Search icon

MITCHELL CONSTRUCTION COMPANY, INC.

Company Details

Name: MITCHELL CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1997 (28 years ago)
Date of dissolution: 24 Jul 2003
Entity Number: 2165348
ZIP code: 30475
County: New York
Place of Formation: Georgia
Address: PO BOX 1186, VIDALIA, GA, United States, 30475
Principal Address: 701 W NORTH ST, VIDALIA, GA, United States, 30474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1186, VIDALIA, GA, United States, 30475

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
R.L. MITCHELL Chief Executive Officer 701 W NORTH ST, VIDALIA, GA, United States, 30474

History

Start date End date Type Value
1999-11-05 2002-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2002-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-03 1999-11-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-24 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-24 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030724000139 2003-07-24 SURRENDER OF AUTHORITY 2003-07-24
021003000424 2002-10-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-10-03
020821000376 2002-08-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-09-20
010807002356 2001-08-07 BIENNIAL STATEMENT 2001-07-01
991105000305 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
991103002761 1999-11-03 BIENNIAL STATEMENT 1999-07-01
970724000679 1997-07-24 APPLICATION OF AUTHORITY 1997-07-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State