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: 236738

Principal Office Address: ONE EAST FIRST STREETRENO, NV

Effective Date: 01 Aug 1944

Business ID: 132668

Principal Office Address: 1 E 1ST STRENO, NV 89501-1609

Effective Date: 01 Aug 1944

Business ID: 444297

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

Effective Date: 29 Jul 1944

Business ID: 444298

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jul 1944

Business ID: 444296

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jul 1944

Business ID: 431892

Effective Date: 29 Jul 1944

Business ID: 330419

Effective Date: 28 Jul 1944

Business ID: 327056

Effective Date: 28 Jul 1944

Business ID: 329773

Effective Date: 24 Jul 1944

Business ID: 329351

Effective Date: 24 Jul 1944

Business ID: 112128

Effective Date: 21 Jul 1944

Business ID: 335562

Effective Date: 19 Jul 1944

Business ID: 107671

Principal Office Address: 15 Songbird LaneHattiesburg, MS 39402

Effective Date: 17 Jul 1944

Business ID: 442312

Effective Date: 14 Jul 1944

Business ID: 101126

Principal Office Address: 600 N. DAIRY ASHFORD RD.HOUSTON, TX 77079

Effective Date: 14 Jul 1944

Business ID: 329480

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Jul 1944

Business ID: 213242

Effective Date: 10 Jul 1944

Business ID: 202059

Effective Date: 07 Jul 1944

Business ID: 437612

Effective Date: 05 Jul 1944

Business ID: 442883

Effective Date: 03 Jul 1944

Business ID: 308087

Principal Office Address: 5925 LINE AVENUE, SUITE 1SHREVEPORT, LA 71106

Effective Date: 30 Jun 1944

Business ID: 325628

Effective Date: 29 Jun 1944

Business ID: 325627

Effective Date: 29 Jun 1944

Business ID: 325626

Effective Date: 29 Jun 1944

Business ID: 236459

Effective Date: 29 Jun 1944

Business ID: 226622

Effective Date: 29 Jun 1944

Business ID: 226627

Effective Date: 29 Jun 1944

Business ID: 226620

Effective Date: 29 Jun 1944

Business ID: 226626

Effective Date: 29 Jun 1944

Business ID: 226625

Effective Date: 29 Jun 1944

Business ID: 226621

Effective Date: 29 Jun 1944

Business ID: 226623

Effective Date: 29 Jun 1944

Business ID: 226619

Effective Date: 29 Jun 1944

Business ID: 226624

Effective Date: 29 Jun 1944

Business ID: 226618

Effective Date: 29 Jun 1944

Business ID: 226617

Effective Date: 29 Jun 1944

Business ID: 226616

Effective Date: 29 Jun 1944

Business ID: 226305

Effective Date: 29 Jun 1944

Business ID: 126227

Effective Date: 29 Jun 1944

Business ID: 441534

Principal Office Address: DELAWARE TRUST BLDGWILMINGTON, DE 19801-3030

Effective Date: 28 Jun 1944

Business ID: 410956

Principal Office Address: RFDDREW, MS

Effective Date: 28 Jun 1944

Business ID: 440155

Effective Date: 26 Jun 1944

Business ID: 439258

Effective Date: 26 Jun 1944

Business ID: 439260

Effective Date: 26 Jun 1944

Business ID: 405853

Principal Office Address: 420 MONTGOMERY STSAN FRANCISCO, CA 94163-1

Effective Date: 26 Jun 1944

Business ID: 327194

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 26 Jun 1944

Business ID: 237642

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 26 Jun 1944

Business ID: 225740

Effective Date: 26 Jun 1944

Business ID: 212326

Effective Date: 26 Jun 1944

Business ID: 437103

Effective Date: 21 Jun 1944