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: 212560

Effective Date: 18 Jan 1950

Business ID: 210986

Effective Date: 18 Jan 1950

Business ID: 203301

Effective Date: 18 Jan 1950

Business ID: 429648

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 17 Jan 1950

Business ID: 431105

Effective Date: 16 Jan 1950

Business ID: 407500

Effective Date: 16 Jan 1950

Business ID: 325993

Effective Date: 16 Jan 1950

Business ID: 304816

Effective Date: 16 Jan 1950

Business ID: 235071

Effective Date: 16 Jan 1950

Business ID: 400764

Principal Office Address: 6095 PARKLAND BLVDCLEVELAND, OH 44124

Effective Date: 14 Jan 1950

Business ID: 431118

Effective Date: 13 Jan 1950

Business ID: 429252

Effective Date: 13 Jan 1950

Business ID: 325563

Effective Date: 13 Jan 1950

Business ID: 309845

Principal Office Address: 800-E BEATY STREETDAVIDSON, NC 28036

Effective Date: 13 Jan 1950

Business ID: 101499

Effective Date: 13 Jan 1950

Business ID: 426004

Effective Date: 12 Jan 1950

Business ID: 234770

Effective Date: 12 Jan 1950

Business ID: 130796

Effective Date: 12 Jan 1950

Business ID: 444619

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 10 Jan 1950

Business ID: 325836

Effective Date: 10 Jan 1950

Business ID: 231073

Effective Date: 10 Jan 1950

Business ID: 431011

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 09 Jan 1950

Business ID: 406896

Effective Date: 09 Jan 1950

Business ID: 238242

Effective Date: 09 Jan 1950

Business ID: 228283

Principal Office Address: 1440 W 21ST PLCHICAGO, IL 60608-4402

Effective Date: 09 Jan 1950

Business ID: 438145

Effective Date: 07 Jan 1950

Business ID: 400399

Effective Date: 07 Jan 1950

Business ID: 330412

Effective Date: 07 Jan 1950

Business ID: 236298

Effective Date: 07 Jan 1950

Business ID: 132702

Effective Date: 07 Jan 1950

Business ID: 127507

Effective Date: 07 Jan 1950

Business ID: 239295

Effective Date: 06 Jan 1950

Business ID: 228732

Principal Office Address: 243 PORTLAND STHOUSTON, TX 77006-6222

Effective Date: 06 Jan 1950

Business ID: 211829

Effective Date: 06 Jan 1950

Business ID: 442419

Effective Date: 05 Jan 1950

Business ID: 333326

Effective Date: 05 Jan 1950

Business ID: 331309

Effective Date: 05 Jan 1950

Business ID: 238821

Effective Date: 05 Jan 1950

Business ID: 110081

Effective Date: 05 Jan 1950

Business ID: 441983

Effective Date: 03 Jan 1950

Business ID: 437765

Principal Office Address: 744 BROAD STNEWARK, NJ 7102-3802

Effective Date: 03 Jan 1950

Business ID: 333519

Principal Office Address: 115 5TH AVENEW YORK, NY 10003-1004

Effective Date: 03 Jan 1950

Business ID: 233952

Effective Date: 03 Jan 1950

Business ID: 232737

Effective Date: 03 Jan 1950

Business ID: 130961

Principal Office Address: 60 EAST 42ND STREETNEW YORK, NY

Effective Date: 03 Jan 1950

Business ID: 130945

Principal Office Address: 60 EAST 42ND STREETNEW YORK, NY

Effective Date: 03 Jan 1950

Business ID: 105145

Principal Office Address: P O BOX 13NATCHEZ, MS 39120-3464

Effective Date: 03 Jan 1950

Business ID: 327202

Effective Date: 01 Jan 1950

Business ID: 434356

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 31 Dec 1949