Search icon

MIRABITO HOLDINGS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIRABITO HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1997
Branch of: MIRABITO HOLDINGS, INC., NEW YORK (Company Number 83711)
Business ALEI: 0561892
Annual report due: 05 May 2025
Business address: 49 Court St, Binghamton, NY, 13902, United States
Mailing address: 49 Court St, Binghamton, NY, United States, 13902
Place of Formation: NEW YORK
E-Mail: annualreports@cscinfo.com

Industry & Business Activity

NAICS

424720 Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)

This industry comprises establishments primarily engaged in the merchant wholesale distribution of petroleum and petroleum products (except from bulk liquid storage facilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
William Mirabito Officer 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Joseph P Mirabito Officer 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
David Bonczek Officer 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Kenneth Lee Officer 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States

Director

Name Role Business address Residence address
William Mirabito Director 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Joseph P Mirabito Director 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Ross Mirabito Director 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Mathew Meehan Director 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Justin Fisher Director 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Richard R. Mirabito Director 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States
Justin Mirabito Director 49 Court St, Binghamton, NY, 13902, United States 49 Court St, Binghamton, NY, 13902, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change GRANITE CAPITAL HOLDINGS, INC. MIRABITO HOLDINGS, INC. 2009-04-17
Name change JAMES MIRABITO & SONS, INC. GRANITE CAPITAL HOLDINGS, INC. 1998-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175785 2024-05-08 - Annual Report Annual Report -
BF-0011261489 2023-05-15 - Annual Report Annual Report -
BF-0011539046 2022-12-21 2022-12-21 Change of Agent Agent Change -
BF-0010588656 2022-08-03 - Annual Report Annual Report -
BF-0009938862 2022-04-19 - Annual Report Annual Report -
BF-0009444254 2022-04-19 - Annual Report Annual Report 2020
BF-0009444255 2022-04-19 - Annual Report Annual Report 2017
BF-0009444259 2022-04-19 - Annual Report Annual Report 2015
BF-0009444256 2022-04-19 - Annual Report Annual Report 2019
BF-0009444257 2022-04-19 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003300996 Active OFS 2019-04-16 2024-09-17 AMENDMENT

Parties

Name KRUPA OIL COMPANY
Role Debtor
Name MIRABITO HOLDINGS, INC.
Role Secured Party
0003016690 Active OFS 2014-09-17 2024-09-17 ORIG FIN STMT

Parties

Name KRUPA OIL COMPANY
Role Debtor
Name MIRABITO HOLDINGS, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Winchester 230 WILLOW ST 116/071/012// 0.28 5424 Source Link
Acct Number 001706
Assessment Value $22,960
Appraisal Value $32,800
Land Use Description Land Dev
Zone TC
Land Assessed Value $22,960
Land Appraised Value $32,800

Parties

Name MIRABITO HOLDINGS, INC.
Sale Date 2024-01-18
Sale Price $87,360
Name SUPERIOR PLUS ENERGY SERVICES INC
Sale Date 2009-12-15
Sale Price $120,700
Name SCASCO, INC.
Sale Date 2002-03-20
Sale Price $125,000
Name DOLINSKY REALTY CORPORATION THE
Sale Date 1929-05-22
Winchester 22 ROWLEY ST 111/070/026// 0.97 5736 Source Link
Acct Number 103200
Assessment Value $470,890
Appraisal Value $672,700
Land Use Description Office MDL-94
Zone TC
Land Assessed Value $77,560
Land Appraised Value $110,800

Parties

Name MIRABITO HOLDINGS, INC.
Sale Date 2024-01-18
Sale Price $496,580
Name SUPERIOR PLUS ENERGY SERVICES INC
Sale Date 2009-12-15
Sale Price $739,900
Name SCASCO, INC.
Sale Date 2002-03-20
Sale Price $225,000
Name DOLINSKY REALTY CORPORATION THE
Sale Date 1982-07-22
Winchester ROWLEY ST 111/070/025B// 0.14 5423 Source Link
Acct Number 001705
Assessment Value $25,690
Appraisal Value $36,700
Land Use Description Park Lot
Zone TC
Land Assessed Value $21,280
Land Appraised Value $30,400

Parties

Name MIRABITO HOLDINGS, INC.
Sale Date 2024-01-18
Sale Price $496,580
Name SUPERIOR PLUS ENERGY SERVICES INC
Sale Date 2009-12-15
Sale Price $739,900
Name SCASCO, INC.
Sale Date 2002-03-20
Sale Price $225,000
Name DOLINSKY REALTY CORPORATION THE
Sale Date 1982-07-22
Winchester WILLOW ST 116/071/011// 0.5 5735 Source Link
Acct Number 103199
Assessment Value $64,400
Appraisal Value $92,000
Land Use Description Rtl Oil St MDL-00
Zone TC
Land Assessed Value $51,100
Land Appraised Value $73,000

Parties

Name MIRABITO HOLDINGS, INC.
Sale Date 2024-01-18
Sale Price $87,360
Name SUPERIOR PLUS ENERGY SERVICES INC
Sale Date 2009-12-15
Sale Price $120,700
Name SCASCO, INC.
Sale Date 2002-03-20
Sale Price $125,000
Name DOLINKSY REALTY CORP
Sale Date 1982-07-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information