Business directory in Mississippi

by counties

Found 922354 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: 200016

Effective Date: 15 Jul 1916

Business ID: 129033

Effective Date: 15 Jul 1916

Business ID: 329943

Principal Office Address: 282 HACKENSACK AVENUEHACKENSACK, NJ

Effective Date: 14 Jul 1916

Business ID: 327692

Effective Date: 14 Jul 1916

Business ID: 239100

Principal Office Address: 114 5TH AVENEW YORK, NY 10011-5604

Effective Date: 14 Jul 1916

Business ID: 209791

Principal Office Address: 200 DEFOREST AVE TAXEAST HANOVER, NJ 7936

Effective Date: 14 Jul 1916

Business ID: 134747

Effective Date: 14 Jul 1916

Business ID: 226903

Effective Date: 01 Jul 1916

Business ID: 125474

Effective Date: 01 Jul 1916

Business ID: 445857

Effective Date: 30 Jun 1916

Business ID: 443468

Effective Date: 26 Jun 1916

Business ID: 234650

Effective Date: 26 Jun 1916

Business ID: 426299

Effective Date: 24 Jun 1916

Business ID: 132991

Effective Date: 23 Jun 1916

Business ID: 426688

Effective Date: 21 Jun 1916

Business ID: 426586

Effective Date: 19 Jun 1916

Business ID: 303017

Effective Date: 19 Jun 1916

Business ID: 331202

Effective Date: 17 Jun 1916

Business ID: 233922

Effective Date: 17 Jun 1916

JAYESS HIGH SCHOOL Good Standing

Business ID: 136375

Effective Date: 17 Jun 1916

Business ID: 444258

Effective Date: 16 Jun 1916

Business ID: 442778

Effective Date: 16 Jun 1916

Business ID: 433793

Effective Date: 16 Jun 1916

Business ID: 433317

Effective Date: 16 Jun 1916

Business ID: 334557

Effective Date: 16 Jun 1916

Business ID: 327267

Principal Office Address: GREAT BRITIAN & IRELAND,

Effective Date: 16 Jun 1916

Business ID: 228740

Effective Date: 16 Jun 1916

Business ID: 134290

Effective Date: 16 Jun 1916

Business ID: 135968

Effective Date: 15 Jun 1916

Business ID: 425068

Effective Date: 12 Jun 1916

Business ID: 328080

Effective Date: 12 Jun 1916

Business ID: 234975

Effective Date: 10 Jun 1916

Business ID: 332958

Effective Date: 06 Jun 1916

Business ID: 311414

Effective Date: 06 Jun 1916

Business ID: 331899

Effective Date: 05 Jun 1916

Business ID: 227508

Effective Date: 05 Jun 1916

Business ID: 136766

Effective Date: 05 Jun 1916

Business ID: 234144

Effective Date: 02 Jun 1916

Business ID: 131870

Effective Date: 01 Jun 1916

Business ID: 436850

Effective Date: 31 May 1916

Business ID: 436332

Effective Date: 31 May 1916

Business ID: 425972

Effective Date: 31 May 1916

Business ID: 408930

Effective Date: 31 May 1916

Business ID: 335632

Effective Date: 31 May 1916

Business ID: 230353

Effective Date: 31 May 1916

Business ID: 133242

Effective Date: 31 May 1916

Business ID: 200024

Effective Date: 30 May 1916

Business ID: 134944

Principal Office Address: COOSA SCHOOL HOUSE,

Effective Date: 30 May 1916

Business ID: 235442

Effective Date: 25 May 1916

Business ID: 433413

Effective Date: 24 May 1916