Name: | 21ST CENTURY BUILDING SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Sep 2001 (23 years ago) |
Business ID: | 706915 |
ZIP code: | 39666 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1400 E ROBB STREETSUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
MAC NEWCOMB | Agent | 1400 EAST ROBB ST, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
VESTER NEWCOMB | Director | 1400 E ROBB STREET, SUMMIT, MS 39666 |
DAVID M. NEWCOMB | Director | 304 BURKE AVENUE, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
VESTER NEWCOMB | Secretary | 1400 E ROBB STREET, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
VESTER NEWCOMB | Vice President | 1400 E ROBB STREET, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
DAVID M. NEWCOMB | President | 304 BURKE AVENUE, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
MAC NEWCOMB | Incorporator | 1400 EAST ROBB ST, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
DAVID M. NEWCOMB | Treasurer | 304 BURKE AVENUE, MCCOMB, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-27 | Annual Report |
Annual Report | Filed | 2006-05-25 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Annual Report | Filed | 2004-05-28 | Annual Report |
Annual Report | Filed | 2003-08-21 | Annual Report |
Annual Report | Filed | 2002-04-25 | Annual Report |
Name Reservation Form | Filed | 2001-09-12 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State