Search icon

MITCHELL LLOYD CORP.

Company Details

Name: MITCHELL LLOYD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1983 (42 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 816296
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 20 CROWN STREET, PORT JEFFERSON, NY, United States, 11776

Contact Details

Phone +1 347-721-5475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL LLOYD CORP. DOS Process Agent 20 CROWN STREET, PORT JEFFERSON, NY, United States, 11776

Licenses

Number Status Type Date End date
2024122-DCA Inactive Individual 2015-06-10 2017-02-28
2024120-DCA Inactive Business 2015-06-10 2017-02-28
1282834-DCA Inactive Individual 2011-02-28 2011-10-31
1282837-DCA Inactive Business 2008-04-23 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-805287 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A941461-4 1983-01-17 CERTIFICATE OF INCORPORATION 1983-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2096863 FINGERPRINT INVOICED 2015-06-04 75 Fingerprint Fee
2096856 TRUSTFUNDHIC INVOICED 2015-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2096855 LICENSE INVOICED 2015-06-04 100 Home Improvement Contractor License Fee
2096891 EXAMHIC INVOICED 2015-06-04 50 Home Improvement Contractor Exam Fee
2096890 LICENSE INVOICED 2015-06-04 50 Home Improvement Salesperson License Fee
2096892 FINGERPRINT CREDITED 2015-06-04 75 Fingerprint Fee
1038170 RENEWAL INVOICED 2011-03-01 25 Home Improvement Salesperson Renewal Fee
881598 TRUSTFUNDHIC INVOICED 2009-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
933929 RENEWAL INVOICED 2009-06-26 100 Home Improvement Contractor License Renewal Fee
1038169 LICENSE INVOICED 2008-04-23 50 Home Improvement Salesperson License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State