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: 335011

Effective Date: 28 Sep 1948

Business ID: 132683

Effective Date: 28 Sep 1948

Business ID: 131663

Effective Date: 28 Sep 1948

Business ID: 429913

Effective Date: 27 Sep 1948

Business ID: 429825

Principal Office Address: FULTON COUNTY, GA

Effective Date: 27 Sep 1948

Business ID: 410643

Principal Office Address: 50 E 69TH STNEW YORK, NY 10021-5016

Effective Date: 27 Sep 1948

Business ID: 232974

Effective Date: 27 Sep 1948

Business ID: 408304

Effective Date: 25 Sep 1948

Business ID: 433757

Effective Date: 24 Sep 1948

Business ID: 206389

Effective Date: 24 Sep 1948

Business ID: 438442

Effective Date: 23 Sep 1948

Business ID: 430906

Effective Date: 23 Sep 1948

Business ID: 234880

Effective Date: 23 Sep 1948

Business ID: 207571

Effective Date: 23 Sep 1948

Business ID: 445116

Effective Date: 22 Sep 1948

Business ID: 335648

Effective Date: 22 Sep 1948

Business ID: 334385

Effective Date: 22 Sep 1948

Business ID: 308552

Effective Date: 22 Sep 1948

Business ID: 231565

Effective Date: 22 Sep 1948

Business ID: 133592

Effective Date: 22 Sep 1948

Business ID: 133121

Effective Date: 22 Sep 1948

Business ID: 132590

Effective Date: 22 Sep 1948

Business ID: 128741

Effective Date: 22 Sep 1948

Business ID: 101090

Principal Office Address: 204 ANNA DRIVEMcComb, MS 39648

Effective Date: 22 Sep 1948

Business ID: 101086

Principal Office Address: 227 West Main StForest, MS 39074

Effective Date: 22 Sep 1948

Business ID: 308542

Principal Office Address: 300 West Main St;PO Box ATupelo, MS 38802

Effective Date: 21 Sep 1948

Business ID: 211117

Effective Date: 21 Sep 1948

Business ID: 131310

Principal Office Address: 2 PARK AVENUENEW YORK, NY

Effective Date: 20 Sep 1948

Business ID: 438722

Principal Office Address: 417 KEYSTONE BUILDINGAURORA, IL

Effective Date: 18 Sep 1948

Business ID: 328962

Effective Date: 18 Sep 1948

Business ID: 310105

Effective Date: 18 Sep 1948

Business ID: 405050

Effective Date: 17 Sep 1948

Business ID: 433754

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

Effective Date: 15 Sep 1948

Business ID: 305387

Effective Date: 15 Sep 1948

Business ID: 235906

Effective Date: 15 Sep 1948

Business ID: 227394

Effective Date: 15 Sep 1948

Business ID: 438413

Principal Office Address: 115 SHIELDS STREETROCHESTER, PA

Effective Date: 13 Sep 1948

Business ID: 444875

Effective Date: 11 Sep 1948

Business ID: 429901

Effective Date: 11 Sep 1948

Business ID: 332992

Effective Date: 11 Sep 1948

Business ID: 135151

Effective Date: 11 Sep 1948

Business ID: 333772

Principal Office Address: 1118 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 08 Sep 1948

Business ID: 303734

Principal Office Address: 4916 W MADISON ST, P O BOX 155FLORA, MS 39071

Effective Date: 08 Sep 1948

Business ID: 125705

Effective Date: 08 Sep 1948

Business ID: 102904

Principal Office Address: RR 1 BOX 192ROBINSONVILLE, MS 38664-9700

Effective Date: 08 Sep 1948

Business ID: 435267

Effective Date: 07 Sep 1948

Business ID: 103658

Principal Office Address: HWY 49 EYAZOO CITY, MS 39194

Effective Date: 07 Sep 1948

Business ID: 411143

Effective Date: 04 Sep 1948

Business ID: 237483

Effective Date: 04 Sep 1948

Business ID: 235942

Effective Date: 04 Sep 1948