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: 332087

Effective Date: 01 Nov 1932

Business ID: 208740

Effective Date: 01 Nov 1932

Business ID: 330366

Principal Office Address: 215 FREMONT STSAN FRANCISCO, CA 94105-2306

Effective Date: 31 Oct 1932

Business ID: 232887

Effective Date: 31 Oct 1932

Business ID: 200343

Principal Office Address: ONE MARKET PLAZASAN FRANCISCO, CA 94105

Effective Date: 31 Oct 1932

Business ID: 126573

Effective Date: 31 Oct 1932

Business ID: 238646

Effective Date: 28 Oct 1932

Business ID: 334854

Effective Date: 27 Oct 1932

Business ID: 330329

Effective Date: 27 Oct 1932

Business ID: 329560

Effective Date: 27 Oct 1932

Business ID: 200522

Effective Date: 27 Oct 1932

Business ID: 135252

Effective Date: 27 Oct 1932

Business ID: 134468

Effective Date: 27 Oct 1932

Business ID: 229713

Effective Date: 26 Oct 1932

THE SECURITY BANK Good Standing

Business ID: 100081

Effective Date: 25 Oct 1932

Business ID: 233038

Effective Date: 21 Oct 1932

Business ID: 443432

Effective Date: 20 Oct 1932

Business ID: 434798

Effective Date: 20 Oct 1932

Business ID: 426617

Effective Date: 20 Oct 1932

Business ID: 331321

Effective Date: 20 Oct 1932

Business ID: 228462

Effective Date: 19 Oct 1932

Business ID: 135868

Effective Date: 15 Oct 1932

Business ID: 437545

Effective Date: 14 Oct 1932

Business ID: 332191

Effective Date: 14 Oct 1932

Business ID: 332190

Effective Date: 14 Oct 1932

Business ID: 305709

Effective Date: 14 Oct 1932

Business ID: 226861

Effective Date: 12 Oct 1932

Business ID: 135789

Effective Date: 12 Oct 1932

Business ID: 229519

Effective Date: 11 Oct 1932

Business ID: 203680

Effective Date: 10 Oct 1932

Business ID: 445110

Principal Office Address: 209 INTERSTATE BANK BUILDINGNEW ORLEANS, LA

Effective Date: 07 Oct 1932

Business ID: 305050

Principal Office Address: 838 HOWARD AVEBILOXI, MS 39530-4415

Effective Date: 06 Oct 1932

Business ID: 231265

Principal Office Address: 116 JOHN STREETNEW YORK, NY

Effective Date: 06 Oct 1932

Business ID: 438411

Effective Date: 05 Oct 1932

Business ID: 327427

Effective Date: 05 Oct 1932

Business ID: 230692

Effective Date: 05 Oct 1932

Business ID: 328187

Effective Date: 04 Oct 1932

Business ID: 436157

Principal Office Address: 60 N 3RD STMEMPHIS, TN 38103-2305

Effective Date: 03 Oct 1932

Business ID: 329101

Effective Date: 30 Sep 1932

Business ID: 133961

Effective Date: 30 Sep 1932

Business ID: 131479

Effective Date: 30 Sep 1932

HOME LAUNDRY Dissolved

Business ID: 333700

Effective Date: 28 Sep 1932

Business ID: 203246

Effective Date: 23 Sep 1932

Business ID: 305374

Effective Date: 22 Sep 1932

Business ID: 429643

Effective Date: 21 Sep 1932

Business ID: 107672

Effective Date: 21 Sep 1932

Business ID: 428452

Effective Date: 20 Sep 1932

Business ID: 238091

Effective Date: 20 Sep 1932

Business ID: 236699

Effective Date: 17 Sep 1932

Business ID: 430915

Effective Date: 15 Sep 1932