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: 436699

Effective Date: 22 Jan 1951

Business ID: 411164

Effective Date: 22 Jan 1951

Business ID: 333856

Effective Date: 22 Jan 1951

Business ID: 333418

Effective Date: 22 Jan 1951

Business ID: 226906

Effective Date: 22 Jan 1951

Business ID: 200575

Effective Date: 22 Jan 1951

Business ID: 131576

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 22 Jan 1951

Business ID: 404453

Principal Office Address: 500 W 7TH STREET, SUITE #1212FORT WORTH, TX 76102

Effective Date: 20 Jan 1951

Business ID: 443505

Effective Date: 17 Jan 1951

Business ID: 1100486

Effective Date: 16 Jan 1951

Business ID: 300947

Effective Date: 16 Jan 1951

Business ID: 236568

Effective Date: 16 Jan 1951

Business ID: 506992

Effective Date: 15 Jan 1951

Business ID: 426530

Effective Date: 15 Jan 1951

Business ID: 110135

Principal Office Address: 150 EAST 42ND STREETNEW YORK, NY

Effective Date: 15 Jan 1951

Business ID: 443393

Principal Office Address: 458 GOVERNMENT STREET, P O BOX 1565MOBILE, AL

Effective Date: 13 Jan 1951

Business ID: 430934

Effective Date: 13 Jan 1951

Business ID: 426883

Effective Date: 13 Jan 1951

Business ID: 435300

Effective Date: 12 Jan 1951

Business ID: 428184

Effective Date: 12 Jan 1951

Business ID: 428048

Effective Date: 12 Jan 1951

Business ID: 227661

Effective Date: 12 Jan 1951

Business ID: 202466

Effective Date: 12 Jan 1951

Business ID: 200589

Effective Date: 12 Jan 1951

Business ID: 134306

Effective Date: 12 Jan 1951

Business ID: 227728

Principal Office Address: 1401 THREEFOOT BUILDINGMERIDIAN, MS

Effective Date: 11 Jan 1951

Business ID: 201207

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 10 Jan 1951

Business ID: 129441

Effective Date: 10 Jan 1951

Business ID: 445195

Effective Date: 09 Jan 1951

Business ID: 326382

Effective Date: 09 Jan 1951

Business ID: 132754

Effective Date: 08 Jan 1951

Business ID: 429979

Effective Date: 06 Jan 1951

Business ID: 203186

Effective Date: 06 Jan 1951

Business ID: 130046

Effective Date: 06 Jan 1951

Business ID: 130048

Effective Date: 06 Jan 1951

Business ID: 446019

Effective Date: 05 Jan 1951

Business ID: 442549

Principal Office Address: 620 BARRET AVENUELOUISVILLE, KY

Effective Date: 05 Jan 1951

Business ID: 227844

Effective Date: 05 Jan 1951

Business ID: 133502

Effective Date: 05 Jan 1951

Business ID: 325756

Effective Date: 04 Jan 1951

Business ID: 407366

Effective Date: 03 Jan 1951

Business ID: 326993

Effective Date: 03 Jan 1951

Business ID: 231593

Principal Office Address: KEARNEY PARKFLORA, MS

Effective Date: 03 Jan 1951

Business ID: 106073

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Jan 1951

Business ID: 130478

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 02 Jan 1951

Business ID: 238237

Effective Date: 30 Dec 1950

Business ID: 111529

Principal Office Address: 900 E FORTIFICATION STJACKSON, MS 39202

Effective Date: 29 Dec 1950

Business ID: 436499

Effective Date: 28 Dec 1950

Business ID: 330165

Principal Office Address: FORREST COUNTY, MS

Effective Date: 28 Dec 1950

Business ID: 329887

Effective Date: 28 Dec 1950