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: 209251

Principal Office Address: 103 Clyde Q Sheely CircleMississippi State, MS 39762

Effective Date: 27 Jun 1947

Business ID: 207887

Principal Office Address: One PPG PlacePittsburgh, PA 152720002

Effective Date: 27 Jun 1947

Business ID: 133709

Effective Date: 27 Jun 1947

Business ID: 127805

Effective Date: 27 Jun 1947

Business ID: 440320

Effective Date: 26 Jun 1947

Business ID: 427631

Principal Office Address: STERICK BUILDINGMEMPHIS, TN

Effective Date: 26 Jun 1947

Business ID: 300921

Effective Date: 26 Jun 1947

Business ID: 127095

Effective Date: 26 Jun 1947

Business ID: 108004

Effective Date: 26 Jun 1947

Business ID: 432240

Effective Date: 25 Jun 1947

Business ID: 225114

Principal Office Address: COUNTY OF LOS ANGELES, CA

Effective Date: 25 Jun 1947

Business ID: 136192

Effective Date: 25 Jun 1947

Business ID: 127044

Effective Date: 25 Jun 1947

Business ID: 126436

Effective Date: 25 Jun 1947

Business ID: 701157

Principal Office Address: 65 Nickerson Hill RoadReadfield, ME 04355

Effective Date: 24 Jun 1947

Business ID: 439261

Effective Date: 24 Jun 1947

Business ID: 212332

Effective Date: 24 Jun 1947

Business ID: 430816

Effective Date: 23 Jun 1947

Business ID: 425756

Effective Date: 23 Jun 1947

Business ID: 425755

Effective Date: 23 Jun 1947

Business ID: 331945

Effective Date: 23 Jun 1947

Business ID: 330364

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 23 Jun 1947

Business ID: 236446

Effective Date: 23 Jun 1947

Business ID: 127126

Effective Date: 23 Jun 1947

Business ID: 109114

Effective Date: 23 Jun 1947

Business ID: 439555

Effective Date: 20 Jun 1947

Business ID: 234104

Effective Date: 20 Jun 1947

Business ID: 436739

Effective Date: 19 Jun 1947

Business ID: 206182

Effective Date: 19 Jun 1947

Business ID: 205355

Principal Office Address: 2921 Hwy 82 E Apt 8DGreenwood, MS 38930

Effective Date: 19 Jun 1947

Business ID: 128017

Principal Office Address: 410 W 3RD STLITTLE ROCK, AR 72201-2316

Effective Date: 19 Jun 1947

Business ID: 235409

Effective Date: 18 Jun 1947

Business ID: 229699

Effective Date: 18 Jun 1947

Business ID: 209855

Effective Date: 18 Jun 1947

Business ID: 135578

Effective Date: 18 Jun 1947

Business ID: 437841

Principal Office Address: 1617 25TH AVEGULFPORT, MS 39501-2828

Effective Date: 17 Jun 1947

Business ID: 434182

Effective Date: 17 Jun 1947

Business ID: 234585

Effective Date: 17 Jun 1947

Business ID: 125387

Effective Date: 17 Jun 1947

Business ID: 445220

Effective Date: 16 Jun 1947

Business ID: 433639

Effective Date: 16 Jun 1947

Business ID: 410940

Principal Office Address: 1047 N PARK RDWYOMISSING, PA 19610-1339

Effective Date: 16 Jun 1947

Business ID: 335340

Effective Date: 16 Jun 1947

TRAYLOR BROS., INC. Good Standing

Business ID: 302060

Principal Office Address: 835 N. CONGRESS AVE.EVANSVILLE, IN 47715

Effective Date: 16 Jun 1947

Business ID: 211464

Effective Date: 16 Jun 1947

Business ID: 129769

Effective Date: 16 Jun 1947

Business ID: 129663

Effective Date: 16 Jun 1947

Business ID: 329013

Effective Date: 13 Jun 1947

Business ID: 303253

Effective Date: 13 Jun 1947

Business ID: 234576

Effective Date: 13 Jun 1947