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: 102572

Effective Date: 22 Jan 1948

Business ID: 101780

Effective Date: 22 Jan 1948

Business ID: 101688

Principal Office Address: PO BOX 159MADISON, MS 39130-159

Effective Date: 22 Jan 1948

Business ID: 101041

Principal Office Address: 1302 MILLER DRCLARKSDALE, MS 38614-3425

Effective Date: 22 Jan 1948

Business ID: 551409

Principal Office Address: 2300 WINDY RIDGE PKWY, STE 1000ATLANTA, GA 30339

Effective Date: 21 Jan 1948

Business ID: 510747

Effective Date: 21 Jan 1948

Business ID: 433686

Principal Office Address: 85 BROAD STNEW YORK, NY 10004-2434

Effective Date: 21 Jan 1948

Business ID: 425639

Principal Office Address: 56 S FRONT STMEMPHIS, TN 38103-2435

Effective Date: 21 Jan 1948

Business ID: 331670

Principal Office Address: 85 BROAD STNEW YORK, NY 10004-2434

Effective Date: 21 Jan 1948

Business ID: 307514

Principal Office Address: 85 BROAD STREETNEW YORK, NY

Effective Date: 21 Jan 1948

Business ID: 128559

Principal Office Address: 85 BROAD STREETNEW YORK, NY

Effective Date: 21 Jan 1948

Business ID: 443389

Effective Date: 19 Jan 1948

Business ID: 443400

Effective Date: 19 Jan 1948

Business ID: 440573

Effective Date: 19 Jan 1948

Business ID: 432485

Effective Date: 19 Jan 1948

Business ID: 432484

Effective Date: 19 Jan 1948

Business ID: 236547

Principal Office Address: 201 LODGE BUILDING, 1112 KING STREETWILMINGTON, DE

Effective Date: 19 Jan 1948

Business ID: 234951

Effective Date: 19 Jan 1948

Business ID: 441062

Principal Office Address: 517 SHELL BUILDING, 408 OIL & GAS BUILDINGNEW ORLEANS, LA

Effective Date: 17 Jan 1948

Business ID: 442084

Effective Date: 16 Jan 1948

Business ID: 439565

Effective Date: 16 Jan 1948

Business ID: 427993

Effective Date: 16 Jan 1948

Business ID: 409694

Principal Office Address: 406 NORTH TOWNSEND AVENUERICH, MS 38662

Effective Date: 16 Jan 1948

Business ID: 234775

Effective Date: 16 Jan 1948

Business ID: 232805

Effective Date: 16 Jan 1948

EVANNA PLANTATION Good Standing

Business ID: 211150

Principal Office Address: 127 Dogwood Street, P.O. Box 326CARY, MS 39054

Effective Date: 16 Jan 1948

Business ID: 206049

Principal Office Address: 307 S MCARTHUR CRINDIANOLA, MS 38751

Effective Date: 16 Jan 1948

Business ID: 127835

Effective Date: 16 Jan 1948

Business ID: 126120

Effective Date: 16 Jan 1948

Business ID: 110057

Principal Office Address: 969 Lakeland DriveJackson, MS 39216

Effective Date: 16 Jan 1948

Business ID: 525589

Principal Office Address: 1000 19TH AVE, P O BOX 1151MERIDIAN, MS 39302-1151

Effective Date: 15 Jan 1948

Business ID: 436932

Effective Date: 15 Jan 1948

Business ID: 431745

Effective Date: 15 Jan 1948

Business ID: 410706

Effective Date: 15 Jan 1948

Business ID: 127672

Principal Office Address: 507 EAST MICHIGAN STREETMILWAUKEE, WI

Effective Date: 15 Jan 1948

Business ID: 107434

Principal Office Address: 5757 N GREEN BAY AVEMILWAUKEE, WI 53209

Effective Date: 15 Jan 1948

Business ID: 234175

Effective Date: 13 Jan 1948

Business ID: 130480

Effective Date: 13 Jan 1948

Business ID: 436700

Effective Date: 12 Jan 1948

Business ID: 237090

Effective Date: 12 Jan 1948

Business ID: 236917

Effective Date: 12 Jan 1948

Business ID: 203290

Effective Date: 12 Jan 1948

Business ID: 200327

Effective Date: 10 Jan 1948

JOHNS MANVILLE Good Standing

Business ID: 726706

Principal Office Address: 717 17th St, 717 17th StDenver, CO 80202

Effective Date: 09 Jan 1948

Business ID: 643307

Principal Office Address: 717 17 STREETDENVER,, CO 80202-3401

Effective Date: 09 Jan 1948

Business ID: 586221

Principal Office Address: 717 17 STREETDENVER,, CO 80202-3401

Effective Date: 09 Jan 1948

Business ID: 527620

Principal Office Address: 717 SEVENTEENTH STDENVER, CO 80202-3401

Effective Date: 09 Jan 1948

Business ID: 131818

Effective Date: 09 Jan 1948

Business ID: 127595

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 09 Jan 1948

Business ID: 107401

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 09 Jan 1948