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: 135102

Effective Date: 20 Sep 1946

Business ID: 130421

Effective Date: 20 Sep 1946

Business ID: 126987

Effective Date: 20 Sep 1946

Business ID: 126986

Effective Date: 20 Sep 1946

Business ID: 126905

Effective Date: 20 Sep 1946

Business ID: 125606

Effective Date: 20 Sep 1946

Business ID: 440614

Effective Date: 19 Sep 1946

Business ID: 238599

Effective Date: 19 Sep 1946

Business ID: 208958

Principal Office Address: 66 68 BEAUREGARD STREETMOBILE, AL

Effective Date: 19 Sep 1946

Business ID: 132847

Effective Date: 19 Sep 1946

Business ID: 433017

Effective Date: 17 Sep 1946

Business ID: 328263

Effective Date: 17 Sep 1946

Business ID: 432684

Effective Date: 16 Sep 1946

Business ID: 332194

Effective Date: 16 Sep 1946

Business ID: 325931

Effective Date: 16 Sep 1946

Business ID: 308332

Effective Date: 16 Sep 1946

Business ID: 303013

Principal Office Address: 1123 NORTH GRAYSON STREETJACKSON, MS

Effective Date: 16 Sep 1946

Business ID: 210083

Effective Date: 16 Sep 1946

Business ID: 133062

Effective Date: 16 Sep 1946

Business ID: 615721

Principal Office Address: 1 HORMEL PLACEAUSTIN, MN 55912-3680

Effective Date: 14 Sep 1946

Business ID: 430858

Principal Office Address: 269 WALNUT STMEMPHIS, TN 38126-1808

Effective Date: 14 Sep 1946

Business ID: 304462

Principal Office Address: 501 16TH AVE NEAUSTIN, MN 55912-3680

Effective Date: 14 Sep 1946

Business ID: 445314

Effective Date: 13 Sep 1946

Business ID: 434719

Principal Office Address: 1421 LEVEE STREETVICKSBURG, MS

Effective Date: 13 Sep 1946

Business ID: 427295

Effective Date: 13 Sep 1946

Business ID: 309177

Effective Date: 13 Sep 1946

Business ID: 237485

Effective Date: 13 Sep 1946

Business ID: 233457

Effective Date: 13 Sep 1946

Business ID: 233458

Effective Date: 13 Sep 1946

Business ID: 131917

Effective Date: 13 Sep 1946

Business ID: 128533

Effective Date: 13 Sep 1946

Business ID: 128380

Effective Date: 13 Sep 1946

Business ID: 103115

Principal Office Address: 931 GILLESPIE STJACKSON, MS 39202-1717

Effective Date: 13 Sep 1946

Business ID: 444352

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Sep 1946

Business ID: 440324

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

Effective Date: 11 Sep 1946

Business ID: 431917

Principal Office Address: 655 UNION AVENUEMEMPHIS, TN

Effective Date: 11 Sep 1946

Business ID: 334489

Effective Date: 11 Sep 1946

Business ID: 441478

Effective Date: 10 Sep 1946

Business ID: 334055

Effective Date: 10 Sep 1946

Business ID: 233690

Effective Date: 10 Sep 1946

Business ID: 233383

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

Effective Date: 10 Sep 1946

Business ID: 232249

Effective Date: 10 Sep 1946

Business ID: 411685

Principal Office Address: 525 BROOKWAY BOULEVARDBROOKHAVEN, MS 39601

Effective Date: 09 Sep 1946

Business ID: 407457

Effective Date: 09 Sep 1946

Business ID: 326539

Effective Date: 09 Sep 1946

Business ID: 206037

Effective Date: 09 Sep 1946

Business ID: 126784

Effective Date: 09 Sep 1946

Business ID: 326282

Effective Date: 07 Sep 1946

Business ID: 429805

Effective Date: 06 Sep 1946

Business ID: 230678

Principal Office Address: 1228 WASHINGTON STREETNATCHITOCHES, LA

Effective Date: 06 Sep 1946