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: 444539

Effective Date: 15 Jun 1950

Business ID: 441606

Principal Office Address: LAUGHLIN SPUR, SECOND JUDICIAL DISTRICT, MS

Effective Date: 15 Jun 1950

Business ID: 327761

Effective Date: 15 Jun 1950

Business ID: 237268

Principal Office Address: P O BOX 24GREENVILLE, MS

Effective Date: 15 Jun 1950

Business ID: 136654

Principal Office Address: 414 CHESTNUT STGADSDEN, AL 35901-4238

Effective Date: 15 Jun 1950

Business ID: 134488

Effective Date: 15 Jun 1950

Business ID: 132914

Effective Date: 15 Jun 1950

Business ID: 125821

Principal Office Address: WEST THOMAS STREETHAMMOND, LA

Effective Date: 15 Jun 1950

Business ID: 443780

Effective Date: 13 Jun 1950

Business ID: 436112

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 13 Jun 1950

Business ID: 426014

Effective Date: 13 Jun 1950

Business ID: 426015

Effective Date: 13 Jun 1950

Business ID: 335199

Effective Date: 13 Jun 1950

Business ID: 333064

Effective Date: 13 Jun 1950

Business ID: 235203

Effective Date: 13 Jun 1950

Business ID: 1100429

Effective Date: 12 Jun 1950

Business ID: 408485

Effective Date: 12 Jun 1950

Business ID: 333513

Effective Date: 12 Jun 1950

Business ID: 302222

Effective Date: 10 Jun 1950

Business ID: 238142

Effective Date: 10 Jun 1950

Business ID: 444796

Principal Office Address: 780 ARCADE BUILDING, 812 OLIVE STREETST LOUIS, MO

Effective Date: 09 Jun 1950

Business ID: 428731

Principal Office Address: 780 ARCADE BUILDING, 812 OLIVE STREETST LOUIS, MO

Effective Date: 09 Jun 1950

Business ID: 238130

Effective Date: 09 Jun 1950

Business ID: 236947

Effective Date: 09 Jun 1950

Business ID: 441840

Principal Office Address: FRONT AVENUEINDIANOLA, MS 38751

Effective Date: 08 Jun 1950

Business ID: 433676

Effective Date: 08 Jun 1950

Business ID: 405261

Principal Office Address: 7730 CR 513ITTA BENA, MS 38941

Effective Date: 08 Jun 1950

Business ID: 233631

Effective Date: 08 Jun 1950

Business ID: 1115093

Effective Date: 06 Jun 1950

Business ID: 444863

Effective Date: 06 Jun 1950

Business ID: 434103

Effective Date: 06 Jun 1950

Business ID: 328735

Effective Date: 06 Jun 1950

Business ID: 327714

Effective Date: 06 Jun 1950

Business ID: 308731

Effective Date: 06 Jun 1950

Business ID: 227095

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 06 Jun 1950

Business ID: 110078

Effective Date: 06 Jun 1950

Business ID: 435368

Effective Date: 05 Jun 1950

Business ID: 408787

Principal Office Address: 1814 EXCHANGE BUILDINGMEMPHIS, TN

Effective Date: 05 Jun 1950

Business ID: 130952

Effective Date: 05 Jun 1950

Business ID: 430849

Effective Date: 02 Jun 1950

Business ID: 229092

Effective Date: 02 Jun 1950

Business ID: 126551

Effective Date: 02 Jun 1950

Business ID: 436654

Effective Date: 01 Jun 1950

Business ID: 135754

Effective Date: 01 Jun 1950

Business ID: 133358

Principal Office Address: 12 S 12TH ST #1040PHILADELPHIA, PA 19107-3836

Effective Date: 31 May 1950

Business ID: 330294

Effective Date: 30 May 1950

Business ID: 441296

Effective Date: 29 May 1950

Business ID: 437711

Effective Date: 29 May 1950

Business ID: 432084

Principal Office Address: 1100 SHERMAN AVENUEELIZABETH, NJ

Effective Date: 29 May 1950

HOUSES, INC. Dissolved

Business ID: 429612

Effective Date: 29 May 1950