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: 230129

Effective Date: 21 Nov 1944

Business ID: 433023

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 20 Nov 1944

Business ID: 329818

Effective Date: 20 Nov 1944

Business ID: 311389

Principal Office Address: 675 CENTRAL AVENEW PROVIDENCE, NJ 7974

Effective Date: 18 Nov 1944

Business ID: 132724

Effective Date: 18 Nov 1944

Business ID: 228985

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 17 Nov 1944

Business ID: 228790

Principal Office Address: ROOSEVELT AVENUE, TOMPKINS STREETCARTERET, NJ 7008

Effective Date: 16 Nov 1944

BEAZER EAST, INC. Good Standing

Business ID: 571778

Principal Office Address: 300 E. John Carpenter FreewayIrving, TX 75062

Effective Date: 15 Nov 1944

Business ID: 563551

Principal Office Address: KOPPERS BUILDINGPITTSBURGH, PA 15219

Effective Date: 15 Nov 1944

Business ID: 403263

Effective Date: 15 Nov 1944

Business ID: 333978

Effective Date: 15 Nov 1944

Business ID: 310711

Effective Date: 15 Nov 1944

Business ID: 306884

Principal Office Address: KOPPERS BUILDINGPITTSBURGH, PA 15219

Effective Date: 15 Nov 1944

Business ID: 231774

Effective Date: 15 Nov 1944

Business ID: 434162

Effective Date: 13 Nov 1944

Business ID: 325288

Principal Office Address: 1704 PORTLAND AVENASHVILLE, TN 37212-3812

Effective Date: 09 Nov 1944

Business ID: 309056

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 09 Nov 1944

Business ID: 441237

Effective Date: 06 Nov 1944

Business ID: 439040

Effective Date: 06 Nov 1944

Business ID: 329144

Effective Date: 06 Nov 1944

Business ID: 234704

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

Effective Date: 04 Nov 1944

Business ID: 438657

Effective Date: 03 Nov 1944

Business ID: 238581

Principal Office Address: 60 SOUTH BELLEVUEMEMPHIS, TN

Effective Date: 03 Nov 1944

Business ID: 305922

Effective Date: 30 Oct 1944

Business ID: 437421

Effective Date: 27 Oct 1944

Business ID: 334902

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

Effective Date: 26 Oct 1944

Business ID: 327944

Principal Office Address: 525 SOUTH TROOST AVENUETULSA, OK

Effective Date: 25 Oct 1944

Business ID: 329177

Effective Date: 24 Oct 1944

Business ID: 430914

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 22 Oct 1944

Business ID: 332901

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

Effective Date: 22 Oct 1944

Business ID: 442438

Effective Date: 20 Oct 1944

Business ID: 204653

Effective Date: 20 Oct 1944

Business ID: 128936

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Oct 1944

Business ID: 325289

Effective Date: 16 Oct 1944

Business ID: 131507

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 12 Oct 1944

Business ID: 426512

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

Effective Date: 09 Oct 1944

Business ID: 230522

Effective Date: 06 Oct 1944

Business ID: 407868

Principal Office Address: 200 S 6TH STMINNEAPOLIS, MN 55402

Effective Date: 05 Oct 1944

Business ID: 231068

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

Effective Date: 05 Oct 1944

Business ID: 435251

Effective Date: 02 Oct 1944

Business ID: 432646

Effective Date: 02 Oct 1944

Business ID: 229154

Effective Date: 28 Sep 1944

Business ID: 133351

Effective Date: 27 Sep 1944

Business ID: 231511

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Sep 1944

Business ID: 231501

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Sep 1944

Business ID: 332885

Effective Date: 25 Sep 1944

ORO OIL CO. Canceled

Business ID: 131665

Effective Date: 25 Sep 1944

Business ID: 308225

Effective Date: 24 Sep 1944

Business ID: 434015

Effective Date: 22 Sep 1944

Business ID: 432068

Principal Office Address: 322 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 22 Sep 1944