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: 238149

Effective Date: 24 Jan 1952

Business ID: 129390

Effective Date: 24 Jan 1952

Business ID: 426616

Effective Date: 23 Jan 1952

Business ID: 406680

Principal Office Address: 803 Westside Lake Wash RdGlen Allan, MS 38744

Effective Date: 23 Jan 1952

Business ID: 303130

Principal Office Address: N JEFFERSON STMACON, MS 39341

Effective Date: 23 Jan 1952

Business ID: 226591

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 23 Jan 1952

Business ID: 212440

Effective Date: 23 Jan 1952

Business ID: 135803

Effective Date: 23 Jan 1952

Business ID: 126514

Effective Date: 23 Jan 1952

Business ID: 551080

Principal Office Address: 260 LONG RIDGE RDSTAMFORD, CT 6927

Effective Date: 21 Jan 1952

Business ID: 304374

Principal Office Address: 260 LONG RIDGE ROAD, P O BOX 8109STANFORD, CT 6904

Effective Date: 21 Jan 1952

Business ID: 233269

Principal Office Address: 120 BROADWAYNEW YORK, NY

Effective Date: 21 Jan 1952

Business ID: 433303

Effective Date: 18 Jan 1952

Business ID: 400810

Principal Office Address: 122 WEST MAIN STREETNEW ALBANY, MS 38652

Effective Date: 18 Jan 1952

Business ID: 228523

Effective Date: 18 Jan 1952

Business ID: 226944

Effective Date: 18 Jan 1952

Business ID: 203257

Principal Office Address: 701 TELEVISION PLACECHARLOTTE, NC 28205

Effective Date: 18 Jan 1952

Business ID: 135353

Effective Date: 18 Jan 1952

Business ID: 135354

Effective Date: 18 Jan 1952

Business ID: 125600

Effective Date: 18 Jan 1952

Business ID: 231733

Effective Date: 17 Jan 1952

Business ID: 325438

Effective Date: 16 Jan 1952

Business ID: 211793

Effective Date: 16 Jan 1952

Business ID: 440549

Effective Date: 15 Jan 1952

Business ID: 436748

Effective Date: 15 Jan 1952

Business ID: 306659

Principal Office Address: 1103 West Third StreetForest, MS 39074

Effective Date: 14 Jan 1952

Business ID: 232994

Principal Office Address: 901 WASHINGTON AVESAINT LOUIS, MO 63101-1203

Effective Date: 14 Jan 1952

Business ID: 232969

Principal Office Address: 901 WASHINGTON AVENUEST LOUIS, MO

Effective Date: 14 Jan 1952

Business ID: 229163

Principal Office Address: 334 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 14 Jan 1952

Business ID: 106556

Effective Date: 14 Jan 1952

Business ID: 432908

Principal Office Address: 882 NORTHWESTERN BANK BUILDINGMINNEAPOLIS, MN

Effective Date: 12 Jan 1952

Business ID: 208434

Principal Office Address: 205 West Rankin StreetJackson, MS 39201

Effective Date: 12 Jan 1952

Business ID: 332807

Effective Date: 11 Jan 1952

Business ID: 231126

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

Effective Date: 11 Jan 1952

Business ID: 431504

Principal Office Address: 904 UNION PLANTERS NATIONAL, BANK BUILDINGMEMPHIS, TN

Effective Date: 10 Jan 1952

Business ID: 332876

Effective Date: 10 Jan 1952

Business ID: 306528

Principal Office Address: 100 Mansell Court East, Suite 300Roswell, GA 30076

Effective Date: 10 Jan 1952

Business ID: 238802

Principal Office Address: CARROLL COUNTY, GA

Effective Date: 10 Jan 1952

Business ID: 439689

Effective Date: 09 Jan 1952

Business ID: 307523

Effective Date: 09 Jan 1952

Business ID: 303858

Effective Date: 09 Jan 1952

Business ID: 231589

Principal Office Address: 91 SOUTH FRONT STREETMEMPHIS, TN

Effective Date: 08 Jan 1952

Business ID: 445460

Effective Date: 07 Jan 1952

Business ID: 425165

Principal Office Address: P O BOX 245TUPELO, MS 38802-245

Effective Date: 07 Jan 1952

Business ID: 327541

Effective Date: 07 Jan 1952

Business ID: 233757

Effective Date: 07 Jan 1952

Business ID: 439524

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

Effective Date: 05 Jan 1952

Business ID: 210226

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

Effective Date: 05 Jan 1952

Business ID: 401922

Principal Office Address: 2000 COBB PKY SMARIETTA, GA 30062-3759

Effective Date: 04 Jan 1952

Business ID: 331536

Effective Date: 04 Jan 1952