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: 328863

Effective Date: 19 Nov 1901

Business ID: 232021

Effective Date: 19 Nov 1901

Business ID: 426058

Effective Date: 12 Nov 1901

Business ID: 334158

Effective Date: 12 Nov 1901

Business ID: 200203

Principal Office Address: TERMINAL POINTSYAZOO CITY, MS

Effective Date: 12 Nov 1901

Business ID: 429432

Effective Date: 11 Nov 1901

Business ID: 427823

Principal Office Address: GRANGE HALLCASEYVILLE, MS

Effective Date: 11 Nov 1901

Business ID: 400174

Effective Date: 11 Nov 1901

Business ID: 230458

Effective Date: 11 Nov 1901

Business ID: 200049

Effective Date: 11 Nov 1901

Business ID: 129733

Effective Date: 11 Nov 1901

Business ID: 432470

Effective Date: 02 Nov 1901

Business ID: 325053

Effective Date: 02 Nov 1901

Business ID: 445835

Principal Office Address: BOWLING GREEN BUILDINGNEW YORK, NY

Effective Date: 30 Oct 1901

Business ID: 430318

Effective Date: 24 Oct 1901

Business ID: 238682

Effective Date: 24 Oct 1901

Business ID: 225647

Effective Date: 23 Oct 1901

Business ID: 431893

Effective Date: 21 Oct 1901

Business ID: 442156

Effective Date: 17 Oct 1901

Business ID: 225662

Effective Date: 17 Oct 1901

Business ID: 439771

Effective Date: 16 Oct 1901

Business ID: 305043

Effective Date: 15 Oct 1901

Business ID: 210885

Effective Date: 15 Oct 1901

Business ID: 426065

Effective Date: 11 Oct 1901

Business ID: 430910

Effective Date: 08 Oct 1901

Business ID: 125750

Effective Date: 08 Oct 1901

Business ID: 435887

Effective Date: 07 Oct 1901

Business ID: 433691

Effective Date: 07 Oct 1901

Business ID: 236641

Effective Date: 07 Oct 1901

Business ID: 230465

Effective Date: 07 Oct 1901

Business ID: 136423

Effective Date: 07 Oct 1901

Business ID: 135538

Effective Date: 28 Sep 1901

Business ID: 126004

Effective Date: 28 Sep 1901

Business ID: 100634

Effective Date: 28 Sep 1901

Business ID: 238464

Principal Office Address: FELIX POSTOFFICE, MARION COUNTY, MS

Effective Date: 27 Sep 1901

Business ID: 233179

Effective Date: 27 Sep 1901

Business ID: 436322

Effective Date: 26 Sep 1901

Business ID: 444911

Effective Date: 21 Sep 1901

Business ID: 238312

Effective Date: 20 Sep 1901

Business ID: 233679

Effective Date: 20 Sep 1901

Business ID: 136740

Effective Date: 20 Sep 1901

Business ID: 433543

Effective Date: 18 Sep 1901

Business ID: 335001

Effective Date: 18 Sep 1901

Business ID: 590534

Principal Office Address: 525 CENTRAL AVE, P O BOX 706LAUREL, MS 39441-706

Effective Date: 17 Sep 1901

Business ID: 441624

Effective Date: 17 Sep 1901

Business ID: 333082

Principal Office Address: WARREN COUNTY, MS

Effective Date: 17 Sep 1901

Business ID: 212895

Principal Office Address: 525 CENTRAL AVE, P O BOX 706LAUREL, MS 39441-706

Effective Date: 17 Sep 1901

Business ID: 200124

Effective Date: 17 Sep 1901

Business ID: 135686

Effective Date: 13 Sep 1901

Business ID: 104690

Principal Office Address: 109 ERLANGER STREETPOPLARVILLE, MS 39470

Effective Date: 13 Sep 1901