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: 331048

Effective Date: 19 Jan 1938

Business ID: 230263

Effective Date: 19 Jan 1938

Business ID: 132169

Effective Date: 18 Jan 1938

Business ID: 444662

Principal Office Address: 461 EIGHTH AVENUENEW YORK, NY

Effective Date: 17 Jan 1938

Business ID: 434934

Effective Date: 17 Jan 1938

Business ID: 301195

Principal Office Address: 1003 N 6th Ave, P.O. Box 26Laurel, MS 39441

Effective Date: 12 Jan 1938

Business ID: 232837

Effective Date: 12 Jan 1938

Business ID: 432395

Effective Date: 11 Jan 1938

Business ID: 335614

Effective Date: 11 Jan 1938

Business ID: 133699

Effective Date: 11 Jan 1938

Business ID: 131041

Effective Date: 11 Jan 1938

Business ID: 127350

Effective Date: 11 Jan 1938

Business ID: 438379

Principal Office Address: 1624 CANAL BANK BUILDINGNEW ORLEANS, LA

Effective Date: 08 Jan 1938

Business ID: 325715

Effective Date: 06 Jan 1938

Business ID: 130601

Effective Date: 06 Jan 1938

Business ID: 430026

Effective Date: 05 Jan 1938

Business ID: 238702

Effective Date: 05 Jan 1938

Business ID: 236549

Effective Date: 05 Jan 1938

Business ID: 104164

Effective Date: 05 Jan 1938

Business ID: 444540

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 04 Jan 1938

Business ID: 684789

Principal Office Address: P O BOX 120AMORY, MS 38821

Effective Date: 03 Jan 1938

Business ID: 426522

Effective Date: 03 Jan 1938

Business ID: 307736

Principal Office Address: P O BOX 120AMORY, MS 38821

Effective Date: 03 Jan 1938

Business ID: 302352

Principal Office Address: 93 S COLEY RDTUPELO, MS 38801

Effective Date: 03 Jan 1938

Business ID: 334848

Effective Date: 01 Jan 1938

Business ID: 331864

Effective Date: 01 Jan 1938

Business ID: 330002

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 01 Jan 1938

Business ID: 207652

Principal Office Address: One Carrier PlaceFarmington, CT 06032

Effective Date: 31 Dec 1937

Business ID: 136264

Effective Date: 31 Dec 1937

Business ID: 111682

Principal Office Address: 120 South Market St;PO Box 341PASS CHRISTIAN, MS 39571

Effective Date: 31 Dec 1937

Business ID: 435550

Principal Office Address: SHERIDAN DRIVE, BOX 1109BUFFALO, NY 14240

Effective Date: 30 Dec 1937

Business ID: 409556

Principal Office Address: 212 FOX HOLLOW PALCERIDGELAND, MS 39157

Effective Date: 30 Dec 1937

Business ID: 236844

Effective Date: 30 Dec 1937

Business ID: 229129

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 30 Dec 1937

Business ID: 227005

Effective Date: 30 Dec 1937

Business ID: 103570

Effective Date: 30 Dec 1937

Business ID: 440136

Effective Date: 29 Dec 1937

Business ID: 438043

Effective Date: 29 Dec 1937

Business ID: 435406

Effective Date: 29 Dec 1937

Business ID: 429167

Effective Date: 29 Dec 1937

Business ID: 425473

Effective Date: 29 Dec 1937

Business ID: 135450

Effective Date: 29 Dec 1937

Business ID: 105087

Effective Date: 29 Dec 1937

Business ID: 403632

Effective Date: 28 Dec 1937

Business ID: 238925

Effective Date: 28 Dec 1937

Business ID: 238924

Effective Date: 28 Dec 1937

Business ID: 131512

Principal Office Address: 101 EAST FAYETTE STREET, CALVERT BUILDINGBALTIMORE, MD

Effective Date: 28 Dec 1937

Business ID: 130594

Effective Date: 28 Dec 1937

Business ID: 109914

Effective Date: 28 Dec 1937

Business ID: 445863

Effective Date: 23 Dec 1937