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: 332084

Effective Date: 31 Oct 1933

Business ID: 104623

Effective Date: 30 Oct 1933

Business ID: 439794

Effective Date: 27 Oct 1933

Business ID: 335677

Effective Date: 25 Oct 1933

Business ID: 234676

Effective Date: 24 Oct 1933

Business ID: 327347

Effective Date: 23 Oct 1933

Business ID: 237420

Effective Date: 23 Oct 1933

Business ID: 226806

Effective Date: 23 Oct 1933

Business ID: 136415

Effective Date: 23 Oct 1933

Business ID: 106979

Effective Date: 23 Oct 1933

Business ID: 440086

Effective Date: 20 Oct 1933

Business ID: 332897

Effective Date: 19 Oct 1933

Business ID: 233986

Effective Date: 19 Oct 1933

Business ID: 136493

Effective Date: 19 Oct 1933

Business ID: 227695

Effective Date: 06 Oct 1933

Business ID: 135624

Effective Date: 06 Oct 1933

Business ID: 436342

Effective Date: 05 Oct 1933

Business ID: 106964

Principal Office Address: 392 Main St;PO Box 401Fayette, MS 39069

Effective Date: 05 Oct 1933

Business ID: 433408

Effective Date: 04 Oct 1933

Business ID: 128563

Effective Date: 30 Sep 1933

Business ID: 408300

Effective Date: 29 Sep 1933

Business ID: 404739

Principal Office Address: 1108 North 9th Avenue;PO Box 964Laurel, MS 39440

Effective Date: 29 Sep 1933

Business ID: 225447

Effective Date: 28 Sep 1933

Business ID: 102480

Effective Date: 28 Sep 1933

Business ID: 400246

Effective Date: 27 Sep 1933

Business ID: 434217

Effective Date: 26 Sep 1933

Business ID: 329692

Effective Date: 25 Sep 1933

Business ID: 210305

Principal Office Address: 16800 Hwy 21 SouthPhiladelphia, MS 39350

Effective Date: 22 Sep 1933

Business ID: 401423

Effective Date: 21 Sep 1933

Business ID: 438857

Effective Date: 20 Sep 1933

Business ID: 232483

Effective Date: 20 Sep 1933

Business ID: 432456

Effective Date: 16 Sep 1933

Business ID: 430955

Effective Date: 14 Sep 1933

Business ID: 335388

Effective Date: 13 Sep 1933

Business ID: 329354

Effective Date: 13 Sep 1933

Business ID: 429308

Principal Office Address: 709 MARKET STCAMDEN, NJ 8102-1117

Effective Date: 12 Sep 1933

Business ID: 135039

Effective Date: 12 Sep 1933

Business ID: 444715

Effective Date: 09 Sep 1933

Business ID: 234376

Effective Date: 08 Sep 1933

Business ID: 131658

Effective Date: 08 Sep 1933

Business ID: 333580

Effective Date: 07 Sep 1933

Business ID: 431029

Principal Office Address: 1525 35 SOUTH SAUGAMON STREETCHICAGO, IL

Effective Date: 06 Sep 1933

Business ID: 109393

Effective Date: 06 Sep 1933

Business ID: 402065

Effective Date: 05 Sep 1933

Business ID: 228673

Effective Date: 05 Sep 1933

Business ID: 226204

Effective Date: 05 Sep 1933

Business ID: 1074768

Effective Date: 02 Sep 1933

Business ID: 327732

Effective Date: 02 Sep 1933

Business ID: 425984

Effective Date: 31 Aug 1933

Business ID: 229751

Effective Date: 30 Aug 1933