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

Business ID: 332895

Effective Date: 29 Dec 1941

Hess Corporation Good Standing

Business ID: 307411

Principal Office Address: 1185 Avenue of the AmericasNEW YORK, NY 10036

Effective Date: 29 Dec 1941

Business ID: 129653

Effective Date: 29 Dec 1941

Business ID: 126055

Effective Date: 29 Dec 1941

Business ID: 127252

Effective Date: 22 Dec 1941

Business ID: 433523

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

Effective Date: 20 Dec 1941

Business ID: 225984

Effective Date: 20 Dec 1941

Business ID: 210382

Principal Office Address: 200 SECOND STHATTIESBURG, MS 39401-3420

Effective Date: 15 Dec 1941

Business ID: 410321

Effective Date: 08 Dec 1941

Business ID: 328319

Effective Date: 08 Dec 1941

Business ID: 128803

Effective Date: 08 Dec 1941

Business ID: 438703

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Dec 1941

Business ID: 429409

Effective Date: 05 Dec 1941

Business ID: 409237

Principal Office Address: 347 Cotton RowCleveland, MS 38732

Effective Date: 05 Dec 1941

Business ID: 430647

Effective Date: 04 Dec 1941

Business ID: 310026

Principal Office Address: 485 LEXINGTON AVENUENEW YORK, NY

Effective Date: 04 Dec 1941

SAWAN, INC. Dissolved

Business ID: 327117

Effective Date: 03 Dec 1941

Business ID: 205227

Principal Office Address: SIXTH FLOOR MERCHANTS NATIONAL, BANK BUILDINGTERRE HAUTE, IN

Effective Date: 02 Dec 1941

Business ID: 326661

Effective Date: 29 Nov 1941

Business ID: 228730

Principal Office Address: 195 BROADWAYNEW YORK, NY 10007-3100

Effective Date: 29 Nov 1941

Business ID: 565037

Principal Office Address: 403 TOWNE CENTER BLVD., #D3RIDGELAND, MS 39157-4843

Effective Date: 28 Nov 1941

Business ID: 103611

Effective Date: 28 Nov 1941

Business ID: 575159

Principal Office Address: 1818 SOUTH LANENORTHBROOK, IL 60062

Effective Date: 27 Nov 1941

Business ID: 203367

Principal Office Address: 1021 SOUTH COMMERCE, P O BOX 250GRENADA, MS 38901

Effective Date: 27 Nov 1941

Business ID: 212366

Principal Office Address: 800 Woodlands Parkway, Suite 100Ridgeland, MS 39157

Effective Date: 19 Nov 1941

Business ID: 427770

Principal Office Address: NORTH 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Nov 1941

Business ID: 335850

Principal Office Address: HARRISON COUNTY, MS

Effective Date: 17 Nov 1941

Business ID: 334753

Effective Date: 17 Nov 1941

Business ID: 205442

Principal Office Address: P O BOX 269MERIDIAN, MS 39302-269

Effective Date: 17 Nov 1941

Business ID: 405643

Effective Date: 13 Nov 1941

Business ID: 131763

Effective Date: 13 Nov 1941

Business ID: 433912

Effective Date: 10 Nov 1941

Business ID: 203255

Effective Date: 10 Nov 1941

Business ID: 614769

Principal Office Address: 500 Diederich BlvdCOVINGTON, KY 41169

Effective Date: 07 Nov 1941

Business ID: 444647

Effective Date: 07 Nov 1941

Business ID: 335080

Effective Date: 07 Nov 1941

Business ID: 328862

Effective Date: 07 Nov 1941

Business ID: 308219

Principal Office Address: ASHLAND DRIVERUSSELL, KY 41169

Effective Date: 07 Nov 1941

Business ID: 207687

Effective Date: 05 Nov 1941

Business ID: 334893

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Nov 1941

TEXACO INC. Canceled

Business ID: 301221

Principal Office Address: 6001 BOLLINGER CANYON RDSAN RAMON, CA 94583

Effective Date: 03 Nov 1941

Placid Oil, LLC Good Standing

Business ID: 408074

Principal Office Address: 110 W 7TH ST, PO BOX 300TULSA , OK 74102

Effective Date: 01 Nov 1941

Business ID: 301199

Effective Date: 31 Oct 1941

Business ID: 330593

Effective Date: 28 Oct 1941

Business ID: 326384

Effective Date: 28 Oct 1941

Business ID: 402217

Principal Office Address: 3415 SOUTH GRAND AVENUEST LOUIS, MO

Effective Date: 25 Oct 1941

Business ID: 439983

Principal Office Address: 513 1/2 EAST CAPITOL STREETJACKSON, MS

Effective Date: 24 Oct 1941

Business ID: 225621

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 23 Oct 1941

Business ID: 328936

Principal Office Address: 1129 N BROAD STNEW ORLEANS, LA 70119-4200

Effective Date: 20 Oct 1941

Business ID: 334898

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

Effective Date: 17 Oct 1941