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: 213143

Effective Date: 11 Mar 1957

Business ID: 130779

Effective Date: 11 Mar 1957

Business ID: 444800

Principal Office Address: 514 EAST CAPITOL STREETJACKSON, MS

Effective Date: 08 Mar 1957

Business ID: 439194

Principal Office Address: 718 N HOLLAND AVEMISSION, TX 78572-4920

Effective Date: 08 Mar 1957

Business ID: 426515

Effective Date: 08 Mar 1957

Business ID: 425892

Effective Date: 08 Mar 1957

Business ID: 326131

Principal Office Address: 718 HOLLAND AVENUEMISSION, TX

Effective Date: 08 Mar 1957

Business ID: 305962

Principal Office Address: 2700 SANDERS ROADPROSPECT HEIGHTS, IL 60070

Effective Date: 08 Mar 1957

Business ID: 229679

Effective Date: 08 Mar 1957

Business ID: 213003

Effective Date: 08 Mar 1957

Business ID: 129201

Effective Date: 08 Mar 1957

KENT, INC. Dissolved

Business ID: 128304

Effective Date: 08 Mar 1957

Business ID: 103730

Effective Date: 08 Mar 1957

Business ID: 441659

Effective Date: 06 Mar 1957

Business ID: 442810

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 04 Mar 1957

BELCO Dissolved

Business ID: 436679

Effective Date: 04 Mar 1957

Business ID: 326528

Effective Date: 04 Mar 1957

Business ID: 302473

Principal Office Address: 1308 West Pine StreetHattiesburg, MS 39401

Effective Date: 04 Mar 1957

Business ID: 238100

Effective Date: 04 Mar 1957

Business ID: 235448

Effective Date: 04 Mar 1957

Business ID: 234589

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 04 Mar 1957

Business ID: 125724

Effective Date: 04 Mar 1957

Business ID: 103083

Effective Date: 04 Mar 1957

Business ID: 1157580

Effective Date: 01 Mar 1957

Business ID: 438566

Effective Date: 01 Mar 1957

Business ID: 211795

Principal Office Address: HIGHWAY 61 & HIGHWAY 4TUNICA, MS 38676-7000

Effective Date: 01 Mar 1957

Business ID: 202899

Effective Date: 01 Mar 1957

Business ID: 440688

Effective Date: 28 Feb 1957

Business ID: 431475

Effective Date: 28 Feb 1957

Business ID: 329407

Principal Office Address: 140 BROADWAYNEW YORK, NY 10005-1102

Effective Date: 28 Feb 1957

Business ID: 327164

Principal Office Address: 5000 GULF FWYHOUSTON, TX 77023-4634

Effective Date: 28 Feb 1957

Business ID: 226918

Effective Date: 28 Feb 1957

Business ID: 430186

Principal Office Address: 1240 NORTH ORLANDO AVENUEWINTER PARK, FL

Effective Date: 27 Feb 1957

Business ID: 328165

Effective Date: 27 Feb 1957

Business ID: 209956

Principal Office Address: 322 MAIN STREETNATCHEZ, MS

Effective Date: 27 Feb 1957

Business ID: 202882

Effective Date: 27 Feb 1957

Business ID: 133590

Effective Date: 27 Feb 1957

Business ID: 132857

Principal Office Address: 135 SOUTH LASALLE STREET, ROOM 3800CHICAGO, IL

Effective Date: 27 Feb 1957

Business ID: 403163

Effective Date: 26 Feb 1957

Business ID: 325158

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

Effective Date: 26 Feb 1957

Business ID: 438603

Effective Date: 25 Feb 1957

Business ID: 434886

Effective Date: 25 Feb 1957

Business ID: 433031

Effective Date: 25 Feb 1957

Business ID: 431552

Principal Office Address: 135 S LA SALLE ST #3800CHICAGO, IL 60603-4702

Effective Date: 25 Feb 1957

Business ID: 334290

Principal Office Address: 135 SOUTH LASALLE STREET, ROOM 3800CHICAGO, IL

Effective Date: 25 Feb 1957

Business ID: 329515

Principal Office Address: COMMERCIAL NATIONAL BANK BLDG, P O BOX 628SHREVEPORT, LA

Effective Date: 25 Feb 1957

Business ID: 232231

Effective Date: 25 Feb 1957

Business ID: 134331

Effective Date: 25 Feb 1957

Business ID: 108252

Effective Date: 25 Feb 1957

Business ID: 444238

Effective Date: 21 Feb 1957