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: 126911

Effective Date: 26 Jan 1945

Business ID: 332724

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 25 Jan 1945

WALKER'S LAKE CLUB Good Standing

Business ID: 108636

Principal Office Address: 55 West Broad ExtWest Point, MS 39773

Effective Date: 25 Jan 1945

Business ID: 432220

Effective Date: 23 Jan 1945

Business ID: 432196

Effective Date: 23 Jan 1945

Business ID: 404892

Principal Office Address: 838 WEST CAPITOL STREET, P O BOX 1111 JACKSON MS 39215JACKSON, MS 39203

Effective Date: 23 Jan 1945

Business ID: 236480

Effective Date: 23 Jan 1945

Business ID: 232202

Principal Office Address: 1637 DIME BUILDINGDETROIT, MI

Effective Date: 22 Jan 1945

Business ID: 229543

Principal Office Address: 1637 DIME BUILDINGDETROIT, MI

Effective Date: 22 Jan 1945

Business ID: 227351

Effective Date: 22 Jan 1945

Business ID: 430601

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Jan 1945

Business ID: 238129

Effective Date: 18 Jan 1945

Business ID: 127490

Effective Date: 15 Jan 1945

Business ID: 104378

Effective Date: 15 Jan 1945

Business ID: 440323

Principal Office Address: 4TH & WALNUT STREETSLEAVENWORTH, KS

Effective Date: 13 Jan 1945

Business ID: 235748

Principal Office Address: 520 EAST SAMPLE STREETSOUTH BEND, IN

Effective Date: 12 Jan 1945

Business ID: 328517

Effective Date: 11 Jan 1945

Business ID: 104287

Effective Date: 11 Jan 1945

Business ID: 231809

Effective Date: 08 Jan 1945

Business ID: 229626

Effective Date: 06 Jan 1945

Business ID: 229627

Effective Date: 06 Jan 1945

Business ID: 329278

Effective Date: 03 Jan 1945

Business ID: 441653

Principal Office Address: DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 02 Jan 1945

Business ID: 441070

Principal Office Address: 4620 ST CHARLES AVENUENEW ORLEANS, LA

Effective Date: 02 Jan 1945

Business ID: 439511

Principal Office Address: DEPOSIT GUARANTY BANK BUILDINGJACKSON, MS

Effective Date: 02 Jan 1945

Business ID: 125994

Principal Office Address: DEPOSIT GUARANTY BANK BUILDINGJACKSON, MS

Effective Date: 02 Jan 1945

Business ID: 109499

Effective Date: 02 Jan 1945

Business ID: 209126

Principal Office Address: 233 N MICHIGAN AVECHICAGO, IL 60601-5920

Effective Date: 30 Dec 1944

Business ID: 103917

Effective Date: 27 Dec 1944

Business ID: 301926

Principal Office Address: 4727 SPOTTSWOOD AVEMEMPHIS, TN 38117-4818

Effective Date: 23 Dec 1944

Business ID: 130516

Principal Office Address: 600 MONROE AVEMEMPHIS, TN 38103-3214

Effective Date: 23 Dec 1944

Business ID: 440879

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 22 Dec 1944

Business ID: 108760

Effective Date: 22 Dec 1944

Business ID: 131350

Principal Office Address: 51 NEWARK STHOBOKEN, NJ 7030-4543

Effective Date: 21 Dec 1944

Business ID: 131708

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

Effective Date: 20 Dec 1944

Business ID: 612360

Principal Office Address: 1603 N MERIDIAN AVELAUREL, MS 39440-3070

Effective Date: 18 Dec 1944

Business ID: 437384

Effective Date: 18 Dec 1944

Business ID: 428986

Effective Date: 18 Dec 1944

Business ID: 402474

Principal Office Address: 1603 N MERIDIAN AVELAUREL, MS 39440-3070

Effective Date: 18 Dec 1944

Business ID: 328363

Effective Date: 18 Dec 1944

Business ID: 328364

Effective Date: 18 Dec 1944

ExxonMobil Pipeline Company LLC Intent To Dissolve - Tax

Business ID: 681217

Principal Office Address: 22777 SPRINGWOODS VILLAGE PARKWAYSPRING, TX 77389

Effective Date: 15 Dec 1944

Business ID: 429872

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 Dec 1944

Business ID: 211268

Principal Office Address: 800 BELL ST, P O BOX 2220HOUSTON, TX 77252-2220

Effective Date: 15 Dec 1944

Business ID: 125018

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 Dec 1944

Business ID: 436251

Effective Date: 14 Dec 1944

Business ID: 433075

Principal Office Address: 206 NORTH VIRGINIA STREETRENO, NV

Effective Date: 14 Dec 1944

Business ID: 127377

Principal Office Address: NATIONAL BUILDINGMINNEAPOLIS, MN

Effective Date: 14 Dec 1944

Business ID: 236751

Principal Office Address: 902 WHITNEY BUILDINGNEW ORLEANS, LA

Effective Date: 13 Dec 1944

Business ID: 445700

Effective Date: 12 Dec 1944