Search icon

28 MITCHELL PLACE, INC.

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

Company Details

Entity Name: 28 MITCHELL PLACE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 28 Mar 2016
Branch of: 28 MITCHELL PLACE, INC., NEW YORK (Company Number 1766050)
Business ALEI: 1201651
Annual report due: 28 Mar 2025
Business address: 26 WOODSIDE STREET UNIT 1A, STAMFORD, CT, 06902, United States
Mailing address: 1025 Westchester av, LL-15, White Plains, NY, United States, 10604
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: mws12312@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MITCHELL W SAUNDERS Officer 26 WOODSIDE STREET, UNIT 1A, STAMFORD, CT, 06902, United States 65 BERMUDA ROAD, WESTPORT, CT, 06880, United States
PHILIP B GUSSACK Officer 26 WOODSIDE STREET, UNIT 1A, STAMFORD, CT, 06902, United States 32 AUSTIN HILL ROAD, POUND RIDGE, NY, 10576, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346550 2025-03-14 2025-03-14 Withdrawal Certificate of Withdrawal -
BF-0012425055 2024-03-02 - Annual Report Annual Report -
BF-0011442226 2023-03-02 - Annual Report Annual Report -
BF-0010406936 2022-03-01 - Annual Report Annual Report 2022
0007237909 2021-03-17 - Annual Report Annual Report 2021
0006948362 2020-07-16 - Annual Report Annual Report 2020
0006894931 2020-04-27 2020-04-27 Change of Agent Agent Change -
0006878091 2020-04-07 - Annual Report Annual Report 2019
0006435456 2019-03-08 - Annual Report Annual Report 2018
0005813341 2017-04-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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