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: 431992

Effective Date: 03 Oct 1939

Business ID: 134976

Effective Date: 03 Oct 1939

Business ID: 128609

Principal Office Address: FIRST NATIONAL BANK BUILDINGOKLAHOMA CITY, OK

Effective Date: 02 Oct 1939

Business ID: 128611

Principal Office Address: FIRST NATIONAL BUILDINGOKLAHOMA CITY, OK

Effective Date: 02 Oct 1939

Business ID: 126100

Effective Date: 02 Oct 1939

Business ID: 210315

Effective Date: 30 Sep 1939

Business ID: 410989

Effective Date: 29 Sep 1939

Business ID: 329266

Effective Date: 29 Sep 1939

Business ID: 306681

Effective Date: 29 Sep 1939

Business ID: 129439

Effective Date: 29 Sep 1939

Business ID: 109493

Effective Date: 29 Sep 1939

Business ID: 329422

Principal Office Address: 35 EAST WACKER DRIVECHICAGO, IL

Effective Date: 28 Sep 1939

Business ID: 225422

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

Effective Date: 28 Sep 1939

Business ID: 209877

Effective Date: 26 Sep 1939

Business ID: 126411

Effective Date: 26 Sep 1939

Business ID: 431486

Effective Date: 25 Sep 1939

Business ID: 326429

Effective Date: 25 Sep 1939

Business ID: 135811

Effective Date: 25 Sep 1939

Business ID: 441565

Principal Office Address: 139 NORTH VIRGINIA STREET, CHENEY BUILDINGRENO, NV

Effective Date: 22 Sep 1939

Business ID: 238380

Effective Date: 19 Sep 1939

Business ID: 238381

Principal Office Address: NOT SHOWN,

Effective Date: 19 Sep 1939

Business ID: 435598

Effective Date: 18 Sep 1939

Business ID: 440153

Effective Date: 15 Sep 1939

Business ID: 128471

Effective Date: 14 Sep 1939

Business ID: 128472

Effective Date: 14 Sep 1939

Business ID: 411834

Principal Office Address: 4100 CLINTON DRHOUSTON, TX 77020-6237

Effective Date: 11 Sep 1939

Business ID: 105165

Effective Date: 11 Sep 1939

Business ID: 326492

Effective Date: 09 Sep 1939

Business ID: 438027

Effective Date: 08 Sep 1939

Business ID: 333815

Effective Date: 08 Sep 1939

Business ID: 310128

Effective Date: 07 Sep 1939

Business ID: 310127

Effective Date: 07 Sep 1939

Business ID: 433931

Effective Date: 05 Sep 1939

Business ID: 442619

Effective Date: 02 Sep 1939

Business ID: 443226

Effective Date: 30 Aug 1939

Business ID: 235673

Effective Date: 30 Aug 1939

Business ID: 427387

Effective Date: 29 Aug 1939

Business ID: 132136

Effective Date: 28 Aug 1939

Business ID: 443701

Effective Date: 26 Aug 1939

Business ID: 236834

Effective Date: 26 Aug 1939

Business ID: 431822

Effective Date: 24 Aug 1939

Business ID: 325004

Effective Date: 24 Aug 1939

Business ID: 444988

Principal Office Address: 110 W 10TH ST, THE CORPORATION TRUST COWILMINGTON, DE 19801-1610

Effective Date: 21 Aug 1939

Business ID: 443281

Principal Office Address: SOUTH SPRING STREETTUPELO, MS

Effective Date: 21 Aug 1939

Business ID: 436341

Effective Date: 21 Aug 1939

Business ID: 335858

Effective Date: 21 Aug 1939

Business ID: 234374

Effective Date: 21 Aug 1939

Business ID: 129044

Effective Date: 21 Aug 1939

Business ID: 108404

Principal Office Address: 3002 N MILL ST, P O BOX 4270JACKSON, MS 39296-4270

Effective Date: 21 Aug 1939

Business ID: 327924

Effective Date: 17 Aug 1939