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: 427092

Effective Date: 07 Jan 1949

Business ID: 326503

Effective Date: 07 Jan 1949

Business ID: 308404

Principal Office Address: PO BOX 9308, PO BOX 5308NORWALK, CT 6856-5308

Effective Date: 07 Jan 1949

Business ID: 332855

Effective Date: 06 Jan 1949

Business ID: 300499

Effective Date: 06 Jan 1949

Business ID: 329678

Principal Office Address: 1415 KEMPER STLYNCHBURG, VA 24501-1931

Effective Date: 05 Jan 1949

Business ID: 236072

Principal Office Address: 500 FLOMICH AVENUEHOLLY HILL, FL

Effective Date: 05 Jan 1949

Business ID: 207568

Effective Date: 05 Jan 1949

Business ID: 202210

Principal Office Address: 200 N 4TH STMONROE, LA 71201-6740

Effective Date: 05 Jan 1949

Business ID: 105193

Effective Date: 05 Jan 1949

Business ID: 437198

Effective Date: 03 Jan 1949

Business ID: 436798

Effective Date: 03 Jan 1949

Business ID: 402207

Effective Date: 03 Jan 1949

Business ID: 234972

Effective Date: 03 Jan 1949

Business ID: 225123

Effective Date: 03 Jan 1949

Business ID: 133550

Effective Date: 03 Jan 1949

Business ID: 106076

Effective Date: 03 Jan 1949

Business ID: 104624

Principal Office Address: 2813 FOURTEENTH AVE N, P O BOX 826COLUMBUS, MS 39703-826

Effective Date: 31 Dec 1948

Business ID: 438743

Effective Date: 30 Dec 1948

Business ID: 426028

Effective Date: 30 Dec 1948

Business ID: 404908

Principal Office Address: 618 WASHINGTON AVEGREENVILLE, MS 38701

Effective Date: 30 Dec 1948

Business ID: 305143

Effective Date: 30 Dec 1948

Business ID: 225778

Effective Date: 30 Dec 1948

Business ID: 435317

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Dec 1948

Business ID: 429658

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

Effective Date: 29 Dec 1948

Business ID: 232142

Principal Office Address: 314 N FLORIDA STCOVINGTON, LA 70433-2924

Effective Date: 29 Dec 1948

Business ID: 436097

Effective Date: 23 Dec 1948

Business ID: 328954

Effective Date: 23 Dec 1948

Business ID: 436955

Effective Date: 21 Dec 1948

Business ID: 434296

Effective Date: 21 Dec 1948

Business ID: 303735

Principal Office Address: 536 SCHWEN AVE, P O BOX 569BROOKHAVEN, MS 39601-569

Effective Date: 21 Dec 1948

Business ID: 238219

Effective Date: 21 Dec 1948

Business ID: 233942

Effective Date: 21 Dec 1948

Business ID: 202316

Effective Date: 18 Dec 1948

Business ID: 439448

Principal Office Address: 1716 MONTICELLO DRTALLAHASSEE, FL 32303-5337

Effective Date: 17 Dec 1948

Business ID: 328160

Effective Date: 17 Dec 1948

Business ID: 210942

Principal Office Address: 111 Clyde Q. Sheely Cir.Mississippi State, MS 39762

Effective Date: 17 Dec 1948

Business ID: 135307

Effective Date: 17 Dec 1948

Business ID: 128889

Principal Office Address: STATE COLLEGE, MS

Effective Date: 17 Dec 1948

Business ID: 105864

Principal Office Address: P O BOX 667WEST POINT, MS 39773

Effective Date: 17 Dec 1948

Business ID: 438513

Effective Date: 16 Dec 1948

Business ID: 230961

Effective Date: 16 Dec 1948

Business ID: 107988

Effective Date: 16 Dec 1948

Business ID: 127890

Principal Office Address: 105 WEST ADAMS STREETCHICAGO, IL

Effective Date: 15 Dec 1948

Business ID: 230930

Effective Date: 14 Dec 1948

Business ID: 134998

Effective Date: 14 Dec 1948

Business ID: 101693

Principal Office Address: CLARKSDALE SCHOOL,

Effective Date: 14 Dec 1948

Business ID: 326994

Principal Office Address: 927 MARKET STREETWILMINGTON, DE 19801

Effective Date: 11 Dec 1948

Business ID: 131058

Effective Date: 07 Dec 1948

Business ID: 102370

Principal Office Address: 1624 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA

Effective Date: 07 Dec 1948