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: 432040

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 12 Jul 1937

Business ID: 230833

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 12 Jul 1937

Business ID: 309655

Effective Date: 10 Jul 1937

Business ID: 209355

Principal Office Address: P O BOX 323WEST POINT, MS 39773

Effective Date: 10 Jul 1937

Business ID: 310606

Effective Date: 09 Jul 1937

Business ID: 100607

Effective Date: 08 Jul 1937

Business ID: 109611

Effective Date: 07 Jul 1937

Business ID: 306766

Principal Office Address: 45 Tidewater RdHattiesburg, MS 39402

Effective Date: 06 Jul 1937

Business ID: 234697

Effective Date: 06 Jul 1937

Business ID: 432838

Principal Office Address: 800 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 05 Jul 1937

Business ID: 238768

Effective Date: 03 Jul 1937

Business ID: 429506

Effective Date: 02 Jul 1937

Business ID: 238369

Effective Date: 02 Jul 1937

Business ID: 226324

Effective Date: 02 Jul 1937

The Hershey Company Good Standing

Business ID: 410750

Principal Office Address: 19 East Chocolate Ave.HERSHEY, PA 17033

Effective Date: 01 Jul 1937

Business ID: 332896

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Jul 1937

Business ID: 209204

Principal Office Address: 104 W Madison Street, P O Box 8Bolton, MS 39041

Effective Date: 01 Jul 1937

Business ID: 135096

Principal Office Address: CLIFTON HEIGHTSCHATTANOOGA, TN

Effective Date: 01 Jul 1937

Business ID: 442345

Effective Date: 28 Jun 1937

Business ID: 229404

Effective Date: 28 Jun 1937

Business ID: 105244

Effective Date: 26 Jun 1937

Business ID: 444681

Effective Date: 25 Jun 1937

Business ID: 409762

Principal Office Address: RICHTON HOMESTEADSRICHTON, MS

Effective Date: 25 Jun 1937

Business ID: 308269

Principal Office Address: 2093 Lakeland DrJackson, MS 39216

Effective Date: 25 Jun 1937

Business ID: 432322

Effective Date: 24 Jun 1937

Business ID: 432024

Effective Date: 24 Jun 1937

Business ID: 203373

Effective Date: 24 Jun 1937

Business ID: 128750

Effective Date: 24 Jun 1937

Business ID: 108688

Effective Date: 24 Jun 1937

Business ID: 429411

Effective Date: 21 Jun 1937

Business ID: 402549

Effective Date: 21 Jun 1937

Business ID: 333746

Effective Date: 21 Jun 1937

Business ID: 333654

Effective Date: 21 Jun 1937

Business ID: 326446

Effective Date: 21 Jun 1937

Business ID: 325899

Effective Date: 21 Jun 1937

Business ID: 301620

Effective Date: 21 Jun 1937

Business ID: 234671

Effective Date: 21 Jun 1937

Business ID: 106376

Principal Office Address: 365 S BAYOU AVE.CLEVELAND, MS 38732

Effective Date: 21 Jun 1937

Business ID: 408122

Effective Date: 19 Jun 1937

Business ID: 135744

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 16 Jun 1937

Business ID: 325883

Effective Date: 15 Jun 1937

Business ID: 125497

Effective Date: 15 Jun 1937

Business ID: 426054

Effective Date: 11 Jun 1937

Business ID: 237582

Effective Date: 11 Jun 1937

Business ID: 235277

Effective Date: 11 Jun 1937

Business ID: 332954

Effective Date: 10 Jun 1937

Business ID: 326357

Effective Date: 10 Jun 1937

Business ID: 235439

Effective Date: 10 Jun 1937

Business ID: 212871

Effective Date: 10 Jun 1937

Business ID: 136808

Effective Date: 09 Jun 1937