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: 433991

Effective Date: 23 Oct 1935

Business ID: 402311

Principal Office Address: 639 Lake Point DriveIrving, TX 75039

Effective Date: 23 Oct 1935

Business ID: 327736

Effective Date: 23 Oct 1935

Business ID: 331543

Effective Date: 22 Oct 1935

Business ID: 306220

Effective Date: 22 Oct 1935

Business ID: 436707

Effective Date: 21 Oct 1935

Business ID: 230471

Effective Date: 21 Oct 1935

Business ID: 132539

Effective Date: 21 Oct 1935

Business ID: 309016

Principal Office Address: UTICA INSTITUTEUTICA, MS

Effective Date: 19 Oct 1935

Business ID: 238070

Effective Date: 19 Oct 1935

Business ID: 436624

Effective Date: 17 Oct 1935

Business ID: 129312

Effective Date: 17 Oct 1935

Business ID: 101219

Effective Date: 17 Oct 1935

Business ID: 426297

Effective Date: 16 Oct 1935

Business ID: 310936

Principal Office Address: 100 W 10TH STREETWILMINGTON, DE 19899

Effective Date: 14 Oct 1935

Business ID: 205911

Effective Date: 14 Oct 1935

Business ID: 431970

Effective Date: 11 Oct 1935

Business ID: 329730

Effective Date: 11 Oct 1935

Business ID: 307698

Effective Date: 11 Oct 1935

Business ID: 200998

Effective Date: 11 Oct 1935

Business ID: 132909

Principal Office Address: 36 E CALHOUN AVEMEMPHIS, TN 38103-4410

Effective Date: 11 Oct 1935

Business ID: 132994

Effective Date: 10 Oct 1935

Business ID: 131633

Effective Date: 10 Oct 1935

Business ID: 206458

Effective Date: 08 Oct 1935

Business ID: 435148

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

Effective Date: 07 Oct 1935

Business ID: 426395

Effective Date: 07 Oct 1935

Business ID: 136464

Effective Date: 05 Oct 1935

Business ID: 435733

Effective Date: 03 Oct 1935

Business ID: 309994

Principal Office Address: NEW ORCHARD ROADARMONK, NY 10504

Effective Date: 03 Oct 1935

Business ID: 329600

Effective Date: 01 Oct 1935

Business ID: 128128

Effective Date: 30 Sep 1935

Business ID: 432807

Effective Date: 28 Sep 1935

Business ID: 301609

Effective Date: 28 Sep 1935

Business ID: 106172

Effective Date: 28 Sep 1935

Business ID: 101665

Effective Date: 28 Sep 1935

Business ID: 328069

Effective Date: 27 Sep 1935

THE TERPSICHOREANS Good Standing

Business ID: 301167

Effective Date: 25 Sep 1935

Business ID: 442234

Effective Date: 24 Sep 1935

Business ID: 327831

Effective Date: 24 Sep 1935

Business ID: 107484

Effective Date: 24 Sep 1935

Business ID: 329710

Effective Date: 23 Sep 1935

Business ID: 302563

Principal Office Address: 484 Fraternity RowOXFORD, MS 38677

Effective Date: 23 Sep 1935

Business ID: 411141

Effective Date: 21 Sep 1935

Business ID: 212432

Effective Date: 20 Sep 1935

Business ID: 129528

Effective Date: 20 Sep 1935

Business ID: 325331

Effective Date: 18 Sep 1935

Business ID: 111356

Effective Date: 18 Sep 1935

Business ID: 105584

Effective Date: 18 Sep 1935

Business ID: 444873

Principal Office Address: 811 CITY BANK BUILDINGSHREVEPORT, LA

Effective Date: 17 Sep 1935

Business ID: 404651

Principal Office Address: COURTHOUSEHOLLY SPRINGS, MS

Effective Date: 17 Sep 1935