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: 129682

Effective Date: 05 Mar 1948

Business ID: 125683

Effective Date: 05 Mar 1948

Business ID: 302961

Effective Date: 04 Mar 1948

Business ID: 235166

Effective Date: 03 Mar 1948

Business ID: 129641

Effective Date: 03 Mar 1948

Business ID: 443827

Principal Office Address: 130 132 NORTH HALLERWOOD RIVER, IL

Effective Date: 02 Mar 1948

Business ID: 438913

Effective Date: 01 Mar 1948

Business ID: 408364

Principal Office Address: 515 Childs St.Corinth, MS 38835

Effective Date: 01 Mar 1948

Business ID: 335250

Effective Date: 01 Mar 1948

Business ID: 200549

Principal Office Address: P O BOX 518BELZONI, MS 39038

Effective Date: 01 Mar 1948

Business ID: 330287

Principal Office Address: 507 IVERVILLE STREETNEW ORLEANS, LA

Effective Date: 28 Feb 1948

Business ID: 327872

Principal Office Address: 62 AUCTION AVENUEMEMPHIS, TN

Effective Date: 28 Feb 1948

Business ID: 225423

Effective Date: 28 Feb 1948

Business ID: 304875

Effective Date: 27 Feb 1948

Business ID: 126048

Effective Date: 27 Feb 1948

Business ID: 109402

Effective Date: 27 Feb 1948

Business ID: 333674

Effective Date: 26 Feb 1948

Business ID: 331323

Effective Date: 26 Feb 1948

Business ID: 330847

Effective Date: 26 Feb 1948

Business ID: 442610

Effective Date: 25 Feb 1948

Business ID: 305127

Principal Office Address: 418 SOUTH SPRING STTUPELO, MS 38801

Effective Date: 25 Feb 1948

Business ID: 238677

Effective Date: 25 Feb 1948

Business ID: 211093

Effective Date: 25 Feb 1948

Business ID: 135952

Effective Date: 25 Feb 1948

Business ID: 133065

Effective Date: 24 Feb 1948

Business ID: 434106

Principal Office Address: AMERICAN NATIONAL BANK, BUILDINGNASHVILLE, TN

Effective Date: 23 Feb 1948

Business ID: 1099612

Effective Date: 20 Feb 1948

Business ID: 435684

Effective Date: 20 Feb 1948

Business ID: 135882

Effective Date: 20 Feb 1948

Business ID: 132807

Effective Date: 20 Feb 1948

Business ID: 108003

Effective Date: 20 Feb 1948

C AND C DRUGS, INC. Good Standing

Business ID: 106174

Principal Office Address: 204 Main St., PO BOX 327Collins, MS 39428

Effective Date: 20 Feb 1948

Business ID: 107993

Effective Date: 19 Feb 1948

Business ID: 440719

Effective Date: 18 Feb 1948

Business ID: 409858

Effective Date: 18 Feb 1948

GULFPORT LITTLE THEATRE INCORPORATED Administratively Dissolved

Business ID: 203940

Principal Office Address: Post Office Box 567Gulfport, MS 39502

Effective Date: 18 Feb 1948

Business ID: 131152

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

Effective Date: 18 Feb 1948

Business ID: 443928

Effective Date: 17 Feb 1948

Business ID: 442618

Effective Date: 17 Feb 1948

Business ID: 425878

Effective Date: 17 Feb 1948

Business ID: 332510

Effective Date: 17 Feb 1948

Business ID: 329825

Effective Date: 17 Feb 1948

Business ID: 130400

Effective Date: 17 Feb 1948

Business ID: 126540

Effective Date: 17 Feb 1948

Business ID: 528823

Effective Date: 13 Feb 1948

Business ID: 442241

Effective Date: 13 Feb 1948

Business ID: 327757

Effective Date: 13 Feb 1948

Business ID: 106304

Principal Office Address: 650 MADISON AVENEW YORK, NY 10022-1004

Effective Date: 13 Feb 1948

Business ID: 439601

Effective Date: 11 Feb 1948

Business ID: 436279

Effective Date: 10 Feb 1948