MARATHON ROOFING PRODUCTS, INC.

Name: | MARATHON ROOFING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1966 (59 years ago) |
Entity Number: | 200992 |
ZIP code: | 14111 |
County: | Erie |
Place of Formation: | New York |
Address: | 1295 MILESTRIP ROAD, 3310, N COLLINS, NY, United States, 14111 |
Principal Address: | 3310 N BENZING RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TOD J CISLO | Chief Executive Officer | 3310 N BENZING RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
MARATHON ROOFING PRODUCTS, INC. | DOS Process Agent | 1295 MILESTRIP ROAD, 3310, N COLLINS, NY, United States, 14111 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-03 | 2020-08-07 | Address | 3310 N BENZING RD, 3310, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2016-08-16 | 2018-08-03 | Address | 3310 N BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2008-08-05 | 2016-08-16 | Address | 3310 N BENZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Service of Process) |
2006-07-25 | 2008-08-05 | Address | 367 NAGEL DRIVE, BUFFALO, NY, 14225, 4732, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 2008-08-05 | Address | 367 NAGEL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060314 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180803006391 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160816006279 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
140828006037 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120807006684 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State