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: 212898

Principal Office Address: 520 CENTRAL AVENUELAUREL, MS

Effective Date: 17 Jan 1958

Business ID: 134377

Principal Office Address: 2627 WASHINGTON STVICKSBURG, MS 39180-4679

Effective Date: 17 Jan 1958

Business ID: 435744

Effective Date: 16 Jan 1958

Business ID: 100970

Principal Office Address: RR 1COURTLAND, MS 38620-9801

Effective Date: 16 Jan 1958

Business ID: 443084

Principal Office Address: 666 NORTH LAKE SHORE DRIVECHICAGO, IL

Effective Date: 15 Jan 1958

Business ID: 328822

Principal Office Address: CORNER 10TH STREET & FIFTH, AVENUEAMORY, MS

Effective Date: 15 Jan 1958

Business ID: 203873

Principal Office Address: 735 RUTH AVE, P O BOX 96GULFPORT, MS 39501-96

Effective Date: 15 Jan 1958

Business ID: 110620

Effective Date: 15 Jan 1958

Business ID: 107516

Principal Office Address: 525 1/2 CENTRAL AVENUELAUREL, MS

Effective Date: 15 Jan 1958

Business ID: 100777

Principal Office Address: 202 BROAD STREETLELAND, MS 38756

Effective Date: 15 Jan 1958

Business ID: 440484

Principal Office Address: P O BOX 1070MOBILE, AL

Effective Date: 14 Jan 1958

Business ID: 435418

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 14 Jan 1958

Business ID: 334273

Effective Date: 14 Jan 1958

Business ID: 328108

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

Effective Date: 14 Jan 1958

Business ID: 238522

Principal Office Address: 2219 1/2 CAPITOL STREETJACKSON, MS

Effective Date: 14 Jan 1958

Business ID: 238390

Principal Office Address: 607 CRAWFORD STREETVICKSBURG, MS

Effective Date: 14 Jan 1958

Business ID: 126272

Effective Date: 14 Jan 1958

Business ID: 444354

Principal Office Address: WEINBERG BUILDING, ROOM 429GREENVILLE, MS

Effective Date: 13 Jan 1958

Business ID: 304129

Principal Office Address: 512 22ND AVE # 310MERIDIAN, MS 39301-5853

Effective Date: 13 Jan 1958

Business ID: 334058

Effective Date: 10 Jan 1958

Business ID: 333183

Principal Office Address: FIRST NATIONAL BANK BUILDINGJACKSON, MS

Effective Date: 10 Jan 1958

MAYWOOD, INC. Dissolved

Business ID: 236544

Effective Date: 10 Jan 1958

Business ID: 328239

Principal Office Address: 2601 28TH STGULFPORT, MS 39501-4818

Effective Date: 09 Jan 1958

Business ID: 438649

Principal Office Address: 3100 S ELM STLITTLE ROCK, AR 72204-6457

Effective Date: 08 Jan 1958

Business ID: 426024

Principal Office Address: ARCADE BUILDINGTUPELO, MS

Effective Date: 08 Jan 1958

Business ID: 333430

Effective Date: 08 Jan 1958

Business ID: 327726

Effective Date: 08 Jan 1958

Business ID: 309608

Principal Office Address: 301 LASALLE STNATCHEZ, MS 39120-3138

Effective Date: 08 Jan 1958

Business ID: 301986

Principal Office Address: 800 PACIFIC BUILDINGPORTLAND, OR 97204

Effective Date: 08 Jan 1958

Business ID: 235212

Effective Date: 08 Jan 1958

Business ID: 428433

Effective Date: 07 Jan 1958

Business ID: 300264

Principal Office Address: 4663 HIGHWAY 80 WESTJACKSON, MS 39209

Effective Date: 07 Jan 1958

Business ID: 127772

Principal Office Address: 243 N FARISH STJACKSON, MS 39201-1207

Effective Date: 07 Jan 1958

Business ID: 104328

Principal Office Address: 708 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 07 Jan 1958

Business ID: 209809

Principal Office Address: 1190 FRANK OAKS RD, FERNWOOD INDUSTRIAL PARK RDFERNWOOD, MS 39635

Effective Date: 06 Jan 1958

Business ID: 200636

Principal Office Address: 112 N PEARMAN AVECLEVELAND, MS 38732-2632

Effective Date: 06 Jan 1958

Business ID: 598246

Principal Office Address: 2020 MCCULLOUGH BLVDTUPELO, MS 38801

Effective Date: 03 Jan 1958

Business ID: 551790

Principal Office Address: 2300 1 FIRST UNION CENTER, 301 S COLLEGE STCHARLOTTE, NC 28202-6039

Effective Date: 03 Jan 1958

Business ID: 432585

Effective Date: 03 Jan 1958

Business ID: 204681

Effective Date: 03 Jan 1958

Business ID: 126011

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

Effective Date: 03 Jan 1958

Business ID: 125873

Principal Office Address: 145 EAST AMITE STREETJACKSON, MS

Effective Date: 03 Jan 1958

Business ID: 125436

Effective Date: 03 Jan 1958

Business ID: 107070

Effective Date: 03 Jan 1958

Business ID: 428411

Effective Date: 02 Jan 1958

Business ID: 405246

Principal Office Address: 339 E BROAD STMONTICELLO, MS 39654

Effective Date: 02 Jan 1958

Business ID: 332900

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 02 Jan 1958

Business ID: 326581

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jan 1958

Business ID: 237740

Effective Date: 02 Jan 1958

Business ID: 236943

Effective Date: 02 Jan 1958