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: 435992

Principal Office Address: 304 06 MARKET STREETCAMDEN, NJ

Effective Date: 30 Oct 1936

Business ID: 309733

Effective Date: 30 Oct 1936

Business ID: 425950

Effective Date: 28 Oct 1936

Business ID: 332137

Effective Date: 28 Oct 1936

Business ID: 311135

Effective Date: 28 Oct 1936

Business ID: 445045

Effective Date: 27 Oct 1936

Business ID: 407516

Principal Office Address: 3406 Dantzler St;PO Box 8366Moss Point, MS 39562

Effective Date: 27 Oct 1936

Business ID: 405039

Effective Date: 27 Oct 1936

Business ID: 326165

Effective Date: 27 Oct 1936

Business ID: 130021

Effective Date: 27 Oct 1936

Business ID: 440355

Effective Date: 26 Oct 1936

Business ID: 436128

Effective Date: 26 Oct 1936

Business ID: 333549

Effective Date: 26 Oct 1936

Business ID: 326072

Effective Date: 26 Oct 1936

Business ID: 307558

Effective Date: 26 Oct 1936

LEW COMPANY Dissolved

Business ID: 233891

Effective Date: 26 Oct 1936

Business ID: 230421

Effective Date: 26 Oct 1936

Business ID: 206570

Effective Date: 26 Oct 1936

Business ID: 206027

Effective Date: 26 Oct 1936

Business ID: 136211

Principal Office Address: 2311 1/2 AVENUE CGALVESTON, TX 77550-1519

Effective Date: 26 Oct 1936

Business ID: 134612

Effective Date: 26 Oct 1936

Business ID: 406424

Effective Date: 23 Oct 1936

Business ID: 208453

Principal Office Address: HATTIESBURG STOCKYARDSHATTIESBURG, MS 39401

Effective Date: 22 Oct 1936

Business ID: 110545

Effective Date: 21 Oct 1936

Business ID: 238317

Effective Date: 17 Oct 1936

Business ID: 329433

Effective Date: 16 Oct 1936

Business ID: 307746

Principal Office Address: PO Box 113Amory, MS 38821

Effective Date: 16 Oct 1936

Business ID: 307556

Effective Date: 16 Oct 1936

Business ID: 232962

Principal Office Address: 304 06 MARKET STREETCAMDEN, NJ

Effective Date: 16 Oct 1936

Business ID: 209473

Effective Date: 16 Oct 1936

Business ID: 200926

Effective Date: 16 Oct 1936

Business ID: 102114

Effective Date: 16 Oct 1936

Business ID: 403243

Effective Date: 13 Oct 1936

Business ID: 230679

Principal Office Address: 417 CARONDELET STNEW ORLEANS, LA 70130-3101

Effective Date: 13 Oct 1936

Business ID: 327492

Effective Date: 12 Oct 1936

Business ID: 300822

Principal Office Address: 30760 Hwy. 32, 30740 Hwy. 32Charleston, MS 38921

Effective Date: 12 Oct 1936

Business ID: 333590

Effective Date: 10 Oct 1936

Business ID: 238028

Effective Date: 07 Oct 1936

Business ID: 134965

Effective Date: 06 Oct 1936

Business ID: 236855

Effective Date: 05 Oct 1936

Business ID: 236054

Effective Date: 05 Oct 1936

Business ID: 208546

Principal Office Address: 5265 South Frontage RoadColumbus, MS 39701

Effective Date: 05 Oct 1936

Business ID: 125902

Effective Date: 05 Oct 1936

SHELBY FIRE COMPANY Good Standing

Business ID: 100491

Principal Office Address: 302 Third Street;PO Box 1136Shelby, MS 38774

Effective Date: 05 Oct 1936

Business ID: 426970

Effective Date: 02 Oct 1936

Business ID: 329250

Effective Date: 02 Oct 1936

Business ID: 332780

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Sep 1936

Business ID: 125002

Effective Date: 29 Sep 1936

Business ID: 436243

Effective Date: 28 Sep 1936

Business ID: 434802

Principal Office Address: 71 MADISON AVENUEMEMPHIS, TN

Effective Date: 28 Sep 1936