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: 238645

Effective Date: 31 Oct 1927

Business ID: 232340

Effective Date: 31 Oct 1927

Business ID: 440438

Effective Date: 29 Oct 1927

Business ID: 334028

Effective Date: 28 Oct 1927

Business ID: 225455

Effective Date: 28 Oct 1927

Business ID: 431134

Effective Date: 27 Oct 1927

Business ID: 426677

Effective Date: 26 Oct 1927

Business ID: 426676

Effective Date: 26 Oct 1927

Business ID: 329030

Effective Date: 26 Oct 1927

Business ID: 443296

Effective Date: 25 Oct 1927

Business ID: 443295

Effective Date: 25 Oct 1927

Business ID: 443187

Effective Date: 25 Oct 1927

Business ID: 234700

Effective Date: 24 Oct 1927

Business ID: 439344

Effective Date: 21 Oct 1927

Business ID: 229156

Effective Date: 20 Oct 1927

THE ARCADE InActive

Business ID: 434324

Effective Date: 18 Oct 1927

Business ID: 233638

Effective Date: 18 Oct 1927

Business ID: 332846

Effective Date: 15 Oct 1927

Business ID: 230287

Effective Date: 14 Oct 1927

Business ID: 229073

Effective Date: 14 Oct 1927

Business ID: 203266

Effective Date: 14 Oct 1927

Business ID: 428268

Effective Date: 13 Oct 1927

Business ID: 335004

Effective Date: 13 Oct 1927

Business ID: 232791

Effective Date: 13 Oct 1927

Business ID: 1070899

Effective Date: 12 Oct 1927

Business ID: 310610

Effective Date: 12 Oct 1927

Business ID: 125495

Effective Date: 12 Oct 1927

Business ID: 238470

Effective Date: 11 Oct 1927

Business ID: 434164

Effective Date: 10 Oct 1927

Business ID: 302862

Principal Office Address: 150 BOUSH STREETNORFOLK, VA 23510

Effective Date: 10 Oct 1927

Business ID: 136771

Effective Date: 10 Oct 1927

Business ID: 428496

Effective Date: 08 Oct 1927

Business ID: 126948

Effective Date: 08 Oct 1927

Business ID: 112177

Effective Date: 08 Oct 1927

Business ID: 428455

Principal Office Address: 130 SOUTH BROAD STREETTRENTON, NJ

Effective Date: 06 Oct 1927

Business ID: 427241

Effective Date: 06 Oct 1927

Business ID: 326815

Effective Date: 05 Oct 1927

Business ID: 204126

Effective Date: 05 Oct 1927

Business ID: 435430

Effective Date: 03 Oct 1927

Business ID: 330724

Effective Date: 03 Oct 1927

Business ID: 232960

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 03 Oct 1927

Business ID: 225622

Effective Date: 03 Oct 1927

Business ID: 130219

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 03 Oct 1927

Business ID: 436095

Effective Date: 01 Oct 1927

Business ID: 329530

Effective Date: 01 Oct 1927

Business ID: 437731

Effective Date: 30 Sep 1927

BOLIVAR STATE BANK Good Standing

Business ID: 411165

Effective Date: 30 Sep 1927

Business ID: 227486

Principal Office Address: 620 E BROAD STCOLUMBUS, OH 43215-3902

Effective Date: 30 Sep 1927

Business ID: 134465

Effective Date: 30 Sep 1927

Business ID: 127069

Effective Date: 30 Sep 1927