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: 438408

Effective Date: 28 Oct 1950

Business ID: 133586

Effective Date: 28 Oct 1950

Business ID: 112008

Effective Date: 28 Oct 1950

Business ID: 231502

Effective Date: 27 Oct 1950

Business ID: 100861

Principal Office Address: 437 Bills Ave.Ocean Springs, MS 39564

Effective Date: 27 Oct 1950

Business ID: 437665

Effective Date: 26 Oct 1950

Business ID: 440726

Effective Date: 25 Oct 1950

Business ID: 302842

Effective Date: 25 Oct 1950

Business ID: 530335

Principal Office Address: 1325 W, 5TH STREETLAUREL, MS 39440

Effective Date: 24 Oct 1950

Business ID: 304525

Effective Date: 24 Oct 1950

Business ID: 133197

Effective Date: 24 Oct 1950

Business ID: 132368

Effective Date: 24 Oct 1950

Business ID: 132369

Effective Date: 24 Oct 1950

Business ID: 225661

Effective Date: 23 Oct 1950

Business ID: 225419

Effective Date: 23 Oct 1950

Business ID: 404349

Effective Date: 20 Oct 1950

Business ID: 234989

Effective Date: 19 Oct 1950

Business ID: 135641

Principal Office Address: 185 N WABASH AVECHICAGO, IL 60601-3607

Effective Date: 19 Oct 1950

Business ID: 132859

Effective Date: 19 Oct 1950

Business ID: 126531

Effective Date: 19 Oct 1950

Business ID: 106074

Effective Date: 19 Oct 1950

Business ID: 443502

Effective Date: 18 Oct 1950

Business ID: 311041

Effective Date: 18 Oct 1950

Business ID: 212486

Effective Date: 18 Oct 1950

Business ID: 328333

Effective Date: 17 Oct 1950

Business ID: 305618

Effective Date: 17 Oct 1950

Business ID: 235469

Effective Date: 17 Oct 1950

Business ID: 109669

Effective Date: 17 Oct 1950

Business ID: 330912

Effective Date: 14 Oct 1950

Business ID: 136572

Effective Date: 14 Oct 1950

Business ID: 436588

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

Effective Date: 12 Oct 1950

Business ID: 239242

Effective Date: 12 Oct 1950

Business ID: 210460

Principal Office Address: 1440 VENICE BLVDLOS ANGELES, CA 90006-4818

Effective Date: 12 Oct 1950

Business ID: 334733

Principal Office Address: P O BOX 2536HOUSTON, TX

Effective Date: 09 Oct 1950

Business ID: 334717

Principal Office Address: 1710 TELEPHONE ROAD, P O BOX 2536HOUSTON, TX

Effective Date: 09 Oct 1950

Business ID: 134426

Effective Date: 09 Oct 1950

Business ID: 127401

Effective Date: 09 Oct 1950

Business ID: 202916

Principal Office Address: JAMES E MCGEHEE CO, COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 07 Oct 1950

Business ID: 101604

Effective Date: 07 Oct 1950

Business ID: 325650

Effective Date: 06 Oct 1950

Business ID: 430421

Principal Office Address: P O BOX 2601HOUSTON, TX 77252-2601

Effective Date: 04 Oct 1950

Business ID: 203938

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 03 Oct 1950

Business ID: 444107

Effective Date: 02 Oct 1950

Business ID: 306622

Effective Date: 02 Oct 1950

Business ID: 401929

Effective Date: 30 Sep 1950

Business ID: 307560

Principal Office Address: 120 North State StreetJackson, MS 39205

Effective Date: 30 Sep 1950

Business ID: 133028

Effective Date: 29 Sep 1950

Business ID: 444956

Effective Date: 27 Sep 1950

Business ID: 440967

Effective Date: 27 Sep 1950

Business ID: 429467

Effective Date: 25 Sep 1950