Name: | Villager Construction, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 08 Sep 2010 (15 years ago) |
Branch of: | Villager Construction, Inc., NEW YORK (Company Number 627208) |
Business ID: | 971405 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 425 Old Macedon Center RoadFairport, NY 14450 |
Name | Role | Address |
---|---|---|
Business Filings Incorporated | Agent | 645 Lakeland East Drive, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
TIMOTHY O. LAWLESS | Director | 425 OLD MACEDON CENTER RD, FAIRPORT, NY 14450 |
Name | Role | Address |
---|---|---|
TIMOTHY O. LAWLESS | President | 425 OLD MACEDON CENTER RD, FAIRPORT, NY 14450 |
Name | Role | Address |
---|---|---|
Michael O Lawless | Secretary | 425 Old Macedon Center Road, Fairport, NY 14450 |
Name | Role | Address |
---|---|---|
TIMOTHY O. LAWLESS | Treasurer | 425 OLD MACEDON CENTER RD, FAIRPORT, NY 14450 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-07 | Annual Report For Villager Construction, Inc. |
Annual Report | Filed | 2024-01-03 | Annual Report For Villager Construction, Inc. |
Annual Report | Filed | 2023-01-04 | Annual Report For Villager Construction, Inc. |
Annual Report | Filed | 2022-01-10 | Annual Report For Villager Construction, Inc. |
Mass Commercial Registerd Agent Change | Filed | 2021-11-05 | Commercial Agent Change For Business Filings International, Inc. to Business Filings Incorporated |
Annual Report | Filed | 2021-01-20 | Annual Report For Villager Construction, Inc. |
Annual Report | Filed | 2020-01-02 | Annual Report For Villager Construction, Inc. |
Annual Report | Filed | 2019-01-08 | Annual Report For Villager Construction, Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For Villager Construction, Inc. |
Annual Report | Filed | 2017-03-09 | Annual Report For Villager Construction, Inc. |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State