Search icon

MARATHON SUPERMARKET, INC.

Company Details

Name: MARATHON SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1973 (52 years ago)
Entity Number: 250447
ZIP code: 13797
County: Cortland
Place of Formation: New York
Address: 12 Watts Road, Lisle, NY, United States, 13797
Principal Address: 12 WATTS ROAD, LISLE, NY, United States, 13797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIDI GREGG DOS Process Agent 12 Watts Road, Lisle, NY, United States, 13797

Chief Executive Officer

Name Role Address
LANCE L. GREGG Chief Executive Officer PO BOX 330, WHITNEY POINT, NY, United States, 13862

Licenses

Number Type Date Last renew date End date Address Description
110170 Retail grocery store No data No data No data 30 CORTLAND ST, MARATHON, NY, 13803 No data
0081-23-215793 Alcohol sale 2024-05-24 2024-05-24 2026-06-30 30 CORTLAND ST, MARATHON, New York, 13803 Grocery Store

History

Start date End date Type Value
2025-01-31 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-01-31 Address PO BOX 330, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-10-18 Address PO BOX 330, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-01-31 Address PO BOX 330, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131003700 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241018003093 2024-10-18 BIENNIAL STATEMENT 2024-10-18
210115060500 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190102061683 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007427 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State