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: 441786

Effective Date: 25 Jun 1946

Business ID: 445105

Effective Date: 24 Jun 1946

Business ID: 441869

Effective Date: 24 Jun 1946

Business ID: 440738

Effective Date: 24 Jun 1946

Business ID: 440739

Effective Date: 24 Jun 1946

Business ID: 440737

Effective Date: 24 Jun 1946

Business ID: 406199

Principal Office Address: 410 E BEACHGULFPORT, MS 39501

Effective Date: 24 Jun 1946

Business ID: 333309

Effective Date: 24 Jun 1946

Business ID: 333308

Effective Date: 24 Jun 1946

Business ID: 333307

Effective Date: 24 Jun 1946

Business ID: 325795

Effective Date: 24 Jun 1946

Business ID: 310447

Effective Date: 24 Jun 1946

Business ID: 306920

Principal Office Address: 114 N DAVISCLEVELAND, MS 38732

Effective Date: 24 Jun 1946

Business ID: 305446

Principal Office Address: 410 E BEACHGULFPORT, MS 39507

Effective Date: 24 Jun 1946

Business ID: 238692

Effective Date: 24 Jun 1946

Business ID: 232775

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

Effective Date: 24 Jun 1946

Business ID: 329190

Effective Date: 21 Jun 1946

Business ID: 329188

Effective Date: 21 Jun 1946

HARLOW GIN Dissolved

Business ID: 325683

Effective Date: 21 Jun 1946

Business ID: 209363

Principal Office Address: HIGHWAY 45 & 72CORINTH, MS 38834

Effective Date: 21 Jun 1946

Business ID: 130988

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 21 Jun 1946

Business ID: 439430

Effective Date: 20 Jun 1946

Business ID: 438213

Effective Date: 20 Jun 1946

Business ID: 432595

Effective Date: 20 Jun 1946

Business ID: 402510

Effective Date: 20 Jun 1946

Business ID: 333095

Effective Date: 20 Jun 1946

Business ID: 331099

Effective Date: 20 Jun 1946

Business ID: 328866

Effective Date: 20 Jun 1946

Business ID: 225886

Effective Date: 20 Jun 1946

Business ID: 133317

Effective Date: 20 Jun 1946

Business ID: 104627

Principal Office Address: 1900 Dunbarton Drive, Suite JJackson, MS 39216

Effective Date: 20 Jun 1946

Business ID: 443826

Effective Date: 19 Jun 1946

Business ID: 443824

Effective Date: 19 Jun 1946

Business ID: 443825

Effective Date: 19 Jun 1946

Business ID: 133272

Effective Date: 19 Jun 1946

Business ID: 104137

Principal Office Address: 4785 Interstate 55 North, Suite 103;PO Box 1132JACKSON, MS 39215

Effective Date: 19 Jun 1946

Business ID: 329153

Effective Date: 18 Jun 1946

Business ID: 326917

Effective Date: 18 Jun 1946

Business ID: 430319

Principal Office Address: 47 SOUTH PENN STREETINDIANAPOLIS, IN

Effective Date: 17 Jun 1946

Business ID: 330321

Principal Office Address: 112 ARCADE PLACENEW ORLEANS, LA

Effective Date: 17 Jun 1946

Business ID: 438069

Principal Office Address: 1150 UNIVERSITY AVENUEROCHESTER, NY

Effective Date: 15 Jun 1946

Business ID: 425140

Principal Office Address: 1150 UNIVERSITY AVENUEROCHESTER, NY

Effective Date: 15 Jun 1946

Business ID: 439477

Effective Date: 14 Jun 1946

Business ID: 435398

Effective Date: 14 Jun 1946

Business ID: 428644

Effective Date: 14 Jun 1946

Business ID: 133059

Effective Date: 14 Jun 1946

Business ID: 445581

Effective Date: 13 Jun 1946

Business ID: 445579

Effective Date: 13 Jun 1946

Business ID: 437470

Effective Date: 13 Jun 1946

Business ID: 437474

Effective Date: 13 Jun 1946