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: 326978

Principal Office Address: 208 S LA SALLE STCHICAGO, IL 60604-1003

Effective Date: 24 Sep 1956

Business ID: 232228

Effective Date: 24 Sep 1956

Business ID: 331189

Effective Date: 22 Sep 1956

Business ID: 433501

Principal Office Address: 2600 N PEARL STJACKSONVILLE, FL 32206-2832

Effective Date: 21 Sep 1956

Business ID: 425127

Effective Date: 21 Sep 1956

Business ID: 333125

Effective Date: 21 Sep 1956

Business ID: 235135

Principal Office Address: P O BOX 2631BIRMINGHAM, AL 35202-2631

Effective Date: 21 Sep 1956

Business ID: 200308

Principal Office Address: 119 EAST AVE S, P O BOX 126HOLLANDALE, MS 38748-3811

Effective Date: 21 Sep 1956

Business ID: 443859

Principal Office Address: 12 E 41ST STNEW YORK, NY 10017-6221

Effective Date: 20 Sep 1956

Business ID: 441286

Effective Date: 20 Sep 1956

Business ID: 435365

Effective Date: 20 Sep 1956

Business ID: 228250

Principal Office Address: HIGHWAY 80 EASTJACKSON, MS

Effective Date: 20 Sep 1956

Business ID: 428608

Effective Date: 19 Sep 1956

Business ID: 426879

Effective Date: 19 Sep 1956

Business ID: 334261

Effective Date: 19 Sep 1956

Business ID: 329361

Effective Date: 19 Sep 1956

REDAN INC. Dissolved

Business ID: 225041

Effective Date: 19 Sep 1956

Business ID: 212121

Principal Office Address: 54168 County Road 526Minter City, MS 38944

Effective Date: 19 Sep 1956

Business ID: 207165

Effective Date: 19 Sep 1956

Business ID: 201953

Effective Date: 19 Sep 1956

Business ID: 408130

Effective Date: 17 Sep 1956

Business ID: 403217

Effective Date: 17 Sep 1956

Business ID: 109217

Effective Date: 17 Sep 1956

Business ID: 136583

Principal Office Address: 1500 NORTH DALE MABRY HIGHWAYTAMPA, FL

Effective Date: 15 Sep 1956

Business ID: 440167

Effective Date: 14 Sep 1956

Business ID: 431266

Effective Date: 14 Sep 1956

Business ID: 410987

Principal Office Address: 3339 Fontaine Road, 3339 Fontaine RoadMemphis, TN 38116

Effective Date: 14 Sep 1956

Business ID: 403149

Principal Office Address: 1044 HIGH STREETJACKSON, MS 39202

Effective Date: 14 Sep 1956

Business ID: 334040

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

Effective Date: 14 Sep 1956

Business ID: 431915

Effective Date: 13 Sep 1956

Business ID: 431675

Effective Date: 13 Sep 1956

Business ID: 109184

Effective Date: 13 Sep 1956

Business ID: 443394

Effective Date: 12 Sep 1956

Business ID: 410862

Principal Office Address: 236 S MAIN STYAZOO CITY, MS 39194

Effective Date: 12 Sep 1956

Business ID: 409108

Principal Office Address: 218 SOUTH MAIN STREET, P O BOX 810YAZOO CITY, MS 39194

Effective Date: 12 Sep 1956

Business ID: 210835

Effective Date: 12 Sep 1956

NARDICE, INC. Dissolved

Business ID: 209832

Effective Date: 12 Sep 1956

WEJAVIC, INC. Dissolved

Business ID: 202318

Effective Date: 12 Sep 1956

Business ID: 129574

Effective Date: 12 Sep 1956

Business ID: 109290

Principal Office Address: 248 E CAPITOL STJACKSON, MS 39201-2502

Effective Date: 12 Sep 1956

WTWV, INC. Dissolved

Business ID: 108521

Principal Office Address: BEACH SPRINGS RD, P O BOX 350TUPELO, MS 38801

Effective Date: 12 Sep 1956

Business ID: 429076

Effective Date: 11 Sep 1956

Business ID: 435291

Effective Date: 10 Sep 1956

Business ID: 429336

Effective Date: 10 Sep 1956

Business ID: 211414

Principal Office Address: 27442 Lambert RoadElkmont, AL 35620

Effective Date: 10 Sep 1956

Business ID: 431629

Effective Date: 08 Sep 1956

Business ID: 132342

Effective Date: 08 Sep 1956

Business ID: 443271

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 07 Sep 1956

Business ID: 429821

Effective Date: 07 Sep 1956

Business ID: 326238

Effective Date: 07 Sep 1956