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: 235344

Effective Date: 25 Feb 1938

Business ID: 432227

Effective Date: 23 Feb 1938

Business ID: 326204

Effective Date: 23 Feb 1938

Business ID: 105591

Effective Date: 23 Feb 1938

Business ID: 232693

Effective Date: 22 Feb 1938

Business ID: 228321

Effective Date: 22 Feb 1938

Business ID: 212232

Effective Date: 18 Feb 1938

Business ID: 234687

Effective Date: 17 Feb 1938

Business ID: 128733

Effective Date: 16 Feb 1938

Business ID: 333869

Principal Office Address: 1 LIBERTY STNEW YORK, NY 10005-1011

Effective Date: 14 Feb 1938

Business ID: 305816

Principal Office Address: 560 NORTH ROGERS ROADOLATHE, KS 66062

Effective Date: 14 Feb 1938

Business ID: 211388

Effective Date: 14 Feb 1938

Business ID: 132301

Effective Date: 14 Feb 1938

Business ID: 126218

Effective Date: 14 Feb 1938

Business ID: 435988

Principal Office Address: 120 BROADWAY #332NEW YORK, NY 10271-2

Effective Date: 11 Feb 1938

Business ID: 428200

Effective Date: 10 Feb 1938

Business ID: 328409

Effective Date: 10 Feb 1938

Business ID: 236002

Principal Office Address: 118 N CONGRESS STJACKSON, MS 39201-2604

Effective Date: 10 Feb 1938

Business ID: 433278

Effective Date: 09 Feb 1938

Business ID: 308162

Effective Date: 09 Feb 1938

Business ID: 133632

Effective Date: 09 Feb 1938

Business ID: 331716

Effective Date: 07 Feb 1938

Business ID: 134062

Effective Date: 07 Feb 1938

Business ID: 131021

Effective Date: 07 Feb 1938

Business ID: 432406

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

Effective Date: 05 Feb 1938

Business ID: 104553

Principal Office Address: 1000 Highland Colony Parkway, Ste 6006 (Ridgeland;PO Box 2745Madison, MS 39130

Effective Date: 04 Feb 1938

Business ID: 125361

Principal Office Address: 509 SOUTH MAIN STREETMEMPHIS, TN

Effective Date: 03 Feb 1938

Business ID: 436124

Principal Office Address: P O BOX 5046JACKSON, MS 39296-5046

Effective Date: 02 Feb 1938

Business ID: 327542

Effective Date: 01 Feb 1938

Business ID: 232108

Effective Date: 31 Jan 1938

Business ID: 440166

Effective Date: 28 Jan 1938

Business ID: 330613

Effective Date: 28 Jan 1938

Business ID: 410311

Effective Date: 26 Jan 1938

Business ID: 212602

Principal Office Address: 1929 Allen Parkwayhouston, TX 77019

Effective Date: 26 Jan 1938

Business ID: 205432

Effective Date: 26 Jan 1938

Business ID: 127394

Effective Date: 26 Jan 1938

Business ID: 432522

Effective Date: 25 Jan 1938

Business ID: 325762

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 25 Jan 1938

Business ID: 445039

Effective Date: 21 Jan 1938

Business ID: 444246

Principal Office Address: ROUTE 1, SUNFLOWER PLANTATIONMERIGOLD, MS

Effective Date: 21 Jan 1938

Business ID: 443885

Effective Date: 21 Jan 1938

Business ID: 441730

Effective Date: 21 Jan 1938

THE AYRES COMPANY Good Standing

Business ID: 400886

Principal Office Address: 4507 HIGHWAY 82 WESTLELAND, MS 38756

Effective Date: 21 Jan 1938

Business ID: 132478

Effective Date: 21 Jan 1938

Business ID: 442584

Effective Date: 20 Jan 1938

Business ID: 428547

Effective Date: 20 Jan 1938

Business ID: 328756

Effective Date: 20 Jan 1938

Business ID: 237558

Effective Date: 20 Jan 1938

Business ID: 206021

Effective Date: 20 Jan 1938

Business ID: 401907

Effective Date: 19 Jan 1938