Search icon

JAMES P. MITCHELL, INC.

Company Details

Name: JAMES P. MITCHELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2006 (19 years ago)
Entity Number: 3330238
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 1864 STATE ROUTE 104, PO BOX 168, ONTARIO, NY, United States, 14519
Principal Address: 780 FIVE MILE LINE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. MITCHELL, INC. DOS Process Agent 1864 STATE ROUTE 104, PO BOX 168, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
JAMES P MITCHELL Chief Executive Officer 780 FIVE MILE LINE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2012-05-04 2020-03-12 Address 3857 RTE 104, PO BOX 168, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2008-04-21 2018-03-14 Address 780 5 MILE LINE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2008-04-21 2012-05-04 Address 3857 RTE 104, PO BOX 168, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office)
2008-04-21 2012-05-04 Address 3857 RTE 104, PO BOX 168, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
2006-03-07 2008-04-21 Address 3857 ROUTE 104, WILLIAMSON, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312060048 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180314006075 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160308006595 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140325006413 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120504002204 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100422002005 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080421002003 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060317000855 2006-03-17 CERTIFICATE OF AMENDMENT 2006-03-17
060307000590 2006-03-07 CERTIFICATE OF INCORPORATION 2006-03-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3366911 Intrastate Non-Hazmat 2019-12-15 1 2018 1 1 Private(Property)
Legal Name JAMES P MITCHELL
DBA Name JPM TRANSPORT
Physical Address 308 6TH ST, E NORTHPORT, NY, 11731, US
Mailing Address 308 6TH ST, E NORTHPORT, NY, 11731, US
Phone (516) 818-5255
Fax -
E-mail RMC0728@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State