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: 432185

Effective Date: 02 Feb 1950

Business ID: 333913

Effective Date: 02 Feb 1950

Business ID: 333911

Effective Date: 02 Feb 1950

Business ID: 236517

Effective Date: 02 Feb 1950

Business ID: 1099987

Effective Date: 01 Feb 1950

Business ID: 434731

Effective Date: 01 Feb 1950

Business ID: 231145

Effective Date: 01 Feb 1950

Business ID: 111894

Effective Date: 01 Feb 1950

Business ID: 103884

Effective Date: 01 Feb 1950

Business ID: 658821

Principal Office Address: 1825 24th AvenueMeridian, MS 39301

Effective Date: 30 Jan 1950

Business ID: 443992

Effective Date: 30 Jan 1950

Business ID: 426352

Effective Date: 30 Jan 1950

Business ID: 411798

Effective Date: 30 Jan 1950

Business ID: 405753

Principal Office Address: 1825 24TH AVENUE, P O BOX 1630MERIDIAN, MS 39302-1630

Effective Date: 30 Jan 1950

Business ID: 331056

Effective Date: 30 Jan 1950

Business ID: 307195

Effective Date: 30 Jan 1950

Business ID: 307015

Principal Office Address: 11465 HWY 6 WBATESVILLE, MS 38606

Effective Date: 30 Jan 1950

Business ID: 304442

Principal Office Address: 2999 Wildwood ParkwayAtlanta, GA 30339

Effective Date: 30 Jan 1950

Business ID: 230839

Effective Date: 30 Jan 1950

Business ID: 131368

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

Effective Date: 30 Jan 1950

Business ID: 127810

Effective Date: 30 Jan 1950

Business ID: 130125

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Jan 1950

Business ID: 431338

Effective Date: 26 Jan 1950

Business ID: 427353

Effective Date: 26 Jan 1950

Business ID: 329721

Effective Date: 26 Jan 1950

Business ID: 326274

Effective Date: 26 Jan 1950

Business ID: 305379

Effective Date: 26 Jan 1950

Business ID: 133773

Effective Date: 26 Jan 1950

Business ID: 129067

Principal Office Address: HINDS COUNTYJACKSON, MS

Effective Date: 26 Jan 1950

Business ID: 438155

Effective Date: 25 Jan 1950

Business ID: 429630

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Jan 1950

Business ID: 126062

Effective Date: 25 Jan 1950

Business ID: 434756

Effective Date: 24 Jan 1950

Business ID: 426169

Effective Date: 24 Jan 1950

Business ID: 333692

Effective Date: 24 Jan 1950

Business ID: 235206

Principal Office Address: 134 NORTH LA SALLECHICAGO, IL

Effective Date: 24 Jan 1950

Business ID: 234174

Effective Date: 24 Jan 1950

Business ID: 128113

Effective Date: 24 Jan 1950

Business ID: 125608

Effective Date: 24 Jan 1950

Business ID: 429738

Effective Date: 23 Jan 1950

Business ID: 229563

Effective Date: 23 Jan 1950

Business ID: 132951

Effective Date: 23 Jan 1950

Business ID: 128021

Effective Date: 23 Jan 1950

Business ID: 225184

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 21 Jan 1950

Business ID: 307996

Effective Date: 20 Jan 1950

Business ID: 233106

Effective Date: 20 Jan 1950

Business ID: 228597

Effective Date: 20 Jan 1950

Business ID: 444393

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

Effective Date: 18 Jan 1950

Business ID: 444378

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Jan 1950

Business ID: 441973

Effective Date: 18 Jan 1950