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: 136540

Effective Date: 10 Nov 1955

FAIRLIN CORP. Dissolved

Business ID: 129482

Effective Date: 10 Nov 1955

Business ID: 434959

Effective Date: 09 Nov 1955

Business ID: 332487

Effective Date: 08 Nov 1955

Business ID: 327679

Effective Date: 08 Nov 1955

Business ID: 1135925

Effective Date: 07 Nov 1955

Business ID: 305902

Effective Date: 07 Nov 1955

Business ID: 133213

Effective Date: 07 Nov 1955

Business ID: 132706

Principal Office Address: OLD MISSISSIPPI HIGHWAY #3TUTWILER, MS 38963

Effective Date: 07 Nov 1955

Business ID: 109150

Effective Date: 07 Nov 1955

Business ID: 232436

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

Effective Date: 05 Nov 1955

Business ID: 133212

Effective Date: 04 Nov 1955

Business ID: 100764

Principal Office Address: 204 WEST STBATESVILLE, MS 38606-2524

Effective Date: 04 Nov 1955

Business ID: 427735

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Nov 1955

Business ID: 100171

Principal Office Address: 215 5TH ST NCOLUMBUS, MS 39701

Effective Date: 02 Nov 1955

Business ID: 441434

Effective Date: 01 Nov 1955

Business ID: 332790

Effective Date: 01 Nov 1955

Business ID: 332791

Effective Date: 01 Nov 1955

Business ID: 329412

Effective Date: 01 Nov 1955

Business ID: 328929

Effective Date: 01 Nov 1955

Business ID: 238655

Effective Date: 01 Nov 1955

Business ID: 229884

Effective Date: 01 Nov 1955

Business ID: 236539

Principal Office Address: FULTON COUNTY, GA

Effective Date: 31 Oct 1955

Business ID: 715531

Effective Date: 28 Oct 1955

Business ID: 439069

Effective Date: 28 Oct 1955

Business ID: 439071

Effective Date: 28 Oct 1955

Business ID: 435205

Effective Date: 28 Oct 1955

Business ID: 431862

Effective Date: 28 Oct 1955

DONGIEUX'S, INC. Good Standing

Business ID: 304011

Principal Office Address: 145 LORENZ BLVDJACKSON, MS 39216-3816

Effective Date: 28 Oct 1955

M. T. COMPANY Dissolved

Business ID: 132669

Effective Date: 28 Oct 1955

Business ID: 128794

Effective Date: 28 Oct 1955

Business ID: 126144

Principal Office Address: 416 BARNETT, MADDEN BUILDINGJACKSON, MS

Effective Date: 28 Oct 1955

Business ID: 112535

Effective Date: 28 Oct 1955

Business ID: 105598

Effective Date: 28 Oct 1955

Business ID: 514652

Effective Date: 27 Oct 1955

Business ID: 435390

Effective Date: 27 Oct 1955

Business ID: 328188

Effective Date: 27 Oct 1955

Business ID: 136793

Effective Date: 27 Oct 1955

Business ID: 105272

Principal Office Address: RR 1OLIVE BRANCH, MS 38654-9801

Effective Date: 27 Oct 1955

Business ID: 103376

Effective Date: 27 Oct 1955

Business ID: 109519

Principal Office Address: 1109 BANK OF THE SOUTHWEST, BUILDINGHOUSTON, TX

Effective Date: 26 Oct 1955

Business ID: 438230

Effective Date: 25 Oct 1955

Business ID: 426402

Effective Date: 25 Oct 1955

Business ID: 405645

Effective Date: 25 Oct 1955

MAGNOLIA BOYS' TOWN Good Standing

Business ID: 403167

Effective Date: 25 Oct 1955

Business ID: 401322

Principal Office Address: 501 N BROADWAYSAINT LOUIS, MO 63102-2102

Effective Date: 25 Oct 1955

Business ID: 328174

Effective Date: 25 Oct 1955

Business ID: 326209

Principal Office Address: 6440 RAWLINS STREETBATON ROUGE, LA

Effective Date: 25 Oct 1955

Business ID: 326118

Effective Date: 25 Oct 1955