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: 406778

Effective Date: 20 Feb 1956

Business ID: 400852

Effective Date: 20 Feb 1956

Business ID: 332093

Effective Date: 20 Feb 1956

Business ID: 232273

Effective Date: 17 Feb 1956

Business ID: 229480

Effective Date: 17 Feb 1956

Business ID: 226542

Principal Office Address: 40 WALL STNEW YORK, NY 10005-1303

Effective Date: 17 Feb 1956

Business ID: 208993

Effective Date: 17 Feb 1956

Business ID: 135835

Effective Date: 17 Feb 1956

Business ID: 440256

Effective Date: 16 Feb 1956

Business ID: 209516

Effective Date: 16 Feb 1956

Business ID: 107802

Effective Date: 16 Feb 1956

Business ID: 407834

Effective Date: 15 Feb 1956

Business ID: 437718

Effective Date: 14 Feb 1956

Business ID: 429284

Effective Date: 14 Feb 1956

Business ID: 235478

Effective Date: 14 Feb 1956

Business ID: 204802

Principal Office Address: 902 N OAK AVE, PO BOX 397RULEVILLE, MS 38771

Effective Date: 14 Feb 1956

Business ID: 201861

Effective Date: 14 Feb 1956

Business ID: 134284

Effective Date: 14 Feb 1956

Business ID: 133116

Effective Date: 14 Feb 1956

Business ID: 104408

Effective Date: 14 Feb 1956

Business ID: 429972

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 13 Feb 1956

Business ID: 443506

Effective Date: 10 Feb 1956

Business ID: 431058

Effective Date: 10 Feb 1956

Business ID: 427125

Effective Date: 10 Feb 1956

Business ID: 335175

Effective Date: 10 Feb 1956

Business ID: 328371

Effective Date: 10 Feb 1956

Business ID: 310636

Principal Office Address: 103 Main StreetCOLLINS, MS 39428

Effective Date: 10 Feb 1956

Business ID: 213248

Effective Date: 10 Feb 1956

Business ID: 104566

Effective Date: 10 Feb 1956

Business ID: 429657

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 09 Feb 1956

Business ID: 300821

Effective Date: 09 Feb 1956

Business ID: 239012

Effective Date: 09 Feb 1956

Business ID: 233351

Principal Office Address: 1534 TEXAS STMEMPHIS, TN 38106-5208

Effective Date: 09 Feb 1956

Business ID: 208260

Principal Office Address: 5444 WESTHEIMER RDHouston, TX 77056

Effective Date: 09 Feb 1956

RYAN MOTORS, INC. Good Standing

Business ID: 204898

Principal Office Address: 1022 Ryan RoadHattiesburg, MS 39402

Effective Date: 09 Feb 1956

Business ID: 101492

Principal Office Address: HIGHWAY 80 EAST, P O BOX 1539FOREST, MS 39074

Effective Date: 09 Feb 1956

Business ID: 407288

Principal Office Address: 4795 POPLARMEMPHIS, TN

Effective Date: 08 Feb 1956

Business ID: 201664

Effective Date: 08 Feb 1956

Business ID: 109631

Effective Date: 08 Feb 1956

Business ID: 327864

Effective Date: 07 Feb 1956

Business ID: 307625

Principal Office Address: 429 MISSISSIPPI ST, P O BOX 1511JACKSON, MS 39201-1005

Effective Date: 07 Feb 1956

Business ID: 443816

Effective Date: 06 Feb 1956

Business ID: 433856

Effective Date: 06 Feb 1956

Business ID: 433606

Effective Date: 06 Feb 1956

Business ID: 431666

Principal Office Address: 2037 EAST LANCASTER STREET, P O BOX 2455FT WORTH, TX

Effective Date: 06 Feb 1956

Business ID: 426576

Effective Date: 06 Feb 1956

Business ID: 425207

Effective Date: 06 Feb 1956

Business ID: 328440

Effective Date: 06 Feb 1956

Business ID: 238393

Effective Date: 06 Feb 1956

Business ID: 237645

Effective Date: 06 Feb 1956