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: 103802

Principal Office Address: 439B Katherine DriveFlowood, MS 39232

Effective Date: 14 May 1953

Business ID: 445417

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 May 1953

Business ID: 426904

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 13 May 1953

Business ID: 440550

Effective Date: 12 May 1953

Business ID: 331340

Effective Date: 12 May 1953

Business ID: 331143

Effective Date: 12 May 1953

Business ID: 225991

Effective Date: 12 May 1953

Business ID: 202908

Principal Office Address: 172 Main Street, P.O. Box 1174WOODVILLE, MS 39669

Effective Date: 12 May 1953

Business ID: 111913

Principal Office Address: 6361 Hwy 11 North, P.O. Box 969Picayune, MS 39466

Effective Date: 12 May 1953

Business ID: 101732

Principal Office Address: 120 Carlson Ave, P.O. Drawer 89QUITMAN, MS 39773

Effective Date: 12 May 1953

Business ID: 101223

Effective Date: 12 May 1953

Business ID: 306763

Effective Date: 11 May 1953

Business ID: 110751

Principal Office Address: P O BOX 137LYON, MS 38645

Effective Date: 11 May 1953

Business ID: 723965

Principal Office Address: 808 North President St. JACKSON, MS 39207

Effective Date: 08 May 1953

Business ID: 444566

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 08 May 1953

Business ID: 443320

Effective Date: 08 May 1953

Business ID: 439942

Effective Date: 08 May 1953

Business ID: 427133

Principal Office Address: 201 CARONDELET BUILDINGNEW ORLEANS, LA

Effective Date: 08 May 1953

Business ID: 330584

Principal Office Address: UNICOI COUNTYERWIN, TN

Effective Date: 08 May 1953

Business ID: 104276

Effective Date: 08 May 1953

Business ID: 230556

Principal Office Address: 1319 RAYMOND ROADJACKSON, MS

Effective Date: 07 May 1953

Business ID: 226285

Effective Date: 07 May 1953

Business ID: 104647

Principal Office Address: 1102 BERRY BRIAR LANEHATTIESBURG, MS 39401

Effective Date: 07 May 1953

Business ID: 443152

Principal Office Address: 158 EAST VIRGINIA STREETMEMPHIS, TN

Effective Date: 05 May 1953

Business ID: 441142

Effective Date: 05 May 1953

Business ID: 446020

Effective Date: 01 May 1953

Business ID: 426295

Principal Office Address: 304 MAUD STREETSIKESTON, MO

Effective Date: 01 May 1953

HH&R, INC. Dissolved

Business ID: 506211

Effective Date: 30 Apr 1953

Business ID: 443617

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

Effective Date: 30 Apr 1953

Business ID: 438197

Effective Date: 30 Apr 1953

Business ID: 236671

Effective Date: 30 Apr 1953

Business ID: 232975

Effective Date: 30 Apr 1953

Business ID: 232977

Effective Date: 30 Apr 1953

Business ID: 436913

Principal Office Address: 221 N MAIN STTIPTON, IN 46072-1636

Effective Date: 29 Apr 1953

Business ID: 436906

Principal Office Address: 221 NORTH MAIN STREETTIPTON, IN

Effective Date: 29 Apr 1953

Business ID: 325550

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

Effective Date: 29 Apr 1953

Business ID: 430989

Effective Date: 28 Apr 1953

Business ID: 425216

Effective Date: 28 Apr 1953

Business ID: 309216

Effective Date: 28 Apr 1953

Business ID: 303215

Principal Office Address: 224 White Oak Ave, P.O. Box 97RALEIGH, MS 39153

Effective Date: 28 Apr 1953

Business ID: 234615

Effective Date: 28 Apr 1953

Business ID: 212299

Principal Office Address: 425 EAST CAPITOL STREETJACKSON, MS

Effective Date: 28 Apr 1953

Business ID: 126226

Effective Date: 28 Apr 1953

Business ID: 428982

Effective Date: 27 Apr 1953

Business ID: 425946

Effective Date: 27 Apr 1953

Business ID: 300877

Effective Date: 27 Apr 1953

Business ID: 208677

Principal Office Address: 48 Walnut St, P.O. Box 399MEADVILLE, MS 39653

Effective Date: 27 Apr 1953

Business ID: 112200

Principal Office Address: 103 Hwy 98, PO Box 386New Augusta, MS 39462

Effective Date: 27 Apr 1953

B & W, INC. Canceled

Business ID: 445507

Effective Date: 25 Apr 1953

Business ID: 430374

Effective Date: 25 Apr 1953