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: 134570

Effective Date: 31 Mar 1945

Business ID: 133201

Effective Date: 31 Mar 1945

Business ID: 110263

Principal Office Address: 2023 HWY 80 W, P O BOX 8222JACKSON, MS 39204

Effective Date: 31 Mar 1945

Business ID: 430609

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Mar 1945

Business ID: 326755

Principal Office Address: 15 SOUTHEAST ELEVENTH AVENUEPORTLAND, OR

Effective Date: 28 Mar 1945

Business ID: 210243

Effective Date: 28 Mar 1945

Business ID: 235936

Effective Date: 27 Mar 1945

Business ID: 104144

Effective Date: 27 Mar 1945

Business ID: 332699

Principal Office Address: 1731 ARAPAHOE STREETDENVER, CO

Effective Date: 26 Mar 1945

Business ID: 102104

Principal Office Address: 102 Third Street , Coahoma County Chamber of CommerceClarksdale, MS 38614

Effective Date: 22 Mar 1945

Business ID: 439295

Effective Date: 21 Mar 1945

Business ID: 310714

Effective Date: 21 Mar 1945

Business ID: 436752

Effective Date: 20 Mar 1945

Business ID: 326747

Effective Date: 16 Mar 1945

Business ID: 234331

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

Effective Date: 16 Mar 1945

Business ID: 442764

Principal Office Address: 120 BROADWAY, ROOM 332NEW YORK, NY

Effective Date: 15 Mar 1945

Business ID: 522617

Effective Date: 14 Mar 1945

Business ID: 213172

Effective Date: 14 Mar 1945

Business ID: 427786

Principal Office Address: 54 BOYLSTON STBRADFORD, PA 16701-2007

Effective Date: 12 Mar 1945

Business ID: 135027

Effective Date: 12 Mar 1945

Business ID: 126916

Effective Date: 12 Mar 1945

Business ID: 135859

Effective Date: 09 Mar 1945

Business ID: 103794

Effective Date: 08 Mar 1945

Business ID: 445148

Principal Office Address: 1102 CANAL STNEW ORLEANS, LA 70112-2626

Effective Date: 05 Mar 1945

Business ID: 440534

Effective Date: 01 Mar 1945

Business ID: 128363

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 28 Feb 1945

Business ID: 438280

Effective Date: 27 Feb 1945

Business ID: 131349

Effective Date: 24 Feb 1945

Business ID: 442322

Effective Date: 23 Feb 1945

Business ID: 306756

Principal Office Address: 1115 Park Circle Dr;PO Box 5Columbus, MS 39703

Effective Date: 23 Feb 1945

Business ID: 236102

Effective Date: 23 Feb 1945

Business ID: 131289

Effective Date: 21 Feb 1945

Business ID: 126447

Effective Date: 21 Feb 1945

Business ID: 405439

Effective Date: 19 Feb 1945

Business ID: 133986

Effective Date: 14 Feb 1945

Business ID: 434059

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 08 Feb 1945

LEINS, INC. Dissolved

Business ID: 233734

Effective Date: 08 Feb 1945

Business ID: 233043

Effective Date: 08 Feb 1945

Business ID: 302612

Principal Office Address: PO Box 193Biloxi, MS 39533

Effective Date: 05 Feb 1945

Business ID: 432775

Effective Date: 01 Feb 1945

Business ID: 334078

Principal Office Address: 115 WEST JACKSON BOULEVARDCHICAGO, IL

Effective Date: 01 Feb 1945

Business ID: 135884

Effective Date: 01 Feb 1945

Business ID: 331717

Effective Date: 29 Jan 1945

Business ID: 330049

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

Effective Date: 29 Jan 1945

NGC, INC. Canceled

Business ID: 329645

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

Effective Date: 29 Jan 1945

Business ID: 434333

Effective Date: 27 Jan 1945

Business ID: 428212

Effective Date: 27 Jan 1945

Business ID: 334202

Effective Date: 27 Jan 1945

Business ID: 203285

Principal Office Address: 402 Highway 82 W;PO Box 848Greenwood, MS 38935

Effective Date: 27 Jan 1945