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: 427405

Effective Date: 15 Jan 1940

Business ID: 332847

Effective Date: 15 Jan 1940

Business ID: 228837

Effective Date: 15 Jan 1940

Business ID: 208227

Principal Office Address: 20 PROVIDENCE STREETBOSTON, MA

Effective Date: 15 Jan 1940

Business ID: 331296

Effective Date: 13 Jan 1940

Business ID: 442096

Effective Date: 12 Jan 1940

Business ID: 434384

Effective Date: 12 Jan 1940

Business ID: 430713

Effective Date: 12 Jan 1940

Business ID: 325643

Effective Date: 12 Jan 1940

Business ID: 430134

Effective Date: 11 Jan 1940

Business ID: 330014

Effective Date: 11 Jan 1940

Business ID: 237995

Effective Date: 11 Jan 1940

Business ID: 232999

Effective Date: 11 Jan 1940

Business ID: 435588

Effective Date: 10 Jan 1940

Business ID: 333488

Effective Date: 09 Jan 1940

Business ID: 325738

Effective Date: 09 Jan 1940

Business ID: 203146

Principal Office Address: 353 W Reed RdGREENVILLE, MS 38701

Effective Date: 09 Jan 1940

Business ID: 330122

Effective Date: 08 Jan 1940

Business ID: 231711

Effective Date: 08 Jan 1940

Business ID: 231675

Principal Office Address: RANKIN COUNTY, MS

Effective Date: 06 Jan 1940

Business ID: 127411

Principal Office Address: 3926 5TH STREETMERIDIAN, MS

Effective Date: 06 Jan 1940

Business ID: 440751

Effective Date: 05 Jan 1940

Business ID: 305837

Principal Office Address: 435 ESSEX AVEWAYNESBORO, VA 22980

Effective Date: 05 Jan 1940

Business ID: 230928

Effective Date: 04 Jan 1940

Business ID: 134129

Effective Date: 04 Jan 1940

Business ID: 228873

Effective Date: 03 Jan 1940

Business ID: 443921

Effective Date: 02 Jan 1940

Business ID: 426880

Effective Date: 02 Jan 1940

Business ID: 409618

Effective Date: 02 Jan 1940

Business ID: 334908

Principal Office Address: FORT WORTH NATL BANK, BUILDINGFORT WORTH, TX 76199-1

Effective Date: 02 Jan 1940

Business ID: 331987

Effective Date: 02 Jan 1940

Business ID: 329970

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Jan 1940

Business ID: 329969

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

Effective Date: 02 Jan 1940

Business ID: 303153

Principal Office Address: 123 main streetindianola, MS 38751

Effective Date: 02 Jan 1940

Business ID: 127438

Effective Date: 02 Jan 1940

Business ID: 1183469

Effective Date: 01 Jan 1940

Business ID: 1183467

Principal Office Address: 135 East Eleventh PlaceChicago, IL 00000

Effective Date: 01 Jan 1940

Business ID: 1183471

Effective Date: 01 Jan 1940

Business ID: 228347

Effective Date: 30 Dec 1939

ARCADIA-NESS Dissolved

Business ID: 434332

Effective Date: 29 Dec 1939

Business ID: 331841

Effective Date: 29 Dec 1939

Business ID: 434426

Effective Date: 28 Dec 1939

Business ID: 407391

Effective Date: 28 Dec 1939

Business ID: 310712

Effective Date: 28 Dec 1939

Business ID: 230716

Effective Date: 28 Dec 1939

Business ID: 230714

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Dec 1939

Business ID: 134435

Effective Date: 28 Dec 1939

Business ID: 125476

Effective Date: 28 Dec 1939

Business ID: 432458

Effective Date: 27 Dec 1939

Business ID: 127889

Effective Date: 27 Dec 1939