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: 327825

Effective Date: 08 Jan 1947

Business ID: 327682

Effective Date: 08 Jan 1947

Business ID: 104403

Principal Office Address: 608 N. Main St;PO Box 209Leland, MS 38756

Effective Date: 08 Jan 1947

Business ID: 333248

Effective Date: 07 Jan 1947

Business ID: 233267

Effective Date: 07 Jan 1947

Business ID: 208653

Principal Office Address: 215 W PEARL STJACKSON, MS 39201

Effective Date: 07 Jan 1947

Business ID: 435980

Effective Date: 06 Jan 1947

Business ID: 335726

Principal Office Address: MARBLE STREETWHITMAN, MA 2382

Effective Date: 06 Jan 1947

Business ID: 426427

Effective Date: 04 Jan 1947

Business ID: 426103

Effective Date: 04 Jan 1947

Business ID: 335404

Effective Date: 04 Jan 1947

Business ID: 100313

Principal Office Address: 401 Highway 61, Po Box 1213WOODVILLE, MS 39669

Effective Date: 04 Jan 1947

Business ID: 440399

Principal Office Address: 1814 EXCHANGE BUILDINGMEMPHIS, TN

Effective Date: 03 Jan 1947

Business ID: 426568

Effective Date: 03 Jan 1947

Business ID: 426567

Effective Date: 03 Jan 1947

Business ID: 305671

Principal Office Address: 195 Charmant DriveRidgeland, MS 39157

Effective Date: 03 Jan 1947

Business ID: 233234

Effective Date: 03 Jan 1947

Business ID: 227305

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 03 Jan 1947

Business ID: 206183

Principal Office Address: 1814 EXCHANGE BUILDINGMEMPHIS, TN

Effective Date: 03 Jan 1947

Business ID: 128488

Effective Date: 03 Jan 1947

Business ID: 441566

Principal Office Address: P O BOX 11668ATLANTA, GA 30355-1668

Effective Date: 02 Jan 1947

Business ID: 436525

Effective Date: 02 Jan 1947

Business ID: 333854

Effective Date: 02 Jan 1947

Business ID: 330738

Effective Date: 02 Jan 1947

Business ID: 236458

Principal Office Address: 2600 FAR HILLS AVEDAYTON, OH 45419-1602

Effective Date: 02 Jan 1947

Business ID: 232103

Effective Date: 02 Jan 1947

Business ID: 230487

Effective Date: 02 Jan 1947

Business ID: 226401

Principal Office Address: HARRISON COUNTYBILOXI, MS

Effective Date: 02 Jan 1947

Business ID: 225787

Effective Date: 02 Jan 1947

Business ID: 225182

Effective Date: 02 Jan 1947

LES PIERROTS Good Standing

Business ID: 213375

Principal Office Address: PO Box 1041Biloxi, MS 39533

Effective Date: 02 Jan 1947

Business ID: 212831

Principal Office Address: 1353 FARMER RD.CONYERS, GA 30012

Effective Date: 02 Jan 1947

Business ID: 109071

Principal Office Address: P O BOX 4917JACKSON, MS 39296-4917

Effective Date: 02 Jan 1947

Business ID: 437850

Effective Date: 31 Dec 1946

Business ID: 410411

Principal Office Address: P O BOX 7CALHOUN CITY, MS 38916

Effective Date: 31 Dec 1946

Business ID: 308514

Effective Date: 31 Dec 1946

HOUSING, INC. Good Standing

Business ID: 305976

Principal Office Address: 1701 Main StreetColumbus, MS 39701

Effective Date: 31 Dec 1946

Business ID: 236328

Effective Date: 31 Dec 1946

Business ID: 234238

Effective Date: 31 Dec 1946

Business ID: 132809

Effective Date: 31 Dec 1946

Business ID: 130429

Effective Date: 31 Dec 1946

Business ID: 110269

Principal Office Address: 1020 ISLAND RDCOLUMBUS, MS 39701

Effective Date: 31 Dec 1946

Business ID: 104599

Effective Date: 31 Dec 1946

Business ID: 441431

Effective Date: 30 Dec 1946

Business ID: 433274

Effective Date: 30 Dec 1946

Business ID: 301772

Principal Office Address: 4319 BELCLAIRE AVEDALLAS, TX 75205-3034

Effective Date: 30 Dec 1946

Business ID: 236941

Effective Date: 30 Dec 1946

Business ID: 128277

Effective Date: 30 Dec 1946

Business ID: 334695

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

Effective Date: 23 Dec 1946

Business ID: 331355

Effective Date: 23 Dec 1946