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: 103280

Principal Office Address: 717 HIGHWAY 80 EMERIDIAN, MS 39301-2780

Effective Date: 01 Aug 1947

Business ID: 434532

Effective Date: 31 Jul 1947

Business ID: 326295

Principal Office Address: P O BOX 1015CEDARTOWN, GA

Effective Date: 31 Jul 1947

Business ID: 435572

Effective Date: 30 Jul 1947

Business ID: 427002

Principal Office Address: 2101 AMERICAN BANK BUILDINGNEW ORLEANS, LA

Effective Date: 30 Jul 1947

Business ID: 335176

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

Effective Date: 30 Jul 1947

Business ID: 328518

Effective Date: 30 Jul 1947

Business ID: 325181

Effective Date: 30 Jul 1947

Business ID: 126015

Effective Date: 30 Jul 1947

Business ID: 238536

Effective Date: 29 Jul 1947

Business ID: 130218

Principal Office Address: FULTON COUNTY, GA

Effective Date: 29 Jul 1947

Business ID: 104512

Effective Date: 29 Jul 1947

Business ID: 438760

Effective Date: 28 Jul 1947

Business ID: 326688

Effective Date: 28 Jul 1947

Business ID: 130358

Effective Date: 28 Jul 1947

Business ID: 125098

Principal Office Address: 206 NORTH VIRGINIA STREET, ROOM 211RENO, NV

Effective Date: 28 Jul 1947

Business ID: 125107

Principal Office Address: 206 N VIRGINIA ST #211RENO, NV 89501-1408

Effective Date: 28 Jul 1947

Business ID: 125106

Principal Office Address: 206 NORTH VIRGINIA STREET, ROOM 211RENO, NV

Effective Date: 28 Jul 1947

Business ID: 432062

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jul 1947

Business ID: 432044

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jul 1947

Business ID: 1099631

Effective Date: 25 Jul 1947

Business ID: 436389

Effective Date: 25 Jul 1947

Business ID: 236811

Effective Date: 25 Jul 1947

Business ID: 225245

Effective Date: 25 Jul 1947

Business ID: 206757

Principal Office Address: P O BOX 1905MERIDIAN, MS 39302-1905

Effective Date: 25 Jul 1947

Business ID: 228817

Effective Date: 24 Jul 1947

Business ID: 127421

Effective Date: 24 Jul 1947

Business ID: 134736

Effective Date: 23 Jul 1947

Business ID: 591899

Effective Date: 22 Jul 1947

Business ID: 591895

Principal Office Address: 4967 METHODIST FARM RDJACKSON, MS 39213-8117

Effective Date: 22 Jul 1947

Business ID: 551486

Principal Office Address: 1001 Louisiana StreetHouston, TX 77002-5089

Effective Date: 22 Jul 1947

TENNECO INC. Name Change

Business ID: 502429

Principal Office Address: 1010 MILAM STHOUSTON, TX 77002-5312

Effective Date: 22 Jul 1947

Business ID: 443508

Effective Date: 22 Jul 1947

Business ID: 443507

Effective Date: 22 Jul 1947

Business ID: 443359

Effective Date: 22 Jul 1947

Business ID: 428117

Effective Date: 22 Jul 1947

Business ID: 334799

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

Effective Date: 22 Jul 1947

Business ID: 326535

Effective Date: 22 Jul 1947

Business ID: 307727

Effective Date: 22 Jul 1947

Business ID: 238227

Effective Date: 22 Jul 1947

Business ID: 234791

Effective Date: 22 Jul 1947

Business ID: 212206

Principal Office Address: 2500 North State Street;PO Box 55907Jackson, MS 39296

Effective Date: 22 Jul 1947

Business ID: 210085

Effective Date: 22 Jul 1947

Business ID: 133229

Effective Date: 22 Jul 1947

Business ID: 133085

Effective Date: 22 Jul 1947

Business ID: 127989

Effective Date: 22 Jul 1947

Business ID: 109469

Effective Date: 22 Jul 1947

Business ID: 104479

Effective Date: 22 Jul 1947

Business ID: 206028

Effective Date: 21 Jul 1947

Business ID: 127062

Principal Office Address: 3 WEST 35TH STREETNEW YORK, NY 10001

Effective Date: 21 Jul 1947