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: 227923

Effective Date: 08 Feb 1946

Business ID: 435241

Principal Office Address: P O BOX 657FORT WORTH, TX

Effective Date: 07 Feb 1946

Business ID: 330581

Effective Date: 07 Feb 1946

Business ID: 302401

Effective Date: 07 Feb 1946

Business ID: 108353

Principal Office Address: 131-133 W JEFFEERSON ST, P O BOX 649KOSCIUSKO, MS 39090

Effective Date: 07 Feb 1946

Business ID: 326469

Effective Date: 06 Feb 1946

Business ID: 325731

Effective Date: 06 Feb 1946

Business ID: 329759

Effective Date: 05 Feb 1946

Business ID: 210431

Principal Office Address: 501 BROADWAY P O BOX 14445ST. LOUIS, MO 63178

Effective Date: 05 Feb 1946

Business ID: 127186

Effective Date: 05 Feb 1946

Business ID: 440497

Principal Office Address: 210 SOUTH WASHINGTON STREETMOBILE, AL

Effective Date: 04 Feb 1946

Business ID: 429918

Effective Date: 04 Feb 1946

Business ID: 304252

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

Effective Date: 04 Feb 1946

Business ID: 232958

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

Effective Date: 04 Feb 1946

Business ID: 129673

Effective Date: 04 Feb 1946

Business ID: 104356

Effective Date: 04 Feb 1946

Business ID: 304354

Principal Office Address: P O BOX 106LAUREL, MS 39441-106

Effective Date: 02 Feb 1946

Business ID: 136216

Principal Office Address: 415 MADISON AVENUENEW YORK, NY

Effective Date: 02 Feb 1946

Business ID: 428449

Effective Date: 01 Feb 1946

Business ID: 330239

Effective Date: 01 Feb 1946

Business ID: 307209

Principal Office Address: P O BOX 389FOREST, MS 39074-389

Effective Date: 01 Feb 1946

Business ID: 238853

Effective Date: 01 Feb 1946

Business ID: 236906

Effective Date: 01 Feb 1946

Business ID: 134148

Effective Date: 01 Feb 1946

Business ID: 432004

Effective Date: 31 Jan 1946

Business ID: 432006

Effective Date: 31 Jan 1946

Business ID: 432005

Effective Date: 31 Jan 1946

Business ID: 432003

Effective Date: 31 Jan 1946

Business ID: 427260

Effective Date: 31 Jan 1946

Business ID: 411307

Principal Office Address: 1727 DOUGLAS DRJACKSON, MS 39211

Effective Date: 31 Jan 1946

Business ID: 335235

Effective Date: 31 Jan 1946

Business ID: 326849

Effective Date: 31 Jan 1946

Business ID: 326856

Effective Date: 31 Jan 1946

Business ID: 326848

Effective Date: 31 Jan 1946

Business ID: 326844

Effective Date: 31 Jan 1946

Business ID: 326843

Effective Date: 31 Jan 1946

Business ID: 238910

Effective Date: 31 Jan 1946

Business ID: 238218

Effective Date: 31 Jan 1946

Business ID: 135033

Effective Date: 31 Jan 1946

Business ID: 127876

Effective Date: 31 Jan 1946

Business ID: 100369

Effective Date: 31 Jan 1946

Business ID: 443677

Effective Date: 29 Jan 1946

Business ID: 442391

Effective Date: 29 Jan 1946

Business ID: 437076

Effective Date: 29 Jan 1946

Business ID: 432495

Effective Date: 29 Jan 1946

Business ID: 429916

Effective Date: 29 Jan 1946

Business ID: 128985

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 29 Jan 1946

Business ID: 111392

Effective Date: 29 Jan 1946

Business ID: 228770

Effective Date: 26 Jan 1946

Business ID: 570095

Principal Office Address: P O BOX 113KOSCIUSKO, MS 39090

Effective Date: 25 Jan 1946