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: 134391

Effective Date: 12 Feb 1949

Business ID: 130274

Effective Date: 12 Feb 1949

Business ID: 125238

Effective Date: 12 Feb 1949

Business ID: 109856

Effective Date: 12 Feb 1949

Business ID: 109166

Principal Office Address: 113 S OLIVE STNORTH LITTLE ROCK, AR 72114-5610

Effective Date: 12 Feb 1949

Business ID: 233664

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

Effective Date: 11 Feb 1949

Business ID: 443728

Effective Date: 09 Feb 1949

Business ID: 441729

Effective Date: 09 Feb 1949

Business ID: 238856

Effective Date: 09 Feb 1949

Business ID: 207163

Effective Date: 09 Feb 1949

Business ID: 436984

Effective Date: 08 Feb 1949

Business ID: 426437

Effective Date: 08 Feb 1949

Business ID: 232988

Effective Date: 08 Feb 1949

Business ID: 109086

Principal Office Address: 505 FORD AVE, PO Box 55643Jackson, MS 39296

Effective Date: 08 Feb 1949

Business ID: 205498

Principal Office Address: 363 Eastern Boulevard Watertown, NY 13601

Effective Date: 07 Feb 1949

Business ID: 427736

Principal Office Address: 1014 SPRUCE STREETST LOUIS, MO

Effective Date: 05 Feb 1949

Business ID: 433795

Principal Office Address: FULTON COUNTY, GA

Effective Date: 04 Feb 1949

Business ID: 325937

Effective Date: 04 Feb 1949

Business ID: 308610

Effective Date: 04 Feb 1949

Business ID: 125196

Effective Date: 04 Feb 1949

Business ID: 331625

Effective Date: 03 Feb 1949

Business ID: 331624

Effective Date: 03 Feb 1949

Business ID: 330640

Effective Date: 03 Feb 1949

Business ID: 310795

Principal Office Address: 410 MAIN ST, P O BOX 235FAYETTE, MS 39069

Effective Date: 03 Feb 1949

Business ID: 232404

Effective Date: 03 Feb 1949

Business ID: 110854

Effective Date: 03 Feb 1949

Business ID: 435668

Effective Date: 02 Feb 1949

Business ID: 101376

Effective Date: 02 Feb 1949

Business ID: 428269

Effective Date: 01 Feb 1949

Business ID: 237000

Effective Date: 01 Feb 1949

Business ID: 200592

Principal Office Address: 211 Sorority RowUniversity, MS 38677

Effective Date: 01 Feb 1949

Business ID: 136228

Effective Date: 01 Feb 1949

Business ID: 132776

Principal Office Address: 221 COLUMBUS AVENUEBOSTON, MA

Effective Date: 01 Feb 1949

Business ID: 229623

Principal Office Address: RFDROXIE, MS

Effective Date: 31 Jan 1949

Business ID: 211083

Effective Date: 31 Jan 1949

Business ID: 207318

Principal Office Address: 1101 CARTERCHATTANOOGA, TN

Effective Date: 31 Jan 1949

Business ID: 430231

Effective Date: 29 Jan 1949

Business ID: 445708

Effective Date: 28 Jan 1949

Business ID: 441250

Effective Date: 28 Jan 1949

Business ID: 439526

Effective Date: 28 Jan 1949

Business ID: 332914

Effective Date: 28 Jan 1949

Business ID: 230811

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 28 Jan 1949

Business ID: 103832

Principal Office Address: 248 E. Capitol Street , Suite 940Jackson, MS 39201

Effective Date: 28 Jan 1949

Business ID: 212200

Principal Office Address: RUSSELL COUNTY, AL

Effective Date: 27 Jan 1949

Business ID: 332021

Effective Date: 26 Jan 1949

Business ID: 231490

Effective Date: 26 Jan 1949

Business ID: 333130

Effective Date: 25 Jan 1949

Business ID: 236710

Effective Date: 25 Jan 1949

Business ID: 233041

Effective Date: 25 Jan 1949

Business ID: 211924

Effective Date: 25 Jan 1949