Search icon

MITCHELL INC.

Company Details

Name: MITCHELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1958 (67 years ago)
Entity Number: 111979
ZIP code: 33477
County: Suffolk
Place of Formation: New York
Address: 114 WATERS EDGE DRIVE, JUPITER, FL, United States, 33477
Principal Address: 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. MITCHELL Chief Executive Officer 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
ROBERT E. MITCHELL DOS Process Agent 114 WATERS EDGE DRIVE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2004-08-16 2008-02-27 Address 380 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-06-01 2004-08-16 Address 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-06-18 2000-06-01 Address 380 OAKWOOD ROAD, HUNTINGTON STATION, NY, 00000, USA (Type of address: Service of Process)
1993-09-15 2000-06-01 Address 275 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-09-15 2000-06-01 Address 275 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080227000770 2008-02-27 CERTIFICATE OF CHANGE 2008-02-27
060712002769 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040816002029 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020715002646 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000720002396 2000-07-20 BIENNIAL STATEMENT 2000-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State