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: 109251

Principal Office Address: FEDERAL BUILDINGJACKSON, MS

Effective Date: 27 Oct 1926

Business ID: 333801

Effective Date: 26 Oct 1926

Business ID: 328374

Effective Date: 26 Oct 1926

Business ID: 435655

Effective Date: 23 Oct 1926

Business ID: 325374

Effective Date: 23 Oct 1926

Business ID: 330943

Effective Date: 20 Oct 1926

Business ID: 236950

Effective Date: 18 Oct 1926

Business ID: 236951

Effective Date: 18 Oct 1926

Business ID: 225198

Effective Date: 18 Oct 1926

Business ID: 128222

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 16 Oct 1926

Business ID: 433035

Effective Date: 13 Oct 1926

Business ID: 327709

Effective Date: 12 Oct 1926

Business ID: 308548

Effective Date: 12 Oct 1926

Business ID: 444396

Effective Date: 11 Oct 1926

Business ID: 433306

Effective Date: 11 Oct 1926

Business ID: 432260

Effective Date: 11 Oct 1926

Business ID: 132089

Effective Date: 11 Oct 1926

Business ID: 430648

Effective Date: 08 Oct 1926

Business ID: 238561

Principal Office Address: 401 E MAIN STRICHMOND, VA 23219-3821

Effective Date: 08 Oct 1926

Business ID: 230476

Effective Date: 08 Oct 1926

Business ID: 126776

Effective Date: 08 Oct 1926

Business ID: 438710

Effective Date: 07 Oct 1926

Business ID: 402439

Effective Date: 07 Oct 1926

Business ID: 328092

Effective Date: 07 Oct 1926

Business ID: 426146

Effective Date: 05 Oct 1926

Business ID: 135850

Effective Date: 28 Sep 1926

Business ID: 134515

Effective Date: 27 Sep 1926

Business ID: 444161

Effective Date: 25 Sep 1926

Business ID: 437297

Effective Date: 24 Sep 1926

Business ID: 425606

Effective Date: 23 Sep 1926

Business ID: 126835

Effective Date: 23 Sep 1926

Business ID: 133918

Principal Office Address: P O BOX 52229NEW ORLEANS, LA 70152-2229

Effective Date: 22 Sep 1926

Business ID: 437108

Effective Date: 20 Sep 1926

HERBERT'S InActive

Business ID: 332805

Effective Date: 18 Sep 1926

Business ID: 329828

Effective Date: 17 Sep 1926

Business ID: 438393

Principal Office Address: 202 WALNUT STPORT GIBSON, MS 39150-2340

Effective Date: 16 Sep 1926

Business ID: 437732

Effective Date: 16 Sep 1926

Business ID: 434927

Effective Date: 16 Sep 1926

Business ID: 429321

Effective Date: 16 Sep 1926

Business ID: 402421

Principal Office Address: 516 WEST BANKHEAD STREETNEW ALBANY, MS 38652

Effective Date: 16 Sep 1926

Business ID: 328225

Effective Date: 16 Sep 1926

Business ID: 326193

Effective Date: 16 Sep 1926

Business ID: 108736

Effective Date: 16 Sep 1926

Business ID: 444143

Effective Date: 15 Sep 1926

Business ID: 432171

Effective Date: 14 Sep 1926

Business ID: 332367

Effective Date: 14 Sep 1926

Business ID: 434972

Effective Date: 13 Sep 1926

Business ID: 329262

Effective Date: 13 Sep 1926

Business ID: 226584

Effective Date: 13 Sep 1926

Business ID: 235158

Effective Date: 10 Sep 1926