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: 436184

Effective Date: 18 Jan 1939

Business ID: 327145

Effective Date: 18 Jan 1939

Business ID: 132838

Effective Date: 18 Jan 1939

Business ID: 234237

Principal Office Address: 212 PAN-AMERICAN BUILDINGNEW ORLEANS, LA

Effective Date: 17 Jan 1939

Business ID: 206047

Effective Date: 17 Jan 1939

Business ID: 133179

Effective Date: 17 Jan 1939

Business ID: 109495

Principal Office Address: 800 COLLEGE HILL ROAD, SUITE 6102OXFORD, MS 38655

Effective Date: 17 Jan 1939

Business ID: 135121

Principal Office Address: 5TH FLOOR NATIONAL NEWARK, BUILDINGNEWARK, NJ

Effective Date: 16 Jan 1939

Business ID: 135071

Effective Date: 16 Jan 1939

Business ID: 229275

Effective Date: 14 Jan 1939

Business ID: 331012

Effective Date: 12 Jan 1939

Business ID: 329000

Effective Date: 12 Jan 1939

Business ID: 326243

Effective Date: 12 Jan 1939

Business ID: 226831

Effective Date: 12 Jan 1939

Business ID: 136154

Effective Date: 12 Jan 1939

Business ID: 131116

Effective Date: 09 Jan 1939

Business ID: 432952

Effective Date: 07 Jan 1939

Business ID: 303638

Effective Date: 07 Jan 1939

Business ID: 231717

Effective Date: 07 Jan 1939

Business ID: 202849

Effective Date: 07 Jan 1939

Business ID: 433930

Effective Date: 06 Jan 1939

Business ID: 428254

Effective Date: 06 Jan 1939

Business ID: 327324

Effective Date: 06 Jan 1939

FORTY PLUS InActive

Business ID: 231934

Effective Date: 06 Jan 1939

Business ID: 131519

Effective Date: 06 Jan 1939

Business ID: 435402

Effective Date: 05 Jan 1939

Business ID: 427255

Effective Date: 04 Jan 1939

Business ID: 213400

Effective Date: 04 Jan 1939

Business ID: 445645

Effective Date: 03 Jan 1939

Business ID: 440855

Effective Date: 03 Jan 1939

Business ID: 303546

Principal Office Address: 3191 BROAD BRIDGE AVENUESTRATFORD, CT 6497

Effective Date: 03 Jan 1939

Business ID: 201134

Effective Date: 03 Jan 1939

Business ID: 430767

Effective Date: 01 Jan 1939

Business ID: 328071

Effective Date: 01 Jan 1939

Business ID: 405051

Effective Date: 29 Dec 1938

Business ID: 405035

Effective Date: 29 Dec 1938

Business ID: 101656

Effective Date: 29 Dec 1938

Business ID: 300319

Effective Date: 28 Dec 1938

Business ID: 439765

Effective Date: 27 Dec 1938

Business ID: 332479

Effective Date: 27 Dec 1938

Business ID: 329891

Effective Date: 27 Dec 1938

Business ID: 239110

Effective Date: 27 Dec 1938

Business ID: 129630

Principal Office Address: 89 S FRONT STMEMPHIS, TN 38103-2905

Effective Date: 27 Dec 1938

Business ID: 109472

Principal Office Address: 3600 ONE OLIVER PLAZAPITTSBURGH, PA, PA 15222

Effective Date: 27 Dec 1938

Business ID: 236354

Effective Date: 23 Dec 1938

Business ID: 303626

Effective Date: 21 Dec 1938

Business ID: 440106

Effective Date: 15 Dec 1938

Business ID: 230611

Effective Date: 15 Dec 1938

Business ID: 208688

Effective Date: 15 Dec 1938

Business ID: 439739

Effective Date: 14 Dec 1938