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: 131028

Effective Date: 03 Jul 1950

Business ID: 130548

Principal Office Address: 523 RICE STLITTLE ROCK, AR 72205-6144

Effective Date: 03 Jul 1950

Business ID: 126898

Effective Date: 03 Jul 1950

Business ID: 445696

Effective Date: 01 Jul 1950

Business ID: 431099

Principal Office Address: 900 MARKET STREET, CORPORATION SERVICE COWILMINGTON, DE

Effective Date: 01 Jul 1950

Business ID: 1100115

Effective Date: 30 Jun 1950

Business ID: 445860

Effective Date: 30 Jun 1950

Business ID: 430375

Principal Office Address: 302 MAGEE BUILDING, 336 FOURTH AVENUEPITTSBURG, PA

Effective Date: 30 Jun 1950

Business ID: 427746

Effective Date: 30 Jun 1950

Business ID: 327915

Effective Date: 30 Jun 1950

Business ID: 231030

Effective Date: 30 Jun 1950

Business ID: 202588

Principal Office Address: 360 NORTH CRESCENT DRIVEBEVERLY HILLS, CA 90210

Effective Date: 30 Jun 1950

Business ID: 105778

Principal Office Address: 820 SOUTH STVICKSBURG, MS 39180-3208

Effective Date: 30 Jun 1950

Business ID: 428944

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jun 1950

Business ID: 434957

Effective Date: 28 Jun 1950

Business ID: 427304

Effective Date: 28 Jun 1950

Business ID: 426877

Effective Date: 28 Jun 1950

Business ID: 333669

Effective Date: 28 Jun 1950

Business ID: 310300

Principal Office Address: 213 AlabamaCOLUMBUS, MS 39702

Effective Date: 28 Jun 1950

Business ID: 136303

Effective Date: 28 Jun 1950

Business ID: 132040

Effective Date: 28 Jun 1950

Business ID: 434504

Effective Date: 27 Jun 1950

Business ID: 428204

Effective Date: 27 Jun 1950

Business ID: 425247

Effective Date: 27 Jun 1950

Business ID: 405702

Effective Date: 27 Jun 1950

Business ID: 135435

Effective Date: 27 Jun 1950

Business ID: 442336

Principal Office Address: CAMDEN AVENUEPARKERSBURG, WV

Effective Date: 26 Jun 1950

Business ID: 438988

Effective Date: 26 Jun 1950

ROSIE, INC. Dissolved

Business ID: 238719

Effective Date: 26 Jun 1950

Business ID: 237081

Effective Date: 26 Jun 1950

Business ID: 135398

Principal Office Address: 321 ST CHARLES STREETNEW ORLEANS, LA

Effective Date: 24 Jun 1950

Business ID: 437656

Effective Date: 22 Jun 1950

Business ID: 330371

Effective Date: 22 Jun 1950

Business ID: 235020

Effective Date: 22 Jun 1950

Business ID: 210137

Principal Office Address: 231 EASTBROOKE IIJACKSON, MS 39216

Effective Date: 22 Jun 1950

Business ID: 444992

Principal Office Address: FULTON COUNTY, GA

Effective Date: 21 Jun 1950

Business ID: 428091

Effective Date: 21 Jun 1950

Business ID: 427041

Effective Date: 21 Jun 1950

Business ID: 231608

Principal Office Address: 1705 POPLAR AVEMEMPHIS, TN 38104-6416

Effective Date: 21 Jun 1950

Business ID: 227057

Effective Date: 21 Jun 1950

Business ID: 443995

Principal Office Address: 154 EAST UNION STREETNEWARK, NY

Effective Date: 20 Jun 1950

Business ID: 409977

Principal Office Address: 2145 HIGHLAND AVENUEBIRMINGHAM, AL

Effective Date: 20 Jun 1950

Business ID: 333720

Principal Office Address: 165 EAST UNION STREETNEWARK, NY

Effective Date: 20 Jun 1950

Business ID: 326443

Effective Date: 20 Jun 1950

Business ID: 230157

Effective Date: 20 Jun 1950

Business ID: 332009

Effective Date: 19 Jun 1950

Business ID: 208524

Effective Date: 19 Jun 1950

Business ID: 440317

Principal Office Address: 1701 CANAL BUILDINGNEW ORLEANS, LA

Effective Date: 17 Jun 1950

Business ID: 332924

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Jun 1950

Business ID: 405943

Effective Date: 16 Jun 1950