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: 436448

Effective Date: 06 Dec 1912

Business ID: 328150

Effective Date: 06 Dec 1912

Business ID: 234663

Principal Office Address: LINCOLN COUNTY, MS

Effective Date: 06 Dec 1912

Business ID: 231855

Effective Date: 06 Dec 1912

Business ID: 231602

Effective Date: 06 Dec 1912

Business ID: 130152

Effective Date: 06 Dec 1912

Business ID: 127634

Effective Date: 06 Dec 1912

Business ID: 435504

Effective Date: 05 Dec 1912

Business ID: 332015

Effective Date: 03 Dec 1912

Business ID: 425761

Effective Date: 02 Dec 1912

Business ID: 233633

Effective Date: 02 Dec 1912

Business ID: 134190

Effective Date: 30 Nov 1912

Business ID: 332795

Effective Date: 29 Nov 1912

Business ID: 328879

Effective Date: 29 Nov 1912

Business ID: 333976

Effective Date: 27 Nov 1912

THE MAPLES InActive

Business ID: 133478

Effective Date: 27 Nov 1912

Business ID: 329713

Effective Date: 26 Nov 1912

Business ID: 327658

Effective Date: 25 Nov 1912

Business ID: 229388

Effective Date: 20 Nov 1912

Business ID: 437065

Effective Date: 19 Nov 1912

Business ID: 125247

Effective Date: 13 Nov 1912

Business ID: 437603

Effective Date: 12 Nov 1912

Business ID: 128296

Effective Date: 12 Nov 1912

Business ID: 438195

Effective Date: 07 Nov 1912

Business ID: 131669

Effective Date: 07 Nov 1912

Business ID: 444260

Effective Date: 01 Nov 1912

Business ID: 1090029

Effective Date: 31 Oct 1912

Business ID: 715745

Principal Office Address: 330 W 34TH STNEW YORK, NY 10001

Effective Date: 31 Oct 1912

Business ID: 661063

Principal Office Address: 233 BROADWAYNEW YORK, NY 10279-201

Effective Date: 31 Oct 1912

Business ID: 429150

Effective Date: 31 Oct 1912

Business ID: 425939

Principal Office Address: NOT SHOWN, TN

Effective Date: 31 Oct 1912

Business ID: 328058

Effective Date: 31 Oct 1912

Business ID: 238858

Effective Date: 31 Oct 1912

Business ID: 234827

Effective Date: 31 Oct 1912

Business ID: 231725

Effective Date: 31 Oct 1912

Business ID: 211362

Principal Office Address: 233 BROADWAYNEW YORK, NY 10279-201

Effective Date: 31 Oct 1912

Business ID: 134165

Effective Date: 31 Oct 1912

Business ID: 441351

Principal Office Address: LAMAR SCHOOL HOUSE, MS

Effective Date: 30 Oct 1912

Business ID: 432555

Effective Date: 30 Oct 1912

Business ID: 329326

Effective Date: 30 Oct 1912

Business ID: 326515

Effective Date: 29 Oct 1912

Business ID: 306828

Effective Date: 29 Oct 1912

Business ID: 303459

Effective Date: 29 Oct 1912

Business ID: 236324

Effective Date: 29 Oct 1912

Business ID: 134171

Effective Date: 29 Oct 1912

Business ID: 1090035

Effective Date: 28 Oct 1912

Valley Planting Company Administratively Dissolved

Business ID: 1075091

Effective Date: 28 Oct 1912

Business ID: 443786

Effective Date: 28 Oct 1912

Business ID: 434402

Effective Date: 28 Oct 1912

Business ID: 434136

Effective Date: 28 Oct 1912