Business directory in Mississippi

by counties

Found 939018 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: 309019

Effective Date: 13 Oct 1953

Business ID: 131653

Effective Date: 13 Oct 1953

Business ID: 501176

Effective Date: 12 Oct 1953

Business ID: 439718

Effective Date: 12 Oct 1953

Business ID: 428032

Principal Office Address: 1214 MAIN STBATON ROUGE, LA 70802-4657

Effective Date: 12 Oct 1953

Business ID: 328361

Effective Date: 12 Oct 1953

Business ID: 302200

Effective Date: 12 Oct 1953

Business ID: 238447

Principal Office Address: 3900 N ROCKWELL STCHICAGO, IL 60618-3719

Effective Date: 12 Oct 1953

Business ID: 238445

Principal Office Address: 319 N ALBANY AVECHICAGO, IL 60612-1717

Effective Date: 12 Oct 1953

SHILOH CHURCH Good Standing

Business ID: 206654

Effective Date: 12 Oct 1953

Business ID: 104309

Effective Date: 12 Oct 1953

Business ID: 329365

Effective Date: 08 Oct 1953

Business ID: 440081

Effective Date: 07 Oct 1953

Business ID: 108794

Effective Date: 07 Oct 1953

Business ID: 308281

Effective Date: 05 Oct 1953

Business ID: 203304

Effective Date: 05 Oct 1953

Business ID: 201693

Effective Date: 05 Oct 1953

Business ID: 102704

Effective Date: 05 Oct 1953

MCGROY INC. Canceled

Business ID: 405195

Principal Office Address: 530 MAYO BLDG, 420 S MAINTULSA, OK 74103

Effective Date: 03 Oct 1953

Business ID: 334153

Principal Office Address: 564 EAST DAVANT STREETMEMPHIS, TN

Effective Date: 03 Oct 1953

Business ID: 326746

Principal Office Address: 826 CLARK AVENUEST LOUIS, MO

Effective Date: 02 Oct 1953

Business ID: 226557

Effective Date: 02 Oct 1953

Business ID: 205012

Principal Office Address: 1015 LOCUST ST STE 415SAINT LOUIS, MO 63101-1333

Effective Date: 02 Oct 1953

Business ID: 133583

Effective Date: 02 Oct 1953

Business ID: 604803

Principal Office Address: 5465 Briarfield RoadJACKSON, MS 39211

Effective Date: 01 Oct 1953

Business ID: 438485

Effective Date: 01 Oct 1953

Business ID: 437205

Effective Date: 01 Oct 1953

Business ID: 435647

Effective Date: 01 Oct 1953

Business ID: 435465

Effective Date: 01 Oct 1953

Business ID: 435482

Effective Date: 01 Oct 1953

Business ID: 426620

Effective Date: 01 Oct 1953

Business ID: 334580

Effective Date: 01 Oct 1953

Business ID: 325500

Effective Date: 01 Oct 1953

Business ID: 325498

Effective Date: 01 Oct 1953

Business ID: 300955

Principal Office Address: P O BOX 2187JACKSON, MS 39205

Effective Date: 01 Oct 1953

Business ID: 232911

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

Effective Date: 01 Oct 1953

Business ID: 226595

Effective Date: 01 Oct 1953

Business ID: 201853

Principal Office Address: 828 West Second StreeCLARKSDALE, MS 38614

Effective Date: 01 Oct 1953

Business ID: 103330

Effective Date: 01 Oct 1953

Business ID: 431031

Effective Date: 29 Sep 1953

Business ID: 427071

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Sep 1953

S & W, INC. Dissolved

Business ID: 239258

Effective Date: 28 Sep 1953

Business ID: 201671

Effective Date: 28 Sep 1953

Business ID: 134149

Effective Date: 28 Sep 1953

Business ID: 328646

Effective Date: 25 Sep 1953

Business ID: 228982

Effective Date: 25 Sep 1953

Business ID: 226596

Effective Date: 25 Sep 1953

Business ID: 443171

Effective Date: 22 Sep 1953

Business ID: 440768

Effective Date: 22 Sep 1953

Business ID: 440770

Effective Date: 22 Sep 1953