Company Details
Name: |
BAYOU ESTATES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Jul 1956 (69 years ago)
|
Business ID: |
104792 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1617 S BRENTWOOD BLVD, ROOM 216SAINT LOUIS, MO 63144 |
Director
Name |
Role |
A J DEMAYO
|
Director
|
D J GIACOMA
|
Director
|
Secretary
Name |
Role |
A J DEMAYO
|
Secretary
|
Treasurer
Name |
Role |
A J DEMAYO
|
Treasurer
|
President
Name |
Role |
D J GIACOMA
|
President
|
Vice President
Name |
Role |
D J GIACOMA
|
Vice President
|
PETER J GIACOMA
|
Vice President
|
Incorporator
Name |
Role |
Address |
ARNOLD L WALFE
|
Incorporator
|
1495 MIRABEAU AVENUE, NEW ORLEANS, LA 70113
|
FRED H SCHINDLER
|
Incorporator
|
2560 JASMINE ST, NEW ORLEANS, LA 70113
|
NOAH P MAYEAUX
|
Incorporator
|
900 JEFFERSON AVENUE, NEW ORLEANS, LA 70113
|
Agent
Name |
Role |
Address |
H RODGER WILDER
|
Agent
|
1310-25TH AVE, PO BOX 130, GULFPORT, MS 39501
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-04-01
|
Amendment
|
Annual Report
|
Filed
|
1997-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1996-08-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-20
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 31 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website