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: 235418

Effective Date: 06 Oct 1937

Business ID: 212143

Principal Office Address: 811 21ST AVENUEMERIDIAN, MS 39301

Effective Date: 06 Oct 1937

Business ID: 207194

Effective Date: 06 Oct 1937

Business ID: 131709

Effective Date: 06 Oct 1937

Business ID: 331878

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 05 Oct 1937

Business ID: 203041

Principal Office Address: 525 CENTRAL AVENEUELAUREL, MS 39442-3020

Effective Date: 05 Oct 1937

Business ID: 104080

Principal Office Address: 240 Brookstone Centre PkwyColumbus, GA 31904

Effective Date: 05 Oct 1937

Business ID: 334285

Effective Date: 01 Oct 1937

Business ID: 235444

Effective Date: 01 Oct 1937

Business ID: 208492

Effective Date: 01 Oct 1937

Business ID: 204734

Effective Date: 01 Oct 1937

Business ID: 125920

Effective Date: 01 Oct 1937

Business ID: 108729

Effective Date: 01 Oct 1937

Business ID: 329061

Effective Date: 30 Sep 1937

Business ID: 325854

Effective Date: 30 Sep 1937

Business ID: 427131

Effective Date: 27 Sep 1937

Business ID: 238844

Effective Date: 27 Sep 1937

Business ID: 326256

Effective Date: 18 Sep 1937

Business ID: 432247

Effective Date: 17 Sep 1937

Business ID: 229336

Effective Date: 16 Sep 1937

Business ID: 135156

Effective Date: 13 Sep 1937

Business ID: 206025

Effective Date: 10 Sep 1937

Business ID: 600757

Principal Office Address: 600 TRAVIS, P O BOX 1478HOUSTON, TX 77251-1478

Effective Date: 09 Sep 1937

Business ID: 445848

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 09 Sep 1937

Business ID: 400291

Principal Office Address: 600 TRAVIS, P O BOX 1478HOUSTON, TX 77251-1478

Effective Date: 09 Sep 1937

Business ID: 112070

Principal Office Address: 700 MILAM STREET, P O BOX 2967HOUSTON, TX 77252-2967

Effective Date: 09 Sep 1937

Business ID: 432170

Effective Date: 08 Sep 1937

Business ID: 230195

Effective Date: 08 Sep 1937

Business ID: 440017

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 02 Sep 1937

Business ID: 425922

Effective Date: 02 Sep 1937

Business ID: 305316

Effective Date: 02 Sep 1937

Business ID: 305318

Effective Date: 02 Sep 1937

Business ID: 136005

Effective Date: 02 Sep 1937

Business ID: 126111

Effective Date: 02 Sep 1937

Business ID: 125862

Effective Date: 02 Sep 1937

Business ID: 444424

Effective Date: 01 Sep 1937

Business ID: 432308

Effective Date: 01 Sep 1937

Business ID: 400580

Effective Date: 01 Sep 1937

Business ID: 329311

Effective Date: 01 Sep 1937

Business ID: 134718

Effective Date: 01 Sep 1937

Business ID: 127774

Effective Date: 01 Sep 1937

Business ID: 126194

Effective Date: 01 Sep 1937

Business ID: 110346

Effective Date: 01 Sep 1937

Business ID: 440018

Effective Date: 26 Aug 1937

Business ID: 333938

Effective Date: 26 Aug 1937

Business ID: 226053

Effective Date: 26 Aug 1937

Business ID: 135218

Effective Date: 26 Aug 1937

Business ID: 310670

Effective Date: 25 Aug 1937

Business ID: 233499

Effective Date: 25 Aug 1937

Business ID: 201673

Principal Office Address: 4300 Country Club DrMeridian, MS 39305

Effective Date: 25 Aug 1937