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: 331390

Effective Date: 07 Feb 1951

Business ID: 236707

Effective Date: 05 Feb 1951

Business ID: 231065

Effective Date: 05 Feb 1951

Business ID: 208241

Principal Office Address: 4819HWY 22FLORA, MS 39071-155

Effective Date: 05 Feb 1951

Business ID: 444941

Effective Date: 02 Feb 1951

Business ID: 439947

Effective Date: 02 Feb 1951

Business ID: 430909

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Feb 1951

Business ID: 429589

Effective Date: 02 Feb 1951

GRACE CHAPEL, INC. Good Standing

Business ID: 304989

Effective Date: 02 Feb 1951

Business ID: 226662

Effective Date: 02 Feb 1951

Business ID: 132108

Effective Date: 02 Feb 1951

Business ID: 100203

Effective Date: 02 Feb 1951

Business ID: 432623

Effective Date: 31 Jan 1951

Business ID: 134409

Effective Date: 31 Jan 1951

Business ID: 332145

Effective Date: 30 Jan 1951

Business ID: 328111

Effective Date: 30 Jan 1951

Business ID: 305746

Principal Office Address: 711 HOWARD AVEBILOXI, MS 39530-4305

Effective Date: 30 Jan 1951

Business ID: 443983

Principal Office Address: 1015 SOUTH SIXTH STREETMINNEAPOLIS, MN

Effective Date: 29 Jan 1951

Business ID: 431517

Effective Date: 29 Jan 1951

Business ID: 441205

Effective Date: 27 Jan 1951

THE CHRIST-WAY Good Standing

Business ID: 302953

Effective Date: 27 Jan 1951

Business ID: 232307

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

Effective Date: 26 Jan 1951

Business ID: 232308

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jan 1951

Business ID: 433671

Principal Office Address: 2 PARK AVENUENEW YORK, NY

Effective Date: 25 Jan 1951

Business ID: 425107

Effective Date: 25 Jan 1951

Business ID: 333001

Effective Date: 25 Jan 1951

Business ID: 329807

Effective Date: 25 Jan 1951

Business ID: 328120

Effective Date: 25 Jan 1951

Business ID: 238726

Effective Date: 25 Jan 1951

Business ID: 231204

Effective Date: 25 Jan 1951

Business ID: 311046

Effective Date: 24 Jan 1951

Business ID: 209444

Principal Office Address: 455 SAINT LOUIS STMOBILE, AL 36602-2523

Effective Date: 24 Jan 1951

Business ID: 439191

Effective Date: 23 Jan 1951

Business ID: 304945

Effective Date: 23 Jan 1951

Business ID: 211449

Principal Office Address: 203 THIRD AVEMERIDIAN, MS 39301

Effective Date: 23 Jan 1951

Business ID: 133163

Effective Date: 23 Jan 1951

Business ID: 436699

Effective Date: 22 Jan 1951

Business ID: 411164

Effective Date: 22 Jan 1951

Business ID: 333856

Effective Date: 22 Jan 1951

Business ID: 333418

Effective Date: 22 Jan 1951

Business ID: 226906

Effective Date: 22 Jan 1951

Business ID: 200575

Effective Date: 22 Jan 1951

Business ID: 131576

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 22 Jan 1951

Business ID: 404453

Principal Office Address: 500 W 7TH STREET, SUITE #1212FORT WORTH, TX 76102

Effective Date: 20 Jan 1951

Business ID: 443505

Effective Date: 17 Jan 1951

Business ID: 1100486

Effective Date: 16 Jan 1951

Business ID: 300947

Effective Date: 16 Jan 1951

Business ID: 236568

Effective Date: 16 Jan 1951

Business ID: 506992

Effective Date: 15 Jan 1951

Business ID: 426530

Effective Date: 15 Jan 1951