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: 327452

Effective Date: 30 May 1941

Business ID: 229033

Effective Date: 30 May 1941

Business ID: 228071

Effective Date: 30 May 1941

Business ID: 225449

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 30 May 1941

Business ID: 127187

Effective Date: 30 May 1941

Business ID: 104094

Effective Date: 30 May 1941

Business ID: 426889

Effective Date: 28 May 1941

Business ID: 326712

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 28 May 1941

Business ID: 226463

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 28 May 1941

Business ID: 104600

Principal Office Address: 124 One Madison Plaza, Suite 2100;PO Box 2901Madison, MS 39130

Effective Date: 28 May 1941

Business ID: 100497

Effective Date: 27 May 1941

Business ID: 211975

Principal Office Address: 830 S. GLOSTON STREET, P.O. BOX 829TUPELO, MS 38802-829

Effective Date: 26 May 1941

Business ID: 126451

Effective Date: 23 May 1941

Business ID: 306897

Principal Office Address: PO BOX 117Kosciusko, MS 39090

Effective Date: 22 May 1941

Business ID: 310211

Effective Date: 21 May 1941

Business ID: 229580

Effective Date: 20 May 1941

Business ID: 434321

Effective Date: 19 May 1941

Business ID: 335482

Effective Date: 19 May 1941

Business ID: 131360

Effective Date: 19 May 1941

Business ID: 409320

Effective Date: 16 May 1941

Business ID: 306379

Principal Office Address: 677 LARCH AVEELMHURST, IL 60101

Effective Date: 15 May 1941

Business ID: 237419

Principal Office Address: 110 S STATE STDOVER, DE 19901-7314

Effective Date: 15 May 1941

Business ID: 228271

Effective Date: 15 May 1941

Business ID: 428093

Effective Date: 12 May 1941

Business ID: 205619

Effective Date: 12 May 1941

Business ID: 402077

Effective Date: 06 May 1941

Business ID: 206019

Effective Date: 06 May 1941

Business ID: 129540

Effective Date: 06 May 1941

Business ID: 435078

Effective Date: 05 May 1941

Business ID: 435652

Effective Date: 02 May 1941

Business ID: 232271

Effective Date: 02 May 1941

Business ID: 425461

Effective Date: 01 May 1941

Business ID: 329423

Effective Date: 01 May 1941

Business ID: 238327

Effective Date: 01 May 1941

Business ID: 232073

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 01 May 1941

Business ID: 203349

Effective Date: 01 May 1941

Business ID: 103213

Effective Date: 01 May 1941

Business ID: 328048

Effective Date: 30 Apr 1941

Business ID: 234163

Effective Date: 30 Apr 1941

Business ID: 232264

Principal Office Address: 305 ROSS STREETPITTSBURG, PA

Effective Date: 30 Apr 1941

Business ID: 103856

Effective Date: 30 Apr 1941

Business ID: 434188

Effective Date: 29 Apr 1941

Business ID: 231997

Effective Date: 29 Apr 1941

Business ID: 225738

Effective Date: 29 Apr 1941

Business ID: 104622

Principal Office Address: 2510 E LAKELAND DRIVEJACKSON, MS 39208

Effective Date: 29 Apr 1941

Business ID: 431995

Principal Office Address: 102 EXCHANGE STREETPORTLAND, ME

Effective Date: 28 Apr 1941

Business ID: 129321

Effective Date: 26 Apr 1941

Business ID: 438599

Effective Date: 25 Apr 1941

Business ID: 202032

Effective Date: 25 Apr 1941

Business ID: 201344

Effective Date: 25 Apr 1941