Business directory in Mississippi

by counties

Found 922354 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
PRODUCTION ENGINEERS, INC. Withdrawn By Merger

Business ID: 437906

Principal Office Address: 7 EAST REDWOOD STREETBALTIMORE, MD

Effective Date: 05 Feb 1943

Business ID: 229341

Effective Date: 05 Feb 1943

Business ID: 209824

Effective Date: 29 Jan 1943

Business ID: 205515

Effective Date: 29 Jan 1943

Business ID: 403597

Effective Date: 26 Jan 1943

Business ID: 333596

Effective Date: 26 Jan 1943

Business ID: 425393

Effective Date: 25 Jan 1943

Business ID: 427115

Effective Date: 20 Jan 1943

Business ID: 103840

Effective Date: 20 Jan 1943

Business ID: 127249

Principal Office Address: 1712 WEST 24TH STREETLITTLE ROCK, AR

Effective Date: 18 Jan 1943

Business ID: 206332

Principal Office Address: 821 HAMPSHIRE ST, P O BOX 79QUINCY, IL 62301-3041

Effective Date: 13 Jan 1943

Business ID: 400909

Principal Office Address: 1609 BIDDLE AVENUEWYANDOTTE, MI

Effective Date: 11 Jan 1943

Business ID: 328136

Effective Date: 11 Jan 1943

Business ID: 326313

Principal Office Address: 1609 BIDDLE AVENUEWYANDOTT, MI

Effective Date: 11 Jan 1943

Business ID: 327332

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 07 Jan 1943

Business ID: 431513

Effective Date: 05 Jan 1943

Business ID: 110015

Principal Office Address: FIRST NATIONAL BANK BUILDING, LIGHT & REDWOOD STREETSBALTIMORE, MD

Effective Date: 05 Jan 1943

Business ID: 108086

Principal Office Address: 120 Annandale Drive;PO Box 401Vicksburg, MS 39181

Effective Date: 05 Jan 1943

Business ID: 227777

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

Effective Date: 04 Jan 1943

Business ID: 134667

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

Effective Date: 02 Jan 1943

Business ID: 126919

Effective Date: 02 Jan 1943

Business ID: 435378

Effective Date: 31 Dec 1942

Business ID: 411205

Effective Date: 31 Dec 1942

Business ID: 440196

Principal Office Address: 1028 WHITNEY BUILDINGNEW ORLEANS, LA

Effective Date: 28 Dec 1942

Business ID: 111630

Effective Date: 23 Dec 1942

Business ID: 433681

Effective Date: 21 Dec 1942

Business ID: 428239

Effective Date: 21 Dec 1942

Business ID: 302996

Effective Date: 21 Dec 1942

Business ID: 135554

Principal Office Address: 1000 OUACHITA NATIONAL BANK, BUILDINGMONROE, LA

Effective Date: 19 Dec 1942

Business ID: 225070

Effective Date: 10 Dec 1942

Business ID: 331314

Effective Date: 09 Dec 1942

Business ID: 237691

Effective Date: 09 Dec 1942

Business ID: 432633

Principal Office Address: 900 MARKET STREETWILMINGTON, DE 19801

Effective Date: 07 Dec 1942

HUNT OIL COMPANY Good Standing

Business ID: 309393

Principal Office Address: 1900 N. Akard StreetDallas, TX 75201-2300

Effective Date: 07 Dec 1942

Business ID: 231092

Effective Date: 07 Dec 1942

Business ID: 228194

Effective Date: 07 Dec 1942

Business ID: 440212

Effective Date: 04 Dec 1942

Business ID: 331490

Effective Date: 04 Dec 1942

Business ID: 331371

Effective Date: 04 Dec 1942

Business ID: 104567

Principal Office Address: 825 North President StreetJackson, MS 39202

Effective Date: 04 Dec 1942

Business ID: 233727

Effective Date: 29 Nov 1942

Business ID: 310713

Principal Office Address: 103 PASSEAU ROADLUCEDALE, MS 39452

Effective Date: 27 Nov 1942

Business ID: 225089

Principal Office Address: P O BOX 2119HOUSTON, TX

Effective Date: 27 Nov 1942

Business ID: 225087

Principal Office Address: P O BOX 2119HOUSTON, TX

Effective Date: 27 Nov 1942

Business ID: 225073

Principal Office Address: P O BOX 2119HOUSTON, TX 77252-2119

Effective Date: 27 Nov 1942

Business ID: 434070

Principal Office Address: ONE EXCHANGE PLACEJERSEY CITY, NY

Effective Date: 25 Nov 1942

Business ID: 410445

Principal Office Address: 308 S EXTENSION STHAZLEHURST, MS 39083-3310

Effective Date: 25 Nov 1942

Business ID: 229359

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

Effective Date: 25 Nov 1942

Business ID: 125319

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Nov 1942

Business ID: 132430

Principal Office Address: 368 CONGRESS STREETBOSTON, MA

Effective Date: 23 Nov 1942