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: 230488

Effective Date: 27 Feb 1941

Business ID: 130620

Principal Office Address: 1525 14TH AVEMERIDIAN, MS 39301-4338

Effective Date: 27 Feb 1941

Business ID: 107306

Effective Date: 27 Feb 1941

Business ID: 444244

Effective Date: 26 Feb 1941

Business ID: 441798

Principal Office Address: 37 DRUMM STSAN FRANCISCO, CA 94111-4805

Effective Date: 26 Feb 1941

Business ID: 441797

Principal Office Address: 37 DRUMM STREETSAN FRANCISCO, CA

Effective Date: 26 Feb 1941

Business ID: 439235

Effective Date: 25 Feb 1941

Business ID: 236840

Effective Date: 24 Feb 1941

Business ID: 235365

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 19 Feb 1941

Business ID: 233027

Principal Office Address: 1700 BROADWAYDENVER, CO

Effective Date: 19 Feb 1941

Business ID: 132112

Effective Date: 18 Feb 1941

Business ID: 106952

Effective Date: 18 Feb 1941

Business ID: 213093

Effective Date: 16 Feb 1941

Business ID: 433596

Effective Date: 15 Feb 1941

Business ID: 212690

Principal Office Address: 13024 BALLANTYNE CORPORATE PLACE, SUITE 900CHARLOTTE, NC 28277

Effective Date: 13 Feb 1941

Business ID: 426726

Effective Date: 11 Feb 1941

Business ID: 438384

Effective Date: 10 Feb 1941

Business ID: 129137

Principal Office Address: P O BOX 569ADA, OK 74821-569

Effective Date: 08 Feb 1941

Business ID: 130661

Effective Date: 07 Feb 1941

Business ID: 227718

Effective Date: 04 Feb 1941

Business ID: 111362

Effective Date: 04 Feb 1941

Business ID: 611486

Effective Date: 03 Feb 1941

STOKES, INC. Dissolved

Business ID: 443823

Effective Date: 03 Feb 1941

Business ID: 431721

Effective Date: 03 Feb 1941

Business ID: 326386

Effective Date: 03 Feb 1941

Business ID: 307307

Principal Office Address: UNIV OF MISSISSIPPIUNIVERSITY, MS 38677-9999

Effective Date: 03 Feb 1941

Business ID: 233108

Effective Date: 03 Feb 1941

Business ID: 203280

Effective Date: 03 Feb 1941

Business ID: 110480

Effective Date: 03 Feb 1941

Business ID: 411153

Effective Date: 01 Feb 1941

Business ID: 444229

Effective Date: 31 Jan 1941

Business ID: 425929

Effective Date: 31 Jan 1941

Business ID: 408657

Effective Date: 31 Jan 1941

Business ID: 206034

Effective Date: 31 Jan 1941

Business ID: 232074

Effective Date: 30 Jan 1941

Business ID: 231261

Effective Date: 30 Jan 1941

Business ID: 134963

Effective Date: 28 Jan 1941

Business ID: 429553

Effective Date: 27 Jan 1941

Business ID: 310157

Effective Date: 27 Jan 1941

Business ID: 306462

Effective Date: 27 Jan 1941

Business ID: 234575

Effective Date: 27 Jan 1941

Business ID: 227442

Principal Office Address: VANCLEAVE RURAL STATIONOCEAN SPRINGS, MS

Effective Date: 27 Jan 1941

Business ID: 128231

Effective Date: 27 Jan 1941

Business ID: 125175

Effective Date: 27 Jan 1941

Business ID: 441306

Effective Date: 24 Jan 1941

Business ID: 438619

Effective Date: 24 Jan 1941

Business ID: 428010

Effective Date: 24 Jan 1941

Business ID: 334063

Principal Office Address: RFDGREENWOOD, MS

Effective Date: 24 Jan 1941

Business ID: 227855

Effective Date: 24 Jan 1941

Business ID: 212622

Effective Date: 24 Jan 1941