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: 136409

Effective Date: 03 Nov 1954

Business ID: 134978

Effective Date: 03 Nov 1954

Business ID: 439869

Effective Date: 02 Nov 1954

Business ID: 303318

Effective Date: 01 Nov 1954

Business ID: 302291

Effective Date: 01 Nov 1954

Business ID: 235704

Effective Date: 01 Nov 1954

Business ID: 235624

Principal Office Address: U P NATIONAL BANK, W WRIGHT MITCHELLMEMPHIS, TN

Effective Date: 01 Nov 1954

Business ID: 231001

Principal Office Address: LAUDERDALE COUNTYMERIDIAN, MS

Effective Date: 01 Nov 1954

Business ID: 229216

Effective Date: 01 Nov 1954

Business ID: 136646

Effective Date: 01 Nov 1954

Business ID: 334923

Effective Date: 29 Oct 1954

HOUSTON BROS. Dissolved

Business ID: 305981

Effective Date: 29 Oct 1954

Business ID: 228642

Effective Date: 29 Oct 1954

Business ID: 208324

Effective Date: 29 Oct 1954

Business ID: 430606

Principal Office Address: 6 E CALHOUN AVEMEMPHIS, TN 38103-4422

Effective Date: 28 Oct 1954

Business ID: 305952

Principal Office Address: 446 MONTICELLO ST, PO Box 790HAZLEHURST, MS 39083-3548

Effective Date: 27 Oct 1954

Business ID: 304119

Principal Office Address: 2211 H.H. Dow WayMidland, MI 48674

Effective Date: 27 Oct 1954

Business ID: 231906

Effective Date: 27 Oct 1954

Business ID: 226282

Effective Date: 27 Oct 1954

Business ID: 436849

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 26 Oct 1954

Business ID: 425828

Effective Date: 26 Oct 1954

M & M, INC. Good Standing

Business ID: 402842

Principal Office Address: 219 Hazlewood CircleHAZLEHURST, MS 39083

Effective Date: 26 Oct 1954

Business ID: 409131

Effective Date: 25 Oct 1954

Business ID: 325987

Effective Date: 25 Oct 1954

Business ID: 236225

Effective Date: 25 Oct 1954

Business ID: 233533

Effective Date: 25 Oct 1954

Business ID: 233532

Effective Date: 25 Oct 1954

Business ID: 233530

Effective Date: 25 Oct 1954

Business ID: 429257

Effective Date: 22 Oct 1954

Business ID: 410175

Effective Date: 22 Oct 1954

Business ID: 407012

Principal Office Address: PO BOX 55407JACKSON, MS 39296-5407

Effective Date: 22 Oct 1954

Business ID: 331339

Effective Date: 22 Oct 1954

Business ID: 237751

Effective Date: 22 Oct 1954

Business ID: 235616

Effective Date: 22 Oct 1954

Business ID: 235590

Effective Date: 22 Oct 1954

Business ID: 230007

Effective Date: 22 Oct 1954

Business ID: 229125

Effective Date: 22 Oct 1954

Business ID: 225798

Effective Date: 22 Oct 1954

Business ID: 133186

Effective Date: 22 Oct 1954

Business ID: 326702

Principal Office Address: 3790 FAIRMONT STREETMEMPHIS, TN

Effective Date: 21 Oct 1954

Business ID: 326613

Principal Office Address: 3415 N VILLA AVEOKLAHOMA CITY, OK 73112-7648

Effective Date: 20 Oct 1954

Business ID: 1096502

Effective Date: 15 Oct 1954

Business ID: 429503

Effective Date: 15 Oct 1954

Business ID: 432451

Principal Office Address: 380 NORTH FREDERICK STREETPASCAGOULA, MS

Effective Date: 14 Oct 1954

Business ID: 427229

Effective Date: 14 Oct 1954

Business ID: 335880

Effective Date: 14 Oct 1954

Business ID: 237550

Effective Date: 14 Oct 1954

Business ID: 201786

Effective Date: 14 Oct 1954

Business ID: 107911

Principal Office Address: 117 AIRBASELAUREL, MS 39440

Effective Date: 14 Oct 1954

Business ID: 227663

Effective Date: 13 Oct 1954