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: 439419

Effective Date: 25 Jun 1936

Business ID: 328695

Principal Office Address: 130 W FRONT STHATTIESBURG, MS 39401-3460

Effective Date: 25 Jun 1936

Business ID: 311190

Principal Office Address: 111 NORTH BROADWAYMCCOMB, MS

Effective Date: 25 Jun 1936

Business ID: 136037

Effective Date: 25 Jun 1936

Business ID: 133194

Effective Date: 25 Jun 1936

Business ID: 125783

Effective Date: 25 Jun 1936

Business ID: 439623

Effective Date: 23 Jun 1936

Business ID: 442953

Effective Date: 20 Jun 1936

Business ID: 407512

Effective Date: 19 Jun 1936

Business ID: 130989

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

Effective Date: 19 Jun 1936

Business ID: 134918

Effective Date: 18 Jun 1936

Business ID: 430860

Effective Date: 17 Jun 1936

Business ID: 327283

Effective Date: 17 Jun 1936

Business ID: 310681

Effective Date: 17 Jun 1936

Business ID: 235168

Effective Date: 17 Jun 1936

Business ID: 230498

Principal Office Address: 150 CENTRAL AVENUEHOT SPRINGS, AR

Effective Date: 17 Jun 1936

Business ID: 105057

Effective Date: 17 Jun 1936

Business ID: 111914

Effective Date: 15 Jun 1936

Business ID: 227376

Effective Date: 13 Jun 1936

Business ID: 445093

Effective Date: 11 Jun 1936

Business ID: 425180

Effective Date: 11 Jun 1936

Business ID: 331753

Effective Date: 11 Jun 1936

Business ID: 330240

Effective Date: 11 Jun 1936

Business ID: 309173

Effective Date: 11 Jun 1936

Business ID: 234467

Effective Date: 11 Jun 1936

Business ID: 226611

Principal Office Address: 18 1/2 S PERRY STMONTGOMERY, AL 36104-3757

Effective Date: 11 Jun 1936

Business ID: 203262

Effective Date: 11 Jun 1936

Business ID: 136372

Effective Date: 11 Jun 1936

Business ID: 208504

Principal Office Address: 900 MARKET STREETWILMINGTON, DE

Effective Date: 09 Jun 1936

Business ID: 235785

Principal Office Address: SAW MILL RIVER ROAD, GREENBURGHELMSFORD, NY 10523

Effective Date: 08 Jun 1936

Business ID: 235268

Principal Office Address: KANSAS & MCLEMORE STREETSMEMPHIS, TN

Effective Date: 08 Jun 1936

Business ID: 427518

Effective Date: 05 Jun 1936

Business ID: 309747

Effective Date: 05 Jun 1936

Business ID: 226540

Effective Date: 05 Jun 1936

Business ID: 200320

Principal Office Address: P O, SOMERVILLE SWITCHMINTER CITY, MS

Effective Date: 03 Jun 1936

Business ID: 440010

Effective Date: 02 Jun 1936

Business ID: 128973

Effective Date: 01 Jun 1936

Business ID: 406003

Effective Date: 29 May 1936

Business ID: 211032

Effective Date: 29 May 1936

Business ID: 102095

Effective Date: 29 May 1936

Business ID: 230095

Effective Date: 27 May 1936

Business ID: 308285

Effective Date: 26 May 1936

Business ID: 134419

Effective Date: 26 May 1936

Business ID: 430919

Effective Date: 25 May 1936

Business ID: 237712

Effective Date: 25 May 1936

Business ID: 301667

Effective Date: 23 May 1936

Business ID: 208357

Principal Office Address: 3901 JACKSON STMONROE, LA 71202-5715

Effective Date: 22 May 1936

Business ID: 101835

Effective Date: 22 May 1936

Business ID: 442918

Effective Date: 20 May 1936

Business ID: 307734

Effective Date: 20 May 1936