Name: | NORTHFIELD BUILDERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Apr 1989 (36 years ago) |
Business ID: | 562942 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 16 NORTHTOWN DR #200JACKSON, MS 39211-3058 |
Name | Role | Address |
---|---|---|
JAMES P CARNEY | Agent | 16 NORTHTOWN DRIVE SUITE 200, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
LEONARD HINDSMAN | Director | No data |
LLOYD BURTON | Director | No data |
JAMES P CARNEY | Director | 16 NORTHTOWN DRIVE SUITE 200, JACKSON, MS 39211 |
Name | Role |
---|---|
LEONARD HINDSMAN | Treasurer |
Name | Role |
---|---|
LEONARD HINDSMAN | Vice President |
Name | Role |
---|---|
LLOYD BURTON | Secretary |
Name | Role | Address |
---|---|---|
JAMES P CARNEY | President | 16 NORTHTOWN DRIVE SUITE 200, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
JAMES P CARNEY | Incorporator | 16 NORTHTOWN DRIVE SUITE 200, JACKSON, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-09-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-04-28 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State