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: 440094

Effective Date: 07 Jan 1948

Business ID: 432012

Effective Date: 07 Jan 1948

Business ID: 429356

Effective Date: 07 Jan 1948

Business ID: 304045

Principal Office Address: 220 E ROANE AVEEUPORA, MS 39744-2608

Effective Date: 07 Jan 1948

Business ID: 228226

Effective Date: 07 Jan 1948

Business ID: 440961

Effective Date: 06 Jan 1948

Business ID: 325567

Effective Date: 06 Jan 1948

Business ID: 105077

Principal Office Address: P O BOX 229ISOLA, MS 38754-248

Effective Date: 06 Jan 1948

Business ID: 433219

Effective Date: 05 Jan 1948

Business ID: 233032

Effective Date: 05 Jan 1948

Business ID: 212577

Effective Date: 05 Jan 1948

Business ID: 440523

Principal Office Address: 212 S STATE STJACKSON, MS 39201-4415

Effective Date: 02 Jan 1948

Business ID: 327635

Effective Date: 02 Jan 1948

Business ID: 228898

Effective Date: 02 Jan 1948

Business ID: 227492

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 02 Jan 1948

Business ID: 127670

Effective Date: 02 Jan 1948

Business ID: 111470

Effective Date: 02 Jan 1948

Business ID: 435374

Effective Date: 31 Dec 1947

Business ID: 431165

Effective Date: 31 Dec 1947

Business ID: 427363

Effective Date: 31 Dec 1947

Business ID: 327987

Principal Office Address: 100 E PEARL STJACKSON, MS 39201-3103

Effective Date: 31 Dec 1947

Business ID: 230553

Effective Date: 31 Dec 1947

Business ID: 207569

Principal Office Address: 1315 Hardy St;PO Box 16026Hattiesburg, MS 39404

Effective Date: 31 Dec 1947

Business ID: 206528

Principal Office Address: 400 LAMAR STREETGREENWOOD, MS 38930

Effective Date: 31 Dec 1947

Business ID: 200574

Effective Date: 31 Dec 1947

Business ID: 104251

Principal Office Address: 141 Executive Drive Suite 5Madison, MS 39110

Effective Date: 31 Dec 1947

Business ID: 238724

Principal Office Address: 1115 HUDSON STREETHOBOKEN, NJ

Effective Date: 30 Dec 1947

Business ID: 129611

Effective Date: 29 Dec 1947

Business ID: 127658

Effective Date: 29 Dec 1947

Business ID: 127615

Effective Date: 29 Dec 1947

Business ID: 436702

Effective Date: 23 Dec 1947

Business ID: 235675

Effective Date: 23 Dec 1947

Business ID: 204833

Principal Office Address: 1314 19Th AvenueMeridian, MS 39301

Effective Date: 23 Dec 1947

Business ID: 130037

Effective Date: 23 Dec 1947

Business ID: 410106

Effective Date: 22 Dec 1947

Business ID: 325727

Effective Date: 22 Dec 1947

Business ID: 237284

Effective Date: 22 Dec 1947

Business ID: 229887

Effective Date: 22 Dec 1947

Business ID: 228775

Effective Date: 22 Dec 1947

Business ID: 111674

Effective Date: 22 Dec 1947

Business ID: 305935

Principal Office Address: 120 North Congress Street, Suite 300Jackson, MS 39201

Effective Date: 20 Dec 1947

Business ID: 136127

Effective Date: 20 Dec 1947

Business ID: 136121

Effective Date: 20 Dec 1947

Business ID: 125953

Effective Date: 20 Dec 1947

ST. COLUMB'S CHURCH Good Standing

Business ID: 110055

Effective Date: 20 Dec 1947

Business ID: 436756

Effective Date: 19 Dec 1947

Business ID: 329316

Effective Date: 19 Dec 1947

Business ID: 326490

Effective Date: 19 Dec 1947

Business ID: 127497

Effective Date: 19 Dec 1947

Business ID: 131156

Effective Date: 18 Dec 1947