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: 128506

Effective Date: 08 Nov 1951

Business ID: 129993

Effective Date: 07 Nov 1951

Business ID: 301952

Effective Date: 05 Nov 1951

Business ID: 426753

Effective Date: 02 Nov 1951

Business ID: 233864

Effective Date: 02 Nov 1951

Business ID: 231272

Effective Date: 02 Nov 1951

Business ID: 514451

Principal Office Address: 6060 SAINT ALBANS STREETCHARLOTTE, NC 38387

Effective Date: 01 Nov 1951

Business ID: 440607

Principal Office Address: 57 LYON STREETAMSTERDAM, NY

Effective Date: 01 Nov 1951

Business ID: 310241

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 01 Nov 1951

Business ID: 206323

Principal Office Address: 2906 OLD BAY SPRINGS ROADLAUREL, MS 39440

Effective Date: 01 Nov 1951

Business ID: 133400

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 01 Nov 1951

Business ID: 131160

Principal Office Address: SAW MILL RIVER ROADYONKERS, NY

Effective Date: 01 Nov 1951

Business ID: 443012

Principal Office Address: 633 3RD AVENEW YORK, NY 10017-6706

Effective Date: 29 Oct 1951

Business ID: 434255

Principal Office Address: 950 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 29 Oct 1951

Business ID: 434249

Principal Office Address: 950 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 29 Oct 1951

Business ID: 433007

Effective Date: 29 Oct 1951

Business ID: 427869

Principal Office Address: NATIONAL BANK OF TOPEKA, BUILDINGTOPEKA, KS

Effective Date: 29 Oct 1951

Business ID: 230922

Effective Date: 29 Oct 1951

Business ID: 230246

Effective Date: 29 Oct 1951

Business ID: 230245

Effective Date: 29 Oct 1951

Business ID: 104386

Effective Date: 29 Oct 1951

Business ID: 131300

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 27 Oct 1951

Business ID: 130862

Effective Date: 27 Oct 1951

Business ID: 110945

Principal Office Address: Highway 6MARKS, MS 38646

Effective Date: 27 Oct 1951

Business ID: 440389

Effective Date: 25 Oct 1951

Business ID: 602083

Effective Date: 23 Oct 1951

Business ID: 408307

Effective Date: 23 Oct 1951

Business ID: 335231

Effective Date: 23 Oct 1951

Business ID: 326851

Effective Date: 23 Oct 1951

Business ID: 229696

Effective Date: 23 Oct 1951

Business ID: 130972

Effective Date: 23 Oct 1951

Business ID: 104679

Effective Date: 23 Oct 1951

Business ID: 434105

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

Effective Date: 19 Oct 1951

Business ID: 434104

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Oct 1951

Business ID: 228511

Principal Office Address: 316 HARDY STREETHATTIESBURG, MS

Effective Date: 19 Oct 1951

Business ID: 132793

Effective Date: 18 Oct 1951

Business ID: 334938

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

Effective Date: 16 Oct 1951

Business ID: 445484

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 15 Oct 1951

Business ID: 431957

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 15 Oct 1951

Business ID: 331811

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 Oct 1951

Business ID: 329432

Principal Office Address: P O BOX 297COLUMBIA, MS

Effective Date: 15 Oct 1951

Business ID: 131840

Effective Date: 15 Oct 1951

Business ID: 125794

Effective Date: 15 Oct 1951

Business ID: 235459

Effective Date: 12 Oct 1951

MALCO., INC. Dissolved

Business ID: 133310

Effective Date: 12 Oct 1951

Business ID: 127397

Effective Date: 12 Oct 1951

Business ID: 432579

Effective Date: 11 Oct 1951

Business ID: 330025

Effective Date: 11 Oct 1951

Business ID: 310645

Effective Date: 11 Oct 1951

Business ID: 234623

Effective Date: 11 Oct 1951