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: 226060

Effective Date: 10 Feb 1955

Business ID: 235087

Effective Date: 09 Feb 1955

Business ID: 226065

Effective Date: 09 Feb 1955

Business ID: 445611

Effective Date: 08 Feb 1955

Business ID: 441706

Effective Date: 08 Feb 1955

Business ID: 436457

Effective Date: 08 Feb 1955

DIXIE GIN Dissolved

Business ID: 434807

Effective Date: 08 Feb 1955

Business ID: 427111

Effective Date: 08 Feb 1955

Business ID: 236518

Effective Date: 08 Feb 1955

Business ID: 207713

Effective Date: 08 Feb 1955

Business ID: 204645

Effective Date: 08 Feb 1955

Business ID: 125900

Effective Date: 08 Feb 1955

Business ID: 441766

Effective Date: 07 Feb 1955

Business ID: 404167

Principal Office Address: 1855 LAKELAND DR BLDG F-21JACKSON, MS 39216

Effective Date: 07 Feb 1955

Business ID: 330103

Principal Office Address: 1028 N HOLLYWOOD STMEMPHIS, TN 38108-3314

Effective Date: 07 Feb 1955

Business ID: 237567

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

Effective Date: 07 Feb 1955

Business ID: 234365

Effective Date: 07 Feb 1955

Business ID: 329164

Effective Date: 04 Feb 1955

Business ID: 300829

Principal Office Address: ROUTE 2CHARLESTON, MS

Effective Date: 04 Feb 1955

Business ID: 442339

Effective Date: 03 Feb 1955

Business ID: 439078

Effective Date: 03 Feb 1955

Business ID: 330291

Effective Date: 03 Feb 1955

Business ID: 302883

Effective Date: 03 Feb 1955

THE PANOLIAN Dissolved

Business ID: 208117

Principal Office Address: 363 Hwy 51 NBatesville, MS 38606

Effective Date: 03 Feb 1955

Business ID: 127212

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 03 Feb 1955

Business ID: 125954

Effective Date: 03 Feb 1955

Business ID: 110180

Principal Office Address: 308 W Jefferson StTupelo, MS 38804

Effective Date: 03 Feb 1955

Business ID: 444732

Principal Office Address: 733 WILSON BUILDINGDALLAS, TX

Effective Date: 01 Feb 1955

Business ID: 133854

Effective Date: 01 Feb 1955

Business ID: 444688

Effective Date: 31 Jan 1955

Business ID: 402009

Effective Date: 31 Jan 1955

Business ID: 401649

Principal Office Address: 116 Mallard LaneMADISON, MS 39110

Effective Date: 31 Jan 1955

Business ID: 333321

Effective Date: 31 Jan 1955

Business ID: 232763

Effective Date: 31 Jan 1955

Business ID: 203200

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

Effective Date: 31 Jan 1955

Business ID: 327771

Effective Date: 28 Jan 1955

Business ID: 443017

Effective Date: 27 Jan 1955

Business ID: 426984

Effective Date: 27 Jan 1955

Business ID: 300936

Effective Date: 27 Jan 1955

Business ID: 235172

Principal Office Address: 12 WEST FRONT BEACHOCEAN SPRINGS, MS

Effective Date: 27 Jan 1955

Business ID: 213274

Effective Date: 27 Jan 1955

Business ID: 134691

Effective Date: 27 Jan 1955

Business ID: 126343

Effective Date: 27 Jan 1955

Business ID: 103814

Effective Date: 27 Jan 1955

Business ID: 233275

Effective Date: 26 Jan 1955

Business ID: 208483

Effective Date: 26 Jan 1955

Business ID: 444882

Effective Date: 25 Jan 1955

Business ID: 442492

Effective Date: 25 Jan 1955

Business ID: 427685

Effective Date: 25 Jan 1955

Business ID: 334203

Effective Date: 25 Jan 1955