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: 434071

Principal Office Address: ONE EXCHANGE PLACEJERSEY CITY, NY

Effective Date: 09 May 1946

Business ID: 429822

Effective Date: 09 May 1946

Business ID: 335799

Effective Date: 09 May 1946

Business ID: 335800

Effective Date: 09 May 1946

Business ID: 335802

Effective Date: 09 May 1946

Business ID: 335801

Effective Date: 09 May 1946

Business ID: 236373

Effective Date: 09 May 1946

Business ID: 232753

Effective Date: 09 May 1946

Business ID: 227308

Effective Date: 09 May 1946

Business ID: 132103

Effective Date: 09 May 1946

Business ID: 330590

Effective Date: 08 May 1946

Business ID: 310644

Effective Date: 08 May 1946

Business ID: 201233

Principal Office Address: 605 S GALLATIN STJACKSON, MS 39207

Effective Date: 08 May 1946

Business ID: 235207

Effective Date: 07 May 1946

Business ID: 212856

Effective Date: 07 May 1946

Business ID: 211198

Effective Date: 07 May 1946

Business ID: 112205

Effective Date: 07 May 1946

Business ID: 410637

Principal Office Address: 1700 PACIFIC AVE STE 3800DALLAS, TX 75201

Effective Date: 06 May 1946

Business ID: 335299

Effective Date: 06 May 1946

Business ID: 110351

Effective Date: 06 May 1946

Business ID: 440794

Principal Office Address: 415 1ST AVENUEMINNEAPOLIS, MN

Effective Date: 04 May 1946

Business ID: 438038

Effective Date: 04 May 1946

Business ID: 327792

Effective Date: 04 May 1946

Business ID: 327257

Effective Date: 04 May 1946

Business ID: 305345

Effective Date: 04 May 1946

Business ID: 304889

Effective Date: 04 May 1946

Business ID: 230002

Principal Office Address: 501 LOEB ARCADEMINNEAPOLIS, MN

Effective Date: 04 May 1946

Business ID: 229152

Effective Date: 04 May 1946

Business ID: 430398

Effective Date: 03 May 1946

Business ID: 405120

Principal Office Address: 777 N. Eldridge ParkwayHouston, TX 77079

Effective Date: 03 May 1946

Business ID: 227996

Effective Date: 03 May 1946

Business ID: 125710

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

Effective Date: 03 May 1946

Business ID: 426754

Effective Date: 02 May 1946

Business ID: 329344

Effective Date: 02 May 1946

Business ID: 307663

Effective Date: 02 May 1946

Business ID: 301939

Principal Office Address: 640 S WASHINGTON AVE, P O BOX 1102GREENVILLE, MS 38702-1102

Effective Date: 02 May 1946

Business ID: 226454

Effective Date: 02 May 1946

Business ID: 225601

Effective Date: 02 May 1946

Business ID: 200744

Principal Office Address: 200 E CAPITOL STJACKSON, MS 39201

Effective Date: 02 May 1946

Business ID: 126385

Effective Date: 02 May 1946

Business ID: 126387

Effective Date: 02 May 1946

Business ID: 8701844

Principal Office Address: 15 village green ct, P O BOX 13648jackson, MS 39211

Effective Date: 01 May 1946

Business ID: 707029

Effective Date: 01 May 1946

Business ID: 442733

Effective Date: 01 May 1946

Business ID: 441564

Principal Office Address: 139 N VIRGINIA ST, CHENEY BUILDINGRENO, NV 89501-1405

Effective Date: 01 May 1946

Business ID: 433522

Principal Office Address: 205 EAST 42ND STREETNEW YORK, NY

Effective Date: 01 May 1946

Business ID: 433028

Effective Date: 01 May 1946

Business ID: 332742

Effective Date: 01 May 1946

Business ID: 301529

Principal Office Address: 424 Rock Hill CircleMadison, MS 39110

Effective Date: 01 May 1946

Business ID: 238872

Principal Office Address: 15 17 DOVER GREENDOVER, DE

Effective Date: 01 May 1946