Name: | HANNIBAL VILLAGE MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1976 (49 years ago) |
Entity Number: | 399827 |
ZIP code: | 13074 |
County: | Oswego |
Place of Formation: | New York |
Address: | 409 FULTON ST, LOT B, PO BOX 117, HANNIBAL, NY, United States, 13074 |
Principal Address: | PO BOX 117, 409 FULTON ST., LOT B, HANNIBAL, NY, United States, 13074 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R MIRABITO | Chief Executive Officer | 409 FULTON STREET, PO BOX 117, HANNIBAL, NY, United States, 13074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 409 FULTON ST, LOT B, PO BOX 117, HANNIBAL, NY, United States, 13074 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-01 | 2006-05-09 | Address | 47 LEO MAR DR, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 1998-05-01 | Address | 1422 COUNTY RT 9, FULTON, NY, 13069, 4891, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1996-05-31 | Address | FULTON STREET, PO BOX 117, HANNIBAL, NY, 13074, 0117, USA (Type of address: Principal Executive Office) |
1993-07-19 | 1996-05-31 | Address | FULTON STREET, PO BOX 117, HANNIBAL, NY, 13074, 0117, USA (Type of address: Service of Process) |
1993-07-19 | 1996-05-31 | Address | RR 8 BOX 212, EMERY ROAD, FULTON, NY, 13069, 9270, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516006945 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
120620006356 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100526002668 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
20090318035 | 2009-03-18 | ASSUMED NAME CORP INITIAL FILING | 2009-03-18 |
080512003348 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State