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: 132232

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

Effective Date: 17 Oct 1941

Business ID: 425077

Principal Office Address: 513 1/2 E CAPITOL STJACKSON, MS 39201-2704

Effective Date: 16 Oct 1941

Business ID: 445575

Principal Office Address: 1408 LOCUST STREETST LOUIS, MO

Effective Date: 15 Oct 1941

Business ID: 232904

Effective Date: 15 Oct 1941

Business ID: 432366

Effective Date: 14 Oct 1941

Business ID: 400622

Effective Date: 14 Oct 1941

Business ID: 445834

Effective Date: 13 Oct 1941

Business ID: 431102

Effective Date: 13 Oct 1941

Business ID: 131511

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

Effective Date: 13 Oct 1941

Business ID: 427431

Effective Date: 10 Oct 1941

Business ID: 332756

Effective Date: 10 Oct 1941

Business ID: 325266

Effective Date: 10 Oct 1941

Business ID: 301375

Effective Date: 10 Oct 1941

Business ID: 112218

Effective Date: 10 Oct 1941

Business ID: 408684

Effective Date: 09 Oct 1941

Business ID: 439337

Effective Date: 08 Oct 1941

Business ID: 133579

Effective Date: 03 Oct 1941

Business ID: 126671

Principal Office Address: 2931 PASS ROADBILOXI, MS 39531

Effective Date: 03 Oct 1941

Business ID: 201557

Effective Date: 02 Oct 1941

Business ID: 444663

Effective Date: 01 Oct 1941

Business ID: 126891

Effective Date: 01 Oct 1941

Business ID: 206022

Effective Date: 24 Sep 1941

Business ID: 125682

Principal Office Address: DOCKERY PLANTATION, RFDCLEVELAND, MS

Effective Date: 23 Sep 1941

Business ID: 408142

Effective Date: 22 Sep 1941

Business ID: 126285

Effective Date: 22 Sep 1941

Business ID: 442281

Effective Date: 18 Sep 1941

Business ID: 425613

Effective Date: 18 Sep 1941

Business ID: 335569

Effective Date: 17 Sep 1941

Business ID: 432548

Principal Office Address: FULTON COUNTY, GA

Effective Date: 16 Sep 1941

Business ID: 228888

Effective Date: 16 Sep 1941

Business ID: 212224

Effective Date: 16 Sep 1941

Business ID: 435303

Effective Date: 13 Sep 1941

Business ID: 435302

Effective Date: 13 Sep 1941

Business ID: 432131

Effective Date: 12 Sep 1941

Business ID: 329770

Effective Date: 12 Sep 1941

Business ID: 328184

Effective Date: 10 Sep 1941

Business ID: 307562

Effective Date: 10 Sep 1941

Business ID: 446015

Effective Date: 09 Sep 1941

Business ID: 331385

Effective Date: 09 Sep 1941

Business ID: 235720

Effective Date: 09 Sep 1941

Business ID: 101274

Effective Date: 08 Sep 1941

Business ID: 234294

Principal Office Address: 49 NORTH MOUNTAIN AVENUEMONTCLAIR, NJ

Effective Date: 06 Sep 1941

Business ID: 200428

Effective Date: 05 Sep 1941

Business ID: 234735

Principal Office Address: P O BOX 849LUFKIN, TX

Effective Date: 04 Sep 1941

Business ID: 234734

Principal Office Address: P O BOX 849LUFKIN, TX 75902-849

Effective Date: 04 Sep 1941

Business ID: 302575

Effective Date: 03 Sep 1941

Business ID: 426736

Effective Date: 02 Sep 1941

Business ID: 230931

Effective Date: 02 Sep 1941

Business ID: 440446

Effective Date: 29 Aug 1941

Business ID: 425711

Effective Date: 29 Aug 1941