MITCHELL CONSTRUCTION CONTRACTORS, INC.

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
Name | Role | Address |
---|---|---|
SPENCER READ | Chief Executive Officer | 7607 COMMONS BOULEVARD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
MITCHELL CONSTRUCTION CONTRACTORS, INC. | DOS Process Agent | 7607 COMMONS BOULEVARD, VICTOR, NY, United States, 14564 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State