Search icon

MITCHELL CONSTRUCTION LLC

Company Details

Name: MITCHELL CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2000 (25 years ago)
Entity Number: 2531365
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: PO BOX 811, POINT LOOKOUT, NY, United States, 11569

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITCHELL CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2020 161383159 2021-06-15 MITCHELL CONSTRUCTION 36
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, VICTOR, NY, 145642421

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ELLEN CUTHBERTSON
MITCHELL CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2019 161383159 2020-07-27 MITCHELL CONSTRUCTION 37
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, VICTOR, NY, 145642421

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing SPENCER READ
MITCHELL CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2016 161383159 2017-07-26 MITCHELL CONSTRUCTION 45
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., P.O. BOX 375, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing FREDERICK MITCHELL
MITCHELL CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2015 161383159 2016-06-07 MITCHELL CONSTRUCTION 35
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 5800 PITTSFORD PALMYRA RD, PITTSFORD, NY, 145342421

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing FREDERICK MITCHELL
MITCHELL CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2014 161383159 2015-06-16 MITCHELL CONSTRUCTION 28
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 5800 PITTSFORD PALMYRA RD, PITTSFORD, NY, 145342421

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing FREDERICK MITCHELL
MITCHELL CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2013 161383159 2014-06-09 MITCHELL CONSTRUCTION 28
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 5800 PITTSFORD PALMYRA RD, PITTSFORD, NY, 145342421

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing FREDERICK MITCHELL
MITCHELL CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2012 161383159 2013-06-03 MITCHELL CONSTRUCTION 26
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 5800 PITTSFORD PALMYRA RD, PITTSFORD, NY, 145342421

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing MITCHELL CONSTRUCTION
MITCHELL CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2011 161383159 2012-06-25 MITCHELL CONSTRUCTION 22
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 5800 PITTSFORD PALMYRA RD, PITTSFORD, NY, 145342421

Plan administrator’s name and address

Administrator’s EIN 161383159
Plan administrator’s name MITCHELL CONSTRUCTION
Plan administrator’s address 5800 PITTSFORD PALMYRA RD, PITTSFORD, NY, 145342421
Administrator’s telephone number 5853856800

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing MITCHELL CONSTRUCTION
MITCHELL CONSTRUCTION 401 K PROFIT SHARING PLAN TRUST 2010 161383159 2011-06-01 MITCHELL CONSTRUCTION 25
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 5800 PITTSFORD PALMYRA ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161383159
Plan administrator’s name MITCHELL CONSTRUCTION
Plan administrator’s address 5800 PITTSFORD PALMYRA ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5853856800

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing MITCHELL CONSTRUCTION
MITCHELL CONSTRUCTION 2009 161383159 2010-05-27 MITCHELL CONSTRUCTION 24
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 5800 PITTSFORD PALMYRA ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161383159
Plan administrator’s name MITCHELL CONSTRUCTION
Plan administrator’s address 5800 PITTSFORD PALMYRA ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5853856800

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing MITCHELL CONSTRUCTION

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 811, POINT LOOKOUT, NY, United States, 11569

History

Start date End date Type Value
2000-07-14 2009-03-05 Address 14 HEATH PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090305002287 2009-03-05 BIENNIAL STATEMENT 2008-07-01
060627002159 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040706002005 2004-07-06 BIENNIAL STATEMENT 2004-07-01
020619002399 2002-06-19 BIENNIAL STATEMENT 2002-07-01
010122000142 2001-01-22 AFFIDAVIT OF PUBLICATION 2001-01-22
010122000139 2001-01-22 AFFIDAVIT OF PUBLICATION 2001-01-22
000714000205 2000-07-14 ARTICLES OF ORGANIZATION 2000-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339641904 0213600 2014-03-20 2111 HUDSON AVENUE, IRONDEQUOIT, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-20
Emphasis P: GUTREH, L: GUTREH
Case Closed 2014-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260034 A
Issuance Date 2014-03-28
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2014-04-17
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(a): A lock or fastening to prevent free escape from the inside of any building was installed: (a) On or about 03/20/14, at 211 Hudson Avenue, during the renovation for a new Stepping Stones Learning Center, in the town of Irondequoit, exit doors were locked. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2014-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-17
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. (a) On or about 03/20/14, at 211 Hudson Avenue, during the renovation for the new Stepping Stones Learning Center, in the town of Irondequoit, exit doors were blocked with miscellaneous materials including plywood and fencing. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2014-03-28
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2014-04-17
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: (a) On or about 03/20/14, at 2111 Hudson Avenue, where renovations are being made to accomodate the new Stepping Stones Learning Center, in the town of Irondequoit, workers were exposed to energized wiring. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 30 Mar 2025

Sources: New York Secretary of State