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: 103664

Effective Date: 24 Jun 1952

Business ID: 434450

Principal Office Address: 401 WEST WASHINGTON STREETZEELAND, MI

Effective Date: 23 Jun 1952

Business ID: 426109

Effective Date: 23 Jun 1952

Business ID: 229039

Principal Office Address: VIRGINIA RAILWAY, POWER BUILDINGRICHMOND, VA

Effective Date: 23 Jun 1952

Business ID: 207710

Effective Date: 23 Jun 1952

Business ID: 200994

Principal Office Address: 213 S HARVEY AVE, P O BOX 698PICAYUNE, MS 39466

Effective Date: 23 Jun 1952

Business ID: 443029

Effective Date: 21 Jun 1952

Business ID: 238533

Effective Date: 21 Jun 1952

Business ID: 428942

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 20 Jun 1952

Business ID: 408812

Effective Date: 20 Jun 1952

Business ID: 230174

Effective Date: 20 Jun 1952

Business ID: 227961

Effective Date: 20 Jun 1952

Business ID: 430101

Effective Date: 19 Jun 1952

Business ID: 331997

Effective Date: 19 Jun 1952

Business ID: 200291

Effective Date: 18 Jun 1952

Business ID: 107984

Effective Date: 18 Jun 1952

Business ID: 435315

Effective Date: 16 Jun 1952

Business ID: 432083

Effective Date: 16 Jun 1952

Business ID: 408439

Principal Office Address: 2316 14 STMERIDIAN, MS 39305

Effective Date: 16 Jun 1952

Business ID: 239220

Effective Date: 16 Jun 1952

Business ID: 131186

Effective Date: 16 Jun 1952

Business ID: 129789

Effective Date: 16 Jun 1952

Business ID: 128645

Effective Date: 16 Jun 1952

Business ID: 126860

Effective Date: 16 Jun 1952

Business ID: 106974

Principal Office Address: P O BOX 1090PRENTISS, MS 39474

Effective Date: 16 Jun 1952

Business ID: 230743

Principal Office Address: 300 PARK AVENEW YORK, NY 10022-7402

Effective Date: 14 Jun 1952

Business ID: 230742

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 14 Jun 1952

Business ID: 444637

Principal Office Address: 703 ROBINSON BUILDING, 42 SOUTH 15TH STREETPHILADELPHIA, PA

Effective Date: 13 Jun 1952

Business ID: 238036

Effective Date: 13 Jun 1952

Business ID: 234832

Principal Office Address: 421 N PENNSYLVANIA AVEWILKES BARRE, PA 18702-4414

Effective Date: 13 Jun 1952

Business ID: 108728

Effective Date: 13 Jun 1952

Business ID: 107833

Principal Office Address: P O BOX 300CLEVELAND, MS 38732

Effective Date: 13 Jun 1952

Business ID: 433480

Effective Date: 11 Jun 1952

Business ID: 135625

Effective Date: 11 Jun 1952

Business ID: 428529

Effective Date: 10 Jun 1952

Business ID: 307695

Effective Date: 10 Jun 1952

REBEL OIL CO. Dissolved

Business ID: 228513

Effective Date: 10 Jun 1952

Business ID: 440829

Effective Date: 09 Jun 1952

Business ID: 438505

Effective Date: 09 Jun 1952

Business ID: 309450

Principal Office Address: HWY 61 S, P O BOX 249CLARKSDALE, MS 38614

Effective Date: 09 Jun 1952

Business ID: 306821

Effective Date: 09 Jun 1952

Business ID: 226983

Effective Date: 09 Jun 1952

Business ID: 226984

Effective Date: 09 Jun 1952

Business ID: 200471

Effective Date: 09 Jun 1952

Business ID: 134254

Effective Date: 09 Jun 1952

Business ID: 134055

Effective Date: 09 Jun 1952

Business ID: 104087

Effective Date: 09 Jun 1952

Business ID: 103779

Effective Date: 09 Jun 1952

Business ID: 508644

Effective Date: 07 Jun 1952