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: 427360

Effective Date: 19 Oct 1945

Business ID: 212580

Effective Date: 19 Oct 1945

Business ID: 208419

Principal Office Address: 1415 Louisiana, Suite 1600Houston, TX 77002

Effective Date: 18 Oct 1945

Business ID: 328861

Effective Date: 17 Oct 1945

Business ID: 238831

Effective Date: 17 Oct 1945

Business ID: 231197

Effective Date: 17 Oct 1945

Business ID: 234179

Effective Date: 13 Oct 1945

Business ID: 125923

Effective Date: 13 Oct 1945

Business ID: 130617

Effective Date: 11 Oct 1945

Business ID: 435087

Effective Date: 09 Oct 1945

Business ID: 429397

Effective Date: 08 Oct 1945

Business ID: 328831

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 08 Oct 1945

Business ID: 232338

Effective Date: 08 Oct 1945

Business ID: 210625

Principal Office Address: 1425 TERRY RDJACKSON, MS 39204

Effective Date: 08 Oct 1945

Business ID: 430299

Effective Date: 04 Oct 1945

Business ID: 234017

Effective Date: 04 Oct 1945

Business ID: 127833

Effective Date: 04 Oct 1945

Business ID: 227358

Effective Date: 02 Oct 1945

Business ID: 519331

Principal Office Address: 208 DEBUYS RDBILOXI, MS 39531-3501

Effective Date: 01 Oct 1945

Business ID: 108459

Effective Date: 01 Oct 1945

Business ID: 409889

Principal Office Address: 208 Third StreetBAY ST LOUIS, MS 39520

Effective Date: 29 Sep 1945

Business ID: 232552

Principal Office Address: 118 NORTH CONGRESS STREETJACKSON, MS

Effective Date: 29 Sep 1945

Business ID: 230568

Principal Office Address: 1530 SOUTH RENDON STREETNEW ORLEANS, LA

Effective Date: 29 Sep 1945

Business ID: 226163

Effective Date: 28 Sep 1945

Business ID: 231680

Effective Date: 27 Sep 1945

Business ID: 108145

Effective Date: 27 Sep 1945

Business ID: 443313

Effective Date: 25 Sep 1945

Business ID: 400073

Effective Date: 25 Sep 1945

GOOD FELLOW LODGE Good Standing

Business ID: 304874

Effective Date: 25 Sep 1945

Business ID: 439326

Effective Date: 24 Sep 1945

Business ID: 401289

Principal Office Address: P O BOX 160GREENVILLE, MS 38702-160

Effective Date: 24 Sep 1945

Business ID: 333605

Effective Date: 24 Sep 1945

Business ID: 333408

Effective Date: 24 Sep 1945

Business ID: 305515

Effective Date: 24 Sep 1945

Business ID: 227040

Principal Office Address: HARRISON COUNTY, MS

Effective Date: 24 Sep 1945

Business ID: 100262

Effective Date: 24 Sep 1945

Business ID: 225745

Principal Office Address: 221 SOUTH LIBERTY STREETNEW ORLEANS, LA

Effective Date: 22 Sep 1945

Business ID: 229295

Effective Date: 21 Sep 1945

Business ID: 229120

Effective Date: 21 Sep 1945

Business ID: 445094

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

Effective Date: 19 Sep 1945

Business ID: 437517

Effective Date: 15 Sep 1945

Business ID: 433630

Principal Office Address: 228 ST CHARLES AVENUENEW ORLEANS, LA

Effective Date: 14 Sep 1945

Business ID: 325304

Effective Date: 14 Sep 1945

Business ID: 440752

Effective Date: 13 Sep 1945

Business ID: 440750

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 13 Sep 1945

Business ID: 135090

Effective Date: 12 Sep 1945

Business ID: 443341

Effective Date: 11 Sep 1945

Business ID: 111660

Effective Date: 11 Sep 1945

Business ID: 238461

Effective Date: 08 Sep 1945

Business ID: 329301

Effective Date: 07 Sep 1945