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: 335056

Effective Date: 20 Jan 1937

Business ID: 227010

Effective Date: 20 Jan 1937

Business ID: 136189

Effective Date: 20 Jan 1937

Business ID: 440416

Effective Date: 19 Jan 1937

Business ID: 439778

Effective Date: 15 Jan 1937

Business ID: 235909

Effective Date: 15 Jan 1937

Business ID: 131618

Effective Date: 15 Jan 1937

Business ID: 445403

Principal Office Address: 1313 PETROLEUM BUILDINGOKLAHOMA CITY, OK

Effective Date: 14 Jan 1937

Business ID: 442909

Principal Office Address: 1313 PETROLEUM BUILDINGOKLAHOMA CITY, OK

Effective Date: 14 Jan 1937

Business ID: 235902

Effective Date: 14 Jan 1937

Business ID: 402067

Effective Date: 13 Jan 1937

Business ID: 109247

Effective Date: 13 Jan 1937

Business ID: 437485

Effective Date: 11 Jan 1937

Business ID: 437482

Effective Date: 11 Jan 1937

Business ID: 405002

Principal Office Address: 30 Tommy Dr.PHILADELPHIA, MS 39350

Effective Date: 11 Jan 1937

Business ID: 228454

Effective Date: 09 Jan 1937

Business ID: 437658

Principal Office Address: 814 PERDIDO STNEW ORLEANS, LA 70112-1026

Effective Date: 08 Jan 1937

Business ID: 403294

Principal Office Address: Magnolia State Supply Co;Corporate Office;3928 Skyland Cir N.Mobile, AL 36693

Effective Date: 07 Jan 1937

Business ID: 107518

Effective Date: 07 Jan 1937

Business ID: 428258

Effective Date: 06 Jan 1937

Business ID: 230925

Effective Date: 06 Jan 1937

Business ID: 135800

Effective Date: 05 Jan 1937

Business ID: 442453

Effective Date: 04 Jan 1937

Business ID: 434542

Effective Date: 04 Jan 1937

Business ID: 229266

Effective Date: 04 Jan 1937

Business ID: 332443

Effective Date: 03 Jan 1937

Business ID: 427433

Effective Date: 02 Jan 1937

Business ID: 427064

Effective Date: 02 Jan 1937

Business ID: 230964

Effective Date: 02 Jan 1937

Business ID: 235196

Effective Date: 01 Jan 1937

Business ID: 443075

Principal Office Address: 206 N VIRGINIA STRENO, NV 89501-1408

Effective Date: 31 Dec 1936

Business ID: 326079

Effective Date: 31 Dec 1936

Business ID: 236417

Effective Date: 31 Dec 1936

Business ID: 233066

Principal Office Address: 15 EXCHANGE PLJERSEY CITY, NJ 7302-3912

Effective Date: 31 Dec 1936

Business ID: 134607

Effective Date: 31 Dec 1936

Business ID: 435991

Effective Date: 30 Dec 1936

Business ID: 334511

Effective Date: 30 Dec 1936

Business ID: 428498

Effective Date: 29 Dec 1936

Business ID: 432971

Effective Date: 28 Dec 1936

Business ID: 411810

Principal Office Address: 35005 Hwy 442Schlater, MS 38952

Effective Date: 28 Dec 1936

Business ID: 331303

Effective Date: 28 Dec 1936

Business ID: 329720

Effective Date: 28 Dec 1936

Business ID: 237663

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

Effective Date: 26 Dec 1936

Business ID: 329728

Effective Date: 24 Dec 1936

Business ID: 128278

Effective Date: 23 Dec 1936

Business ID: 102524

Effective Date: 23 Dec 1936

Business ID: 225535

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 22 Dec 1936

Business ID: 105996

Principal Office Address: 6071 SECOND AVENUEDETROIT 32, MI

Effective Date: 19 Dec 1936

Business ID: 445669

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 18 Dec 1936

Business ID: 126041

Principal Office Address: 111 S ROACH STJACKSON, MS 39201-2903

Effective Date: 18 Dec 1936