Search icon

MITTEN MANUFACTURING INCORPORATED

Company Details

Name: MITTEN MANUFACTURING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360626
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 5960 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5960 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JOHN P MITTEN, JR Chief Executive Officer 5960 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F3MEKCQCC5A7
CAGE Code:
96C47
UEI Expiration Date:
2024-01-23

Business Information

Activation Date:
2023-02-15
Initial Registration Date:
2022-11-21

History

Start date End date Type Value
2007-04-30 2011-04-06 Address 5960 COURT STREET RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2007-04-30 2011-04-06 Address 5960 COURT STREET RD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2007-04-30 2011-04-06 Address 5960 COURT STREET RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1999-03-25 2007-04-30 Address 5960 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220822002702 2022-08-22 BIENNIAL STATEMENT 2021-03-01
110406002204 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090408003079 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070430002414 2007-04-30 BIENNIAL STATEMENT 2007-03-01
990325000904 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN22C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-20
Description:
EXTEND POP FROM 14 FEB 2022 TO 15 APRIL 2022. UPDATE LANGUAGE IN SOW THAT WAS OMITTED ERRANOUSLY WHEN SOLICITATION WAS CONVERTED TO CONTRACT.
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-13
Type:
Planned
Address:
5960 COURT STREET ROAD, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-10
Type:
Complaint
Address:
5960 COURT STREET ROAD, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State