Name: | ORLEANS MATERIALS & EQUIPMENT CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Apr 1968 (57 years ago) |
Business ID: | 207628 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 5501 FRANCE RDNEW ORLEANS, LA 70126 |
Name | Role | Address |
---|---|---|
ALEX A ALSTON JR | Agent | 248 E CAPITOL ST #1400, PO DRAWER 119, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JOHN J HOUSEY JR | Director | P O BOX 26307, NEW ORLEANS, LA 70186 |
FRANK MIKOVICH | Director | No data |
Name | Role | Address |
---|---|---|
JOHN J HOUSEY JR | President | P O BOX 26307, NEW ORLEANS, LA 70186 |
Name | Role |
---|---|
JOHN J HOUSEY III | Vice President |
Name | Role |
---|---|
FRANK MIKOVICH | Secretary |
Name | Role |
---|---|
FRANK MIKOVICH | Treasurer |
Name | Role | Address |
---|---|---|
JOHN J HOUSEY JR | Incorporator | P O BOX 26307, NEW ORLEANS, LA 70186 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-08-01 | Amendment |
Annual Report | Filed | 2003-08-01 | Annual Report |
Amendment Form | Filed | 2002-05-24 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State