Search icon

MITCHELL CONSTRUCTION CONTRACTORS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITCHELL CONSTRUCTION 401(K) PROFIT SHARING PLAN AND TRUST 2023 161383159 2024-05-31 MITCHELL CONSTRUCTION CONTRACTORS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853856800
Plan sponsor’s address 7607 COMMONS BLVD., PO BOX 375, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MITCHELL CONSTRUCTION 401(K) PROFIT SHARING PLAN AND TRUST 2022 161383159 2023-10-06 MITCHELL CONSTRUCTION CONTRACTORS INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853856800
Plan sponsor’s address 7607 COMMONS BLVD., PO BOX 375, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MITCHELL CONSTRUCTION 401(K) PROFIT SHARING PLAN AND TRUST 2021 161383159 2023-10-06 MITCHELL CONSTRUCTION CONTRACTORS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853856800
Plan sponsor’s address 7607 COMMONS BLVD., PO BOX 375, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES
MITCHELL CONSTRUCTION 401(K) PROFIT SHARING PLAN AND TRUST 2021 161383159 2022-10-11 MITCHELL CONSTRUCTION CONTRACTORS INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5853856800
Plan sponsor’s address 7607 COMMONS BLVD., PO BOX 375, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing TARA EVANS

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

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 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)
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
2021-04-08 2023-12-18 Address 7607 COMMONS BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2017-07-18 2021-04-08 Address 7607 COMMONS BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2017-07-18 2023-12-18 Address 7607 COMMONS BOULEVARD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2008-10-01 2017-07-18 Address PO BOX 1058, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-10-02 2017-07-18 Address 5800 PITTSFORD-PALMYRA RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

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
141001006380 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022006317 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101019002788 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081001002309 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061002003141 2006-10-02 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984807 0213600 2009-05-18 777 DRIVING PARK AVENUE, ROCHESTER, NY, 14613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-19
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293777008 2020-04-05 0219 PPP 7607 COMMONS BLVD P.O Box 375, VICTOR, NY, 14564-1049
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194900
Loan Approval Amount (current) 194900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VICTOR, ONTARIO, NY, 14564-1049
Project Congressional District NY-24
Number of Employees 16
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196459.2
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1650135 Intrastate Non-Hazmat 2022-10-05 5600 2021 2 2 Exempt For Hire, Private(Property)
Legal Name MITCHELL CONSTRUCTION CONTRACTORS INC
DBA Name -
Physical Address 7607 COMMONS BLVD, VICTOR, NY, 14564, US
Mailing Address PO BOX 375, VICTOR, NY, 14564, US
Phone (585) 385-6800
Fax (585) 387-8938
E-mail SREAD@MITCHELLDESIGNBUILD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 5L39000692
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 64165NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK7KH863468
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State