Search icon

33 MITCHELL PLACE INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 33 MITCHELL PLACE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2005
Branch of: 33 MITCHELL PLACE INC., NEW YORK (Company Number 1768407)
Business ALEI: 0829709
Annual report due: 04 Aug 2025
Business address: 26 WOODSIDE STREET, STAMFORD, CT, 06902, United States
Mailing address: P.O. BOX 3282, STAMFORD, CT, United States, 06905
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: mws12312@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MITCHELL W. SAUNDERS Agent 26 WOODSIDE STREET, UNIT 1A, STAMFORD, CT, 06904, United States +1 203-324-3932 mws123@optonline.net 26 Woodside Street, 26, Stamford, CT, 06902, United States

Officer

Name Role Business address Residence address
MITCHELL SAUNDERS Officer 26 WOODSIDE STREET, STAMFORD, CT, 06902, United States 26 Woodside St, Stamford, CT, 06902-2412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321863 2024-07-22 - Annual Report Annual Report -
BF-0011168936 2023-07-11 - Annual Report Annual Report -
BF-0010275937 2022-07-12 - Annual Report Annual Report 2022
BF-0009809746 2021-07-08 - Annual Report Annual Report -
0006948107 2020-07-16 - Annual Report Annual Report 2020
0006894934 2020-04-27 2020-04-27 Change of Agent Agent Change -
0006592843 2019-07-09 - Annual Report Annual Report 2019
0006219117 2018-07-19 - Annual Report Annual Report 2018
0005908492 2017-08-11 - Annual Report Annual Report 2017
0005627874 2016-08-10 - Annual Report Annual Report 2015

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
0005179525 Active OFS 2023-12-04 2027-08-22 AMENDMENT

Parties

Name 33 MITCHELL PLACE INC.
Role Debtor
Name MIDLAND REALTY CORP.
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0005088683 Active OFS 2022-08-22 2027-08-22 ORIG FIN STMT

Parties

Name MIDLAND REALTY CORP.
Role Debtor
Name 33 MITCHELL PLACE INC.
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
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