Search icon

VILLAGER CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY O LAWLESS Chief Executive Officer 425 OLD MACEDON CENTER ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Links between entities

Type:
Headquarter of
Company Number:
971405
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined603262648
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-936-277
State:
Alabama
Type:
Headquarter of
Company Number:
F06000000745
State:
FLORIDA
Type:
Headquarter of
Company Number:
1023443
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
H7MNHLKP3HQ4
CAGE Code:
3THE1
UEI Expiration Date:
2026-06-04

Business Information

Activation Date:
2025-06-04
Initial Registration Date:
2004-04-01

Commercial and government entity program

CAGE number:
3THE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2030-06-04
SAM Expiration:
2026-06-04

Contact Information

POC:
TIMOTHY LAWLESS
Corporate URL:
www.villagerci.com

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3666732.00
Total Face Value Of Loan:
3666732.00

Mines

Mine Information

Mine Name:
Pioneer Pegson XH320SR
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Villager Construction, Inc.
Party Role:
Operator
Start Date:
2011-07-07
Party Name:
Timothy O Lawless
Party Role:
Current Controller
Start Date:
2011-07-07
Party Name:
Villager Construction, Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
Kleeman 130-0218
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Villager Construction, Inc
Party Role:
Operator
Start Date:
2023-02-22
Party Name:
Timothy O Lawless
Party Role:
Current Controller
Start Date:
2023-02-22
Party Name:
Villager Construction, Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-12
Type:
Planned
Address:
5763 WEST WAUTOMA, HAMLIN, NY, 14464
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-01-11
Type:
Planned
Address:
802 WEST UNION STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-10-15
Type:
Unprog Rel
Address:
1099 EAST MAIN STREET, ROCHESTER, NY, 14609
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-26
Type:
Planned
Address:
1000 EAST HENRIETTA ROAD, MONROE COMMUNITY COLLEGE, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-01-09
Type:
Planned
Address:
BASKET ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$3,666,732
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,666,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,709,225.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,400,000
Utilities: $2,500
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $100000
Debt Interest: $154,232

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 223-7787
Add Date:
2003-06-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
70
Drivers:
69
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State