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: 236681

Effective Date: 12 Nov 1947

Business ID: 133019

Effective Date: 12 Nov 1947

Business ID: 612627

Effective Date: 07 Nov 1947

Business ID: 602265

Effective Date: 07 Nov 1947

Business ID: 439674

Effective Date: 07 Nov 1947

Business ID: 427710

Effective Date: 07 Nov 1947

Business ID: 132691

Effective Date: 07 Nov 1947

Business ID: 103980

Effective Date: 07 Nov 1947

Business ID: 440286

Effective Date: 04 Nov 1947

Business ID: 677552

Principal Office Address: PO Box 164Greenville, MS 38702

Effective Date: 03 Nov 1947

Business ID: 611738

Effective Date: 03 Nov 1947

Business ID: 443969

Effective Date: 03 Nov 1947

Business ID: 441463

Principal Office Address: 2215 KENNEDY STREET NORTHEASTMINNEAPOLIS, MN

Effective Date: 03 Nov 1947

Business ID: 303795

Effective Date: 03 Nov 1947

Business ID: 230858

Effective Date: 03 Nov 1947

LAND O'LAKES, INC. Good Standing

Business ID: 212708

Principal Office Address: 4001 Lexington Ave. N.Arden Hills, MN 55126

Effective Date: 03 Nov 1947

Business ID: 209252

Effective Date: 03 Nov 1947

Business ID: 203183

Effective Date: 03 Nov 1947

Business ID: 440118

Effective Date: 01 Nov 1947

Business ID: 109410

Effective Date: 01 Nov 1947

Business ID: 126018

Effective Date: 31 Oct 1947

Business ID: 327236

Effective Date: 30 Oct 1947

Business ID: 135817

Principal Office Address: 57 EXCHANGE STPORTLAND, ME 4101-5000

Effective Date: 30 Oct 1947

Business ID: 135816

Principal Office Address: 57 EXCHANGE STREETPORTLAND, ME

Effective Date: 30 Oct 1947

Business ID: 440144

Effective Date: 29 Oct 1947

Business ID: 433127

Principal Office Address: COTTON EXCHANGE BUILDINGMEMPHIS, TN

Effective Date: 29 Oct 1947

Business ID: 235626

Effective Date: 29 Oct 1947

Business ID: 235627

Effective Date: 29 Oct 1947

Business ID: 104498

Principal Office Address: One Hunter Henry Blvd;PO Box AAMississippi State, MS 39762

Effective Date: 29 Oct 1947

Business ID: 443239

Effective Date: 28 Oct 1947

Business ID: 437320

Effective Date: 28 Oct 1947

Business ID: 437319

Effective Date: 28 Oct 1947

Business ID: 435261

Effective Date: 28 Oct 1947

Business ID: 431299

Effective Date: 28 Oct 1947

Business ID: 403944

Principal Office Address: 7560 HWY 182 ECOLUMBUS, MS 39702

Effective Date: 28 Oct 1947

Business ID: 326940

Effective Date: 28 Oct 1947

Business ID: 235579

Effective Date: 28 Oct 1947

Business ID: 213307

Principal Office Address: RR 2 BOX 62LELAND, MS 38756-9715

Effective Date: 28 Oct 1947

Business ID: 126618

Effective Date: 28 Oct 1947

Business ID: 445617

Effective Date: 23 Oct 1947

Business ID: 431806

Effective Date: 23 Oct 1947

Business ID: 334729

Effective Date: 23 Oct 1947

Business ID: 231375

Effective Date: 23 Oct 1947

Business ID: 127372

Effective Date: 23 Oct 1947

Business ID: 110819

Effective Date: 22 Oct 1947

Business ID: 434975

Effective Date: 21 Oct 1947

Business ID: 306634

Principal Office Address: 300 EAST STLULA, MS 38644

Effective Date: 21 Oct 1947

Business ID: 233607

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Oct 1947

Business ID: 434632

Effective Date: 20 Oct 1947

Business ID: 410338

Effective Date: 20 Oct 1947