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: 435037

Effective Date: 09 Jul 1951

Business ID: 130581

Effective Date: 09 Jul 1951

Business ID: 440245

Effective Date: 07 Jul 1951

Business ID: 439990

Effective Date: 07 Jul 1951

Business ID: 430825

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 07 Jul 1951

Business ID: 1137340

Effective Date: 05 Jul 1951

Business ID: 230974

Effective Date: 05 Jul 1951

Business ID: 434754

Effective Date: 02 Jul 1951

Business ID: 328190

Effective Date: 02 Jul 1951

Business ID: 227114

Effective Date: 02 Jul 1951

Business ID: 225761

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jul 1951

Business ID: 444364

Principal Office Address: EAST KIBBY STREETLIMA, OH

Effective Date: 30 Jun 1951

Business ID: 431773

Effective Date: 29 Jun 1951

Business ID: 334546

Effective Date: 29 Jun 1951

Business ID: 330542

Effective Date: 29 Jun 1951

Business ID: 1100527

Effective Date: 27 Jun 1951

Business ID: 132390

Effective Date: 27 Jun 1951

Business ID: 125652

Effective Date: 27 Jun 1951

Business ID: 101940

Principal Office Address: 904 UNION PLANTERS NATIONAL, BANK BUILDINGMEMPHIS, TN

Effective Date: 27 Jun 1951

Business ID: 310459

Effective Date: 26 Jun 1951

Business ID: 438304

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 25 Jun 1951

Business ID: 429990

Effective Date: 25 Jun 1951

Business ID: 229574

Effective Date: 25 Jun 1951

Business ID: 135073

Effective Date: 25 Jun 1951

Business ID: 134269

Effective Date: 25 Jun 1951

Business ID: 134267

Effective Date: 25 Jun 1951

Business ID: 426708

Principal Office Address: 118 N CONGRESS STJACKSON, MS 39201-2604

Effective Date: 23 Jun 1951

Business ID: 332880

Effective Date: 23 Jun 1951

Business ID: 441375

Principal Office Address: 1192 EAST 40TH STREETCLEVELAND, OH

Effective Date: 22 Jun 1951

Business ID: 211221

Effective Date: 22 Jun 1951

Business ID: 129318

Principal Office Address: P O BOX 1750CHARLOTTE, NC

Effective Date: 22 Jun 1951

Business ID: 129320

Principal Office Address: P O BOX 1750CHARLOTTE, NC

Effective Date: 22 Jun 1951

Business ID: 437025

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Jun 1951

Business ID: 334807

Effective Date: 21 Jun 1951

Business ID: 332215

Effective Date: 21 Jun 1951

Business ID: 128753

Effective Date: 20 Jun 1951

Business ID: 128751

Effective Date: 20 Jun 1951

Business ID: 425167

Effective Date: 19 Jun 1951

Business ID: 445620

Effective Date: 18 Jun 1951

Business ID: 435621

Effective Date: 18 Jun 1951

ELITA, INC. Dissolved

Business ID: 429368

Effective Date: 18 Jun 1951

Business ID: 327390

Effective Date: 18 Jun 1951

Business ID: 232369

Effective Date: 18 Jun 1951

Business ID: 226353

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

Effective Date: 15 Jun 1951

Business ID: 434747

Effective Date: 14 Jun 1951

Business ID: 405056

Effective Date: 13 Jun 1951

Business ID: 325091

Effective Date: 13 Jun 1951

Business ID: 225533

Effective Date: 13 Jun 1951

Business ID: 325538

Effective Date: 12 Jun 1951

Business ID: 230490

Effective Date: 12 Jun 1951