Search icon

MITCHELL CONSTRUCTION CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL CONSTRUCTION CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1990 (35 years ago)
Entity Number: 1483673
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7607 COMMONS BOULEVARD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPENCER READ Chief Executive Officer 7607 COMMONS BOULEVARD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
MITCHELL CONSTRUCTION CONTRACTORS, INC. DOS Process Agent 7607 COMMONS BOULEVARD, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161383159
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 7607 COMMONS BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-03 Address 7607 COMMONS BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 7607 COMMONS BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-12-03 Address 7607 COMMONS BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004732 2024-12-03 BIENNIAL STATEMENT 2024-12-03
231218004071 2023-12-18 BIENNIAL STATEMENT 2023-12-18
210408060321 2021-04-08 BIENNIAL STATEMENT 2020-10-01
190829060086 2019-08-29 BIENNIAL STATEMENT 2018-10-01
170718006063 2017-07-18 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
194900.00
Total Face Value Of Loan:
194900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-18
Type:
Planned
Address:
777 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194900
Current Approval Amount:
194900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196459.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 387-8938
Add Date:
2007-05-30
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State