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: 201964

Effective Date: 01 Apr 1955

Business ID: 109921

Effective Date: 01 Apr 1955

Business ID: 438767

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

Effective Date: 31 Mar 1955

Business ID: 429349

Principal Office Address: 306 11 EIGHTY ONE MADISON, BUILDINGMEMPHIS, TN

Effective Date: 31 Mar 1955

Business ID: 405128

Principal Office Address: 1020 GRAND AVEMERIDIAN, MS 39301-6505

Effective Date: 31 Mar 1955

Business ID: 236770

Effective Date: 31 Mar 1955

Business ID: 202558

Effective Date: 31 Mar 1955

Business ID: 104892

Effective Date: 31 Mar 1955

Business ID: 104107

Effective Date: 31 Mar 1955

Business ID: 410247

Principal Office Address: 523 W MAYES STJACKSON, MS 39213-6220

Effective Date: 30 Mar 1955

Business ID: 232204

Principal Office Address: 15 17 DOVER GREENDOVER, DE

Effective Date: 30 Mar 1955

Business ID: 426967

Effective Date: 28 Mar 1955

Business ID: 238019

Effective Date: 28 Mar 1955

Business ID: 208858

Principal Office Address: 1001 INTERNATIONAL BUILDINGNEW ORLEANS, LA

Effective Date: 28 Mar 1955

Business ID: 434870

Principal Office Address: 10TH & WALNUT STREETSST LOUIS, IL

Effective Date: 25 Mar 1955

Business ID: 437362

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

Effective Date: 24 Mar 1955

Business ID: 405821

Principal Office Address: 195 EAST AIRPORT ROADBATON ROUGE, LA 70806

Effective Date: 24 Mar 1955

Business ID: 333355

Effective Date: 24 Mar 1955

Business ID: 333352

Effective Date: 24 Mar 1955

Business ID: 302737

Principal Office Address: 10045 THREE RIVERS RD, P O BOX 2389GULFPORT, MS 39505

Effective Date: 24 Mar 1955

Business ID: 203181

Principal Office Address: 1304 HIGHWAY 82 EAST, P O BOX 4597GREENVILLE, MS 38701

Effective Date: 24 Mar 1955

Business ID: 101093

Principal Office Address: 314 W FORTIFICATION STJACKSON, MS 39203-2313

Effective Date: 24 Mar 1955

Business ID: 109147

Effective Date: 23 Mar 1955

Business ID: 428343

Effective Date: 22 Mar 1955

Business ID: 425775

Effective Date: 22 Mar 1955

Business ID: 409865

Effective Date: 22 Mar 1955

Business ID: 403228

Effective Date: 22 Mar 1955

Business ID: 231766

Effective Date: 22 Mar 1955

MILLER BROS. DAIRY Good Standing

Business ID: 212012

Principal Office Address: 278 Carl Miller Road, PO Box 1342west point, MS 39773

Effective Date: 22 Mar 1955

Business ID: 202186

Effective Date: 22 Mar 1955

Business ID: 107787

Effective Date: 22 Mar 1955

Business ID: 106594

Effective Date: 22 Mar 1955

Business ID: 105625

Principal Office Address: 190 REYNOIR STBILOXI, MS 39530-3828

Effective Date: 22 Mar 1955

Business ID: 436749

Effective Date: 21 Mar 1955

Business ID: 435419

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

Effective Date: 21 Mar 1955

Business ID: 426323

Effective Date: 21 Mar 1955

Business ID: 132725

Effective Date: 21 Mar 1955

Business ID: 439425

Effective Date: 19 Mar 1955

Business ID: 326722

Effective Date: 19 Mar 1955

Business ID: 229503

Effective Date: 19 Mar 1955

Business ID: 431019

Effective Date: 17 Mar 1955

Business ID: 325759

Effective Date: 17 Mar 1955

Business ID: 307010

Effective Date: 17 Mar 1955

Business ID: 135906

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Mar 1955

Business ID: 333025

Effective Date: 16 Mar 1955

Business ID: 333017

Effective Date: 16 Mar 1955

Business ID: 425694

Effective Date: 15 Mar 1955

Business ID: 301629

Effective Date: 15 Mar 1955

Business ID: 106518

Principal Office Address: 2605 MANITOU RD, P O BOX 92891ROCHESTER, NY 14692-8991

Effective Date: 15 Mar 1955

Business ID: 440536

Principal Office Address: HINDS COUNTY, MS

Effective Date: 14 Mar 1955