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
Name | Role | Address |
---|---|---|
HEIDI GREGG | DOS Process Agent | 12 Watts Road, Lisle, NY, United States, 13797 |
Name | Role | Address |
---|---|---|
LANCE L. GREGG | Chief Executive Officer | PO BOX 330, WHITNEY POINT, NY, United States, 13862 |
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 |
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) |
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