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: 205284

Principal Office Address: 22 CHURCH ST, P O BOX 1389KILMARNOCK, VA 22482

Effective Date: 14 Feb 1952

Business ID: 436019

Effective Date: 13 Feb 1952

Business ID: 131605

Effective Date: 13 Feb 1952

Business ID: 441665

Effective Date: 12 Feb 1952

Business ID: 131849

Effective Date: 12 Feb 1952

Business ID: 127752

Effective Date: 12 Feb 1952

Business ID: 231483

Principal Office Address: 269 WALNUT STREETMEMPHIS, TN

Effective Date: 11 Feb 1952

Business ID: 231482

Principal Office Address: 269 WALNUT STMEMPHIS, TN 38126-1808

Effective Date: 11 Feb 1952

Business ID: 428363

Effective Date: 08 Feb 1952

Business ID: 334215

Effective Date: 08 Feb 1952

Business ID: 126568

Effective Date: 08 Feb 1952

Business ID: 441727

Effective Date: 07 Feb 1952

Business ID: 436057

Effective Date: 06 Feb 1952

Business ID: 408365

Principal Office Address: 3180 HWY 82 E, P O BOX 5064GREENVILLE, MS 38701

Effective Date: 06 Feb 1952

Business ID: 212639

Principal Office Address: 901 N JEFFERSON ST, PO Box 3582JACKSON, MS 39202-2624

Effective Date: 06 Feb 1952

Business ID: 126231

Effective Date: 06 Feb 1952

Business ID: 410408

Principal Office Address: 1475 THOMAS STREETMEMPHIS, TN 38107

Effective Date: 05 Feb 1952

TECO, INC. Dissolved

Business ID: 334669

Effective Date: 04 Feb 1952

Business ID: 331391

Effective Date: 04 Feb 1952

Business ID: 110261

Effective Date: 04 Feb 1952

Business ID: 101141

Effective Date: 04 Feb 1952

Business ID: 333520

Effective Date: 02 Feb 1952

Business ID: 304780

Effective Date: 02 Feb 1952

Business ID: 305217

Effective Date: 01 Feb 1952

Business ID: 228110

Effective Date: 01 Feb 1952

Business ID: 238377

Effective Date: 31 Jan 1952

Business ID: 110385

Principal Office Address: 95 Richards Ave.SATARTIA, MS 39162

Effective Date: 31 Jan 1952

Business ID: 436278

Effective Date: 30 Jan 1952

JOHN KEBLE COLLEGE Good Standing

Business ID: 107337

Effective Date: 30 Jan 1952

Business ID: 132631

Effective Date: 29 Jan 1952

Business ID: 441525

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 28 Jan 1952

Business ID: 237662

Principal Office Address: 101 SOUTH WACKER DRIVECHICAGO, IL

Effective Date: 28 Jan 1952

Business ID: 212771

Principal Office Address: 515 FOURTH ST, P O BOX 909CORINTH, MS 38835-909

Effective Date: 28 Jan 1952

JONARD, INC. Dissolved

Business ID: 127722

Effective Date: 28 Jan 1952

Business ID: 206222

Effective Date: 25 Jan 1952

Business ID: 108716

Effective Date: 25 Jan 1952

Business ID: 238149

Effective Date: 24 Jan 1952

Business ID: 129390

Effective Date: 24 Jan 1952

Business ID: 426616

Effective Date: 23 Jan 1952

Business ID: 406680

Principal Office Address: 803 Westside Lake Wash RdGlen Allan, MS 38744

Effective Date: 23 Jan 1952

Business ID: 303130

Principal Office Address: N JEFFERSON STMACON, MS 39341

Effective Date: 23 Jan 1952

Business ID: 226591

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 23 Jan 1952

Business ID: 212440

Effective Date: 23 Jan 1952

Business ID: 135803

Effective Date: 23 Jan 1952

Business ID: 126514

Effective Date: 23 Jan 1952

Business ID: 551080

Principal Office Address: 260 LONG RIDGE RDSTAMFORD, CT 6927

Effective Date: 21 Jan 1952

Business ID: 304374

Principal Office Address: 260 LONG RIDGE ROAD, P O BOX 8109STANFORD, CT 6904

Effective Date: 21 Jan 1952

Business ID: 233269

Principal Office Address: 120 BROADWAYNEW YORK, NY

Effective Date: 21 Jan 1952

Business ID: 433303

Effective Date: 18 Jan 1952

Business ID: 400810

Principal Office Address: 122 WEST MAIN STREETNEW ALBANY, MS 38652

Effective Date: 18 Jan 1952