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: 427716

Effective Date: 01 Nov 1946

Business ID: 427714

Effective Date: 01 Nov 1946

Business ID: 326394

Effective Date: 01 Nov 1946

Business ID: 235649

Effective Date: 01 Nov 1946

Business ID: 225585

Effective Date: 01 Nov 1946

Business ID: 105000

Principal Office Address: SOUTHGATE PLAZA, 708 S CASS STCORINTH, MS 38834

Effective Date: 01 Nov 1946

Business ID: 432511

Effective Date: 31 Oct 1946

Business ID: 402130

Principal Office Address: 1401 Livingston LaneJackson, MS 39213

Effective Date: 31 Oct 1946

Business ID: 327398

Effective Date: 31 Oct 1946

Business ID: 231137

Effective Date: 31 Oct 1946

Business ID: 401998

Effective Date: 30 Oct 1946

Business ID: 130189

Effective Date: 30 Oct 1946

Business ID: 128166

Effective Date: 30 Oct 1946

Business ID: 429285

Effective Date: 29 Oct 1946

Business ID: 234268

Effective Date: 29 Oct 1946

Business ID: 230225

Effective Date: 29 Oct 1946

Business ID: 228964

Effective Date: 29 Oct 1946

Business ID: 427643

Effective Date: 28 Oct 1946

Business ID: 403239

Effective Date: 28 Oct 1946

Business ID: 327673

Effective Date: 28 Oct 1946

Business ID: 327503

Effective Date: 28 Oct 1946

Business ID: 237345

Effective Date: 28 Oct 1946

Business ID: 237239

Effective Date: 28 Oct 1946

Business ID: 237231

Effective Date: 28 Oct 1946

Business ID: 229357

Effective Date: 28 Oct 1946

Business ID: 132594

Effective Date: 28 Oct 1946

Business ID: 130770

Effective Date: 28 Oct 1946

Business ID: 125598

Effective Date: 28 Oct 1946

Business ID: 101491

Effective Date: 26 Oct 1946

Business ID: 328226

Effective Date: 25 Oct 1946

Business ID: 208648

Principal Office Address: 221 CAILLAVET STREETBILOXI, MS 39530

Effective Date: 25 Oct 1946

Business ID: 200366

Principal Office Address: 211 WEST PARK AVENUEGREENWOOD, MS 38930

Effective Date: 25 Oct 1946

Business ID: 429692

Effective Date: 24 Oct 1946

Business ID: 238744

Effective Date: 24 Oct 1946

Business ID: 229635

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 24 Oct 1946

Business ID: 104354

Effective Date: 24 Oct 1946

Business ID: 439681

Effective Date: 23 Oct 1946

Business ID: 436339

Effective Date: 23 Oct 1946

Business ID: 426239

Effective Date: 23 Oct 1946

Business ID: 306123

Effective Date: 23 Oct 1946

Business ID: 126625

Effective Date: 23 Oct 1946

Business ID: 440788

Principal Office Address: 3040 SIDCO DRIVENASHVILLE, TN

Effective Date: 22 Oct 1946

Business ID: 431784

Principal Office Address: 419 REYNOIR STREETBILOXI, MS

Effective Date: 22 Oct 1946

Business ID: 326631

Effective Date: 22 Oct 1946

Business ID: 325972

Principal Office Address: 214 W FRONT STHATTIESBURG, MS 39401-3801

Effective Date: 22 Oct 1946

Business ID: 306961

Principal Office Address: TAX DEPT, P O BOX 116BENTONVILLE, AR 72716

Effective Date: 22 Oct 1946

Business ID: 431868

Effective Date: 21 Oct 1946

Business ID: 132154

Effective Date: 21 Oct 1946

Business ID: 432059

Principal Office Address: 1617 CROCKER STDES MOINES, IA 50314-1722

Effective Date: 18 Oct 1946

Business ID: 330420

Effective Date: 18 Oct 1946