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: 104469

Effective Date: 19 Jul 1948

Business ID: 438284

Effective Date: 14 Jul 1948

Business ID: 438283

Effective Date: 14 Jul 1948

Business ID: 239051

Principal Office Address: 33 NORTH LA SALLE STREETCHICAGO, IL

Effective Date: 13 Jul 1948

Business ID: 427931

Effective Date: 12 Jul 1948

THURMOND'S Good Standing

Business ID: 301472

Principal Office Address: 407 Pine StreetLEXINGTON, MS 39095

Effective Date: 12 Jul 1948

UNITED HOMES Dissolved

Business ID: 237564

Effective Date: 12 Jul 1948

Business ID: 228189

Effective Date: 12 Jul 1948

Business ID: 135330

Effective Date: 12 Jul 1948

Business ID: 106932

Effective Date: 12 Jul 1948

Business ID: 438269

Effective Date: 08 Jul 1948

Business ID: 436840

Effective Date: 08 Jul 1948

Business ID: 136498

Effective Date: 08 Jul 1948

Business ID: 100390

Effective Date: 08 Jul 1948

Business ID: 436605

Effective Date: 07 Jul 1948

Business ID: 333453

Principal Office Address: 10940 HARPER AVEDETROIT, MI 48213-3364

Effective Date: 07 Jul 1948

Business ID: 232344

Effective Date: 07 Jul 1948

Business ID: 208952

Principal Office Address: 10900 HARPER AVEDETROIT, MI 48213-3364

Effective Date: 07 Jul 1948

Business ID: 308207

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 06 Jul 1948

Business ID: 445793

Effective Date: 02 Jul 1948

Business ID: 431234

Effective Date: 02 Jul 1948

TOXEY'S, INC. Dissolved

Business ID: 425396

Effective Date: 02 Jul 1948

Business ID: 328073

Effective Date: 02 Jul 1948

Business ID: 327109

Principal Office Address: 210 MADISON AVEMEMPHIS, TN 38103-2710

Effective Date: 02 Jul 1948

Business ID: 131149

Effective Date: 02 Jul 1948

Business ID: 130870

Effective Date: 02 Jul 1948

SAVINGS OIL COMPANY Good Standing

Business ID: 110440

Principal Office Address: 447 E Main St.Tupelo, MS 38804

Effective Date: 02 Jul 1948

Business ID: 105556

Effective Date: 02 Jul 1948

Business ID: 234300

Effective Date: 30 Jun 1948

Business ID: 404181

Principal Office Address: 6145 WIRTZ RDFLOWOOD, MS 39042

Effective Date: 29 Jun 1948

Business ID: 330687

Effective Date: 29 Jun 1948

Business ID: 330688

Effective Date: 29 Jun 1948

Business ID: 236461

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jun 1948

Business ID: 442253

Effective Date: 26 Jun 1948

Business ID: 437610

Effective Date: 26 Jun 1948

Business ID: 430341

Effective Date: 25 Jun 1948

Business ID: 308605

Effective Date: 25 Jun 1948

GAMES, INC. Dissolved

Business ID: 232701

Effective Date: 25 Jun 1948

Business ID: 441116

Effective Date: 23 Jun 1948

Business ID: 437439

Effective Date: 23 Jun 1948

Business ID: 332618

Effective Date: 23 Jun 1948

Business ID: 304729

Principal Office Address: 1045 GLENSADE PLACEPort Gibson, MS 39150

Effective Date: 23 Jun 1948

Business ID: 228685

Effective Date: 23 Jun 1948

Business ID: 130305

Effective Date: 23 Jun 1948

Business ID: 103694

Effective Date: 23 Jun 1948

Business ID: 101759

Effective Date: 23 Jun 1948

Business ID: 100774

Effective Date: 23 Jun 1948

Business ID: 430506

Principal Office Address: 401 MCCALL BUILDINGMEMPHIS, TN

Effective Date: 21 Jun 1948

Business ID: 441842

Effective Date: 19 Jun 1948

Business ID: 228789

Principal Office Address: ROOSEVELT AVENUE, TOMPKINS STREETCATTERET, NJ

Effective Date: 19 Jun 1948