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: 332217

Effective Date: 29 Dec 1952

Business ID: 232996

Effective Date: 29 Dec 1952

Business ID: 232995

Effective Date: 29 Dec 1952

Business ID: 232589

Principal Office Address: 138 WINCHESTER AVENEW HAVEN, CT 6511-3504

Effective Date: 29 Dec 1952

Business ID: 210605

Effective Date: 29 Dec 1952

Business ID: 332055

Effective Date: 23 Dec 1952

Business ID: 107199

Effective Date: 23 Dec 1952

Business ID: 433884

Effective Date: 22 Dec 1952

Business ID: 233626

Effective Date: 22 Dec 1952

Business ID: 207183

Principal Office Address: 555 BAVIEW AVE.BILOXI, MS 39530

Effective Date: 22 Dec 1952

Business ID: 439536

Principal Office Address: P O BOX 1015HATTIESBURG, MS

Effective Date: 20 Dec 1952

Business ID: 430668

Effective Date: 20 Dec 1952

Business ID: 334383

Effective Date: 20 Dec 1952

Business ID: 237079

Effective Date: 20 Dec 1952

Business ID: 205480

Effective Date: 19 Dec 1952

Business ID: 431329

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Dec 1952

Business ID: 128374

Effective Date: 18 Dec 1952

Business ID: 444472

Effective Date: 17 Dec 1952

Business ID: 411005

Effective Date: 17 Dec 1952

Business ID: 411006

Effective Date: 17 Dec 1952

Business ID: 331322

Effective Date: 17 Dec 1952

Business ID: 227447

Effective Date: 17 Dec 1952

Business ID: 136473

Effective Date: 17 Dec 1952

BEENE CREEK CLUB Good Standing

Business ID: 436652

Effective Date: 15 Dec 1952

Business ID: 427088

Effective Date: 15 Dec 1952

Business ID: 427089

Effective Date: 15 Dec 1952

Business ID: 410449

Effective Date: 15 Dec 1952

Business ID: 326171

Effective Date: 15 Dec 1952

Business ID: 231032

Effective Date: 15 Dec 1952

Business ID: 200650

Effective Date: 15 Dec 1952

Business ID: 105576

Effective Date: 15 Dec 1952

Business ID: 102562

Effective Date: 15 Dec 1952

Business ID: 334225

Principal Office Address: P O BOX 1293COLUMBUS, GA

Effective Date: 12 Dec 1952

Business ID: 226325

Effective Date: 11 Dec 1952

Business ID: 111930

Effective Date: 11 Dec 1952

Business ID: 617805

Principal Office Address: 6775 Siwell RoadByram, MS 39170-

Effective Date: 09 Dec 1952

Business ID: 439766

Principal Office Address: 647 THIRD STREETGRENADA, MS

Effective Date: 09 Dec 1952

Business ID: 404144

Principal Office Address: 159 FREDRICA AVEJACKSON, MS 39209-5424

Effective Date: 09 Dec 1952

Business ID: 234264

Effective Date: 09 Dec 1952

Business ID: 232294

Effective Date: 09 Dec 1952

Business ID: 202901

Principal Office Address: 4340 MCINNIS AVENUE, P O BOX 8703MOSS POINT, MS 39563

Effective Date: 09 Dec 1952

Business ID: 134307

Effective Date: 09 Dec 1952

Business ID: 310239

Principal Office Address: 3809 MONTROSE CIRCLEJACKSON, MS 39216

Effective Date: 08 Dec 1952

Business ID: 210183

Effective Date: 08 Dec 1952

Business ID: 691339

Principal Office Address: LEFLORE COUNTY, MS

Effective Date: 05 Dec 1952

Business ID: 434716

Effective Date: 05 Dec 1952

Business ID: 334086

Effective Date: 05 Dec 1952

Business ID: 330193

Effective Date: 05 Dec 1952

Business ID: 329196

Principal Office Address: P O BOX 933COLUMBUS, GA 31902-933

Effective Date: 05 Dec 1952

Business ID: 326726

Principal Office Address: LEFLORE COUNTY, MS

Effective Date: 05 Dec 1952