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: 111036

Effective Date: 18 Oct 1946

Business ID: 439848

Effective Date: 17 Oct 1946

Business ID: 404587

Principal Office Address: FIRST NATIONAL BANK BUILDINGMEMPHIS, TN

Effective Date: 17 Oct 1946

Business ID: 327087

Effective Date: 17 Oct 1946

Business ID: 227287

Effective Date: 17 Oct 1946

Business ID: 107992

Effective Date: 16 Oct 1946

Business ID: 434640

Principal Office Address: RANKIN COUNTY, MS

Effective Date: 15 Oct 1946

Business ID: 329081

Effective Date: 15 Oct 1946

Business ID: 212038

Principal Office Address: 403 N. Broadway StreetGreenville, MS 38703

Effective Date: 15 Oct 1946

Business ID: 206398

Effective Date: 15 Oct 1946

Business ID: 442982

Effective Date: 14 Oct 1946

Business ID: 441630

Effective Date: 14 Oct 1946

Business ID: 428471

Effective Date: 14 Oct 1946

Business ID: 427188

Principal Office Address: LANDON STATION, HARRISON COUNTY, MS

Effective Date: 14 Oct 1946

Business ID: 333152

Effective Date: 14 Oct 1946

Business ID: 326475

Effective Date: 14 Oct 1946

Business ID: 230495

Effective Date: 14 Oct 1946

Business ID: 227678

Effective Date: 14 Oct 1946

Business ID: 104028

Effective Date: 14 Oct 1946

Business ID: 411854

Principal Office Address: 1300 BARONNE STREETNEW ORLEANS, LA

Effective Date: 12 Oct 1946

Business ID: 126698

Principal Office Address: 1332 BARONNE STNEW ORLEANS, LA 70113-1206

Effective Date: 12 Oct 1946

Business ID: 128054

Principal Office Address: 505 WEBER BUILDINGLAKE CHARLES, LA

Effective Date: 10 Oct 1946

Business ID: 325157

Principal Office Address: 1932 OLIVER BUILDINGPITTSBURGH, PA

Effective Date: 09 Oct 1946

Business ID: 132933

Principal Office Address: 2131 BUETER ROADFORT WAYNE, IN

Effective Date: 09 Oct 1946

Business ID: 125882

Effective Date: 09 Oct 1946

Business ID: 209812

Effective Date: 08 Oct 1946

Business ID: 135224

Effective Date: 08 Oct 1946

Business ID: 134317

Principal Office Address: 4722 BROADWAY STKANSAS CITY, MO 64112-1959

Effective Date: 08 Oct 1946

Business ID: 127254

Principal Office Address: 711 FIRST NATIONAL BANK, BUILDINGMEMPHIS, TN

Effective Date: 08 Oct 1946

Business ID: 443531

Principal Office Address: 2251 FLORIDA STBATON ROUGE, LA 70802-3126

Effective Date: 07 Oct 1946

Business ID: 200245

Principal Office Address: FOURTH AVENUE, P O BOX 128DECATUR, MS 39327

Effective Date: 07 Oct 1946

Business ID: 331868

Principal Office Address: HIGHWAY 45 EAST, C & G RAILROAD TRACKSCOLUMBUS, MS

Effective Date: 05 Oct 1946

Business ID: 440109

Effective Date: 04 Oct 1946

Business ID: 436403

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

Effective Date: 04 Oct 1946

Business ID: 204598

Effective Date: 03 Oct 1946

Business ID: 213007

Effective Date: 02 Oct 1946

Business ID: 327687

Effective Date: 01 Oct 1946

Business ID: 300870

Principal Office Address: VALLEY FARM RD, E FIFTH STLAUREL, MS 39440

Effective Date: 01 Oct 1946

Business ID: 225272

Effective Date: 01 Oct 1946

Business ID: 225269

Effective Date: 01 Oct 1946

Business ID: 204489

Principal Office Address: P O BOX 1069 TUPELO MS 38802TUPELO, MS 38802-1069

Effective Date: 01 Oct 1946

Business ID: 109779

Effective Date: 01 Oct 1946

Business ID: 131471

Effective Date: 30 Sep 1946

Business ID: 531086

Principal Office Address: NOT SHOWN,

Effective Date: 30 Sep 1946

Business ID: 439037

Effective Date: 30 Sep 1946

Business ID: 436974

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 30 Sep 1946

Business ID: 428271

Effective Date: 30 Sep 1946

PITNEY BOWES INC. Good Standing

Business ID: 408050

Principal Office Address: 3001 SUMMER STREETSTAMFORD, CT 06926

Effective Date: 30 Sep 1946

Business ID: 203370

Principal Office Address: COUNTRY CLUB ROAD, P O BOX 726GRENADA, MS 38901-726

Effective Date: 30 Sep 1946

Business ID: 135746

Principal Office Address: 318 WEST SUPERIOR STREETCHICAGO, IL

Effective Date: 30 Sep 1946