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: 234452

Effective Date: 09 Jan 1936

Business ID: 232848

Effective Date: 09 Jan 1936

Business ID: 226480

Effective Date: 08 Jan 1936

Business ID: 203825

Effective Date: 07 Jan 1936

Business ID: 107681

Effective Date: 07 Jan 1936

Business ID: 429911

Effective Date: 06 Jan 1936

Business ID: 233811

Effective Date: 06 Jan 1936

Business ID: 228655

Effective Date: 06 Jan 1936

Business ID: 334917

Effective Date: 04 Jan 1936

Business ID: 236942

Effective Date: 04 Jan 1936

Business ID: 430235

Principal Office Address: 901 ESPERSON BUILDINGHOUSTON, TX

Effective Date: 03 Jan 1936

HEXION INC. Good Standing

Business ID: 713456

Principal Office Address: 180 EAST BROAD STREETCOLUMBUS, OH 43215

Effective Date: 02 Jan 1936

BORDEN, INC. Name Change

Business ID: 411268

Principal Office Address: TAX-INC/FRAN 25TH FL, 180 E BROAD STCOLUMBUS, OH 43215-3799

Effective Date: 02 Jan 1936

Business ID: 402266

Principal Office Address: 1001 Louisiana StreetHouston, TX 77002-5089

Effective Date: 01 Jan 1936

Business ID: 439831

Effective Date: 31 Dec 1935

Business ID: 327638

Effective Date: 31 Dec 1935

Business ID: 232113

Principal Office Address: 224 STERICK BUILDINGMEMPHIS, TN

Effective Date: 31 Dec 1935

Business ID: 232107

Principal Office Address: 224 STERICK BUILDINGMEMPHIS, TN

Effective Date: 31 Dec 1935

Business ID: 434382

Principal Office Address: 611 COMMERCE BANK BUILDINGSHREVEPORT, LA

Effective Date: 30 Dec 1935

Business ID: 431828

Effective Date: 30 Dec 1935

Business ID: 125058

Effective Date: 30 Dec 1935

Business ID: 426974

Principal Office Address: 7 WEST 10TH STREETWILMINGTON, DE

Effective Date: 27 Dec 1935

Business ID: 436784

Effective Date: 23 Dec 1935

Business ID: 302144

Effective Date: 23 Dec 1935

Business ID: 228615

Effective Date: 21 Dec 1935

METZGERS Dissolved

Business ID: 438376

Effective Date: 19 Dec 1935

Business ID: 330160

Effective Date: 19 Dec 1935

Business ID: 230893

Effective Date: 19 Dec 1935

Business ID: 230330

Effective Date: 19 Dec 1935

Business ID: 226385

Effective Date: 19 Dec 1935

Business ID: 112514

Principal Office Address: 201 Hwy 11 NorthPicayune, MS 39466

Effective Date: 19 Dec 1935

Business ID: 426227

Effective Date: 18 Dec 1935

Business ID: 443699

Effective Date: 17 Dec 1935

Business ID: 441661

Effective Date: 17 Dec 1935

Business ID: 409496

Principal Office Address: 1701 EAST LAKE AVENUE, ROOM 470GLENVIEW, IL 60025

Effective Date: 17 Dec 1935

Business ID: 402899

Principal Office Address: 1323 HILL DRLAUREL, MS 39440-2259

Effective Date: 17 Dec 1935

Business ID: 302785

Effective Date: 17 Dec 1935

Business ID: 233600

Effective Date: 17 Dec 1935

Business ID: 232612

Effective Date: 17 Dec 1935

Business ID: 231113

Effective Date: 17 Dec 1935

Business ID: 225210

Effective Date: 17 Dec 1935

Business ID: 333553

Effective Date: 10 Dec 1935

Business ID: 325585

Effective Date: 10 Dec 1935

Business ID: 436696

Effective Date: 09 Dec 1935

Business ID: 334081

Effective Date: 07 Dec 1935

Business ID: 332675

Effective Date: 07 Dec 1935

Business ID: 130279

Effective Date: 07 Dec 1935

Business ID: 440319

Effective Date: 05 Dec 1935

Business ID: 211934

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 05 Dec 1935

Business ID: 435683

Effective Date: 04 Dec 1935