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: 131152

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

Effective Date: 18 Feb 1948

Business ID: 443928

Effective Date: 17 Feb 1948

Business ID: 442618

Effective Date: 17 Feb 1948

Business ID: 425878

Effective Date: 17 Feb 1948

Business ID: 332510

Effective Date: 17 Feb 1948

Business ID: 329825

Effective Date: 17 Feb 1948

Business ID: 130400

Effective Date: 17 Feb 1948

Business ID: 126540

Effective Date: 17 Feb 1948

Business ID: 528823

Effective Date: 13 Feb 1948

Business ID: 442241

Effective Date: 13 Feb 1948

Business ID: 327757

Effective Date: 13 Feb 1948

Business ID: 106304

Principal Office Address: 650 MADISON AVENEW YORK, NY 10022-1004

Effective Date: 13 Feb 1948

Business ID: 439601

Effective Date: 11 Feb 1948

Business ID: 436279

Effective Date: 10 Feb 1948

Business ID: 325452

Effective Date: 10 Feb 1948

Business ID: 235286

Effective Date: 10 Feb 1948

Business ID: 233689

Effective Date: 10 Feb 1948

Business ID: 127265

Effective Date: 10 Feb 1948

Business ID: 438106

Effective Date: 09 Feb 1948

Business ID: 428059

Effective Date: 09 Feb 1948

Business ID: 425312

Effective Date: 09 Feb 1948

Business ID: 205596

Principal Office Address: 149 CONCOURSE DRIVEJACKSON, MS 39208

Effective Date: 09 Feb 1948

Business ID: 126570

Effective Date: 09 Feb 1948

Business ID: 204203

Effective Date: 07 Feb 1948

Business ID: 438529

Principal Office Address: 401 MCCALL BUILDINGMEMPHIS, TN

Effective Date: 05 Feb 1948

Business ID: 227701

Principal Office Address: 850 N WILLETT STMEMPHIS, TN 38107-4422

Effective Date: 05 Feb 1948

Business ID: 433088

Effective Date: 04 Feb 1948

Business ID: 402719

Effective Date: 03 Feb 1948

Business ID: 326578

Principal Office Address: 230 DESIARD STMONROE, LA 71201-7334

Effective Date: 03 Feb 1948

Business ID: 300437

Principal Office Address: 803 BELL AVEGREENWOOD, MS 38930

Effective Date: 03 Feb 1948

Business ID: 226129

Effective Date: 03 Feb 1948

Business ID: 131209

Effective Date: 03 Feb 1948

NORRIS MOTORS Dissolved

Business ID: 432717

Effective Date: 02 Feb 1948

Business ID: 429387

Effective Date: 02 Feb 1948

Business ID: 428764

Effective Date: 30 Jan 1948

Business ID: 125904

Effective Date: 30 Jan 1948

DIXIE, INC. InActive

Business ID: 434826

Effective Date: 28 Jan 1948

Business ID: 434735

Effective Date: 28 Jan 1948

Business ID: 325003

Effective Date: 28 Jan 1948

Business ID: 306620

Principal Office Address: 2510 A STMERIDIAN, MS 39301

Effective Date: 28 Jan 1948

Business ID: 210317

Principal Office Address: RR 4PHILADELPHIA, MS 39350-9804

Effective Date: 28 Jan 1948

Business ID: 128004

Effective Date: 28 Jan 1948

Business ID: 104519

Effective Date: 28 Jan 1948

Business ID: 233173

Effective Date: 27 Jan 1948

Business ID: 694704

Principal Office Address: 67 Ridgeway DrPicayune, MS 39466

Effective Date: 26 Jan 1948

Business ID: 508987

Principal Office Address: 1564 beach blvdbiloxi, MS 39530-3351

Effective Date: 26 Jan 1948

Business ID: 443954

Effective Date: 26 Jan 1948

Business ID: 436244

Effective Date: 26 Jan 1948

Business ID: 426678

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

Effective Date: 26 Jan 1948

Business ID: 227099

Effective Date: 26 Jan 1948