958

Business ID: 213016

Principal Office Address: 1205 JACKSON AVEPASCAGOULA, MS 39567-4316

Effective Date: 27 Jan 1958

Business ID: 210371

Principal Office Address: 258 E RAILROAD AVECRYSTAL SPRINGS, MS 39059

Effective Date: 27 Jan 1958

Business ID: 129286

Effective Date: 27 Jan 1958

Business ID: 430459

Principal Office Address: 4114 NORTHVIEW DRIVEJACKSON, MS

Effective Date: 24 Jan 1958

Business ID: 225777

Effective Date: 24 Jan 1958

Business ID: 225044

Effective Date: 24 Jan 1958

Business ID: 131806

Effective Date: 24 Jan 1958

Business ID: 127596

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 24 Jan 1958

Business ID: 442752

Principal Office Address: 114 CHERRY STREETMAGNOLIA, MS

Effective Date: 23 Jan 1958

Business ID: 440138

Effective Date: 23 Jan 1958

Business ID: 431700

Effective Date: 23 Jan 1958

Business ID: 229594

Effective Date: 23 Jan 1958

Business ID: 228836

Effective Date: 23 Jan 1958

Business ID: 134643

Principal Office Address: 114 CHERRY STREETMAGNOLIA, MS 39652

Effective Date: 23 Jan 1958

Business ID: 103643

Principal Office Address: 501 BARNETT BUILDINGJACKSON, MS

Effective Date: 23 Jan 1958

Business ID: 444052

Principal Office Address: 107 CAMP ST #509NEW ORLEANS, LA 70130-2533

Effective Date: 22 Jan 1958

Business ID: 431669

Principal Office Address: 813 PLAZA BUILDINGJACKSON, MS

Effective Date: 22 Jan 1958

Business ID: 325735

Effective Date: 22 Jan 1958

Business ID: 444719

Effective Date: 21 Jan 1958

Business ID: 442471

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 21 Jan 1958

Business ID: 439833

Effective Date: 21 Jan 1958

Business ID: 306864

Effective Date: 21 Jan 1958

Business ID: 238827

Principal Office Address: 5050 NORTH STATE STREETJACKSON, MS

Effective Date: 21 Jan 1958

Business ID: 235716

Effective Date: 21 Jan 1958

Business ID: 211529

Principal Office Address: 1435 ALLEN STJACKSON, MS 39201-6202

Effective Date: 21 Jan 1958

Business ID: 208916

Effective Date: 21 Jan 1958

Business ID: 202688

Effective Date: 21 Jan 1958

Business ID: 135685

Principal Office Address: 321 S MAIN STFORT WORTH, TX 76104-1226

Effective Date: 21 Jan 1958

Business ID: 130266

Principal Office Address: P O BOX 1801MONROE, LA

Effective Date: 21 Jan 1958

Business ID: 128747

Effective Date: 21 Jan 1958

Business ID: 126078

Effective Date: 21 Jan 1958

Business ID: 125509

Effective Date: 21 Jan 1958

Business ID: 101802

Principal Office Address: 355 CLARK STREETCLARKSDALE, MS

Effective Date: 21 Jan 1958

Business ID: 410744

Effective Date: 17 Jan 1958

Business ID: 228376

Effective Date: 17 Jan 1958

Business ID: 228368

Effective Date: 17 Jan 1958