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: 104733

Effective Date: 05 Feb 1929

Business ID: 438385

Effective Date: 04 Feb 1929

Business ID: 434383

Effective Date: 04 Feb 1929

Business ID: 432504

Effective Date: 04 Feb 1929

Business ID: 332611

Effective Date: 04 Feb 1929

Business ID: 309350

Effective Date: 04 Feb 1929

Business ID: 231270

Effective Date: 04 Feb 1929

Business ID: 230899

Effective Date: 04 Feb 1929

Business ID: 228020

Effective Date: 04 Feb 1929

Business ID: 136833

Effective Date: 04 Feb 1929

MANN & SON Dissolved

Business ID: 133422

Effective Date: 04 Feb 1929

Business ID: 132796

Effective Date: 04 Feb 1929

Business ID: 127827

Effective Date: 04 Feb 1929

Business ID: 107587

Principal Office Address: 301 D'EVEREAUX DRIVENATCHEZ, MS 39120

Effective Date: 04 Feb 1929

Business ID: 237815

Effective Date: 02 Feb 1929

Business ID: 443837

Effective Date: 30 Jan 1929

Business ID: 111434

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jan 1929

Business ID: 405102

Principal Office Address: INCOME TAX DEPT, 2955 E MARKET STYORK, PA 17402

Effective Date: 28 Jan 1929

Business ID: 236723

Effective Date: 28 Jan 1929

Business ID: 236721

Effective Date: 28 Jan 1929

Business ID: 234562

Effective Date: 28 Jan 1929

Business ID: 437228

Effective Date: 24 Jan 1929

Business ID: 335321

Effective Date: 24 Jan 1929

Business ID: 230314

Effective Date: 24 Jan 1929

Business ID: 230089

Effective Date: 24 Jan 1929

Business ID: 226821

Effective Date: 24 Jan 1929

Business ID: 442875

Effective Date: 23 Jan 1929

Business ID: 428928

Effective Date: 23 Jan 1929

Business ID: 428516

Effective Date: 23 Jan 1929

Business ID: 428008

Effective Date: 23 Jan 1929

Business ID: 325454

Effective Date: 23 Jan 1929

Business ID: 238376

Effective Date: 23 Jan 1929

Business ID: 230285

Effective Date: 23 Jan 1929

Business ID: 136806

Effective Date: 23 Jan 1929

Business ID: 136723

Effective Date: 23 Jan 1929

Business ID: 135006

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Jan 1929

Business ID: 307886

Principal Office Address: CORPORATE TAX DEPT, ONE BUSCH PLST LOUIS, MO 63118

Effective Date: 22 Jan 1929

Business ID: 237577

Effective Date: 17 Jan 1929

Business ID: 232677

Effective Date: 17 Jan 1929

Business ID: 444705

Effective Date: 15 Jan 1929

Business ID: 432398

Effective Date: 15 Jan 1929

Business ID: 431650

Effective Date: 15 Jan 1929

Business ID: 425190

Effective Date: 15 Jan 1929

Business ID: 307628

Effective Date: 15 Jan 1929

Business ID: 227026

Effective Date: 15 Jan 1929

Business ID: 209446

Principal Office Address: 210 GRAND AVE, PO BOX 470MERIDIAN, MS 39301-5737

Effective Date: 15 Jan 1929

Business ID: 126181

Effective Date: 15 Jan 1929

Business ID: 126008

Effective Date: 15 Jan 1929

Business ID: 108969

Principal Office Address: 501 W GEORGETOWN STCRYSTAL SPRINGS, MS 39059

Effective Date: 15 Jan 1929

Business ID: 235799

Effective Date: 12 Jan 1929