Search icon

MARATHON ENTERPRISES, INC.

Company Details

Name: MARATHON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1968 (57 years ago)
Entity Number: 228811
ZIP code: 07631
County: Bronx
Place of Formation: New Jersey
Address: 9 SMITH STREET, PO BOX 6002, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
MARK ROSEN Chief Executive Officer 9 SMITH STREET, PO BOX 6002, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
MARATHON ENTERPRISES, INC. DOS Process Agent 9 SMITH STREET, PO BOX 6002, ENGLEWOOD, NJ, United States, 07631

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 9 SMITH STREET, PO BOX 6002, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2020-10-01 2025-04-24 Address 9 SMITH STREET, PO BOX 6002, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2016-10-11 2020-10-01 Address 9 SMITH STREET, PO BOX 6002, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2014-10-08 2016-10-11 Address 1530 PALISADE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2014-10-08 2025-04-24 Address 9 SMITH STREET, PO BOX 6002, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424003997 2025-04-24 BIENNIAL STATEMENT 2025-04-24
201001060749 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006246 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006685 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141008006173 2014-10-08 BIENNIAL STATEMENT 2014-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-13
Type:
Planned
Address:
787 EAST 138TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-17
Type:
Planned
Address:
787 EAST 138TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-17
Type:
Prog Related
Address:
787 EAST 138TH STREET, BRONX, NY, 10454
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-08-29
Type:
Planned
Address:
787 EAST 138TH STREET, BRONX, NY, 10454
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-08-29
Type:
Planned
Address:
787 EAST 138TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
SABRETT
Carrier Operation:
Interstate
Fax:
(718) 665-5281
Add Date:
1992-11-11
Operation Classification:
Private(Property)
power Units:
0
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MARATHON ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
CORN PRODUCTS INTERNATI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MARATHON ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MARATHON ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State