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: 436468

Effective Date: 20 Oct 1943

Business ID: 227930

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Oct 1943

Business ID: 442822

Effective Date: 13 Oct 1943

Business ID: 230533

Effective Date: 12 Oct 1943

Business ID: 431827

Effective Date: 11 Oct 1943

Business ID: 428292

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

Effective Date: 11 Oct 1943

Business ID: 432124

Effective Date: 06 Oct 1943

Business ID: 431672

Effective Date: 05 Oct 1943

Business ID: 430764

Principal Office Address: 1010 W 35TH STCHICAGO, IL 60609-1401

Effective Date: 04 Oct 1943

Business ID: 427151

Effective Date: 04 Oct 1943

Business ID: 226228

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 04 Oct 1943

Business ID: 407836

Effective Date: 02 Oct 1943

Business ID: 406146

Effective Date: 01 Oct 1943

Business ID: 136853

Effective Date: 01 Oct 1943

Business ID: 133185

Effective Date: 30 Sep 1943

Business ID: 107994

Effective Date: 29 Sep 1943

Business ID: 104213

Effective Date: 29 Sep 1943

Business ID: 102525

Effective Date: 29 Sep 1943

Business ID: 445227

Effective Date: 27 Sep 1943

Business ID: 428365

Effective Date: 27 Sep 1943

Business ID: 400368

Effective Date: 27 Sep 1943

Business ID: 231127

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Sep 1943

Business ID: 129966

Effective Date: 18 Sep 1943

Business ID: 561033

Principal Office Address: 2505 PASS RD, P O BOX 4399BILOXI, MS 39535-4399

Effective Date: 17 Sep 1943

Business ID: 444753

Principal Office Address: ASSOCIATES BUILDINGSOUTH BEND, IN

Effective Date: 17 Sep 1943

Business ID: 444752

Principal Office Address: ASSOCIATES BUILDINGSOUTH BEND, IN

Effective Date: 17 Sep 1943

Business ID: 435954

Effective Date: 17 Sep 1943

Business ID: 435955

Effective Date: 17 Sep 1943

Business ID: 425818

Effective Date: 17 Sep 1943

Business ID: 401463

Principal Office Address: 4221 PASS ROADBILOXI, MS 39531

Effective Date: 17 Sep 1943

Business ID: 127659

Effective Date: 17 Sep 1943

Business ID: 445573

Principal Office Address: 1909 FIRST AVENUE SOUTHBIRMINGHAM, AL

Effective Date: 11 Sep 1943

Business ID: 232061

Effective Date: 10 Sep 1943

Business ID: 126817

Effective Date: 03 Sep 1943

Business ID: 129607

Effective Date: 28 Aug 1943

Business ID: 200556

Effective Date: 27 Aug 1943

Business ID: 102123

Effective Date: 25 Aug 1943

Business ID: 209637

Principal Office Address: NORTH MAIN & STANLEY STREETSHATTIESBURG, MS 39401

Effective Date: 24 Aug 1943

Business ID: 236507

Effective Date: 20 Aug 1943

Business ID: 402147

Effective Date: 19 Aug 1943

Business ID: 401227

Principal Office Address: 127 Dogwood Street, CARY, MS 39054

Effective Date: 19 Aug 1943

Business ID: 439279

Effective Date: 18 Aug 1943

Business ID: 131852

Principal Office Address: NO 7 WEST 10TH STREETWILMINGTON, DE

Effective Date: 17 Aug 1943

Business ID: 235932

Effective Date: 16 Aug 1943

Business ID: 135278

Effective Date: 16 Aug 1943

Business ID: 434433

Effective Date: 13 Aug 1943

Business ID: 329349

Effective Date: 11 Aug 1943

Business ID: 308524

Effective Date: 10 Aug 1943

Business ID: 426333

Effective Date: 09 Aug 1943

Business ID: 310642

Effective Date: 09 Aug 1943