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: 440212

Effective Date: 04 Dec 1942

Business ID: 331490

Effective Date: 04 Dec 1942

Business ID: 331371

Effective Date: 04 Dec 1942

Business ID: 104567

Principal Office Address: 825 North President StreetJackson, MS 39202

Effective Date: 04 Dec 1942

Business ID: 233727

Effective Date: 29 Nov 1942

Business ID: 310713

Principal Office Address: 103 PASSEAU ROADLUCEDALE, MS 39452

Effective Date: 27 Nov 1942

Business ID: 225089

Principal Office Address: P O BOX 2119HOUSTON, TX

Effective Date: 27 Nov 1942

Business ID: 225087

Principal Office Address: P O BOX 2119HOUSTON, TX

Effective Date: 27 Nov 1942

Business ID: 225073

Principal Office Address: P O BOX 2119HOUSTON, TX 77252-2119

Effective Date: 27 Nov 1942

Business ID: 434070

Principal Office Address: ONE EXCHANGE PLACEJERSEY CITY, NY

Effective Date: 25 Nov 1942

Business ID: 410445

Principal Office Address: 308 S EXTENSION STHAZLEHURST, MS 39083-3310

Effective Date: 25 Nov 1942

Business ID: 229359

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

Effective Date: 25 Nov 1942

Business ID: 125319

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Nov 1942

Business ID: 132430

Principal Office Address: 368 CONGRESS STREETBOSTON, MA

Effective Date: 23 Nov 1942

Business ID: 303018

Effective Date: 17 Nov 1942

Business ID: 125046

Principal Office Address: 1930 3RD STALEXANDRIA, LA 71302-6403

Effective Date: 13 Nov 1942

Business ID: 200529

Principal Office Address: LEFLORE COUNTY, MS

Effective Date: 12 Nov 1942

Business ID: 527260

Effective Date: 10 Nov 1942

Business ID: 104684

Principal Office Address: 202 GOVERNMENT ST, P O BOX 3868BATON ROUGE, LA 70802-6213

Effective Date: 10 Nov 1942

Business ID: 327946

Effective Date: 09 Nov 1942

Business ID: 132406

Effective Date: 09 Nov 1942

Business ID: 228735

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Nov 1942

Business ID: 426219

Principal Office Address: 722 GRAVIER STREETNEW ORLEANS, LA

Effective Date: 31 Oct 1942

Business ID: 234714

Effective Date: 26 Oct 1942

Business ID: 230749

Effective Date: 26 Oct 1942

Business ID: 226962

Effective Date: 26 Oct 1942

Business ID: 112393

Effective Date: 26 Oct 1942

Business ID: 425212

Effective Date: 21 Oct 1942

Business ID: 107476

Principal Office Address: 1402 Waterworks Road, P O Box 2128Columbus, MS 39704

Effective Date: 21 Oct 1942

Business ID: 440513

Effective Date: 20 Oct 1942

Business ID: 428990

Effective Date: 16 Oct 1942

Business ID: 427650

Effective Date: 16 Oct 1942

Business ID: 435505

Effective Date: 14 Oct 1942

Business ID: 429921

Effective Date: 10 Oct 1942

Business ID: 230701

Effective Date: 07 Oct 1942

Business ID: 229700

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 07 Oct 1942

Business ID: 204787

Principal Office Address: 1012 N WEST STJACKSON, MS 39202

Effective Date: 07 Oct 1942

Business ID: 233441

Principal Office Address: STATLER OFFICE BUILDINGBOSTON, MA

Effective Date: 06 Oct 1942

Business ID: 232985

Effective Date: 06 Oct 1942

Business ID: 111367

Effective Date: 03 Oct 1942

Business ID: 407924

Principal Office Address: 1318 Hardy StreetHattiesburg, MS 39401

Effective Date: 02 Oct 1942

Business ID: 229259

Principal Office Address: 139 NORTH VIRGINIA STREETRENO, NV

Effective Date: 02 Oct 1942

Business ID: 126168

Effective Date: 02 Oct 1942

Business ID: 109365

Effective Date: 02 Oct 1942

Business ID: 310179

Effective Date: 25 Sep 1942

Business ID: 130946

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Sep 1942

Business ID: 433874

Principal Office Address: 101 W 10TH STWILMINGTON, DE 19801-1609

Effective Date: 24 Sep 1942

Business ID: 302246

Effective Date: 24 Sep 1942

Business ID: 237739

Principal Office Address: 101 E FAYETTE ST, CALVERT BUILDINGBALTIMORE, MD 21202-1611

Effective Date: 24 Sep 1942

Business ID: 203990

Effective Date: 21 Sep 1942