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: 434182

Effective Date: 17 Jun 1947

Business ID: 234585

Effective Date: 17 Jun 1947

Business ID: 125387

Effective Date: 17 Jun 1947

Business ID: 445220

Effective Date: 16 Jun 1947

Business ID: 433639

Effective Date: 16 Jun 1947

Business ID: 410940

Principal Office Address: 1047 N PARK RDWYOMISSING, PA 19610-1339

Effective Date: 16 Jun 1947

Business ID: 335340

Effective Date: 16 Jun 1947

TRAYLOR BROS., INC. Good Standing

Business ID: 302060

Principal Office Address: 835 N. CONGRESS AVE., ATTN: LEGAL DEPTEVANSVILLE, IN 47715

Effective Date: 16 Jun 1947

Business ID: 211464

Effective Date: 16 Jun 1947

Business ID: 129769

Effective Date: 16 Jun 1947

Business ID: 129663

Effective Date: 16 Jun 1947

Business ID: 329013

Effective Date: 13 Jun 1947

Business ID: 303253

Effective Date: 13 Jun 1947

Business ID: 234576

Effective Date: 13 Jun 1947

Business ID: 232929

Effective Date: 12 Jun 1947

Business ID: 443742

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 10 Jun 1947

Business ID: 427356

Effective Date: 10 Jun 1947

Business ID: 425631

Effective Date: 10 Jun 1947

Business ID: 228231

Effective Date: 10 Jun 1947

Business ID: 110039

Principal Office Address: 370 Old Agency RoadRidgeland, MS 39157

Effective Date: 10 Jun 1947

Business ID: 425116

Principal Office Address: 1010 CHATTANOOGA BANK BUILDINGCHATTANOOGA, TN

Effective Date: 09 Jun 1947

Business ID: 334363

Effective Date: 09 Jun 1947

Business ID: 136401

Principal Office Address: 902 WHITNEY BUILDINGNEW ORLEANS, LA

Effective Date: 09 Jun 1947

Business ID: 130278

Effective Date: 09 Jun 1947

Business ID: 603249

Principal Office Address: 6917 COLLINS AVEMIAMI BEACH, FL 33141

Effective Date: 07 Jun 1947

Business ID: 437534

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

Effective Date: 07 Jun 1947

Business ID: 428404

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

Effective Date: 07 Jun 1947

Business ID: 426336

Principal Office Address: 900 CESERY BLVDJACKSONVILLE, FL 32211-5667

Effective Date: 07 Jun 1947

Business ID: 334142

Principal Office Address: 900 CESERY BLVDJACKSONVILLE, FL 32211-5667

Effective Date: 07 Jun 1947

Business ID: 310736

Principal Office Address: 6917 COLLINS AVEMIAMI BEACH, FL 33141

Effective Date: 07 Jun 1947

Business ID: 129864

Principal Office Address: 900 CESERY BOULEVARDJACKSONVILLE 11, FL

Effective Date: 07 Jun 1947

Business ID: 427611

Effective Date: 06 Jun 1947

Business ID: 325743

Effective Date: 06 Jun 1947

Business ID: 239162

Effective Date: 06 Jun 1947

Business ID: 236239

Effective Date: 06 Jun 1947

Business ID: 231881

Principal Office Address: FORREST COUNTY, MS

Effective Date: 06 Jun 1947

Business ID: 131421

Principal Office Address: 658 GEORGIA AVENUECHATTANOOGA, TN

Effective Date: 06 Jun 1947

Business ID: 327674

Effective Date: 04 Jun 1947

Business ID: 231491

Effective Date: 04 Jun 1947

Business ID: 436671

Effective Date: 02 Jun 1947

Business ID: 427609

Effective Date: 02 Jun 1947

Business ID: 328294

Effective Date: 02 Jun 1947

Business ID: 227291

Principal Office Address: TRAPP REALTY CO, FITZGERALD BUILDINGTUPELO, MS

Effective Date: 02 Jun 1947

Business ID: 134984

Effective Date: 02 Jun 1947

Business ID: 112075

Effective Date: 02 Jun 1947

Business ID: 101603

Principal Office Address: 1700 Bailey AveJackson, MS 39203

Effective Date: 31 May 1947

Business ID: 235042

Principal Office Address: 220 CARLISLE STREETHANOVER, PA

Effective Date: 29 May 1947

Business ID: 136182

Effective Date: 29 May 1947

BOMAR'S, INC. Dissolved

Business ID: 335593

Effective Date: 28 May 1947

Business ID: 332891

Effective Date: 28 May 1947