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: 325192

Effective Date: 23 Jul 1957

Business ID: 235567

Effective Date: 23 Jul 1957

Business ID: 235380

Principal Office Address: SINGING RIVER FISHING CAMP, WEST PASCAGOULAGAUTIER, MS

Effective Date: 23 Jul 1957

Business ID: 225772

Effective Date: 23 Jul 1957

Business ID: 136711

Effective Date: 23 Jul 1957

Business ID: 126542

Effective Date: 23 Jul 1957

Business ID: 1104189

Effective Date: 22 Jul 1957

Business ID: 441667

Effective Date: 22 Jul 1957

Business ID: 430940

Effective Date: 22 Jul 1957

Business ID: 425587

Effective Date: 22 Jul 1957

Business ID: 330262

Effective Date: 22 Jul 1957

Business ID: 325277

Principal Office Address: 5123 HARDING ROADNASHVILLE, TN

Effective Date: 22 Jul 1957

Business ID: 227673

Effective Date: 22 Jul 1957

Business ID: 227674

Effective Date: 22 Jul 1957

Business ID: 200517

Effective Date: 22 Jul 1957

Business ID: 136688

Effective Date: 22 Jul 1957

Business ID: 238540

Principal Office Address: 15134 SOUTH VERMONT AVENUELOS ANGELES, CA

Effective Date: 19 Jul 1957

Business ID: 134466

Principal Office Address: P O BOX 35DADE CITY, FL

Effective Date: 19 Jul 1957

Business ID: 311313

Effective Date: 18 Jul 1957

Business ID: 237305

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 18 Jul 1957

Business ID: 431373

Effective Date: 17 Jul 1957

Business ID: 437067

Effective Date: 16 Jul 1957

Business ID: 426005

Effective Date: 16 Jul 1957

Business ID: 411135

Effective Date: 16 Jul 1957

Business ID: 335217

Principal Office Address: 4418 SHAMROCK HILLJACKSON, MS

Effective Date: 16 Jul 1957

Business ID: 304326

Principal Office Address: 503 LAMAR ST, P O BOX 539GREENWOOD, MS 38950-539

Effective Date: 16 Jul 1957

Business ID: 236472

Effective Date: 16 Jul 1957

Business ID: 206498

Principal Office Address: 149 St. Charles Ave.BILOXI, MS 39530

Effective Date: 16 Jul 1957

Business ID: 135341

Effective Date: 16 Jul 1957

Business ID: 135332

Effective Date: 16 Jul 1957

Business ID: 135331

Effective Date: 16 Jul 1957

Business ID: 226774

Effective Date: 15 Jul 1957

Business ID: 128663

Principal Office Address: 210 N BROAD STNEW ORLEANS, LA 70119-5508

Effective Date: 15 Jul 1957

Business ID: 443591

Principal Office Address: 124 E AMITE STJACKSON, MS 39201-2101

Effective Date: 12 Jul 1957

Business ID: 329018

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 12 Jul 1957

Business ID: 329017

Effective Date: 12 Jul 1957

Business ID: 234384

Principal Office Address: 301 SOUTH HARWOOD STREETDALLAS, TX

Effective Date: 12 Jul 1957

Business ID: 228235

Effective Date: 12 Jul 1957

Business ID: 210871

Principal Office Address: 1209 ORANGE STREETWILMINGTON, DE 19801

Effective Date: 12 Jul 1957

WEITSON CORPORATION Good Standing

Business ID: 202317

Principal Office Address: 4444 Abbott Ave.Dallas, TX 75205

Effective Date: 12 Jul 1957

Business ID: 444599

Effective Date: 11 Jul 1957

Business ID: 435014

Principal Office Address: 8900 MANCHESTER RDSAINT LOUIS, MO 63144-2622

Effective Date: 11 Jul 1957

Business ID: 406489

Principal Office Address: 8900 MANCHESTER ROADST LOUIS, MO

Effective Date: 11 Jul 1957

Business ID: 333156

Effective Date: 11 Jul 1957

Business ID: 333086

Effective Date: 11 Jul 1957

CESCO, INC. Dissolved

Business ID: 302469

Principal Office Address: 605 HAMPTON COVECLINTON, MS 39060

Effective Date: 11 Jul 1957

Business ID: 725205

Effective Date: 10 Jul 1957

Business ID: 426795

Principal Office Address: 161 STATE STREETMOBILE, AL

Effective Date: 10 Jul 1957

Business ID: 108016

Effective Date: 10 Jul 1957

Business ID: 334209

Effective Date: 09 Jul 1957