VILLAGER CONSTRUCTION, INC.
Headquarter
Name: | VILLAGER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1980 (45 years ago) |
Entity Number: | 627208 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 925 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Principal Address: | 425 OLD MACEDON CENTER ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY O LAWLESS | Chief Executive Officer | 425 OLD MACEDON CENTER ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 CLINTON SQUARE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-01 | Address | 425 OLD MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-11 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-02 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037935 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220502001856 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200501060830 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
200204002031 | 2020-02-04 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
200121000734 | 2020-01-21 | CERTIFICATE OF AMENDMENT | 2020-01-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State