Search icon

MITCHELL'S CONSTRUCTION SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL'S CONSTRUCTION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040093
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Address: 2666 WARNERS ROAD, WARNERS, NY, United States, 13164
Principal Address: 2666 WARNERS RD, WARNERS, NY, United States, 13164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2666 WARNERS ROAD, WARNERS, NY, United States, 13164

Chief Executive Officer

Name Role Address
ED MITCHELL Chief Executive Officer 2666 WARNERS RD, WARNERS, NY, United States, 13164

Unique Entity ID

Unique Entity ID:
M175YMMW6RE7
CAGE Code:
1D0L8
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
MITCHELLS CONSTRUCTION SOLUTIONS INC
Activation Date:
2025-01-27
Initial Registration Date:
2002-03-12

Commercial and government entity program

CAGE number:
1D0L8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
JEANNE MITCHELL
Corporate URL:
https://www.mitchellsconstructionsolutions.com

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 2666 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 2666 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-04-03 Address 2666 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-04-03 Address 2666 WARNERS ROAD, WARNERS, NY, 13164, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000052 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231006000004 2023-10-06 BIENNIAL STATEMENT 2022-04-01
200401061339 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007037 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006472 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG60231G1C0254
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
450.00
Base And Exercised Options Value:
450.00
Base And All Options Value:
450.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-05-17
Description:
SINGLE FAMILY RESIDENCE APPRAISAL FOR LOAN MAKING AT 3132 RT 88 N
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,000
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,172.6
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $30,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-07-19
Operation Classification:
Local Gov't
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State