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: 406550

Principal Office Address: 1200 HIGHWAY 82 WEST, HIGHWAY 82 WESTGREENWOOD, MS 38930

Effective Date: 01 Nov 1957

Business ID: 329788

Principal Office Address: 114 MAIN STNATCHEZ, MS 39120-3458

Effective Date: 01 Nov 1957

Business ID: 329165

Effective Date: 01 Nov 1957

Business ID: 226200

Effective Date: 01 Nov 1957

Business ID: 134146

Principal Office Address: 405 W PORTER STJACKSON, MS 39204-3137

Effective Date: 01 Nov 1957

Business ID: 442424

Principal Office Address: MAIN STREETGUNTOWN, MS

Effective Date: 31 Oct 1957

Business ID: 400298

Effective Date: 31 Oct 1957

Business ID: 237047

Effective Date: 31 Oct 1957

Business ID: 228551

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

Effective Date: 31 Oct 1957

Business ID: 130598

Principal Office Address: 6035 YARBOROUGH RDSHREVEPORT, LA 71119-3719

Effective Date: 31 Oct 1957

Business ID: 126673

Effective Date: 31 Oct 1957

Business ID: 406370

Effective Date: 30 Oct 1957

Business ID: 127137

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

Effective Date: 30 Oct 1957

Business ID: 110060

Effective Date: 30 Oct 1957

Business ID: 105345

Effective Date: 30 Oct 1957

Business ID: 236312

Effective Date: 29 Oct 1957

Business ID: 443184

Effective Date: 28 Oct 1957

Business ID: 431695

Principal Office Address: 915 PASS ROADHANDSBORO, MS

Effective Date: 28 Oct 1957

Business ID: 410402

Principal Office Address: 209 WELLS AVE, PO BOX 740CALHOUN CITY, MS 38916

Effective Date: 28 Oct 1957

Business ID: 409208

Principal Office Address: 901 THREADNEEDLE #200HOUSTON, TX 77079

Effective Date: 28 Oct 1957

Business ID: 236612

Effective Date: 28 Oct 1957

Business ID: 228396

Principal Office Address: 1803 N SAM HOUSTON AVEODESSA, TX 79761-2441

Effective Date: 28 Oct 1957

Business ID: 228394

Principal Office Address: 1803 N SAM HOUSTON AVEODESSA, TX 79761-2441

Effective Date: 28 Oct 1957

Business ID: 210714

Principal Office Address: 4312 SAGAMORE STREETJACKSON, MS

Effective Date: 28 Oct 1957

Business ID: 236561

Effective Date: 25 Oct 1957

Business ID: 432975

Effective Date: 24 Oct 1957

Business ID: 333945

Effective Date: 24 Oct 1957

Business ID: 227317

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 24 Oct 1957

Business ID: 201818

Effective Date: 24 Oct 1957

Business ID: 102454

Principal Office Address: 444 Northpark DriveRidgeland, MS 39157

Effective Date: 24 Oct 1957

Business ID: 131266

Principal Office Address: 130 SOUTH PASCAGOULA STREETPASCAGOULA, MS

Effective Date: 21 Oct 1957

Business ID: 444404

Principal Office Address: MERCHANTS NATIONAL BANK, BUILDINGVICKSBURG, MS

Effective Date: 18 Oct 1957

Business ID: 429524

Principal Office Address: 403 1/2 25TH AVEMERIDIAN, MS 39301-5836

Effective Date: 18 Oct 1957

Business ID: 401636

Effective Date: 18 Oct 1957

Business ID: 401634

Effective Date: 18 Oct 1957

Business ID: 303824

Principal Office Address: 1101 BELMONT STREETVICKSBURG, MS 39180

Effective Date: 18 Oct 1957

Business ID: 230979

Effective Date: 18 Oct 1957

Business ID: 230978

Effective Date: 18 Oct 1957

Business ID: 130547

Principal Office Address: 2325 4TH STREETMERIDIAN, MS

Effective Date: 18 Oct 1957

Business ID: 104789

Effective Date: 18 Oct 1957

Business ID: 132203

Principal Office Address: 401 LOUISIANA STHOUSTON, TX 77002-1601

Effective Date: 17 Oct 1957

Business ID: 328827

Principal Office Address: 1090 DUPONT BUILDINGWILMINGTON, DE

Effective Date: 16 Oct 1957

Business ID: 210277

Principal Office Address: 1090 DUPONT BUILDINGWILMINGTON, DE

Effective Date: 16 Oct 1957

Business ID: 444860

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 15 Oct 1957

Business ID: 101570

Effective Date: 15 Oct 1957

Business ID: 428436

Effective Date: 14 Oct 1957

Business ID: 400303

Effective Date: 14 Oct 1957

Business ID: 329025

Effective Date: 14 Oct 1957

Business ID: 300055

Principal Office Address: 209 E WARE STCEDARTOWN, GA 30125-3031

Effective Date: 14 Oct 1957

Business ID: 127905

Effective Date: 14 Oct 1957